Company NamePortree Area Community Trust
Company StatusDissolved
Company NumberSC323879
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 May 2007(16 years, 10 months ago)
Dissolution Date18 April 2017 (6 years, 11 months ago)
Previous NamePortree Area Community Company Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ross Alexander Cowie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 18 April 2017)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMrs Myra Macleod
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Malcolm Kenneth Matheson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(3 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 18 April 2017)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Neil Campbell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 18 April 2017)
RoleSas Paramedic
Country of ResidenceScotland
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Ronald MacDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 18 April 2017)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMs Emma Louise Nicolson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Neil Montgomery
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(8 years after company formation)
Appointment Duration1 year, 10 months (closed 18 April 2017)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameMr Roger Neville Liley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2015(8 years after company formation)
Appointment Duration1 year, 10 months (closed 18 April 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Secretary NameFerguson Macsween & Stewart (Corporation)
StatusClosed
Appointed04 June 2012(5 years after company formation)
Appointment Duration4 years, 10 months (closed 18 April 2017)
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Director NameJane Elizabeth Jeffrey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleDirector - Arts Organisation
Correspondence Address12 Scalpay Place
Portree
Isle Of Skye
IV51 9TH
Scotland
Director NameAileane Mackinnon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleLibrarian
Correspondence Address6 Marsco Place
Portree
Isle Of Skye
IV51 9PL
Scotland
Director NameMr John MacDonald
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2010)
RoleDirector Skye Homes Ltd
Country of ResidenceScotland
Correspondence AddressBreton House
Coolin Hills Estate
Portree
IV51 9LU
Scotland
Director NameDoreen Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2009)
RoleCompany Director
Correspondence Address36 Matheson Place
Portree
Isle Of Skye
IV51 9JA
Scotland
Director NameLesley Varennes Kirkwood
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(9 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 November 2008)
RoleSolicitor
Correspondence Address4 Kitson Crescent
Portree
Isle Of Skye
IV51 9DP
Scotland
Director NameLisa Stephen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address10 Carn Dearg Place
Portree
Isle Of Skye
IV51 9PZ
Scotland
Director NameMr Donald Nicolson Corrigall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed03 March 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2010)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressTorran
Torvaig
Portree
Highland
IV51 9HU
Scotland
Director NameAlick John Maclean
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2009)
RoleYouth Worker
Correspondence Address4 Scalpay Place
Portree
Isle Of Skye
IV51 9TH
Scotland
Director NameRobert Roy Macgregor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2011)
RoleGeneral Contractor
Country of ResidenceScotland
Correspondence Address6 Mill Road
Portree
Highland
Director NameJohn Hugh MacDonald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2011)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield House
Portree
Isle Of Skye
IV51 9EU
Scotland
Director NameCatriona Bridget Leslie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(9 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedcliff
Portree
Isle Of Skye
IV51 9DH
Scotland
Director NameNeil Campbell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2011)
RoleArchitecural Consultant
Country of ResidenceScotland
Correspondence Address8 Balmeanach
The Braes
Portree
Highland
IV51 9NH
Scotland
Director NameMs Karen Isobel Macrae
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(11 months after company formation)
Appointment Duration1 year (resigned 13 May 2009)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressThe Pines
1 Woodfield
Portree
Isle Of Skye
IV51 9HQ
Scotland
Secretary NameLesley Varennes Kirkwood
NationalityBritish
StatusResigned
Appointed16 April 2008(11 months after company formation)
Appointment Duration7 months (resigned 13 November 2008)
RoleSolicitor
Correspondence Address4 Kitson Crescent
Portree
Isle Of Skye
IV51 9DP
Scotland
Director NameDorothy Ruth Buchanan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 2010)
RoleArchitect
Correspondence AddressCarn Liath Cottage
Kensaleyre
Portree
Isle Of Skye
IV51 9XE
Scotland
Director NameAnna Bethune
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 February 2011)
RoleCare Worker
Country of ResidenceScotland
Correspondence Address6 Storr Terrace
Portree
Isle Of Skye
IV51 9LT
Scotland
Director NameMiss Katharine Anna MacDonald
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(2 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3a Heron Place
Portree
Isle Of Skye
IV51 9GU
Scotland
Director NameMr William Macaskill
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2011)
RoleTimber Contractor
Country of ResidenceScotland
Correspondence AddressAirds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Director NameMr John Ronald Gordon
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2010(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2012)
RoleCommunity Connector
Country of ResidenceScotland
Correspondence AddressAirds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Director NameMr John Douglas Ellis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 June 2011)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressAirds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Director NameMr Campbell Watt Dickson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 2011)
RoleContractor
Country of ResidenceScotland
Correspondence AddressAirds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Director NameMs Dolina Evelyn Munro
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 March 2012)
RoleKodaly Tutor
Country of ResidenceScotland
Correspondence AddressAirds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Director NameMr Donald Nicolson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAirds House
An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Director NameMr Roger Baillie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2015)
RoleMaritime & Coastguard Agency Officer
Country of ResidenceScotland
Correspondence AddressFerguson Macsween & Stewart Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressAirds House
An Aird
Fort William
Invernessshire
PH33 6BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed13 November 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2012)
Correspondence AddressAirds House Macfarlane Way
Fort William
Inverness-Shire
PH33 6BL
Scotland

Contact

Websiteportree-trust.org.uk/

Location

Registered AddressFerguson Macsween & Stewart
Bridge Road
Portree
Isle Of Skye
IV51 9ER
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Financials

Year2014
Net Worth-£976
Cash£1,222
Current Liabilities£3,582

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
15 February 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (4 pages)
24 January 2017Application to strike the company off the register (4 pages)
7 July 2016Annual return made up to 17 May 2016 no member list (6 pages)
7 July 2016Annual return made up to 17 May 2016 no member list (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 October 2015Appointment of Mr Neil Montgomery as a director on 3 June 2015 (2 pages)
7 October 2015Appointment of Mr Neil Montgomery as a director on 3 June 2015 (2 pages)
7 October 2015Appointment of Mr Neil Montgomery as a director on 3 June 2015 (2 pages)
31 July 2015Termination of appointment of Roger Baillie as a director on 1 July 2015 (1 page)
31 July 2015Appointment of Mr Roger Neville Liley as a director on 3 June 2015 (2 pages)
31 July 2015Termination of appointment of Roger Baillie as a director on 1 July 2015 (1 page)
31 July 2015Termination of appointment of Roger Baillie as a director on 1 July 2015 (1 page)
31 July 2015Appointment of Mr Roger Neville Liley as a director on 3 June 2015 (2 pages)
31 July 2015Appointment of Mr Roger Neville Liley as a director on 3 June 2015 (2 pages)
23 July 2015Annual return made up to 17 May 2015 no member list (5 pages)
23 July 2015Annual return made up to 17 May 2015 no member list (5 pages)
2 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 April 2015Appointment of Mr Roger Baillie as a director on 29 May 2013 (2 pages)
29 April 2015Appointment of Mr Roger Baillie as a director on 29 May 2013 (2 pages)
27 February 2015Annual return made up to 17 May 2014 (18 pages)
27 February 2015Annual return made up to 17 May 2014 (18 pages)
26 February 2015Administrative restoration application (3 pages)
26 February 2015Administrative restoration application (3 pages)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2014Termination of appointment of Katharine Macdonald as a director (1 page)
30 June 2014Termination of appointment of Katharine Macdonald as a director (1 page)
3 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
28 May 2013Annual return made up to 17 May 2013 no member list (6 pages)
28 May 2013Annual return made up to 17 May 2013 no member list (6 pages)
27 May 2013Appointment of Mr Neil Campbell as a director (2 pages)
27 May 2013Appointment of Mr Neil Campbell as a director (2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 June 2012Annual return made up to 17 May 2012 no member list (6 pages)
13 June 2012Annual return made up to 17 May 2012 no member list (6 pages)
12 June 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 12 June 2012 (1 page)
12 June 2012Appointment of Ferguson Macsween & Stewart as a secretary (2 pages)
12 June 2012Appointment of Ferguson Macsween & Stewart as a secretary (2 pages)
12 June 2012Termination of appointment of Macphee & Partners as a secretary (1 page)
12 June 2012Termination of appointment of Macphee & Partners as a secretary (1 page)
21 May 2012Termination of appointment of John Gordon as a director (1 page)
21 May 2012Termination of appointment of John Gordon as a director (1 page)
20 April 2012Termination of appointment of Dolina Munro as a director (1 page)
20 April 2012Appointment of Professor Ronald Macdonald as a director (2 pages)
20 April 2012Termination of appointment of William Macaskill as a director (1 page)
20 April 2012Appointment of Ms Emma Louise Nicolson as a director (2 pages)
20 April 2012Appointment of Professor Ronald Macdonald as a director (2 pages)
20 April 2012Appointment of Mr. Neil Campbell as a director (2 pages)
20 April 2012Appointment of Mr. Neil Campbell as a director (2 pages)
20 April 2012Termination of appointment of Campbell Dickson as a director (1 page)
20 April 2012Termination of appointment of Campbell Dickson as a director (1 page)
20 April 2012Termination of appointment of Dolina Munro as a director (1 page)
20 April 2012Termination of appointment of William Macaskill as a director (1 page)
20 April 2012Appointment of Ms Emma Louise Nicolson as a director (2 pages)
7 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 February 2012Director's details changed for Mrs Myra Urquhart on 23 January 2012 (2 pages)
13 February 2012Director's details changed for Mrs Myra Urquhart on 23 January 2012 (2 pages)
13 June 2011Termination of appointment of John Ellis as a director (1 page)
13 June 2011Annual return made up to 17 May 2011 no member list (7 pages)
13 June 2011Termination of appointment of Donald Nicolson as a director (1 page)
13 June 2011Termination of appointment of John Ellis as a director (1 page)
13 June 2011Annual return made up to 17 May 2011 no member list (7 pages)
13 June 2011Termination of appointment of Donald Nicolson as a director (1 page)
4 March 2011Appointment of Mr Campbell Watt Dickson as a director (2 pages)
4 March 2011Appointment of Mr John Douglas Ellis as a director (2 pages)
4 March 2011Appointment of Mr John Douglas Ellis as a director (2 pages)
4 March 2011Appointment of Ms Dolina Evelyn Munro as a director (2 pages)
4 March 2011Appointment of Ms Dolina Evelyn Munro as a director (2 pages)
4 March 2011Appointment of Mr Campbell Watt Dickson as a director (2 pages)
3 March 2011Termination of appointment of Lisa Stephen as a director (1 page)
3 March 2011Appointment of Mrs Myra Urquhart as a director (2 pages)
3 March 2011Termination of appointment of Neil Campbell as a director (1 page)
3 March 2011Termination of appointment of Neil Campbell as a director (1 page)
3 March 2011Appointment of Mr Malcolm Matheson as a director (2 pages)
3 March 2011Appointment of Mr Donald Nicolson as a director (2 pages)
3 March 2011Termination of appointment of John Macdonald as a director (1 page)
3 March 2011Termination of appointment of Julian Toms as a director (1 page)
3 March 2011Appointment of Mrs Myra Urquhart as a director (2 pages)
3 March 2011Appointment of Mr Donald Nicolson as a director (2 pages)
3 March 2011Termination of appointment of Catriona Leslie as a director (1 page)
3 March 2011Termination of appointment of Lisa Stephen as a director (1 page)
3 March 2011Termination of appointment of John Macdonald as a director (1 page)
3 March 2011Termination of appointment of Julian Toms as a director (1 page)
3 March 2011Termination of appointment of Robert Macgregor as a director (1 page)
3 March 2011Appointment of Mr Malcolm Matheson as a director (2 pages)
3 March 2011Termination of appointment of Robert Macgregor as a director (1 page)
3 March 2011Termination of appointment of Catriona Leslie as a director (1 page)
17 February 2011Termination of appointment of Anna Bethune as a director (1 page)
17 February 2011Termination of appointment of Anna Bethune as a director (1 page)
6 December 2010Termination of appointment of John Macdonald as a director (1 page)
6 December 2010Termination of appointment of John Macdonald as a director (1 page)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
19 August 2010Company name changed portree area community company LIMITED\certificate issued on 19/08/10
  • CONNOT ‐
(5 pages)
19 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
(1 page)
19 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
(1 page)
19 August 2010Company name changed portree area community company LIMITED\certificate issued on 19/08/10
  • CONNOT ‐
(5 pages)
26 July 2010Director's details changed for Lisa Stephen on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Catriona Bridget Leslie on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Neil Campbell on 17 May 2010 (2 pages)
26 July 2010Annual return made up to 17 May 2010 no member list (13 pages)
26 July 2010Director's details changed for Lisa Stephen on 17 May 2010 (2 pages)
26 July 2010Annual return made up to 17 May 2010 no member list (13 pages)
26 July 2010Director's details changed for Robert Roy Macgregor on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Dr Julian Stanley Martyn Toms on 17 May 2010 (2 pages)
26 July 2010Secretary's details changed for Macphee & Partners on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Robert Roy Macgregor on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Neil Campbell on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Dr Julian Stanley Martyn Toms on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Anna Bethune on 17 May 2010 (2 pages)
26 July 2010Secretary's details changed for Macphee & Partners on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Catriona Bridget Leslie on 17 May 2010 (2 pages)
26 July 2010Director's details changed for Anna Bethune on 17 May 2010 (2 pages)
15 July 2010Appointment of Mr John Ronald Gordon as a director (2 pages)
15 July 2010Appointment of Mr William Macaskill as a director (2 pages)
15 July 2010Appointment of Mr John Ronald Gordon as a director (2 pages)
15 July 2010Appointment of Mr William Macaskill as a director (2 pages)
14 July 2010Appointment of Mr Ross Alexander Cowie as a director (2 pages)
14 July 2010Termination of appointment of Donald Corrigall as a director (1 page)
14 July 2010Appointment of Mr Ross Alexander Cowie as a director (2 pages)
14 July 2010Termination of appointment of Donald Corrigall as a director (1 page)
2 June 2010Termination of appointment of Dorothy Buchanan as a director (1 page)
2 June 2010Termination of appointment of Dorothy Buchanan as a director (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 January 2010Appointment of Miss Katharine Anna Macdonald as a director (2 pages)
7 January 2010Appointment of Miss Katharine Anna Macdonald as a director (2 pages)
16 October 2009Termination of appointment of Aileane Mackinnon as a director (1 page)
16 October 2009Termination of appointment of Aileane Mackinnon as a director (1 page)
7 October 2009Annual return made up to 17 May 2009 no member list (5 pages)
7 October 2009Annual return made up to 17 May 2009 no member list (5 pages)
22 September 2009Director appointed anna bethune (2 pages)
22 September 2009Director appointed anna bethune (2 pages)
24 August 2009Appointment terminated director alick maclean (1 page)
24 August 2009Appointment terminated director doreen jones (1 page)
24 August 2009Appointment terminated director alick maclean (1 page)
24 August 2009Appointment terminated director doreen jones (1 page)
24 August 2009Director appointed dorothy ruth buchanan (2 pages)
24 August 2009Director appointed dorothy ruth buchanan (2 pages)
19 May 2009Appointment terminated director karen macrae (1 page)
19 May 2009Appointment terminated director karen macrae (1 page)
24 April 2009Appointment terminated director jane jeffrey (1 page)
24 April 2009Appointment terminated director jane jeffrey (1 page)
14 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
14 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
31 December 2008Secretary appointed macphee & partners (2 pages)
31 December 2008Secretary appointed macphee & partners (2 pages)
18 December 2008Appointment terminated director and secretary lesley kirkwood (1 page)
18 December 2008Appointment terminated director and secretary lesley kirkwood (1 page)
12 June 2008Director appointed neil campbell (2 pages)
12 June 2008Appointment terminated secretary macphee & partners (1 page)
12 June 2008Appointment terminated secretary macphee & partners (1 page)
12 June 2008Secretary appointed lesley varennes kirkwood (2 pages)
12 June 2008Director appointed neil campbell (2 pages)
12 June 2008Secretary appointed lesley varennes kirkwood (2 pages)
4 June 2008Annual return made up to 17/05/08 (6 pages)
4 June 2008Annual return made up to 17/05/08 (6 pages)
22 May 2008Director appointed karen isobel macrae (2 pages)
22 May 2008Director appointed karen isobel macrae (2 pages)
25 April 2008Director appointed doreen jones (2 pages)
25 April 2008Director appointed lesley varennes kirkwood (2 pages)
25 April 2008Director appointed catriona bridget leslie (2 pages)
25 April 2008Director appointed doreen jones (2 pages)
25 April 2008Director appointed lesley varennes kirkwood (2 pages)
25 April 2008Director appointed catriona bridget leslie (2 pages)
18 April 2008Director appointed donald nicolson corrigall (2 pages)
18 April 2008Director appointed dr julian stanley martyn toms (2 pages)
18 April 2008Director appointed robert roy macgregor (2 pages)
18 April 2008Director appointed john hugh macdonald (2 pages)
18 April 2008Director appointed john macdonald (2 pages)
18 April 2008Director appointed dr julian stanley martyn toms (2 pages)
18 April 2008Director appointed robert roy macgregor (2 pages)
18 April 2008Director appointed lisa stephen (2 pages)
18 April 2008Director appointed donald nicolson corrigall (2 pages)
18 April 2008Director appointed lisa stephen (2 pages)
18 April 2008Director appointed john macdonald (2 pages)
18 April 2008Director appointed alick john maclean (2 pages)
18 April 2008Director appointed alick john maclean (2 pages)
18 April 2008Director appointed john hugh macdonald (2 pages)
17 May 2007Incorporation (25 pages)
17 May 2007Incorporation (25 pages)