Company NameTayvallich Community Company
Company StatusActive
Company NumberSC348354
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 September 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Amanda Jane Crompton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Secretary For A Charity
Country of ResidenceScotland
Correspondence AddressTaigh-Aighearach Tayvallich
Lochgilphead
Argyll
PA31 8PW
Scotland
Director NameDr Charles Lawrence Silverton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NamePaul Henry Chadderton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Caledon
Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameMr Kenneth Richard Horner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressDalnaheish Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameMrs Ann Shand
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed22 March 2024(15 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day
RoleDirector Of Retail Business
Country of ResidenceScotland
Correspondence AddressSpinney Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameUlla Lobner Hammervig
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed22 March 2024(15 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day
RoleRetired
Country of ResidenceScotland
Correspondence AddressInchjura Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Secretary NameKenneth Richard Horner
StatusCurrent
Appointed23 March 2024(15 years, 6 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameMr Kevin John Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan Tayvallich
Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameMrs Jillian Anne Louise Wilson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address5 Kintallen
Tayvallich
Lochgilphead
PA31 8PR
Scotland
Director NameMrs Clare Elizabeth Cross
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressDyalla Kintallen
Tayvallich
Lochgilphead
Argyll
PA31 8PR
Scotland
Director NameMr Peter Eric Burrell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleWholesaler
Country of ResidenceScotland
Correspondence AddressTorgortan Tayvallich
Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameMr James Bruce Riddell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressInchjura Tayvallich
Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameMr Hugh Notley Semple
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleForestry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCreagfasgadh
Tayvallich
Lochgilphead
Argyll
PA31 8PZ
Scotland
Director NameMr John Joseph McVey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 26 October 2021)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalriada Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Secretary NameMrs Morag Forbes Rea
StatusResigned
Appointed28 January 2014(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 March 2024)
RoleCompany Director
Correspondence AddressR A Clement Associates 5 Argyll Square
Oban
PA34 4AZ
Scotland
Director NameMr David Alexander Shand
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2020)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressSpinney Tayvallich
Lochgilphead
Argyll
PA31 8PN
Scotland
Director NameMary Fraser McNeill
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2020(11 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuchentenavil Cottage Tayvallich
Lochgilphead
Argyll
PA31 8PW
Scotland
Director NameMorag Forbes Rea
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTallentire Tayvallich
Lochgilphead
Argyll
PA31 8PR
Scotland
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressR A Clement Associates
5 Argyll Square
Oban
PA34 4AZ
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,677
Net Worth£249,926
Cash£7,111
Current Liabilities£2,446

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months from now)

Charges

19 February 2009Delivered on: 25 February 2009
Persons entitled: Morag Anne Maclaurin

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tayvallich village shop, tayvallich, lochgilphead ARG1791.
Outstanding
5 December 2008Delivered on: 13 December 2008
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tayvallich village shop, tayvallich, lochgilphead ARG1791.
Outstanding

Filing History

15 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 September 2020Appointment of Mary Fraser Mcneill as a director on 4 September 2020 (2 pages)
11 September 2020Termination of appointment of Clare Elizabeth Cross as a director on 24 August 2020 (1 page)
11 September 2020Appointment of Mrs Amanda Jane Crompton as a director on 31 August 2020 (2 pages)
6 August 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
20 July 2020Termination of appointment of David Alexander Shand as a director on 12 July 2020 (1 page)
24 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
23 July 2019Appointment of Mr David Alexander Shand as a director on 20 March 2019 (2 pages)
23 July 2019Termination of appointment of Peter Eric Burrell as a director on 20 March 2019 (1 page)
20 June 2019Total exemption full accounts made up to 31 October 2018 (16 pages)
20 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
20 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
19 September 2016Termination of appointment of James Bruce Riddell as a director on 22 October 2015 (1 page)
19 September 2016Termination of appointment of James Bruce Riddell as a director on 22 October 2015 (1 page)
19 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
2 October 2015Annual return made up to 10 September 2015 no member list (7 pages)
2 October 2015Annual return made up to 10 September 2015 no member list (7 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
24 September 2014Annual return made up to 10 September 2014 no member list (7 pages)
24 September 2014Annual return made up to 10 September 2014 no member list (7 pages)
20 June 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
20 June 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
14 February 2014Termination of appointment of Hugh Semple as a director (1 page)
14 February 2014Termination of appointment of Hugh Semple as a director (1 page)
13 February 2014Appointment of Mrs Morag Forbes Rea as a secretary (2 pages)
13 February 2014Appointment of Mrs Morag Forbes Rea as a secretary (2 pages)
9 October 2013Appointment of Mr John Joseph Mcvey as a director (2 pages)
9 October 2013Annual return made up to 10 September 2013 no member list (8 pages)
9 October 2013Annual return made up to 10 September 2013 no member list (8 pages)
9 October 2013Appointment of Mr John Joseph Mcvey as a director (2 pages)
17 April 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
17 April 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
23 November 2012Annual return made up to 10 September 2012 no member list (7 pages)
23 November 2012Annual return made up to 10 September 2012 no member list (7 pages)
29 June 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
29 June 2012Total exemption full accounts made up to 31 October 2011 (15 pages)
16 September 2011Annual return made up to 10 September 2011 no member list (7 pages)
16 September 2011Annual return made up to 10 September 2011 no member list (7 pages)
24 February 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
24 February 2011Total exemption full accounts made up to 31 October 2010 (16 pages)
7 October 2010Director's details changed for Mr Hugh Notley Semple on 10 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Clare Elizabeth Cross on 10 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Clare Elizabeth Cross on 10 September 2010 (2 pages)
7 October 2010Annual return made up to 10 September 2010 no member list (7 pages)
7 October 2010Annual return made up to 10 September 2010 no member list (7 pages)
7 October 2010Director's details changed for Mr Hugh Notley Semple on 10 September 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
10 February 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
6 January 2010Annual return made up to 10 September 2009 no member list (3 pages)
6 January 2010Annual return made up to 10 September 2009 no member list (3 pages)
9 December 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 9 December 2009 (3 pages)
9 December 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 9 December 2009 (3 pages)
9 December 2009Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 9 December 2009 (3 pages)
7 April 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
7 April 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
25 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2008Director's change of particulars / jillian williams / 10/09/2008 (2 pages)
16 September 2008Director's change of particulars / jillian williams / 10/09/2008 (2 pages)
12 September 2008Director appointed mr james bruce riddell (1 page)
12 September 2008Director appointed mr kevin john williams (1 page)
12 September 2008Director appointed mr kevin john williams (1 page)
12 September 2008Director appointed mrs jillian anne louise williams (1 page)
12 September 2008Director appointed mrs jillian anne louise williams (1 page)
12 September 2008Director appointed mr james bruce riddell (1 page)
11 September 2008Director appointed mr hugh notley semple (1 page)
11 September 2008Appointment terminated director oswalds of edinburgh LIMITED (1 page)
11 September 2008Director appointed mr peter eric burrell (1 page)
11 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
11 September 2008Director appointed mrs clare elizabeth cross (1 page)
11 September 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
11 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
11 September 2008Appointment terminated director swift incorporations LIMITED (1 page)
11 September 2008Appointment terminated secretary oswalds of edinburgh LIMITED (1 page)
11 September 2008Appointment terminated director oswalds of edinburgh LIMITED (1 page)
11 September 2008Director appointed mr hugh notley semple (1 page)
11 September 2008Director appointed mr peter eric burrell (1 page)
11 September 2008Appointment terminated director swift incorporations LIMITED (1 page)
11 September 2008Director appointed mrs clare elizabeth cross (1 page)
10 September 2008Incorporation (22 pages)
10 September 2008Incorporation (22 pages)