Company NameIslay Energy Trust
Company StatusActive
Company NumberSC285020
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 May 2005(18 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Islay William McEachern
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMr George Dean
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMr Stephen Harrison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(8 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMr James McNeil Porteous
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Holystone Glen Holystone Glen
Port Ellen
Isle Of Islay
PA42 7BA
Scotland
Director NameMr Russell Pollock
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(9 years, 11 months after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMr Glenmore William Roberts
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Burnside Burnside
Bruichladdich
Isle Of Islay
Argyll And Bute
PA49 7UR
Scotland
Director NameMr Martin Winlow
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kiloran
Isle Of Colonsay
Argyll And Bute
PA61 7YT
Scotland
Secretary NameMrs Polly Mather
StatusCurrent
Appointed23 October 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMr Jolyon Thurgood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressDruimard Bruichladdich
Isle Of Islay
PA49 7UN
Scotland
Director NameMr Richard William Mansbridge
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressDun Ardnish Nerabus
Port Charlotte
Isle Of Islay
PA48 7UE
Scotland
Director NameMrs Anne Elizabeth Clark
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAchnamara
Main Street
Port Charlotte
Isle Of Islay
PA48 7TL
Scotland
Secretary NameIan Stuart
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 West End
Port Charlotte
Isle Of Islay
PA48 7TN
Scotland
Secretary NameMrs Anne Elizabeth Clark
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleDevelopment Officer/Administra
Country of ResidenceScotland
Correspondence AddressAchnamara
Main Street
Port Charlotte
Isle Of Islay
PA48 7TL
Scotland
Director NameMr Philip Hugh Maxwell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(9 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 15 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSmaull Farmhouse
Gruinart
Isle Of Islay
PA44 7PU
Scotland
Director NameMr John Potts
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameEileen Marjory Mackenzie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleEngineer
Correspondence AddressAnnfield Cottage
Shore Street
Bowmore
Isle Of Islay
PA43 7LB
Scotland
Director NameMr Brian Pilley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Keills Cottages
Keills, Port Askaig
Islay
Argyll & Bute
PA46 7RG
Scotland
Director NameAndrew James MacDonald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2009)
RoleIT Manager
Correspondence AddressKintra Farm
Port Ellen
Isle Of Islay
PA42 7AT
Scotland
Director NameKathleen Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(1 year, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 May 2007)
RoleDesigner
Correspondence Address33 Corrsgeir Place
Port Ellen
Isle Of Islay
PA42 7EJ
Scotland
Director NameDr Malcolm Alexander Ogilvie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 November 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressGlencairn Bruichladdich
Bruichladdich
Argyll & Bute
PA49 7UN
Scotland
Director NameMr Ian Stuart
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 November 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMs Jennifer Minto
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMiss Kirsten Eleanor Laurie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2014)
RoleLocal Development Officer
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Secretary NameMrs Geunda Claire Lorraine Young
StatusResigned
Appointed14 January 2011(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 October 2019)
RoleCompany Director
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMr David Paul Hobhouse
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMs Eileen Mackenzie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 November 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address63 Main Street, Port Charlotte Main Street, West E
Port Charlotte
Isle Of Islay
PA48 7TL
Scotland
Director NameMr Richard Owen Laurence Jagger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh A Chuain Main Street, West End
Port Charlotte
Isle Of Islay
PA48 7TL
Scotland
Director NameMs Eleanor Margaret Quintin McNab
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 1, 40 Frederick Crescent Frederick Crescent
Port Ellen
Isle Of Islay
PA42 7DJ
Scotland
Director NameMr Alexander Dunnachie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 September 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director NameMs Deborah Bryce
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressArdnamara Croft Knockrome
Isle Of Jura
Argyll And Bute
PA60 7XZ
Scotland
Director NameMs Louise Muir
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Craighouse
Isle Of Jura
Argyll And Bute
PA60 7XG
Scotland
Director NameMr Neil Johnston Gow
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(17 years after company formation)
Appointment Duration7 months (resigned 01 January 2023)
RoleClimate Action Officer
Country of ResidenceScotland
Correspondence AddressLussa Cottage Craighouse
Isle Of Jura
Argyll
PA60 7XS
Scotland
Director NameMr Thomas William Skinner
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2022(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleLandscape Gardener
Country of ResidenceScotland
Correspondence AddressBurnside Lodge Shore Street
Port Wemyss
Isle Of Islay
PA47 7ST
Scotland
Director NameMrs Hannah Beveridge
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2023(17 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 February 2024)
RoleHydrogen Sales Manager
Country of ResidenceScotland
Correspondence AddressCustom House Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland

Contact

Websiteislayenergytrust.org.uk
Email address[email protected]
Telephone01496 301413
Telephone regionPort Ellen

Location

Registered AddressCustom House
Main Street
Bowmore
Argyll And Bute
PA43 7JJ
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£42,004
Cash£40,559
Current Liabilities£3,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (24 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
13 March 2023Appointment of Mrs Hannah Beveridge as a director on 22 February 2023 (2 pages)
1 March 2023Termination of appointment of Thomas William Skinner as a director on 1 March 2023 (1 page)
26 January 2023Termination of appointment of Neil Johnston Gow as a director on 1 January 2023 (1 page)
10 November 2022Termination of appointment of Eileen Mackenzie as a director on 9 November 2022 (1 page)
10 November 2022Termination of appointment of Richard Owen Laurence Jagger as a director on 9 November 2022 (1 page)
10 November 2022Appointment of Mr Thomas William Skinner as a director on 9 November 2022 (2 pages)
10 November 2022Appointment of Mr Richard William Mansbridge as a director on 9 November 2022 (2 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (25 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 June 2022Termination of appointment of Louise Muir as a director on 9 February 2022 (1 page)
2 June 2022Appointment of Mr Neil Johnston Gow as a director on 1 June 2022 (2 pages)
29 December 2021Amended total exemption full accounts made up to 31 March 2021 (24 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 July 2021Appointment of Mr Jolyon Thurgood as a director on 3 February 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
28 October 2019Appointment of Mrs Polly Mather as a secretary on 23 October 2019 (2 pages)
28 October 2019Termination of appointment of Geunda Claire Lorraine Young as a secretary on 22 October 2019 (1 page)
17 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
9 January 2019Appointment of Ms Louise Muir as a director on 8 January 2019 (2 pages)
5 November 2018Appointment of Mr Martin Winlow as a director on 24 October 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
17 September 2018Termination of appointment of David Paul Hobhouse as a director on 27 August 2018 (1 page)
17 September 2018Termination of appointment of Alexander Dunnachie as a director on 6 September 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Deborah Bryce as a director on 30 January 2018 (1 page)
13 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (12 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (12 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 19 May 2016 no member list (11 pages)
26 May 2016Annual return made up to 19 May 2016 no member list (11 pages)
16 December 2015Appointment of Ms Deborah Bryce as a director on 17 November 2015 (2 pages)
16 December 2015Appointment of Ms Deborah Bryce as a director on 17 November 2015 (2 pages)
18 November 2015Appointment of Mr Alexander Dunnachie as a director on 17 November 2015 (2 pages)
18 November 2015Appointment of Mr Alexander Dunnachie as a director on 17 November 2015 (2 pages)
11 November 2015Appointment of Mr Glenmore William Roberts as a director on 4 November 2015 (2 pages)
11 November 2015Appointment of Mr Glenmore William Roberts as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Jennifer Minto as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Jennifer Minto as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page)
11 November 2015Appointment of Mr Glenmore William Roberts as a director on 4 November 2015 (2 pages)
11 November 2015Termination of appointment of Jennifer Minto as a director on 4 November 2015 (1 page)
11 November 2015Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Termination of appointment of Philip Hugh Maxwell as a director on 15 February 2015 (1 page)
20 May 2015Annual return made up to 19 May 2015 no member list (11 pages)
20 May 2015Termination of appointment of Philip Hugh Maxwell as a director on 15 February 2015 (1 page)
20 May 2015Annual return made up to 19 May 2015 no member list (11 pages)
18 May 2015Appointment of Ms Eleanor Mcnab as a director on 21 April 2015 (2 pages)
18 May 2015Appointment of Mr Russell Pollock as a director on 21 April 2015 (2 pages)
18 May 2015Appointment of Mr Richard Owen Laurence Jagger as a director on 21 April 2015 (2 pages)
18 May 2015Appointment of Ms Eileen Mackenzie as a director on 17 March 2015 (2 pages)
18 May 2015Appointment of Mr James Mcneil Porteous as a director on 17 March 2015 (2 pages)
18 May 2015Appointment of Mr Richard Owen Laurence Jagger as a director on 21 April 2015 (2 pages)
18 May 2015Appointment of Ms Eleanor Mcnab as a director on 21 April 2015 (2 pages)
18 May 2015Appointment of Mr Russell Pollock as a director on 21 April 2015 (2 pages)
18 May 2015Appointment of Ms Eileen Mackenzie as a director on 17 March 2015 (2 pages)
18 May 2015Appointment of Mr James Mcneil Porteous as a director on 17 March 2015 (2 pages)
5 May 2015Termination of appointment of Kirsten Eleanor Laurie as a director on 9 November 2014 (1 page)
5 May 2015Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page)
5 May 2015Termination of appointment of Kirsten Eleanor Laurie as a director on 9 November 2014 (1 page)
5 May 2015Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page)
5 May 2015Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page)
5 May 2015Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page)
5 May 2015Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page)
5 May 2015Termination of appointment of Kirsten Eleanor Laurie as a director on 9 November 2014 (1 page)
5 May 2015Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 October 2014Memorandum and Articles of Association (35 pages)
23 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 October 2014Memorandum and Articles of Association (35 pages)
19 May 2014Annual return made up to 19 May 2014 no member list (8 pages)
19 May 2014Annual return made up to 19 May 2014 no member list (8 pages)
31 December 2013Appointment of Mr David Paul Hobhouse as a director (2 pages)
31 December 2013Appointment of Mr David Paul Hobhouse as a director (2 pages)
2 December 2013Appointment of Mr Stephen Harrison as a director (2 pages)
2 December 2013Appointment of Mr Stephen Harrison as a director (2 pages)
21 November 2013Termination of appointment of Ian Stuart as a director (1 page)
21 November 2013Termination of appointment of John Potts as a director (1 page)
21 November 2013Termination of appointment of Ian Stuart as a director (1 page)
21 November 2013Termination of appointment of John Potts as a director (1 page)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 19 May 2013 no member list (8 pages)
20 May 2013Annual return made up to 19 May 2013 no member list (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 May 2012Director's details changed for Mr John Potts on 18 May 2012 (2 pages)
19 May 2012Termination of appointment of Arthur Woodrow as a director (1 page)
19 May 2012Annual return made up to 19 May 2012 no member list (7 pages)
19 May 2012Termination of appointment of Arthur Woodrow as a director (1 page)
19 May 2012Annual return made up to 19 May 2012 no member list (7 pages)
19 May 2012Director's details changed for Mr John Potts on 18 May 2012 (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
9 September 2011Appointment of Mr John Potts as a director (1 page)
9 September 2011Appointment of Mr John Potts as a director (1 page)
13 July 2011Director's details changed for Dr Malcolm Alexander Ogilvie on 13 July 2011 (2 pages)
13 July 2011Annual return made up to 19 May 2011 no member list (8 pages)
13 July 2011Director's details changed for Dr Malcolm Alexander Ogilvie on 13 July 2011 (2 pages)
13 July 2011Annual return made up to 19 May 2011 no member list (8 pages)
31 January 2011Appointment of Ms Jennifer Minto as a director (2 pages)
31 January 2011Appointment of Ms Jennifer Minto as a director (2 pages)
27 January 2011Appointment of Mr Ian Stuart as a director (2 pages)
27 January 2011Appointment of Mr Islay William Mceachern as a director (2 pages)
27 January 2011Appointment of Mr Islay William Mceachern as a director (2 pages)
27 January 2011Appointment of Mr Ian Stuart as a director (2 pages)
18 January 2011Appointment of Dr Malcolm Alexander Ogilvie as a director (1 page)
18 January 2011Appointment of Dr Malcolm Alexander Ogilvie as a director (1 page)
17 January 2011Appointment of Mr George Dean as a director (2 pages)
17 January 2011Termination of appointment of Anne Clark as a director (1 page)
17 January 2011Appointment of Miss Kirsten Laurie as a director (2 pages)
17 January 2011Appointment of Mr George Dean as a director (2 pages)
17 January 2011Registered office address changed from Achnamara Main Street Port Charlotte Islay Argyll & Bute PA48 7TL on 17 January 2011 (1 page)
17 January 2011Appointment of Mrs Geunda Claire Lorraine Young as a secretary (1 page)
17 January 2011Termination of appointment of Anne Clark as a secretary (1 page)
17 January 2011Appointment of Mrs Geunda Claire Lorraine Young as a secretary (1 page)
17 January 2011Appointment of Mr Angus Newman as a director (2 pages)
17 January 2011Appointment of Mr Angus Newman as a director (2 pages)
17 January 2011Appointment of Miss Kirsten Laurie as a director (2 pages)
17 January 2011Registered office address changed from Achnamara Main Street Port Charlotte Islay Argyll & Bute PA48 7TL on 17 January 2011 (1 page)
17 January 2011Termination of appointment of Anne Clark as a secretary (1 page)
17 January 2011Termination of appointment of Anne Clark as a director (1 page)
17 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
4 June 2010Annual return made up to 19 May 2010 no member list (4 pages)
4 June 2010Annual return made up to 19 May 2010 no member list (4 pages)
3 June 2010Director's details changed for Mrs Anne Elizabeth Clark on 19 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Anne Elizabeth Clark on 19 May 2010 (2 pages)
3 June 2010Termination of appointment of Andrew Macdonald as a director (1 page)
3 June 2010Director's details changed for Arthur Maclellan Woodrow on 19 May 2010 (2 pages)
3 June 2010Director's details changed for Arthur Maclellan Woodrow on 19 May 2010 (2 pages)
3 June 2010Termination of appointment of Andrew Macdonald as a director (1 page)
10 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
12 June 2009Annual return made up to 19/05/09 (3 pages)
12 June 2009Annual return made up to 19/05/09 (3 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
20 February 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 February 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
20 February 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 July 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
22 July 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 July 2008Registered office changed on 15/07/2008 from highfield high street bowmore islay argyll & bute PA43 7JE (1 page)
15 July 2008Annual return made up to 19/05/08 (3 pages)
15 July 2008Registered office changed on 15/07/2008 from highfield high street bowmore islay argyll & bute PA43 7JE (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Annual return made up to 19/05/08 (3 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
14 July 2008Appointment terminated director eileen mackenzie (1 page)
14 July 2008Appointment terminated director eileen mackenzie (1 page)
14 July 2008Appointment terminated secretary ian stuart (1 page)
14 July 2008Appointment terminated secretary ian stuart (1 page)
27 June 2007Annual return made up to 19/05/07 (7 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Annual return made up to 19/05/07 (7 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2007Memorandum and Articles of Association (22 pages)
27 February 2007Memorandum and Articles of Association (22 pages)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
30 May 2006Annual return made up to 19/05/06 (5 pages)
30 May 2006Annual return made up to 19/05/06 (5 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
19 May 2005Incorporation (27 pages)
19 May 2005Incorporation (27 pages)