Oban
Argyll
PA34 4HB
Scotland
Director Name | Alexander Murray Sim |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Partner In Tearoom Business |
Country of Residence | Scotland |
Correspondence Address | Crannog Lane Oban Argyll PA34 4HB Scotland |
Secretary Name | Alexander Murray Sim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Partner In Tearoom Business |
Country of Residence | Scotland |
Correspondence Address | Crannog Lane Oban Argyll PA34 4HB Scotland |
Director Name | John Macmillan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crannog Lane Oban Argyll PA34 4HB Scotland |
Director Name | Dr James Douglas Farquhar McLean |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Retired Gp |
Correspondence Address | 31 Ellenabeich Easdale Seil Argyll PA34 4RQ Scotland |
Director Name | Stuart Moir |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Retired Postman |
Correspondence Address | 11 Creag An Airm Oban Argyll PA34 4BX Scotland |
Director Name | William Campbell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2008) |
Role | Retired |
Correspondence Address | Lochery 88 Nant Drive Oban Argyll PA34 4NL Scotland |
Website | westhighlandha.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01631 566451 |
Telephone region | Oban |
Registered Address | Crannog Lane Oban Argyll PA34 4HB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | West Highland Housing Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
30 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders
|
11 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
9 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
23 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 May 2010 | Secretary's details changed for Alexander Murray Sim on 24 March 2010 (1 page) |
13 May 2010 | Director's details changed for Anthony Brian Cave on 24 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Alexander Murray Sim on 24 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for John Macmillan on 24 March 2010 (2 pages) |
13 May 2010 | Director's details changed for John Macmillan on 24 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Alexander Murray Sim on 24 March 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Alexander Murray Sim on 24 March 2010 (1 page) |
13 May 2010 | Director's details changed for Anthony Brian Cave on 24 March 2010 (2 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
1 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
26 February 2009 | Appointment terminated director stuart moir (1 page) |
26 February 2009 | Appointment terminated director stuart moir (1 page) |
19 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 November 2008 | Appointment terminated director james mclean (1 page) |
19 November 2008 | Appointment terminated director james mclean (1 page) |
29 July 2008 | Appointment terminated director william campbell (1 page) |
29 July 2008 | Director appointed john macmillan (2 pages) |
29 July 2008 | Appointment terminated director william campbell (1 page) |
29 July 2008 | Director appointed john macmillan (2 pages) |
8 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 24/03/08; full list of members (4 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
20 June 2007 | Return made up to 24/03/07; no change of members (8 pages) |
20 June 2007 | Return made up to 24/03/07; no change of members (8 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (7 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
27 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
24 March 2005 | Incorporation (23 pages) |
24 March 2005 | Incorporation (23 pages) |