Bowmore
Argyll And Bute
PA43 7JJ
Scotland
Director Name | Mr George Dean |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2010(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Mr Stephen Harrison |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Mr James McNeil Porteous |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Holystone Glen Holystone Glen Port Ellen Isle Of Islay PA42 7BA Scotland |
Director Name | Mr Russell Pollock |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Mr Glenmore William Roberts |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Burnside Burnside Bruichladdich Isle Of Islay Argyll And Bute PA49 7UR Scotland |
Director Name | Mr Martin Winlow |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Kiloran Isle Of Colonsay Argyll And Bute PA61 7YT Scotland |
Secretary Name | Mrs Polly Mather |
---|---|
Status | Current |
Appointed | 23 October 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Mr Jolyon Thurgood |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Druimard Bruichladdich Isle Of Islay PA49 7UN Scotland |
Director Name | Mr Richard William Mansbridge |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dun Ardnish Nerabus Port Charlotte Isle Of Islay PA48 7UE Scotland |
Director Name | Mrs Anne Elizabeth Clark |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Achnamara Main Street Port Charlotte Isle Of Islay PA48 7TL Scotland |
Secretary Name | Ian Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 West End Port Charlotte Isle Of Islay PA48 7TN Scotland |
Secretary Name | Mrs Anne Elizabeth Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Development Officer/Administra |
Country of Residence | Scotland |
Correspondence Address | Achnamara Main Street Port Charlotte Isle Of Islay PA48 7TL Scotland |
Director Name | Mr Philip Hugh Maxwell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(9 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Smaull Farmhouse Gruinart Isle Of Islay PA44 7PU Scotland |
Director Name | Mr John Potts |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 November 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Eileen Marjory Mackenzie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 February 2008) |
Role | Engineer |
Correspondence Address | Annfield Cottage Shore Street Bowmore Isle Of Islay PA43 7LB Scotland |
Director Name | Mr Brian Pilley |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Keills Cottages Keills, Port Askaig Islay Argyll & Bute PA46 7RG Scotland |
Director Name | Andrew James MacDonald |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2009) |
Role | IT Manager |
Correspondence Address | Kintra Farm Port Ellen Isle Of Islay PA42 7AT Scotland |
Director Name | Kathleen Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 May 2007) |
Role | Designer |
Correspondence Address | 33 Corrsgeir Place Port Ellen Isle Of Islay PA42 7EJ Scotland |
Director Name | Dr Malcolm Alexander Ogilvie |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 November 2015) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Glencairn Bruichladdich Bruichladdich Argyll & Bute PA49 7UN Scotland |
Director Name | Mr Ian Stuart |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Ms Jennifer Minto |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 November 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Miss Kirsten Eleanor Laurie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 November 2014) |
Role | Local Development Officer |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Secretary Name | Mrs Geunda Claire Lorraine Young |
---|---|
Status | Resigned |
Appointed | 14 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2019) |
Role | Company Director |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Mr David Paul Hobhouse |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 August 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Ms Eileen Mackenzie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 November 2022) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 63 Main Street, Port Charlotte Main Street, West E Port Charlotte Isle Of Islay PA48 7TL Scotland |
Director Name | Mr Richard Owen Laurence Jagger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 November 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh A Chuain Main Street, West End Port Charlotte Isle Of Islay PA48 7TL Scotland |
Director Name | Ms Eleanor Margaret Quintin McNab |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 1, 40 Frederick Crescent Frederick Crescent Port Ellen Isle Of Islay PA42 7DJ Scotland |
Director Name | Mr Alexander Dunnachie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 September 2018) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Director Name | Ms Deborah Bryce |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2018) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ardnamara Croft Knockrome Isle Of Jura Argyll And Bute PA60 7XZ Scotland |
Director Name | Ms Louise Muir |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Craighouse Isle Of Jura Argyll And Bute PA60 7XG Scotland |
Director Name | Mr Neil Johnston Gow |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(17 years after company formation) |
Appointment Duration | 7 months (resigned 01 January 2023) |
Role | Climate Action Officer |
Country of Residence | Scotland |
Correspondence Address | Lussa Cottage Craighouse Isle Of Jura Argyll PA60 7XS Scotland |
Director Name | Mr Thomas William Skinner |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2022(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2023) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | Burnside Lodge Shore Street Port Wemyss Isle Of Islay PA47 7ST Scotland |
Director Name | Mrs Hannah Beveridge |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2023(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 February 2024) |
Role | Hydrogen Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
Website | islayenergytrust.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01496 301413 |
Telephone region | Port Ellen |
Registered Address | Custom House Main Street Bowmore Argyll And Bute PA43 7JJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,004 |
Cash | £40,559 |
Current Liabilities | £3,982 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
4 January 2024 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Mrs Hannah Beveridge as a director on 22 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Thomas William Skinner as a director on 1 March 2023 (1 page) |
26 January 2023 | Termination of appointment of Neil Johnston Gow as a director on 1 January 2023 (1 page) |
10 November 2022 | Termination of appointment of Eileen Mackenzie as a director on 9 November 2022 (1 page) |
10 November 2022 | Termination of appointment of Richard Owen Laurence Jagger as a director on 9 November 2022 (1 page) |
10 November 2022 | Appointment of Mr Thomas William Skinner as a director on 9 November 2022 (2 pages) |
10 November 2022 | Appointment of Mr Richard William Mansbridge as a director on 9 November 2022 (2 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
2 June 2022 | Termination of appointment of Louise Muir as a director on 9 February 2022 (1 page) |
2 June 2022 | Appointment of Mr Neil Johnston Gow as a director on 1 June 2022 (2 pages) |
29 December 2021 | Amended total exemption full accounts made up to 31 March 2021 (24 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
12 July 2021 | Appointment of Mr Jolyon Thurgood as a director on 3 February 2021 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
28 October 2019 | Appointment of Mrs Polly Mather as a secretary on 23 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Geunda Claire Lorraine Young as a secretary on 22 October 2019 (1 page) |
17 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Ms Louise Muir as a director on 8 January 2019 (2 pages) |
5 November 2018 | Appointment of Mr Martin Winlow as a director on 24 October 2018 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
17 September 2018 | Termination of appointment of David Paul Hobhouse as a director on 27 August 2018 (1 page) |
17 September 2018 | Termination of appointment of Alexander Dunnachie as a director on 6 September 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Deborah Bryce as a director on 30 January 2018 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (12 pages) |
2 June 2017 | Confirmation statement made on 19 May 2017 with updates (12 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 19 May 2016 no member list (11 pages) |
26 May 2016 | Annual return made up to 19 May 2016 no member list (11 pages) |
16 December 2015 | Appointment of Ms Deborah Bryce as a director on 17 November 2015 (2 pages) |
16 December 2015 | Appointment of Ms Deborah Bryce as a director on 17 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Alexander Dunnachie as a director on 17 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Alexander Dunnachie as a director on 17 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Glenmore William Roberts as a director on 4 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Glenmore William Roberts as a director on 4 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Jennifer Minto as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Jennifer Minto as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Glenmore William Roberts as a director on 4 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Jennifer Minto as a director on 4 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Malcolm Alexander Ogilvie as a director on 4 November 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Termination of appointment of Philip Hugh Maxwell as a director on 15 February 2015 (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (11 pages) |
20 May 2015 | Termination of appointment of Philip Hugh Maxwell as a director on 15 February 2015 (1 page) |
20 May 2015 | Annual return made up to 19 May 2015 no member list (11 pages) |
18 May 2015 | Appointment of Ms Eleanor Mcnab as a director on 21 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Russell Pollock as a director on 21 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Richard Owen Laurence Jagger as a director on 21 April 2015 (2 pages) |
18 May 2015 | Appointment of Ms Eileen Mackenzie as a director on 17 March 2015 (2 pages) |
18 May 2015 | Appointment of Mr James Mcneil Porteous as a director on 17 March 2015 (2 pages) |
18 May 2015 | Appointment of Mr Richard Owen Laurence Jagger as a director on 21 April 2015 (2 pages) |
18 May 2015 | Appointment of Ms Eleanor Mcnab as a director on 21 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Russell Pollock as a director on 21 April 2015 (2 pages) |
18 May 2015 | Appointment of Ms Eileen Mackenzie as a director on 17 March 2015 (2 pages) |
18 May 2015 | Appointment of Mr James Mcneil Porteous as a director on 17 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Kirsten Eleanor Laurie as a director on 9 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Kirsten Eleanor Laurie as a director on 9 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Kirsten Eleanor Laurie as a director on 9 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Angus Macgregor Newman as a director on 9 November 2014 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Memorandum and Articles of Association (35 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Memorandum and Articles of Association (35 pages) |
19 May 2014 | Annual return made up to 19 May 2014 no member list (8 pages) |
19 May 2014 | Annual return made up to 19 May 2014 no member list (8 pages) |
31 December 2013 | Appointment of Mr David Paul Hobhouse as a director (2 pages) |
31 December 2013 | Appointment of Mr David Paul Hobhouse as a director (2 pages) |
2 December 2013 | Appointment of Mr Stephen Harrison as a director (2 pages) |
2 December 2013 | Appointment of Mr Stephen Harrison as a director (2 pages) |
21 November 2013 | Termination of appointment of Ian Stuart as a director (1 page) |
21 November 2013 | Termination of appointment of John Potts as a director (1 page) |
21 November 2013 | Termination of appointment of Ian Stuart as a director (1 page) |
21 November 2013 | Termination of appointment of John Potts as a director (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 19 May 2013 no member list (8 pages) |
20 May 2013 | Annual return made up to 19 May 2013 no member list (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 May 2012 | Director's details changed for Mr John Potts on 18 May 2012 (2 pages) |
19 May 2012 | Termination of appointment of Arthur Woodrow as a director (1 page) |
19 May 2012 | Annual return made up to 19 May 2012 no member list (7 pages) |
19 May 2012 | Termination of appointment of Arthur Woodrow as a director (1 page) |
19 May 2012 | Annual return made up to 19 May 2012 no member list (7 pages) |
19 May 2012 | Director's details changed for Mr John Potts on 18 May 2012 (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
9 September 2011 | Appointment of Mr John Potts as a director (1 page) |
9 September 2011 | Appointment of Mr John Potts as a director (1 page) |
13 July 2011 | Director's details changed for Dr Malcolm Alexander Ogilvie on 13 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 19 May 2011 no member list (8 pages) |
13 July 2011 | Director's details changed for Dr Malcolm Alexander Ogilvie on 13 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 19 May 2011 no member list (8 pages) |
31 January 2011 | Appointment of Ms Jennifer Minto as a director (2 pages) |
31 January 2011 | Appointment of Ms Jennifer Minto as a director (2 pages) |
27 January 2011 | Appointment of Mr Ian Stuart as a director (2 pages) |
27 January 2011 | Appointment of Mr Islay William Mceachern as a director (2 pages) |
27 January 2011 | Appointment of Mr Islay William Mceachern as a director (2 pages) |
27 January 2011 | Appointment of Mr Ian Stuart as a director (2 pages) |
18 January 2011 | Appointment of Dr Malcolm Alexander Ogilvie as a director (1 page) |
18 January 2011 | Appointment of Dr Malcolm Alexander Ogilvie as a director (1 page) |
17 January 2011 | Appointment of Mr George Dean as a director (2 pages) |
17 January 2011 | Termination of appointment of Anne Clark as a director (1 page) |
17 January 2011 | Appointment of Miss Kirsten Laurie as a director (2 pages) |
17 January 2011 | Appointment of Mr George Dean as a director (2 pages) |
17 January 2011 | Registered office address changed from Achnamara Main Street Port Charlotte Islay Argyll & Bute PA48 7TL on 17 January 2011 (1 page) |
17 January 2011 | Appointment of Mrs Geunda Claire Lorraine Young as a secretary (1 page) |
17 January 2011 | Termination of appointment of Anne Clark as a secretary (1 page) |
17 January 2011 | Appointment of Mrs Geunda Claire Lorraine Young as a secretary (1 page) |
17 January 2011 | Appointment of Mr Angus Newman as a director (2 pages) |
17 January 2011 | Appointment of Mr Angus Newman as a director (2 pages) |
17 January 2011 | Appointment of Miss Kirsten Laurie as a director (2 pages) |
17 January 2011 | Registered office address changed from Achnamara Main Street Port Charlotte Islay Argyll & Bute PA48 7TL on 17 January 2011 (1 page) |
17 January 2011 | Termination of appointment of Anne Clark as a secretary (1 page) |
17 January 2011 | Termination of appointment of Anne Clark as a director (1 page) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
4 June 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
4 June 2010 | Annual return made up to 19 May 2010 no member list (4 pages) |
3 June 2010 | Director's details changed for Mrs Anne Elizabeth Clark on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Anne Elizabeth Clark on 19 May 2010 (2 pages) |
3 June 2010 | Termination of appointment of Andrew Macdonald as a director (1 page) |
3 June 2010 | Director's details changed for Arthur Maclellan Woodrow on 19 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Arthur Maclellan Woodrow on 19 May 2010 (2 pages) |
3 June 2010 | Termination of appointment of Andrew Macdonald as a director (1 page) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
10 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
12 June 2009 | Annual return made up to 19/05/09 (3 pages) |
12 June 2009 | Annual return made up to 19/05/09 (3 pages) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
20 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
20 February 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
20 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from highfield high street bowmore islay argyll & bute PA43 7JE (1 page) |
15 July 2008 | Annual return made up to 19/05/08 (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from highfield high street bowmore islay argyll & bute PA43 7JE (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Annual return made up to 19/05/08 (3 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
14 July 2008 | Appointment terminated director eileen mackenzie (1 page) |
14 July 2008 | Appointment terminated director eileen mackenzie (1 page) |
14 July 2008 | Appointment terminated secretary ian stuart (1 page) |
14 July 2008 | Appointment terminated secretary ian stuart (1 page) |
27 June 2007 | Annual return made up to 19/05/07 (7 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Annual return made up to 19/05/07 (7 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Memorandum and Articles of Association (22 pages) |
27 February 2007 | Memorandum and Articles of Association (22 pages) |
27 February 2007 | Resolutions
|
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
30 May 2006 | Annual return made up to 19/05/06 (5 pages) |
30 May 2006 | Annual return made up to 19/05/06 (5 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
19 May 2005 | Incorporation (27 pages) |
19 May 2005 | Incorporation (27 pages) |