Kilmoluaig
Isle Of Tiree
Argyll
PA77 6XB
Scotland
Director Name | Mr Iain Ferguson MacDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Atc Engineer |
Country of Residence | Scotland |
Correspondence Address | Rainbow Pocket Balemartine Isle Of Tiree PA77 6UA Scotland |
Director Name | Mrs Cecilia Ann MacDonald |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Mr Roger Harold Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Noremac Balephuil Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Dr Jonathan Bowler |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Conservation Officer For Rspb |
Country of Residence | Scotland |
Correspondence Address | Pairc Na Coille Balephuil Isle Of Tiree Argyll PA77 6UE Scotland |
Secretary Name | Ms Cecilia Ann MacDonald |
---|---|
Status | Current |
Appointed | 20 September 2010(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Units 1 And 2 Units 1 And 2 The Island Centre Crosapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Mr Cameron Andrew Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Mr Martin Finnigan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Jane Elizabeth Catherine Isaacson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Project Developer |
Correspondence Address | The Bungalow Kenovay Scarinish Isle Of Tiree PA77 6UU Scotland |
Director Name | Mr Colin John Linton Woodcock |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Artist, Potter, Gallery Owner |
Country of Residence | United Kingdom |
Correspondence Address | Sunbeam Cottage Balemartine Isle Of Tiree Argyll PA77 6UA Scotland |
Secretary Name | Ian Anthony Mark Jennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | No 8 Kilkenneth Isle Of Tiree PA77 6XF Scotland |
Director Name | Mr Jabez Bruce Kemp |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 January 2022) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Ceosabh Balinoe Isle Of Tiree PA77 6TZ Scotland |
Director Name | Mr Ian Boyd Tainsh |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Creag Mhor Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 5TN Scotland |
Director Name | Angus John Mackechnie |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 08 July 2008) |
Role | Firefighter |
Correspondence Address | 10 Crossapol Scarinish Isle Of Tiree Isle Of Tiree PA77 6UP Scotland |
Director Name | Myra McArthur |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 June 2008) |
Role | Headteacher |
Correspondence Address | 2 Baugh Argyll Isle Of Tiree PA77 6UN Scotland |
Director Name | Mr Patrick Andrew Boyd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2007) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | Drumaglea Cornaigmore Isle Of Tiree PA77 6XA Scotland |
Secretary Name | Mr Ian Boyd Tainsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Creag Mhor Creag Mhor Cornaigbeg Isle Of Tiree Argyll PA77 5TN Scotland |
Director Name | Mr Steven John Thomson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2010) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | Craignis Balinoe Isle Of Tiree Argyll PA77 6TZ Scotland |
Director Name | Dr Jonathan Mark Bowler |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2008) |
Role | Biologist |
Country of Residence | Scotland |
Correspondence Address | Pairc Na Coille 3 Balephuil Balephuil Isle Of Tiree Argyll PA77 6UE Scotland |
Director Name | Mr Mark John Vale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 2008) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Cnoc Na Sithean Balephuil Isle Of Tiree PA77 6UE Scotland |
Director Name | Mr Daniel McVey Lapsley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lower Caolis Caolis Isle Of Tiree Scarinish Argyll PA77 6TS Scotland |
Director Name | Mr Mark John Vale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cnoc Na Sithean Balephuil Isle Of Tiree PA77 6UE Scotland |
Director Name | Mr Roger Harold Jarvis |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Noremac Balephuil Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Andrew Alexander Macintosh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 March 2012(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 June 2022) |
Role | Tank Driver |
Country of Residence | Scotland |
Correspondence Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Website | tireerenewableenergy.co.uk |
---|---|
Telephone | 01879 220074 |
Telephone region | Scarinish |
Registered Address | Units 1 & 2 The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £434,467 |
Cash | £378,024 |
Current Liabilities | £200,440 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
29 January 2014 | Delivered on: 4 February 2014 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 April 2009 | Delivered on: 28 April 2009 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease over subjects at ruaig, isle of tiree. Outstanding |
20 April 2009 | Delivered on: 25 April 2009 Persons entitled: Big Lottery Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of subjects at ruaig, isle of tiree extending to 144 sq metres. Outstanding |
3 April 2009 | Delivered on: 20 April 2009 Persons entitled: The Co-Operative Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
20 September 2018 | Appointment of Mr Martin Finnigan as a director on 19 September 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
13 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 March 2016 | Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Roger Harold Jarvis as a director on 3 March 2016 (1 page) |
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
11 November 2014 | Secretary's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Units 1 and 2 Units 1 and 2 the Island Centre Crosapol Isle of Tiree PA77 6UP Scotland to Units 1 & 2 the Island Centre Crossapol Isle of Tiree PA77 6UP on 11 November 2014 (1 page) |
11 November 2014 | Secretary's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Units 1 and 2 Units 1 and 2 the Island Centre Crosapol Isle of Tiree PA77 6UP Scotland to Units 1 & 2 the Island Centre Crossapol Isle of Tiree PA77 6UP on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (2 pages) |
11 November 2014 | Secretary's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (1 page) |
11 November 2014 | Director's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Ms Cecilia Ann Kirby on 1 November 2014 (2 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 March 2014 | Registered office address changed from Trust Office Tiree Rural Centre Crossapol Isle of Tiree PA77 6UP on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Trust Office Tiree Rural Centre Crossapol Isle of Tiree PA77 6UP on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Trust Office Tiree Rural Centre Crossapol Isle of Tiree PA77 6UP on 6 March 2014 (1 page) |
4 February 2014 | Registration of charge 2929140004 (22 pages) |
4 February 2014 | Registration of charge 2929140004 (22 pages) |
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 March 2012 | Appointment of Mr Cameron Andrew Smith as a director (2 pages) |
16 March 2012 | Appointment of Mr Cameron Andrew Smith as a director (2 pages) |
2 March 2012 | Appointment of Andrew Alexander Macintosh as a director (2 pages) |
2 March 2012 | Appointment of Andrew Alexander Macintosh as a director (2 pages) |
10 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Registered office address changed from an Talla Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from an Talla Crossapol Isle of Tiree Argyll PA77 6UP United Kingdom on 24 November 2011 (1 page) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 March 2011 | Termination of appointment of Mark Vale as a director (1 page) |
21 March 2011 | Termination of appointment of Mark Vale as a director (1 page) |
5 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
30 December 2010 | Memorandum and Articles of Association (10 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Memorandum and Articles of Association (10 pages) |
30 December 2010 | Resolutions
|
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (10 pages) |
12 November 2010 | Termination of appointment of Ian Tainsh as a secretary (1 page) |
12 November 2010 | Termination of appointment of Steven Thomson as a director (1 page) |
12 November 2010 | Appointment of Ms Cecilia Ann Kirby as a secretary (1 page) |
12 November 2010 | Termination of appointment of Ian Tainsh as a director (1 page) |
12 November 2010 | Termination of appointment of Steven Thomson as a director (1 page) |
12 November 2010 | Appointment of Ms Cecilia Ann Kirby as a secretary (1 page) |
12 November 2010 | Termination of appointment of Ian Tainsh as a secretary (1 page) |
12 November 2010 | Director's details changed for Ms Cecelia Ann Kirby on 20 September 2010 (2 pages) |
12 November 2010 | Termination of appointment of Daniel Lapsley as a director (1 page) |
12 November 2010 | Termination of appointment of Ian Tainsh as a director (1 page) |
12 November 2010 | Termination of appointment of Daniel Lapsley as a director (1 page) |
12 November 2010 | Director's details changed for Ms Cecelia Ann Kirby on 20 September 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 November 2009 | Director's details changed for Mr Ian Boyd Tainsh on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Ian Boyd Tainsh on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Daniel Mcvey Lapsley on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr John Bowler on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Alastair Beese on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Alastair Beese on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Jabez Bruce Kemp on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Director's details changed for Iain Ferguson Macdonald on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Steven John Thomson on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Iain Ferguson Macdonald on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Daniel Mcvey Lapsley on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Steven John Thomson on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Cecelia Ann Kirby on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Dr John Bowler on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Jabez Bruce Kemp on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Cecelia Ann Kirby on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Director's details changed for Mr Roger Jarvis on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Roger Jarvis on 26 November 2009 (2 pages) |
25 November 2009 | Appointment of Mr Roger Jarvis as a director (1 page) |
25 November 2009 | Appointment of Mr Roger Jarvis as a director (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 June 2009 | Director appointed mr mark vale (1 page) |
22 June 2009 | Director appointed mr mark vale (1 page) |
22 June 2009 | Director appointed dr john bowler (1 page) |
22 June 2009 | Director appointed dr john bowler (1 page) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
12 June 2009 | Appointment terminated director jonathan bowler (1 page) |
12 June 2009 | Appointment terminated director mark vale (1 page) |
12 June 2009 | Appointment terminated director roger jarvis (1 page) |
12 June 2009 | Appointment terminated director roger jarvis (1 page) |
12 June 2009 | Appointment terminated director jonathan bowler (1 page) |
12 June 2009 | Appointment terminated director mark vale (1 page) |
1 May 2009 | Alterations to floating charge 1 (8 pages) |
1 May 2009 | Alterations to floating charge 1 (8 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from an talla crosspol isle of tiree argyll PA77 6UP united kingdom (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from an talla crosspol isle of tiree argyll PA77 6UP united kingdom (1 page) |
18 February 2009 | Director appointed daniel mcvey lapsley (1 page) |
18 February 2009 | Director appointed daniel mcvey lapsley (1 page) |
12 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
12 November 2008 | Return made up to 08/11/08; full list of members (6 pages) |
3 November 2008 | Director appointed mark vale (2 pages) |
3 November 2008 | Director appointed mark vale (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from creag mhor cornaigbeg isle of tiree argyll PA77 6UZ united kingdom (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from creag mhor cornaigbeg isle of tiree argyll PA77 6UZ united kingdom (1 page) |
30 July 2008 | Director appointed mr roger jarvis (1 page) |
30 July 2008 | Appointment terminated director angus mackechnie (1 page) |
30 July 2008 | Director appointed mr roger jarvis (1 page) |
30 July 2008 | Appointment terminated director angus mackechnie (1 page) |
22 July 2008 | Director appointed dr jonathan mark bowler (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from glebe house, gott bay isle of tiree argyll PA77 6TN (1 page) |
22 July 2008 | Director and secretary's change of particulars / ian tainsh / 07/04/2008 (2 pages) |
22 July 2008 | Director appointed dr jonathan mark bowler (1 page) |
22 July 2008 | Director and secretary's change of particulars / ian tainsh / 07/04/2008 (2 pages) |
14 July 2008 | Appointment terminated director myra mcarthur (1 page) |
14 July 2008 | Appointment terminated director myra mcarthur (1 page) |
3 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Return made up to 08/11/07; full list of members (3 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: glebe house gott bay isle of tiree argyll PA77 6TN (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: glebe house gott bay isle of tiree argyll PA77 6TN (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 August 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 August 2007 | New director appointed (1 page) |
28 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
28 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: the rural centre crossapol isle of tiree PA77 6UP (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: the rural centre crossapol isle of tiree PA77 6UP (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
8 November 2005 | Incorporation (20 pages) |
8 November 2005 | Incorporation (20 pages) |