Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director Name | Mr Ian Macgillivray Lindsay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 October 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | An Tigh Ur Aird Ardvasar Isle Of Skye Inverness-Shire IV45 8RN Scotland |
Director Name | Mr Nigel Hetley Allan Pearson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arainn Ostaig Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Dr Melanie Ann Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Research Director For Atlantic Salmon Trust |
Country of Residence | Scotland |
Correspondence Address | Arainn Ostaig Arainn Ostaig, Block A Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Mr Robert Bruce Kindness |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Arainn Ostaig Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Mr Richard John Hendry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(15 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Arainn Ostaig Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Mr Mathew Gavin Bradshaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | Arainn Ostaig Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Dr Rebecca Dean |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Environmental Manager |
Country of Residence | Scotland |
Correspondence Address | The Lodge New Kelso Strathcarron Ross-Shire IV54 8YR Scotland |
Director Name | Mr Callum Donald MacDonald |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Audit & Information Officer |
Country of Residence | Scotland |
Correspondence Address | Scaladale 4 Upper Breakish Breakish Isle Of Skye IV42 8PY Scotland |
Director Name | David Shanks MacVicar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Senior Agricultural Officer |
Country of Residence | Scotland |
Correspondence Address | Glendaruel Viewfield Road Portree Isle Of Skye IV51 9EU Scotland |
Director Name | Mr Neil Robb Cameron |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cul Na Creag Staffin Road Portree Isle Of Skye IV51 9HP Scotland |
Director Name | Mr Peter Thomas Kinloch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Glenuachdarach Glenhinnisdal By Portree Isle Of Skye IV51 9XA Scotland |
Secretary Name | Mr Duncan Mackinnon Burd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Camustianavaig Braes Portree Isle Of Skye IV51 9LQ Scotland |
Director Name | Mr Alexander Nicolson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Hatchery Skeabost Bridge Portree Isle Of Skye IV51 9NP Scotland |
Director Name | Mr Alexander John Macpherson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 August 2017) |
Role | Conservation Body |
Country of Residence | Scotland |
Correspondence Address | John Muir Trust Blaven Strathaird Elgol Isle Of Skye IV49 9AX Scotland |
Director Name | Mr Derek James Dowsett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2020) |
Role | Fisheries Manager |
Country of Residence | Scotland |
Correspondence Address | The Gate House Skeabost Bridge Portree Isle Of Skye IV51 9NP Scotland |
Director Name | Mr Richard Greene |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr Mark Guy Williams |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 November 2020) |
Role | Property Consultant |
Country of Residence | Wales |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 February 2021) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Donald Rankin Accountancy Services The Green Portree IV51 9BT Scotland |
Director Name | Dr Michael James Close |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2021) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | C/O Donald Rankin Accountancy Services The Green Portree IV51 9BT Scotland |
Director Name | Prof Andrew David Barclay |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr Ally Macaskill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(9 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2020) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland |
Director Name | Mr Ian Thomas Stewart |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 February 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tigh An Oisean Bridge Road Portree IV51 9ER Scotland |
Director Name | Mr Hugh Glynn Whittle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 2021) |
Role | Estate Owner |
Country of Residence | Scotland |
Correspondence Address | C/O Donald Rankin Accountancy Services The Green Portree IV51 9BT Scotland |
Director Name | Mr Duncan McKinnon Burd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 21 December 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Viewfield Square Portree IV51 9HB Scotland |
Secretary Name | Mr Nigel Hedley Allan Pearson |
---|---|
Status | Resigned |
Appointed | 26 November 2020(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 71 Caxton End Bourn Cambridge CB23 2SS |
Director Name | Mr Daniel Anthony Docherty |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2024) |
Role | Ghillie |
Country of Residence | Scotland |
Correspondence Address | 21 Fasach Fasach Glendale Isle Of Skye IV55 8WP Scotland |
Website | www.rafts.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5551158 |
Telephone region | Edinburgh |
Registered Address | Arainn Ostaig Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Year | 2014 |
---|---|
Turnover | £505 |
Net Worth | £5,846 |
Cash | £6,384 |
Current Liabilities | £538 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
22 February 2024 | Termination of appointment of Daniel Anthony Docherty as a director on 13 February 2024 (1 page) |
---|---|
22 February 2024 | Termination of appointment of Ian Thomas Stewart as a director on 13 February 2024 (1 page) |
2 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
11 April 2023 | Appointment of Mr Daniel Anthony Docherty as a director on 15 November 2022 (2 pages) |
11 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Nigel Hedley Allan Pearson as a secretary on 1 March 2023 (1 page) |
8 February 2023 | Registered office address changed from C/O Donald Rankin Accountancy Services the Green Portree IV51 9BT Scotland to Tigh an Oisean Bridge Road Portree IV51 9ER on 8 February 2023 (1 page) |
3 February 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
3 August 2021 | Notification of Isabel Moore as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Cessation of Gillian Burn as a person with significant control on 3 August 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 January 2021 (23 pages) |
5 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
21 February 2021 | Termination of appointment of Hugh Glynn Whittle as a director on 21 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Alasdair Macdonald as a director on 12 February 2021 (1 page) |
25 January 2021 | Termination of appointment of Michael James Close as a director on 25 January 2021 (1 page) |
22 January 2021 | Statement of company's objects (2 pages) |
22 January 2021 | Resolutions
|
21 January 2021 | Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
20 January 2021 | Company name changed skye & wester ross fisheries trust\certificate issued on 20/01/21
|
20 January 2021 | Termination of appointment of Duncan Mckinnon Burd as a director on 21 December 2020 (1 page) |
20 January 2021 | Registered office address changed from Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ Scotland to C/O Donald Rankin Accountancy Services the Green Portree IV51 9BT on 20 January 2021 (1 page) |
20 January 2021 | Termination of appointment of Ally Macaskill as a director on 21 December 2020 (1 page) |
11 January 2021 | Resolutions
|
3 December 2020 | Termination of appointment of Mark Guy Williams as a director on 26 November 2020 (1 page) |
3 December 2020 | Appointment of Mr Duncan Burd as a director on 26 November 2020 (2 pages) |
3 December 2020 | Appointment of Mr Nigel Hedley Allan Pearson as a secretary on 26 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Duncan Mackinnon Burd as a secretary on 26 November 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
26 February 2020 | Cessation of Peter Anthony Jarosz as a person with significant control on 20 February 2020 (1 page) |
26 February 2020 | Termination of appointment of Derek James Dowsett as a director on 20 February 2020 (1 page) |
26 February 2020 | Notification of Gillian Burn as a person with significant control on 20 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mr Hugh Glynn Whittle as a director on 26 February 2019 (2 pages) |
17 December 2018 | Termination of appointment of Andrew David Barclay as a director on 11 December 2018 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
24 October 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
14 June 2018 | Termination of appointment of Richard Greene as a director on 3 June 2018 (1 page) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
31 May 2018 | Appointment of Mr Ian Thomas Stewart as a director on 30 May 2018 (2 pages) |
31 May 2018 | Termination of appointment of Neil Robb Cameron as a director on 30 May 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
3 December 2017 | Appointment of Mr Ally Macaskill as a director on 30 November 2017 (2 pages) |
3 December 2017 | Appointment of Mr Ally Macaskill as a director on 30 November 2017 (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
30 August 2017 | Appointment of Dr Michael James Close as a director on 28 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Nigel Hedley Allan Pearson on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Dr Melanie Smith as a director (2 pages) |
30 August 2017 | Director's details changed for Mr Nigel Hedley Allan Pearson on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Dr Michael James Close as a director on 28 August 2017 (2 pages) |
30 August 2017 | Appointment of Dr Melanie Ann Smith as a director on 28 August 2017 (2 pages) |
30 August 2017 | Appointment of Dr Melanie Ann Smith as a director on 28 August 2017 (2 pages) |
30 August 2017 | Appointment of Dr Melanie Smith as a director (2 pages) |
29 August 2017 | Appointment of Mr Robert Bruce Kindness as a director on 28 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Alasdair Macdonald as a director on 28 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Mark Guy Williams as a director on 28 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Robert Bruce Kindness as a director on 28 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from C/O Anderson Macarthur (Solicitors) Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ on 29 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Richard Greene as a director on 28 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Rebecca Dean as a director on 28 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Alexander John Macpherson as a director on 28 August 2017 (1 page) |
29 August 2017 | Registered office address changed from C/O Anderson Macarthur (Solicitors) Macdonald House Somerled Square Portree Isle of Skye IV51 9EH to Harbour Centre Pier Road Gairloch Ross-Shire IV21 2BQ on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Nigel Hetley Allan Pearson on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Alasdair Macdonald as a director on 28 August 2017 (2 pages) |
29 August 2017 | Appointment of Professor Andrew David Barclay as a director on 28 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Alexander John Macpherson as a director on 28 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Nigel Hetley Allan Pearson as a director on 28 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Nigel Hetley Allan Pearson as a director on 28 August 2017 (2 pages) |
29 August 2017 | Appointment of Professor Andrew David Barclay as a director on 28 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Mark Guy Williams as a director on 28 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Peter Thomas Kinloch as a director on 28 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Rebecca Dean as a director on 28 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Peter Thomas Kinloch as a director on 28 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Nigel Hetley Allan Pearson on 29 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Richard Greene as a director on 28 August 2017 (2 pages) |
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
15 August 2017 | Company name changed skye fisheries trust\certificate issued on 15/08/17
|
15 August 2017 | Company name changed skye fisheries trust\certificate issued on 15/08/17
|
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
7 July 2017 | Notification of Peter Anthony Jarosz as a person with significant control on 6 June 2017 (2 pages) |
7 July 2017 | Notification of Peter Anthony Jarosz as a person with significant control on 6 June 2017 (2 pages) |
7 July 2017 | Notification of Peter Anthony Jarosz as a person with significant control on 7 July 2017 (2 pages) |
27 June 2017 | Termination of appointment of Ian Thomas Stewart as a director on 31 March 2017 (1 page) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Ian Thomas Stewart as a director on 31 March 2017 (1 page) |
20 October 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
20 October 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
24 June 2016 | Appointment of Mr Ewen Macpherson as a director on 8 October 2015 (2 pages) |
24 June 2016 | Appointment of Mr Ian Macgillivray Lindsay as a director on 8 October 2015 (2 pages) |
24 June 2016 | Termination of appointment of David Shanks Macvicar as a director on 8 October 2015 (1 page) |
24 June 2016 | Termination of appointment of Alexander Nicolson as a director on 8 October 2015 (1 page) |
24 June 2016 | Annual return made up to 13 June 2016 no member list (10 pages) |
24 June 2016 | Termination of appointment of David Shanks Macvicar as a director on 8 October 2015 (1 page) |
24 June 2016 | Appointment of Mr Ian Macgillivray Lindsay as a director on 8 October 2015 (2 pages) |
24 June 2016 | Termination of appointment of Callum Donald Macdonald as a director on 8 October 2015 (1 page) |
24 June 2016 | Termination of appointment of Callum Donald Macdonald as a director on 8 October 2015 (1 page) |
24 June 2016 | Annual return made up to 13 June 2016 no member list (10 pages) |
24 June 2016 | Appointment of Mr Derek James Dowsett as a director on 8 October 2015 (2 pages) |
24 June 2016 | Termination of appointment of Alexander Nicolson as a director on 8 October 2015 (1 page) |
24 June 2016 | Appointment of Mr Ewen Macpherson as a director on 8 October 2015 (2 pages) |
24 June 2016 | Appointment of Mr Derek James Dowsett as a director on 8 October 2015 (2 pages) |
29 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
29 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
28 August 2015 | Annual return made up to 13 June 2015 no member list (10 pages) |
28 August 2015 | Annual return made up to 13 June 2015 no member list (10 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
27 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
19 June 2014 | Annual return made up to 13 June 2014 no member list (10 pages) |
19 June 2014 | Annual return made up to 13 June 2014 no member list (10 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
2 July 2013 | Annual return made up to 13 June 2013 no member list (10 pages) |
2 July 2013 | Annual return made up to 13 June 2013 no member list (10 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
5 July 2012 | Annual return made up to 13 June 2012 no member list (10 pages) |
5 July 2012 | Annual return made up to 13 June 2012 no member list (10 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
28 July 2011 | Annual return made up to 13 June 2011 no member list (10 pages) |
28 July 2011 | Annual return made up to 13 June 2011 no member list (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 June 2010 | Annual return made up to 13 June 2010 no member list (6 pages) |
28 June 2010 | Annual return made up to 13 June 2010 no member list (6 pages) |
25 June 2010 | Director's details changed for Peter Thomas Kinloch on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Shanks Macvicar on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Rebecca Dean on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Peter Thomas Kinloch on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Rebecca Dean on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for David Shanks Macvicar on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Callum Donald Macdonald on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Callum Donald Macdonald on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Neil Robb Cameron on 13 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Neil Robb Cameron on 13 June 2010 (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
2 June 2010 | Appointment of Mr Ian Thomas Stewart as a director (2 pages) |
2 June 2010 | Appointment of Mr Alexander John Macpherson as a director (2 pages) |
2 June 2010 | Appointment of Mr Ian Thomas Stewart as a director (2 pages) |
2 June 2010 | Appointment of Mr Alexander John Macpherson as a director (2 pages) |
2 June 2010 | Appointment of Mr Alexander Nicolson as a director (2 pages) |
2 June 2010 | Appointment of Mr Alexander Nicolson as a director (2 pages) |
13 July 2009 | Annual return made up to 13/06/09 (3 pages) |
13 July 2009 | Annual return made up to 13/06/09 (3 pages) |
13 June 2008 | Incorporation (31 pages) |
13 June 2008 | Incorporation (31 pages) |