Ullapool
IV26 2UB
Scotland
Secretary Name | Miss Susan Christine Leslie |
---|---|
Status | Current |
Appointed | 26 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mr Timothy Michael Gauntlett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mr Brendan O'Hanrahan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 November 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Ecologist |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Ms Mamta Ramanbhai Patel |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2022(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mr John Nicholas Tatchell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2022(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Sustainability Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mrs Christine Janice Crook |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 November 2023(14 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Learning Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mr Benjamin Huw Williams |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2023(14 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mr William Michael Fletcher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 02 November 2023(14 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Ms Diane Mary Campbell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 69 St. Valery Place Ullapool Ross-Shire IV26 2TD Scotland |
Director Name | Mr Martin Howard |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Forester |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Ullapool Ross Shire IV26 2TB Scotland |
Secretary Name | Murdo Allan Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 West Argyle Street Ullapool Ross-Shire IV26 2TY Scotland |
Director Name | Ms Irene Frances Brandt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | "Suilven" "Suilven" Rhue Ullapool Ross-Shire IV26 2TJ Scotland |
Secretary Name | Ms Irene Frances Brandt |
---|---|
Status | Resigned |
Appointed | 03 November 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2012) |
Role | Company Director |
Correspondence Address | "Suilven" "Suilven" Rhue Ullapool Ross-Shire IV26 2TJ Scotland |
Director Name | Mr Kenneth John MacDonald |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 June 2011) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Ullapool Harbour Office The Pier Ullapool Ross-Shire IV26 2UH Scotland |
Secretary Name | Ms Christina Mary Boyd |
---|---|
Status | Resigned |
Appointed | 28 February 2012(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2014) |
Role | Company Director |
Correspondence Address | 28 Vyner Place Ullapool Ross-Shire IV26 2XR Scotland |
Director Name | Mr George Farlow |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2014) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Mr Noel Hawkins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 2014) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Kanachrine Place Ullapool Ross-Shire IV26 2TX Scotland |
Director Name | Miss Janis Grace Breckenridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2014) |
Role | Health Professional |
Country of Residence | United Kingdom |
Correspondence Address | Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Mrs Felicity Jane Hamilton Hawkins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2020) |
Role | Arts Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Ms Christina Mary Boyd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 April 2014) |
Role | Tourism Advisor |
Country of Residence | Scotland |
Correspondence Address | Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Mr Andrew Kaye |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 02 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Ms Lucy Irvine Beattie |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 September 2016) |
Role | Land Manager |
Country of Residence | Scotland |
Correspondence Address | Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Mr Christopher Wharrie Dawson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 02 March 2015) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Ms Lisa Anna Fiona MacDonald |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 June 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Dr Rebekah Bridget Ruth Lwin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2017) |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mr Reuben William Brown |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2016) |
Role | Countryside Ranger |
Country of Residence | Scotland |
Correspondence Address | Ullapool Village Hall Market Street Ullapool Ross-Shire IV26 2XE Scotland |
Director Name | Mr Nicholas Warwick Tradescant Lampen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mr Phillip Ellis |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Amanda Jane Barry |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2022) |
Role | PR Consultant And Business Coach |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Miss Linda Bailey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2022) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Gayle Lowrey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2022) |
Role | Self Employed Caterer |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Elizabeth Cotton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2024) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
Website | ullapoolcommunity.org |
---|---|
Email address | [email protected] |
Telephone | 01854 613879 |
Telephone region | Ullapool |
Registered Address | 28 Argyle Street Ullapool IV26 2UB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £101,118 |
Net Worth | £9,702 |
Cash | £7,963 |
Current Liabilities | £18,652 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (overdue) |
28 January 2021 | Appointment of Gayle Lowrey as a director on 26 November 2020 (2 pages) |
---|---|
28 January 2021 | Appointment of Miss Linda Bailey as a director on 26 November 2020 (2 pages) |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
16 December 2020 | Termination of appointment of Susan Jennifer Parker as a director on 26 November 2020 (1 page) |
16 December 2020 | Termination of appointment of Serena Anne Mason as a director on 26 November 2020 (1 page) |
16 December 2020 | Termination of appointment of Terence Rose as a director on 26 November 2020 (1 page) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Felicity Jane Hamilton Hawkins as a director on 1 April 2020 (1 page) |
5 January 2020 | Appointment of Mr Brendan O'hanrahan as a director on 5 November 2019 (2 pages) |
29 December 2019 | Termination of appointment of Sandy Mackenzie as a director on 5 November 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
19 December 2018 | Appointment of Amanda Jane Barry-Hirst as a director on 28 November 2018 (2 pages) |
18 December 2018 | Appointment of Mr John Donald Menzies as a director on 28 November 2018 (2 pages) |
18 December 2018 | Termination of appointment of Phillip Ellis as a director on 28 November 2018 (1 page) |
18 December 2018 | Termination of appointment of Rosemary Margaret O'leary as a director on 28 November 2018 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 December 2017 | Appointment of Mr Timothy Michael Gauntlett as a director on 29 November 2017 (2 pages) |
20 December 2017 | Appointment of Mr Terence Rose as a director on 29 November 2017 (2 pages) |
20 December 2017 | Appointment of Mr Terence Rose as a director on 29 November 2017 (2 pages) |
20 December 2017 | Appointment of Mr Timothy Michael Gauntlett as a director on 29 November 2017 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
11 December 2017 | Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 29 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Nicholas Warwick Tradescant Lampen as a director on 29 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Nicholas Warwick Tradescant Lampen as a director on 29 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 29 November 2017 (1 page) |
2 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
23 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
8 January 2017 | Appointment of Mr Phillip Ellis as a director on 24 November 2016 (2 pages) |
8 January 2017 | Appointment of Mr Phillip Ellis as a director on 24 November 2016 (2 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
6 December 2016 | Appointment of Mrs Rosemary Margaret O'leary as a director on 24 November 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Rosemary Margaret O'leary as a director on 24 November 2016 (2 pages) |
4 December 2016 | Termination of appointment of Jennifer Carol Mcbain as a director on 24 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Lisa Anna Fiona Macdonald as a director on 24 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Reuben William Brown as a director on 24 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Jennifer Carol Mcbain as a director on 24 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Reuben William Brown as a director on 24 November 2016 (1 page) |
4 December 2016 | Termination of appointment of Lisa Anna Fiona Macdonald as a director on 24 November 2016 (1 page) |
17 October 2016 | Termination of appointment of Lucy Irvine Beattie as a director on 7 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Robert James Mcfedries as a director on 7 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Robert James Mcfedries as a director on 7 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Lucy Irvine Beattie as a director on 7 September 2016 (1 page) |
8 August 2016 | Appointment of Mr Nicholas Warwick Tradescant Lampen as a director on 4 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Nicholas Warwick Tradescant Lampen as a director on 4 July 2016 (2 pages) |
20 April 2016 | Appointment of Mr Robert James Mcfedries as a director on 26 November 2015 (2 pages) |
20 April 2016 | Termination of appointment of Rebecca Lynn Thomson as a director on 31 January 2016 (1 page) |
20 April 2016 | Appointment of Mr Robert James Mcfedries as a director on 26 November 2015 (2 pages) |
20 April 2016 | Termination of appointment of Rebecca Lynn Thomson as a director on 31 January 2016 (1 page) |
20 April 2016 | Annual return made up to 19 April 2016 no member list (7 pages) |
20 April 2016 | Annual return made up to 19 April 2016 no member list (7 pages) |
6 March 2016 | Appointment of Ms Jennifer Carol Mcbain as a director on 26 November 2015 (2 pages) |
6 March 2016 | Appointment of Ms Jennifer Carol Mcbain as a director on 26 November 2015 (2 pages) |
10 January 2016 | Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 23 June 2015 (2 pages) |
10 January 2016 | Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 23 June 2015 (2 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
17 August 2015 | Appointment of Mr Reuben William Brown as a director on 23 June 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Susan Jennifer Parker as a director on 23 June 2015 (2 pages) |
17 August 2015 | Appointment of Mrs Susan Jennifer Parker as a director on 23 June 2015 (2 pages) |
17 August 2015 | Appointment of Ms Lisa Anna Fiona Macdonald as a director on 23 June 2015 (2 pages) |
17 August 2015 | Appointment of Ms Lisa Anna Fiona Macdonald as a director on 23 June 2015 (2 pages) |
17 August 2015 | Appointment of Mr Reuben William Brown as a director on 23 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Jonathan Urquhart as a director on 7 April 2015 (1 page) |
28 July 2015 | Termination of appointment of Jonathan Urquhart as a director on 7 April 2015 (1 page) |
28 July 2015 | Termination of appointment of Jonathan Urquhart as a director on 7 April 2015 (1 page) |
3 May 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
3 May 2015 | Annual return made up to 19 April 2015 no member list (5 pages) |
6 April 2015 | Termination of appointment of Christopher Dawson as a director on 2 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Christopher Dawson as a director on 2 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Christopher Dawson as a director on 2 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Andrew Kaye as a director on 2 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Andrew Kaye as a director on 2 March 2015 (1 page) |
6 April 2015 | Termination of appointment of Andrew Kaye as a director on 2 March 2015 (1 page) |
4 March 2015 | Resolutions
|
4 March 2015 | Memorandum and Articles of Association (26 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Memorandum and Articles of Association (26 pages) |
22 January 2015 | Appointment of Mr Sandy Mackenzie as a director on 27 November 2014 (2 pages) |
22 January 2015 | Appointment of Mr Sandy Mackenzie as a director on 27 November 2014 (2 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
20 January 2015 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
15 January 2015 | Appointment of Mr Jonathan Urquhart as a director on 27 November 2014 (2 pages) |
15 January 2015 | Appointment of Ms Rebecca Lynn Thomson as a director on 27 November 2014 (2 pages) |
15 January 2015 | Appointment of Ms Rebecca Lynn Thomson as a director on 27 November 2014 (2 pages) |
15 January 2015 | Appointment of Mr Christopher Dawson as a director on 27 November 2014 (2 pages) |
15 January 2015 | Appointment of Ms Lucy Irvine Beattie as a director on 27 November 2014 (2 pages) |
15 January 2015 | Appointment of Mr Jonathan Urquhart as a director on 27 November 2014 (2 pages) |
15 January 2015 | Appointment of Mr Christopher Dawson as a director on 27 November 2014 (2 pages) |
15 January 2015 | Appointment of Ms Lucy Irvine Beattie as a director on 27 November 2014 (2 pages) |
8 January 2015 | Termination of appointment of Diane Mary Campbell as a director on 27 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Diane Mary Campbell as a director on 27 November 2014 (1 page) |
8 January 2015 | Termination of appointment of George Farlow as a director on 27 November 2014 (1 page) |
8 January 2015 | Termination of appointment of George Farlow as a director on 27 November 2014 (1 page) |
5 November 2014 | Director's details changed for Susan Leslie on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Kaye as a director on 2 June 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Kaye as a director on 2 June 2014 (2 pages) |
5 November 2014 | Director's details changed for Susan Leslie on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Kaye as a director on 2 June 2014 (2 pages) |
26 September 2014 | Termination of appointment of Rebecca Lynn Thomson as a director on 3 June 2014 (1 page) |
26 September 2014 | Appointment of Miss Susan Christine Leslie as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Christina Mary Boyd as a secretary on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page) |
26 September 2014 | Appointment of Miss Susan Christine Leslie as a secretary on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page) |
26 September 2014 | Termination of appointment of Christina Mary Boyd as a secretary on 25 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Rebecca Lynn Thomson as a director on 3 June 2014 (1 page) |
26 September 2014 | Termination of appointment of Rebecca Lynn Thomson as a director on 3 June 2014 (1 page) |
26 September 2014 | Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page) |
25 September 2014 | Termination of appointment of Gilly Meighan as a director on 5 August 2014 (1 page) |
6 May 2014 | Annual return made up to 19 April 2014 no member list (7 pages) |
6 May 2014 | Annual return made up to 19 April 2014 no member list (7 pages) |
5 May 2014 | Appointment of Ms Diane Mary Campbell as a director (2 pages) |
5 May 2014 | Appointment of Ms Diane Mary Campbell as a director (2 pages) |
7 April 2014 | Termination of appointment of Christina Boyd as a director (1 page) |
7 April 2014 | Termination of appointment of Janis Breckenridge as a director (1 page) |
7 April 2014 | Termination of appointment of Janis Breckenridge as a director (1 page) |
7 April 2014 | Termination of appointment of Christina Boyd as a director (1 page) |
5 February 2014 | Appointment of Ms Christina Mary Boyd as a director (2 pages) |
5 February 2014 | Appointment of Ms Serena Anne Mason as a director (2 pages) |
5 February 2014 | Appointment of Ms Serena Anne Mason as a director (2 pages) |
5 February 2014 | Appointment of Mrs Felicity Jane Hamilton Hawkins as a director (2 pages) |
5 February 2014 | Termination of appointment of Diane Campbell as a director (1 page) |
5 February 2014 | Termination of appointment of Diane Campbell as a director (1 page) |
5 February 2014 | Appointment of Ms Christina Mary Boyd as a director (2 pages) |
5 February 2014 | Registered office address changed from C/O Lochbroom Fm Mill Street Ullapool Ross-Shire IV26 2UN Scotland on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from C/O Lochbroom Fm Mill Street Ullapool Ross-Shire IV26 2UN Scotland on 5 February 2014 (1 page) |
5 February 2014 | Termination of appointment of Christina Boyd as a director (1 page) |
5 February 2014 | Termination of appointment of Noel Hawkins as a director (1 page) |
5 February 2014 | Termination of appointment of Noel Hawkins as a director (1 page) |
5 February 2014 | Registered office address changed from C/O Lochbroom Fm Mill Street Ullapool Ross-Shire IV26 2UN Scotland on 5 February 2014 (1 page) |
5 February 2014 | Appointment of Mrs Felicity Jane Hamilton Hawkins as a director (2 pages) |
5 February 2014 | Termination of appointment of Christina Boyd as a director (1 page) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (36 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (36 pages) |
1 July 2013 | Annual return made up to 19 April 2013 no member list (11 pages) |
1 July 2013 | Annual return made up to 19 April 2013 no member list (11 pages) |
28 June 2013 | Registered office address changed from Ullapool Harbour Office the Pier Ullapool Ross-Shire IV26 2UH on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Martin Howard as a director (1 page) |
28 June 2013 | Termination of appointment of Martin Howard as a director (1 page) |
28 June 2013 | Appointment of Mr George Farlow as a director (2 pages) |
28 June 2013 | Termination of appointment of Martin Howard as a director (1 page) |
28 June 2013 | Appointment of Mr George Farlow as a director (2 pages) |
28 June 2013 | Registered office address changed from Ullapool Harbour Office the Pier Ullapool Ross-Shire IV26 2UH on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Martin Howard as a director (1 page) |
11 February 2013 | Appointment of Ms Rebecca Lynn Thomson as a director (2 pages) |
11 February 2013 | Appointment of Mr Noel Hawkins as a director (2 pages) |
11 February 2013 | Appointment of Mr Noel Hawkins as a director (2 pages) |
11 February 2013 | Appointment of Ms Rebecca Lynn Thomson as a director (2 pages) |
14 December 2012 | Appointment of Ms Janis Grace Breckenridge as a director (2 pages) |
14 December 2012 | Appointment of Ms Janis Grace Breckenridge as a director (2 pages) |
13 December 2012 | Termination of appointment of Kevin Peach as a director (1 page) |
13 December 2012 | Appointment of Ms Gilly Meighan as a director (2 pages) |
13 December 2012 | Appointment of Ms Gilly Meighan as a director (2 pages) |
13 December 2012 | Termination of appointment of Kevin Peach as a director (1 page) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (27 pages) |
30 April 2012 | Annual return made up to 19 April 2012 no member list (8 pages) |
30 April 2012 | Annual return made up to 19 April 2012 no member list (8 pages) |
29 February 2012 | Termination of appointment of Irene Brandt as a director (1 page) |
29 February 2012 | Termination of appointment of Irene Brandt as a secretary (1 page) |
29 February 2012 | Termination of appointment of Irene Brandt as a director (1 page) |
29 February 2012 | Appointment of Ms Christina Mary Boyd as a secretary (2 pages) |
29 February 2012 | Appointment of Ms Christina Mary Boyd as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Irene Brandt as a secretary (1 page) |
10 November 2011 | Appointment of Ms Gillian Meighan as a director (2 pages) |
10 November 2011 | Appointment of Ms Gillian Meighan as a director (2 pages) |
9 November 2011 | Termination of appointment of Kenneth Morrison as a director (1 page) |
9 November 2011 | Termination of appointment of Kenneth Morrison as a director (1 page) |
9 November 2011 | Termination of appointment of Jean Urquhart Mbe as a director (1 page) |
9 November 2011 | Termination of appointment of Jean Urquhart Mbe as a director (1 page) |
9 September 2011 | Director's details changed for Susan Leslie on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Susan Leslie on 9 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Susan Leslie on 9 September 2011 (2 pages) |
29 June 2011 | Termination of appointment of Kenneth Macdonald as a director (1 page) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
29 June 2011 | Termination of appointment of Kenneth Macdonald as a director (1 page) |
29 June 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
19 April 2011 | Director's details changed for Christina Mary Boyd on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 19 April 2011 no member list (11 pages) |
19 April 2011 | Director's details changed for Kevin James Peach on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Susan Leslie on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 19 April 2011 no member list (11 pages) |
19 April 2011 | Director's details changed for Kevin James Peach on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Christina Mary Boyd on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Susan Leslie on 19 April 2011 (2 pages) |
9 March 2011 | Appointment of Mr Kenneth John Macdonald as a director (2 pages) |
9 March 2011 | Appointment of Mr Kenneth John Macdonald as a director (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
20 December 2010 | Memorandum and Articles of Association (23 pages) |
20 December 2010 | Memorandum and Articles of Association (23 pages) |
4 November 2010 | Termination of appointment of Murdo Mackenzie as a secretary (1 page) |
4 November 2010 | Termination of appointment of Murdo Mackenzie as a secretary (1 page) |
4 November 2010 | Appointment of Ms Irene Frances Brandt as a director (2 pages) |
4 November 2010 | Appointment of Ms Irene Frances Brandt as a secretary (2 pages) |
4 November 2010 | Appointment of Ms Irene Frances Brandt as a secretary (2 pages) |
4 November 2010 | Termination of appointment of Murdo Mackenzie as a director (1 page) |
4 November 2010 | Appointment of Ms Irene Frances Brandt as a director (2 pages) |
4 November 2010 | Termination of appointment of Murdo Mackenzie as a director (1 page) |
27 July 2010 | Secretary's details changed (3 pages) |
27 July 2010 | Amended accounts made up to 31 March 2010 (29 pages) |
27 July 2010 | Annual return made up to 11 March 2010 (21 pages) |
27 July 2010 | Secretary's details changed (3 pages) |
27 July 2010 | Secretary's details changed for {officer_name} (3 pages) |
27 July 2010 | Director's details changed for Murdo Allan Mackenzie on 20 July 2010 (3 pages) |
27 July 2010 | Amended accounts made up to 31 March 2010 (29 pages) |
27 July 2010 | Director's details changed for Murdo Allan Mackenzie on 20 July 2010 (3 pages) |
27 July 2010 | Annual return made up to 11 March 2010 (21 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
11 March 2009 | Incorporation (75 pages) |
11 March 2009 | Incorporation (75 pages) |