Portree
Isle Of Skye
IV51 9ER
Scotland
Director Name | Mrs Myra Macleod |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 April 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Malcolm Kenneth Matheson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 April 2017) |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Neil Campbell |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 18 April 2017) |
Role | Sas Paramedic |
Country of Residence | Scotland |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Ronald MacDonald |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 18 April 2017) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Ms Emma Louise Nicolson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Neil Montgomery |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(8 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 April 2017) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Mr Roger Neville Liley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2015(8 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 April 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Secretary Name | Ferguson Macsween & Stewart (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2012(5 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 April 2017) |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Director Name | Jane Elizabeth Jeffrey |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Director - Arts Organisation |
Correspondence Address | 12 Scalpay Place Portree Isle Of Skye IV51 9TH Scotland |
Director Name | Aileane Mackinnon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Librarian |
Correspondence Address | 6 Marsco Place Portree Isle Of Skye IV51 9PL Scotland |
Director Name | Mr John MacDonald |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2010) |
Role | Director Skye Homes Ltd |
Country of Residence | Scotland |
Correspondence Address | Breton House Coolin Hills Estate Portree IV51 9LU Scotland |
Director Name | Doreen Jones |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | 36 Matheson Place Portree Isle Of Skye IV51 9JA Scotland |
Director Name | Lesley Varennes Kirkwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 November 2008) |
Role | Solicitor |
Correspondence Address | 4 Kitson Crescent Portree Isle Of Skye IV51 9DP Scotland |
Director Name | Lisa Stephen |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 10 Carn Dearg Place Portree Isle Of Skye IV51 9PZ Scotland |
Director Name | Mr Donald Nicolson Corrigall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 May 2010) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Torran Torvaig Portree Highland IV51 9HU Scotland |
Director Name | Alick John Maclean |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2009) |
Role | Youth Worker |
Correspondence Address | 4 Scalpay Place Portree Isle Of Skye IV51 9TH Scotland |
Director Name | Robert Roy Macgregor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2011) |
Role | General Contractor |
Country of Residence | Scotland |
Correspondence Address | 6 Mill Road Portree Highland |
Director Name | John Hugh MacDonald |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2011) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Viewfield House Portree Isle Of Skye IV51 9EU Scotland |
Director Name | Catriona Bridget Leslie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redcliff Portree Isle Of Skye IV51 9DH Scotland |
Director Name | Neil Campbell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2011) |
Role | Architecural Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Balmeanach The Braes Portree Highland IV51 9NH Scotland |
Director Name | Ms Karen Isobel Macrae |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(11 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2009) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | The Pines 1 Woodfield Portree Isle Of Skye IV51 9HQ Scotland |
Secretary Name | Lesley Varennes Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(11 months after company formation) |
Appointment Duration | 7 months (resigned 13 November 2008) |
Role | Solicitor |
Correspondence Address | 4 Kitson Crescent Portree Isle Of Skye IV51 9DP Scotland |
Director Name | Dorothy Ruth Buchanan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 February 2010) |
Role | Architect |
Correspondence Address | Carn Liath Cottage Kensaleyre Portree Isle Of Skye IV51 9XE Scotland |
Director Name | Anna Bethune |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2011) |
Role | Care Worker |
Country of Residence | Scotland |
Correspondence Address | 6 Storr Terrace Portree Isle Of Skye IV51 9LT Scotland |
Director Name | Miss Katharine Anna MacDonald |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 March 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3a Heron Place Portree Isle Of Skye IV51 9GU Scotland |
Director Name | Mr William Macaskill |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2011) |
Role | Timber Contractor |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Director Name | Mr John Ronald Gordon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 May 2010(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 April 2012) |
Role | Community Connector |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Director Name | Mr John Douglas Ellis |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 June 2011) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Director Name | Mr Campbell Watt Dickson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 2011) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Director Name | Ms Dolina Evelyn Munro |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2012) |
Role | Kodaly Tutor |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Director Name | Mr Donald Nicolson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Director Name | Mr Roger Baillie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2015) |
Role | Maritime & Coastguard Agency Officer |
Country of Residence | Scotland |
Correspondence Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Invernessshire PH33 6BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 June 2012) |
Correspondence Address | Airds House Macfarlane Way Fort William Inverness-Shire PH33 6BL Scotland |
Website | portree-trust.org.uk/ |
---|
Registered Address | Ferguson Macsween & Stewart Bridge Road Portree Isle Of Skye IV51 9ER Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Year | 2014 |
---|---|
Net Worth | -£976 |
Cash | £1,222 |
Current Liabilities | £3,582 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
15 February 2017 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (4 pages) |
24 January 2017 | Application to strike the company off the register (4 pages) |
7 July 2016 | Annual return made up to 17 May 2016 no member list (6 pages) |
7 July 2016 | Annual return made up to 17 May 2016 no member list (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 October 2015 | Appointment of Mr Neil Montgomery as a director on 3 June 2015 (2 pages) |
7 October 2015 | Appointment of Mr Neil Montgomery as a director on 3 June 2015 (2 pages) |
7 October 2015 | Appointment of Mr Neil Montgomery as a director on 3 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Roger Baillie as a director on 1 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Roger Neville Liley as a director on 3 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Roger Baillie as a director on 1 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Roger Baillie as a director on 1 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Roger Neville Liley as a director on 3 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Roger Neville Liley as a director on 3 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 17 May 2015 no member list (5 pages) |
23 July 2015 | Annual return made up to 17 May 2015 no member list (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 April 2015 | Appointment of Mr Roger Baillie as a director on 29 May 2013 (2 pages) |
29 April 2015 | Appointment of Mr Roger Baillie as a director on 29 May 2013 (2 pages) |
27 February 2015 | Annual return made up to 17 May 2014 (18 pages) |
27 February 2015 | Annual return made up to 17 May 2014 (18 pages) |
26 February 2015 | Administrative restoration application (3 pages) |
26 February 2015 | Administrative restoration application (3 pages) |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2014 | Termination of appointment of Katharine Macdonald as a director (1 page) |
30 June 2014 | Termination of appointment of Katharine Macdonald as a director (1 page) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
28 May 2013 | Annual return made up to 17 May 2013 no member list (6 pages) |
28 May 2013 | Annual return made up to 17 May 2013 no member list (6 pages) |
27 May 2013 | Appointment of Mr Neil Campbell as a director (2 pages) |
27 May 2013 | Appointment of Mr Neil Campbell as a director (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 17 May 2012 no member list (6 pages) |
13 June 2012 | Annual return made up to 17 May 2012 no member list (6 pages) |
12 June 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL on 12 June 2012 (1 page) |
12 June 2012 | Appointment of Ferguson Macsween & Stewart as a secretary (2 pages) |
12 June 2012 | Appointment of Ferguson Macsween & Stewart as a secretary (2 pages) |
12 June 2012 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
12 June 2012 | Termination of appointment of Macphee & Partners as a secretary (1 page) |
21 May 2012 | Termination of appointment of John Gordon as a director (1 page) |
21 May 2012 | Termination of appointment of John Gordon as a director (1 page) |
20 April 2012 | Termination of appointment of Dolina Munro as a director (1 page) |
20 April 2012 | Appointment of Professor Ronald Macdonald as a director (2 pages) |
20 April 2012 | Termination of appointment of William Macaskill as a director (1 page) |
20 April 2012 | Appointment of Ms Emma Louise Nicolson as a director (2 pages) |
20 April 2012 | Appointment of Professor Ronald Macdonald as a director (2 pages) |
20 April 2012 | Appointment of Mr. Neil Campbell as a director (2 pages) |
20 April 2012 | Appointment of Mr. Neil Campbell as a director (2 pages) |
20 April 2012 | Termination of appointment of Campbell Dickson as a director (1 page) |
20 April 2012 | Termination of appointment of Campbell Dickson as a director (1 page) |
20 April 2012 | Termination of appointment of Dolina Munro as a director (1 page) |
20 April 2012 | Termination of appointment of William Macaskill as a director (1 page) |
20 April 2012 | Appointment of Ms Emma Louise Nicolson as a director (2 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Director's details changed for Mrs Myra Urquhart on 23 January 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Myra Urquhart on 23 January 2012 (2 pages) |
13 June 2011 | Termination of appointment of John Ellis as a director (1 page) |
13 June 2011 | Annual return made up to 17 May 2011 no member list (7 pages) |
13 June 2011 | Termination of appointment of Donald Nicolson as a director (1 page) |
13 June 2011 | Termination of appointment of John Ellis as a director (1 page) |
13 June 2011 | Annual return made up to 17 May 2011 no member list (7 pages) |
13 June 2011 | Termination of appointment of Donald Nicolson as a director (1 page) |
4 March 2011 | Appointment of Mr Campbell Watt Dickson as a director (2 pages) |
4 March 2011 | Appointment of Mr John Douglas Ellis as a director (2 pages) |
4 March 2011 | Appointment of Mr John Douglas Ellis as a director (2 pages) |
4 March 2011 | Appointment of Ms Dolina Evelyn Munro as a director (2 pages) |
4 March 2011 | Appointment of Ms Dolina Evelyn Munro as a director (2 pages) |
4 March 2011 | Appointment of Mr Campbell Watt Dickson as a director (2 pages) |
3 March 2011 | Termination of appointment of Lisa Stephen as a director (1 page) |
3 March 2011 | Appointment of Mrs Myra Urquhart as a director (2 pages) |
3 March 2011 | Termination of appointment of Neil Campbell as a director (1 page) |
3 March 2011 | Termination of appointment of Neil Campbell as a director (1 page) |
3 March 2011 | Appointment of Mr Malcolm Matheson as a director (2 pages) |
3 March 2011 | Appointment of Mr Donald Nicolson as a director (2 pages) |
3 March 2011 | Termination of appointment of John Macdonald as a director (1 page) |
3 March 2011 | Termination of appointment of Julian Toms as a director (1 page) |
3 March 2011 | Appointment of Mrs Myra Urquhart as a director (2 pages) |
3 March 2011 | Appointment of Mr Donald Nicolson as a director (2 pages) |
3 March 2011 | Termination of appointment of Catriona Leslie as a director (1 page) |
3 March 2011 | Termination of appointment of Lisa Stephen as a director (1 page) |
3 March 2011 | Termination of appointment of John Macdonald as a director (1 page) |
3 March 2011 | Termination of appointment of Julian Toms as a director (1 page) |
3 March 2011 | Termination of appointment of Robert Macgregor as a director (1 page) |
3 March 2011 | Appointment of Mr Malcolm Matheson as a director (2 pages) |
3 March 2011 | Termination of appointment of Robert Macgregor as a director (1 page) |
3 March 2011 | Termination of appointment of Catriona Leslie as a director (1 page) |
17 February 2011 | Termination of appointment of Anna Bethune as a director (1 page) |
17 February 2011 | Termination of appointment of Anna Bethune as a director (1 page) |
6 December 2010 | Termination of appointment of John Macdonald as a director (1 page) |
6 December 2010 | Termination of appointment of John Macdonald as a director (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
19 August 2010 | Company name changed portree area community company LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
19 August 2010 | Company name changed portree area community company LIMITED\certificate issued on 19/08/10
|
26 July 2010 | Director's details changed for Lisa Stephen on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Catriona Bridget Leslie on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Neil Campbell on 17 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 May 2010 no member list (13 pages) |
26 July 2010 | Director's details changed for Lisa Stephen on 17 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 17 May 2010 no member list (13 pages) |
26 July 2010 | Director's details changed for Robert Roy Macgregor on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Julian Stanley Martyn Toms on 17 May 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Macphee & Partners on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Roy Macgregor on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Neil Campbell on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Dr Julian Stanley Martyn Toms on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Anna Bethune on 17 May 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Macphee & Partners on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Catriona Bridget Leslie on 17 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Anna Bethune on 17 May 2010 (2 pages) |
15 July 2010 | Appointment of Mr John Ronald Gordon as a director (2 pages) |
15 July 2010 | Appointment of Mr William Macaskill as a director (2 pages) |
15 July 2010 | Appointment of Mr John Ronald Gordon as a director (2 pages) |
15 July 2010 | Appointment of Mr William Macaskill as a director (2 pages) |
14 July 2010 | Appointment of Mr Ross Alexander Cowie as a director (2 pages) |
14 July 2010 | Termination of appointment of Donald Corrigall as a director (1 page) |
14 July 2010 | Appointment of Mr Ross Alexander Cowie as a director (2 pages) |
14 July 2010 | Termination of appointment of Donald Corrigall as a director (1 page) |
2 June 2010 | Termination of appointment of Dorothy Buchanan as a director (1 page) |
2 June 2010 | Termination of appointment of Dorothy Buchanan as a director (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 January 2010 | Appointment of Miss Katharine Anna Macdonald as a director (2 pages) |
7 January 2010 | Appointment of Miss Katharine Anna Macdonald as a director (2 pages) |
16 October 2009 | Termination of appointment of Aileane Mackinnon as a director (1 page) |
16 October 2009 | Termination of appointment of Aileane Mackinnon as a director (1 page) |
7 October 2009 | Annual return made up to 17 May 2009 no member list (5 pages) |
7 October 2009 | Annual return made up to 17 May 2009 no member list (5 pages) |
22 September 2009 | Director appointed anna bethune (2 pages) |
22 September 2009 | Director appointed anna bethune (2 pages) |
24 August 2009 | Appointment terminated director alick maclean (1 page) |
24 August 2009 | Appointment terminated director doreen jones (1 page) |
24 August 2009 | Appointment terminated director alick maclean (1 page) |
24 August 2009 | Appointment terminated director doreen jones (1 page) |
24 August 2009 | Director appointed dorothy ruth buchanan (2 pages) |
24 August 2009 | Director appointed dorothy ruth buchanan (2 pages) |
19 May 2009 | Appointment terminated director karen macrae (1 page) |
19 May 2009 | Appointment terminated director karen macrae (1 page) |
24 April 2009 | Appointment terminated director jane jeffrey (1 page) |
24 April 2009 | Appointment terminated director jane jeffrey (1 page) |
14 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
14 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
31 December 2008 | Secretary appointed macphee & partners (2 pages) |
31 December 2008 | Secretary appointed macphee & partners (2 pages) |
18 December 2008 | Appointment terminated director and secretary lesley kirkwood (1 page) |
18 December 2008 | Appointment terminated director and secretary lesley kirkwood (1 page) |
12 June 2008 | Director appointed neil campbell (2 pages) |
12 June 2008 | Appointment terminated secretary macphee & partners (1 page) |
12 June 2008 | Appointment terminated secretary macphee & partners (1 page) |
12 June 2008 | Secretary appointed lesley varennes kirkwood (2 pages) |
12 June 2008 | Director appointed neil campbell (2 pages) |
12 June 2008 | Secretary appointed lesley varennes kirkwood (2 pages) |
4 June 2008 | Annual return made up to 17/05/08 (6 pages) |
4 June 2008 | Annual return made up to 17/05/08 (6 pages) |
22 May 2008 | Director appointed karen isobel macrae (2 pages) |
22 May 2008 | Director appointed karen isobel macrae (2 pages) |
25 April 2008 | Director appointed doreen jones (2 pages) |
25 April 2008 | Director appointed lesley varennes kirkwood (2 pages) |
25 April 2008 | Director appointed catriona bridget leslie (2 pages) |
25 April 2008 | Director appointed doreen jones (2 pages) |
25 April 2008 | Director appointed lesley varennes kirkwood (2 pages) |
25 April 2008 | Director appointed catriona bridget leslie (2 pages) |
18 April 2008 | Director appointed donald nicolson corrigall (2 pages) |
18 April 2008 | Director appointed dr julian stanley martyn toms (2 pages) |
18 April 2008 | Director appointed robert roy macgregor (2 pages) |
18 April 2008 | Director appointed john hugh macdonald (2 pages) |
18 April 2008 | Director appointed john macdonald (2 pages) |
18 April 2008 | Director appointed dr julian stanley martyn toms (2 pages) |
18 April 2008 | Director appointed robert roy macgregor (2 pages) |
18 April 2008 | Director appointed lisa stephen (2 pages) |
18 April 2008 | Director appointed donald nicolson corrigall (2 pages) |
18 April 2008 | Director appointed lisa stephen (2 pages) |
18 April 2008 | Director appointed john macdonald (2 pages) |
18 April 2008 | Director appointed alick john maclean (2 pages) |
18 April 2008 | Director appointed alick john maclean (2 pages) |
18 April 2008 | Director appointed john hugh macdonald (2 pages) |
17 May 2007 | Incorporation (25 pages) |
17 May 2007 | Incorporation (25 pages) |