Company NameLochbroom And Ullapool Community Trust Limited
Company StatusActive
Company NumberSC356419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2009(15 years, 1 month ago)
Previous NameUllapool Community Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Christine Leslie
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Secretary NameMiss Susan Christine Leslie
StatusCurrent
Appointed26 September 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr Timothy Michael Gauntlett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr Brendan O'Hanrahan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleEcologist
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Mamta Ramanbhai Patel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2022(12 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr John Nicholas Tatchell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Sustainability Consultant
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMrs Christine Janice Crook
Date of BirthMay 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed02 November 2023(14 years, 7 months after company formation)
Appointment Duration6 months
RoleLearning Centre Manager
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr Benjamin Huw Williams
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(14 years, 7 months after company formation)
Appointment Duration6 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr William Michael Fletcher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed02 November 2023(14 years, 7 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Diane Mary Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address69 St. Valery Place
Ullapool
Ross-Shire
IV26 2TD
Scotland
Director NameMr Martin Howard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Ullapool
Ross Shire
IV26 2TB
Scotland
Secretary NameMurdo Allan Mackenzie
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 West Argyle Street
Ullapool
Ross-Shire
IV26 2TY
Scotland
Director NameMs Irene Frances Brandt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address"Suilven" "Suilven"
Rhue
Ullapool
Ross-Shire
IV26 2TJ
Scotland
Secretary NameMs Irene Frances Brandt
StatusResigned
Appointed03 November 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address"Suilven" "Suilven"
Rhue
Ullapool
Ross-Shire
IV26 2TJ
Scotland
Director NameMr Kenneth John MacDonald
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(1 year, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 June 2011)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressUllapool Harbour Office The Pier
Ullapool
Ross-Shire
IV26 2UH
Scotland
Secretary NameMs Christina Mary Boyd
StatusResigned
Appointed28 February 2012(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2014)
RoleCompany Director
Correspondence Address28 Vyner Place
Ullapool
Ross-Shire
IV26 2XR
Scotland
Director NameMr George Farlow
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 November 2014)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressUllapool Village Hall Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMr Noel Hawkins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2014)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address8 Kanachrine Place
Ullapool
Ross-Shire
IV26 2TX
Scotland
Director NameMiss Janis Grace Breckenridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2014)
RoleHealth Professional
Country of ResidenceUnited Kingdom
Correspondence AddressUllapool Village Hall Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMrs Felicity Jane Hamilton Hawkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(4 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2020)
RoleArts Promoter
Country of ResidenceUnited Kingdom
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMs Christina Mary Boyd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 07 April 2014)
RoleTourism Advisor
Country of ResidenceScotland
Correspondence AddressUllapool Village Hall Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMr Andrew Kaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 02 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUllapool Village Hall Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMs Lucy Irvine Beattie
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2016)
RoleLand Manager
Country of ResidenceScotland
Correspondence AddressUllapool Village Hall Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMr Christopher Wharrie Dawson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(5 years, 8 months after company formation)
Appointment Duration3 months (resigned 02 March 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUllapool Village Hall Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMs Lisa Anna Fiona MacDonald
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed23 June 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressUllapool Village Hall Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameDr Rebekah Bridget Ruth Lwin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2017)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr Reuben William Brown
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 2016)
RoleCountryside Ranger
Country of ResidenceScotland
Correspondence AddressUllapool Village Hall Market Street
Ullapool
Ross-Shire
IV26 2XE
Scotland
Director NameMr Nicholas Warwick Tradescant Lampen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMr Phillip Ellis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 November 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameAmanda Jane Barry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2022)
RolePR Consultant And Business Coach
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameMiss Linda Bailey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2022)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameGayle Lowrey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2022)
RoleSelf Employed Caterer
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
Director NameElizabeth Cotton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2024)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address28 Argyle Street
Ullapool
IV26 2UB
Scotland

Contact

Websiteullapoolcommunity.org
Email address[email protected]
Telephone01854 613879
Telephone regionUllapool

Location

Registered Address28 Argyle Street
Ullapool
IV26 2UB
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£101,118
Net Worth£9,702
Cash£7,963
Current Liabilities£18,652

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Filing History

28 January 2021Appointment of Gayle Lowrey as a director on 26 November 2020 (2 pages)
28 January 2021Appointment of Miss Linda Bailey as a director on 26 November 2020 (2 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
16 December 2020Termination of appointment of Susan Jennifer Parker as a director on 26 November 2020 (1 page)
16 December 2020Termination of appointment of Serena Anne Mason as a director on 26 November 2020 (1 page)
16 December 2020Termination of appointment of Terence Rose as a director on 26 November 2020 (1 page)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 April 2020Termination of appointment of Felicity Jane Hamilton Hawkins as a director on 1 April 2020 (1 page)
5 January 2020Appointment of Mr Brendan O'hanrahan as a director on 5 November 2019 (2 pages)
29 December 2019Termination of appointment of Sandy Mackenzie as a director on 5 November 2019 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
1 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
19 December 2018Appointment of Amanda Jane Barry-Hirst as a director on 28 November 2018 (2 pages)
18 December 2018Appointment of Mr John Donald Menzies as a director on 28 November 2018 (2 pages)
18 December 2018Termination of appointment of Phillip Ellis as a director on 28 November 2018 (1 page)
18 December 2018Termination of appointment of Rosemary Margaret O'leary as a director on 28 November 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
23 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 December 2017Appointment of Mr Timothy Michael Gauntlett as a director on 29 November 2017 (2 pages)
20 December 2017Appointment of Mr Terence Rose as a director on 29 November 2017 (2 pages)
20 December 2017Appointment of Mr Terence Rose as a director on 29 November 2017 (2 pages)
20 December 2017Appointment of Mr Timothy Michael Gauntlett as a director on 29 November 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
11 December 2017Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 29 November 2017 (1 page)
11 December 2017Termination of appointment of Nicholas Warwick Tradescant Lampen as a director on 29 November 2017 (1 page)
11 December 2017Termination of appointment of Nicholas Warwick Tradescant Lampen as a director on 29 November 2017 (1 page)
11 December 2017Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 29 November 2017 (1 page)
2 July 2017Registered office address changed from Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE to 28 Argyle Street Ullapool IV26 2UB on 2 July 2017 (1 page)
2 July 2017Registered office address changed from Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE to 28 Argyle Street Ullapool IV26 2UB on 2 July 2017 (1 page)
23 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
23 April 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
8 January 2017Appointment of Mr Phillip Ellis as a director on 24 November 2016 (2 pages)
8 January 2017Appointment of Mr Phillip Ellis as a director on 24 November 2016 (2 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
6 December 2016Appointment of Mrs Rosemary Margaret O'leary as a director on 24 November 2016 (2 pages)
6 December 2016Appointment of Mrs Rosemary Margaret O'leary as a director on 24 November 2016 (2 pages)
4 December 2016Termination of appointment of Jennifer Carol Mcbain as a director on 24 November 2016 (1 page)
4 December 2016Termination of appointment of Lisa Anna Fiona Macdonald as a director on 24 November 2016 (1 page)
4 December 2016Termination of appointment of Reuben William Brown as a director on 24 November 2016 (1 page)
4 December 2016Termination of appointment of Jennifer Carol Mcbain as a director on 24 November 2016 (1 page)
4 December 2016Termination of appointment of Reuben William Brown as a director on 24 November 2016 (1 page)
4 December 2016Termination of appointment of Lisa Anna Fiona Macdonald as a director on 24 November 2016 (1 page)
17 October 2016Termination of appointment of Lucy Irvine Beattie as a director on 7 September 2016 (1 page)
17 October 2016Termination of appointment of Robert James Mcfedries as a director on 7 September 2016 (1 page)
17 October 2016Termination of appointment of Robert James Mcfedries as a director on 7 September 2016 (1 page)
17 October 2016Termination of appointment of Lucy Irvine Beattie as a director on 7 September 2016 (1 page)
8 August 2016Appointment of Mr Nicholas Warwick Tradescant Lampen as a director on 4 July 2016 (2 pages)
8 August 2016Appointment of Mr Nicholas Warwick Tradescant Lampen as a director on 4 July 2016 (2 pages)
20 April 2016Appointment of Mr Robert James Mcfedries as a director on 26 November 2015 (2 pages)
20 April 2016Termination of appointment of Rebecca Lynn Thomson as a director on 31 January 2016 (1 page)
20 April 2016Appointment of Mr Robert James Mcfedries as a director on 26 November 2015 (2 pages)
20 April 2016Termination of appointment of Rebecca Lynn Thomson as a director on 31 January 2016 (1 page)
20 April 2016Annual return made up to 19 April 2016 no member list (7 pages)
20 April 2016Annual return made up to 19 April 2016 no member list (7 pages)
6 March 2016Appointment of Ms Jennifer Carol Mcbain as a director on 26 November 2015 (2 pages)
6 March 2016Appointment of Ms Jennifer Carol Mcbain as a director on 26 November 2015 (2 pages)
10 January 2016Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 23 June 2015 (2 pages)
10 January 2016Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 23 June 2015 (2 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
17 August 2015Appointment of Mr Reuben William Brown as a director on 23 June 2015 (2 pages)
17 August 2015Appointment of Mrs Susan Jennifer Parker as a director on 23 June 2015 (2 pages)
17 August 2015Appointment of Mrs Susan Jennifer Parker as a director on 23 June 2015 (2 pages)
17 August 2015Appointment of Ms Lisa Anna Fiona Macdonald as a director on 23 June 2015 (2 pages)
17 August 2015Appointment of Ms Lisa Anna Fiona Macdonald as a director on 23 June 2015 (2 pages)
17 August 2015Appointment of Mr Reuben William Brown as a director on 23 June 2015 (2 pages)
28 July 2015Termination of appointment of Jonathan Urquhart as a director on 7 April 2015 (1 page)
28 July 2015Termination of appointment of Jonathan Urquhart as a director on 7 April 2015 (1 page)
28 July 2015Termination of appointment of Jonathan Urquhart as a director on 7 April 2015 (1 page)
3 May 2015Annual return made up to 19 April 2015 no member list (5 pages)
3 May 2015Annual return made up to 19 April 2015 no member list (5 pages)
6 April 2015Termination of appointment of Christopher Dawson as a director on 2 March 2015 (1 page)
6 April 2015Termination of appointment of Christopher Dawson as a director on 2 March 2015 (1 page)
6 April 2015Termination of appointment of Christopher Dawson as a director on 2 March 2015 (1 page)
6 April 2015Termination of appointment of Andrew Kaye as a director on 2 March 2015 (1 page)
6 April 2015Termination of appointment of Andrew Kaye as a director on 2 March 2015 (1 page)
6 April 2015Termination of appointment of Andrew Kaye as a director on 2 March 2015 (1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Memorandum and Articles of Association (26 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Memorandum and Articles of Association (26 pages)
22 January 2015Appointment of Mr Sandy Mackenzie as a director on 27 November 2014 (2 pages)
22 January 2015Appointment of Mr Sandy Mackenzie as a director on 27 November 2014 (2 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
20 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
15 January 2015Appointment of Mr Jonathan Urquhart as a director on 27 November 2014 (2 pages)
15 January 2015Appointment of Ms Rebecca Lynn Thomson as a director on 27 November 2014 (2 pages)
15 January 2015Appointment of Ms Rebecca Lynn Thomson as a director on 27 November 2014 (2 pages)
15 January 2015Appointment of Mr Christopher Dawson as a director on 27 November 2014 (2 pages)
15 January 2015Appointment of Ms Lucy Irvine Beattie as a director on 27 November 2014 (2 pages)
15 January 2015Appointment of Mr Jonathan Urquhart as a director on 27 November 2014 (2 pages)
15 January 2015Appointment of Mr Christopher Dawson as a director on 27 November 2014 (2 pages)
15 January 2015Appointment of Ms Lucy Irvine Beattie as a director on 27 November 2014 (2 pages)
8 January 2015Termination of appointment of Diane Mary Campbell as a director on 27 November 2014 (1 page)
8 January 2015Termination of appointment of Diane Mary Campbell as a director on 27 November 2014 (1 page)
8 January 2015Termination of appointment of George Farlow as a director on 27 November 2014 (1 page)
8 January 2015Termination of appointment of George Farlow as a director on 27 November 2014 (1 page)
5 November 2014Director's details changed for Susan Leslie on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Kaye as a director on 2 June 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Kaye as a director on 2 June 2014 (2 pages)
5 November 2014Director's details changed for Susan Leslie on 5 November 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Kaye as a director on 2 June 2014 (2 pages)
26 September 2014Termination of appointment of Rebecca Lynn Thomson as a director on 3 June 2014 (1 page)
26 September 2014Appointment of Miss Susan Christine Leslie as a secretary on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Christina Mary Boyd as a secretary on 25 September 2014 (1 page)
26 September 2014Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page)
26 September 2014Appointment of Miss Susan Christine Leslie as a secretary on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page)
26 September 2014Termination of appointment of Christina Mary Boyd as a secretary on 25 September 2014 (1 page)
26 September 2014Termination of appointment of Rebecca Lynn Thomson as a director on 3 June 2014 (1 page)
26 September 2014Termination of appointment of Rebecca Lynn Thomson as a director on 3 June 2014 (1 page)
26 September 2014Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page)
25 September 2014Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page)
25 September 2014Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page)
25 September 2014Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page)
6 May 2014Annual return made up to 19 April 2014 no member list (7 pages)
6 May 2014Annual return made up to 19 April 2014 no member list (7 pages)
5 May 2014Appointment of Ms Diane Mary Campbell as a director (2 pages)
5 May 2014Appointment of Ms Diane Mary Campbell as a director (2 pages)
7 April 2014Termination of appointment of Christina Boyd as a director (1 page)
7 April 2014Termination of appointment of Janis Breckenridge as a director (1 page)
7 April 2014Termination of appointment of Janis Breckenridge as a director (1 page)
7 April 2014Termination of appointment of Christina Boyd as a director (1 page)
5 February 2014Appointment of Ms Christina Mary Boyd as a director (2 pages)
5 February 2014Appointment of Ms Serena Anne Mason as a director (2 pages)
5 February 2014Appointment of Ms Serena Anne Mason as a director (2 pages)
5 February 2014Appointment of Mrs Felicity Jane Hamilton Hawkins as a director (2 pages)
5 February 2014Termination of appointment of Diane Campbell as a director (1 page)
5 February 2014Termination of appointment of Diane Campbell as a director (1 page)
5 February 2014Appointment of Ms Christina Mary Boyd as a director (2 pages)
5 February 2014Registered office address changed from C/O Lochbroom Fm Mill Street Ullapool Ross-Shire IV26 2UN Scotland on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Lochbroom Fm Mill Street Ullapool Ross-Shire IV26 2UN Scotland on 5 February 2014 (1 page)
5 February 2014Termination of appointment of Christina Boyd as a director (1 page)
5 February 2014Termination of appointment of Noel Hawkins as a director (1 page)
5 February 2014Termination of appointment of Noel Hawkins as a director (1 page)
5 February 2014Registered office address changed from C/O Lochbroom Fm Mill Street Ullapool Ross-Shire IV26 2UN Scotland on 5 February 2014 (1 page)
5 February 2014Appointment of Mrs Felicity Jane Hamilton Hawkins as a director (2 pages)
5 February 2014Termination of appointment of Christina Boyd as a director (1 page)
10 December 2013Total exemption full accounts made up to 31 March 2013 (36 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (36 pages)
1 July 2013Annual return made up to 19 April 2013 no member list (11 pages)
1 July 2013Annual return made up to 19 April 2013 no member list (11 pages)
28 June 2013Registered office address changed from Ullapool Harbour Office the Pier Ullapool Ross-Shire IV26 2UH on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Martin Howard as a director (1 page)
28 June 2013Termination of appointment of Martin Howard as a director (1 page)
28 June 2013Appointment of Mr George Farlow as a director (2 pages)
28 June 2013Termination of appointment of Martin Howard as a director (1 page)
28 June 2013Appointment of Mr George Farlow as a director (2 pages)
28 June 2013Registered office address changed from Ullapool Harbour Office the Pier Ullapool Ross-Shire IV26 2UH on 28 June 2013 (1 page)
28 June 2013Termination of appointment of Martin Howard as a director (1 page)
11 February 2013Appointment of Ms Rebecca Lynn Thomson as a director (2 pages)
11 February 2013Appointment of Mr Noel Hawkins as a director (2 pages)
11 February 2013Appointment of Mr Noel Hawkins as a director (2 pages)
11 February 2013Appointment of Ms Rebecca Lynn Thomson as a director (2 pages)
14 December 2012Appointment of Ms Janis Grace Breckenridge as a director (2 pages)
14 December 2012Appointment of Ms Janis Grace Breckenridge as a director (2 pages)
13 December 2012Termination of appointment of Kevin Peach as a director (1 page)
13 December 2012Appointment of Ms Gilly Meighan as a director (2 pages)
13 December 2012Appointment of Ms Gilly Meighan as a director (2 pages)
13 December 2012Termination of appointment of Kevin Peach as a director (1 page)
15 October 2012Total exemption full accounts made up to 31 March 2012 (27 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (27 pages)
30 April 2012Annual return made up to 19 April 2012 no member list (8 pages)
30 April 2012Annual return made up to 19 April 2012 no member list (8 pages)
29 February 2012Termination of appointment of Irene Brandt as a director (1 page)
29 February 2012Termination of appointment of Irene Brandt as a secretary (1 page)
29 February 2012Termination of appointment of Irene Brandt as a director (1 page)
29 February 2012Appointment of Ms Christina Mary Boyd as a secretary (2 pages)
29 February 2012Appointment of Ms Christina Mary Boyd as a secretary (2 pages)
29 February 2012Termination of appointment of Irene Brandt as a secretary (1 page)
10 November 2011Appointment of Ms Gillian Meighan as a director (2 pages)
10 November 2011Appointment of Ms Gillian Meighan as a director (2 pages)
9 November 2011Termination of appointment of Kenneth Morrison as a director (1 page)
9 November 2011Termination of appointment of Kenneth Morrison as a director (1 page)
9 November 2011Termination of appointment of Jean Urquhart Mbe as a director (1 page)
9 November 2011Termination of appointment of Jean Urquhart Mbe as a director (1 page)
9 September 2011Director's details changed for Susan Leslie on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Susan Leslie on 9 September 2011 (2 pages)
9 September 2011Director's details changed for Susan Leslie on 9 September 2011 (2 pages)
29 June 2011Termination of appointment of Kenneth Macdonald as a director (1 page)
29 June 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
29 June 2011Termination of appointment of Kenneth Macdonald as a director (1 page)
29 June 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
19 April 2011Director's details changed for Christina Mary Boyd on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 19 April 2011 no member list (11 pages)
19 April 2011Director's details changed for Kevin James Peach on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Susan Leslie on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 19 April 2011 no member list (11 pages)
19 April 2011Director's details changed for Kevin James Peach on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Christina Mary Boyd on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Susan Leslie on 19 April 2011 (2 pages)
9 March 2011Appointment of Mr Kenneth John Macdonald as a director (2 pages)
9 March 2011Appointment of Mr Kenneth John Macdonald as a director (2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2010Memorandum and Articles of Association (23 pages)
20 December 2010Memorandum and Articles of Association (23 pages)
4 November 2010Termination of appointment of Murdo Mackenzie as a secretary (1 page)
4 November 2010Termination of appointment of Murdo Mackenzie as a secretary (1 page)
4 November 2010Appointment of Ms Irene Frances Brandt as a director (2 pages)
4 November 2010Appointment of Ms Irene Frances Brandt as a secretary (2 pages)
4 November 2010Appointment of Ms Irene Frances Brandt as a secretary (2 pages)
4 November 2010Termination of appointment of Murdo Mackenzie as a director (1 page)
4 November 2010Appointment of Ms Irene Frances Brandt as a director (2 pages)
4 November 2010Termination of appointment of Murdo Mackenzie as a director (1 page)
27 July 2010Secretary's details changed (3 pages)
27 July 2010Amended accounts made up to 31 March 2010 (29 pages)
27 July 2010Annual return made up to 11 March 2010 (21 pages)
27 July 2010Secretary's details changed (3 pages)
27 July 2010Secretary's details changed for {officer_name} (3 pages)
27 July 2010Director's details changed for Murdo Allan Mackenzie on 20 July 2010 (3 pages)
27 July 2010Amended accounts made up to 31 March 2010 (29 pages)
27 July 2010Director's details changed for Murdo Allan Mackenzie on 20 July 2010 (3 pages)
27 July 2010Annual return made up to 11 March 2010 (21 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
11 March 2009Incorporation (75 pages)
11 March 2009Incorporation (75 pages)