Company NameBUTE Community Land Company
Company StatusActive
Company NumberSC365515
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 September 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard David Whitcomb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFlat 1/2, 40 Mount Pleasant Road
Rothesay
Isle Of Bute
PA20 9HJ
Scotland
Director NameMr Martin Joseph Caitlin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleTree Surgeon
Country of ResidenceScotland
Correspondence Address42 Crichton Road
Rothesay
Isle Of Bute
PA20 9JT
Scotland
Director NameMr Peter James Atkins
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat1, 12 Ardmory Road
Rothesay
Isle Of Bute
PA20 0PG
Scotland
Director NameMr Donald John Murray
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2024(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleNature Consultant
Country of ResidenceScotland
Correspondence Address3 Loanhead Avenue
Grangemouth
FK3 9EG
Scotland
Director NameMr Patrick Doherty
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2024(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleMental Health Professional
Country of ResidenceScotland
Correspondence Address52b Ardbeg Road
Rothesay
Isle Of Bute
PA20 0NL
Scotland
Director NameDr Lucia Swanepoel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed20 January 2024(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleNHS Consultant
Country of ResidenceScotland
Correspondence Address6 Westwood Argyle Terrace
Rothesay
Isle Of Bute
PA20 0BE
Scotland
Director NameMs Anne-Frances Mason
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2024(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address52b Ardbeg Road
Rothesay
Isle Of Bute
PA20 0NL
Scotland
Director NameMr Peter McDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address6 Crichton Road
Rothesay
Isle Of Bute
PA20 9JR
Scotland
Director NameMr Andrew John Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence AddressMunro's B + B 17 Ardmory Road
Rothesay
Isle Of Bute
PA20 0PG
Scotland
Director NameMrs Christine McArthur
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressDaisy Cottage St Ninians Bay
Isle Of Bute
Rothesay
Bute
PA20 0QF
Scotland
Secretary NameMr Andrew John Walters
NationalityBritish
StatusResigned
Appointed14 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMunro's B + B 17 Ardmory Road
Rothesay
Isle Of Bute
PA20 0PG
Scotland
Director NameMr John Alexander McGhee
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2012)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury House, 42 Westleigh Avenue
London
SW15 6RL
Director NameSara Alexandra Kathleen Goss
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address18 East Princes Street
Rothesay
Isle Of Bute
PA20 9DL
Scotland
Secretary NameIain Scoon
NationalityBritish
StatusResigned
Appointed02 February 2010(4 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 May 2010)
RoleCompany Director
Correspondence Address7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr James Johnson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 2010)
RoleIndustrial Designer
Country of ResidenceScotland
Correspondence AddressArdmore/15, Crichton Road
Rothesay
Isle Of Bute
PA20 9JR
Scotland
Secretary NameCharles Michael Soane
NationalityBritish
StatusResigned
Appointed02 August 2010(10 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2011)
RoleCompany Director
Correspondence AddressArdmore/15 Crichton Road
Rothesay
Isle Of Bute
PA20 9JR
Scotland
Director NameMr Sam Tweedlie
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2012)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address18 East Princes Street
Rothesay
Isle Of Bute
PA20 9DL
Scotland
Director NameMr James Scott Mitchell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSt Ninians Cottage Straad
Isle Of Bute
Rothesay
Argyll & Bute
PA20 0QF
Scotland
Secretary NameMs Lorraine Harverson
StatusResigned
Appointed28 March 2011(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 27 October 2011)
RoleCompany Director
Correspondence Address18 East Princes Street
Rothesay
Isle Of Bute
PA20 9DL
Scotland
Director NameMr Donald Peter Vincent
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 December 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArdencraig House High Craigmore
Rothesay
Isle Of Bute
PA20 9EP
Scotland
Director NameMs Maureen Majella Carroll
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 2012)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 East Princes Street
Rothesay
Isle Of Bute
PA20 9DL
Scotland
Director NameMr Ian Jardine
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNovar Academy Road
Rothesay
Isle Of Bute
PA20 0BG
Scotland
Director NameMr Robert Elliot Macintyre
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 August 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUnit 5 11 Victoria Street
Rothesay
Isle Of Bute
PA20 0AJ
Scotland
Director NameMr Aidan Canavan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed11 August 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence Address69, Ardbeg Road, Isle Of Bute 69 Ardbeg Road
Rothesay
Isle Of Bute
PA20 0NN
Scotland
Director NameDr Anne Eccles Bissell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed11 August 2013(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 12 May 2014)
RoleDoctor (Retired)
Country of ResidenceScotland
Correspondence AddressFirlea Cottage Kilchattan Bay
Isle Of Bute
PA20 9NG
Scotland
Director NameMr Boyd John Hagart-Alexander
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBasement, 5 Bishop Terrace Brae
Rothesay
Isle Of Bute
PA20 9DW
Scotland
Director NameMiss Emma Louise Cooper
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2014(4 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address14 Victoria Place High Road
Port Bannatyne
Isle Of Bute
PA20 0LH
Scotland
Director NameMr John Martin Reid
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 14 Victoria Place
Port Bannatyne
Rothesay
PA20 0LH
Scotland
Director NameMr Ian Ronald Carmichael
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFlat 01, 5 The Terrace Flat 01, 5 The Terrace, Ard
Rothesay
Isle Of Bute
PA20 0NP
Scotland
Director NameMrs Sophie Juliet Antoinette Wallace
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2020)
RoleAuthor
Country of ResidenceScotland
Correspondence Address36 Crichton Road
Rothesay
Isle Of Bute
PA20 9JT
Scotland
Director NameMr Alexander Tristan Davey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 December 2023)
RoleConsultant
Country of ResidenceScotland
Correspondence Address18 Auchnacloich Road
Rothesay
Isle Of Bute
PA20 0EB
Scotland
Director NameMs Rosemary Mulholland
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1, 5 The Terrace Ardbeg Road
Rothesay
Isle Of Bute
PA20 0NP
Scotland

Contact

Websitewww.buteforest.com

Location

Registered AddressUnit 4, 9 Victoria Street C/O Ross And Co, Accountants
Unit 4, 9 Victoria Street
Rothesay
Isle Of Bute
PA20 0AJ
Scotland
ConstituencyArgyll and Bute
WardIsle of Bute

Financials

Year2014
Net Worth£430,046
Cash£46,723
Current Liabilities£3,660

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 September 2019 (20 pages)
11 January 2020Termination of appointment of Sophie Juliet Antoinette Wallace as a director on 1 January 2020 (1 page)
14 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 September 2018 (21 pages)
17 September 2018Appointment of Ms Rosemary Mulholland as a director on 17 September 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
16 August 2018Appointment of Mr Alexander Tristan Davey as a director on 16 August 2018 (2 pages)
16 August 2018Appointment of Mr Martin Joseph Caitlin as a director on 16 August 2018 (2 pages)
16 August 2018Appointment of Mrs Sophie Juliet Antoinette Wallace as a director on 16 August 2018 (2 pages)
16 August 2018Appointment of Mr Richard David Whitcomb as a director on 16 August 2018 (2 pages)
10 July 2018Termination of appointment of Emma Louise Cooper as a director on 1 July 2018 (1 page)
10 July 2018Registered office address changed from 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN Scotland to 14 Victoria Place High Road Port Bannatyne Isle of Bute PA20 0LH on 10 July 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (18 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Termination of appointment of Rosemary Mulholland as a director on 1 June 2017 (1 page)
14 September 2017Termination of appointment of Rosemary Mulholland as a director on 1 June 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
3 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
25 November 2016Appointment of Mr Ian Ronald Carmichael as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr Ian Ronald Carmichael as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Ms Rosemary Mulholland as a director on 24 November 2016 (2 pages)
25 November 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
25 November 2016Appointment of Ms Rosemary Mulholland as a director on 24 November 2016 (2 pages)
25 November 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
26 September 2016Termination of appointment of Aidan Canavan as a director on 22 September 2016 (1 page)
26 September 2016Registered office address changed from 69, Ardbeg Road, Isle of Bute 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN Scotland to 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 69, Ardbeg Road, Isle of Bute 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN Scotland to 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Aidan Canavan as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr John Martin Reid as a director on 14 September 2016 (2 pages)
26 September 2016Appointment of Mr John Martin Reid as a director on 14 September 2016 (2 pages)
26 September 2016Registered office address changed from Novar Academy Road Rothesay Isle of Bute PA20 0BG to 69, Ardbeg Road, Isle of Bute 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Novar Academy Road Rothesay Isle of Bute PA20 0BG to 69, Ardbeg Road, Isle of Bute 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN on 26 September 2016 (1 page)
4 July 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
4 July 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
3 May 2016Termination of appointment of Ian Jardine as a director on 17 March 2016 (1 page)
3 May 2016Termination of appointment of Boyd John Hagart-Alexander as a director on 10 February 2016 (1 page)
3 May 2016Termination of appointment of Ian Jardine as a director on 17 March 2016 (1 page)
3 May 2016Termination of appointment of Boyd John Hagart-Alexander as a director on 10 February 2016 (1 page)
11 October 2015Annual return made up to 14 September 2015 no member list (4 pages)
11 October 2015Annual return made up to 14 September 2015 no member list (4 pages)
2 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 April 2015Termination of appointment of Christine Mcarthur as a director on 12 April 2015 (1 page)
23 April 2015Termination of appointment of Christine Mcarthur as a director on 12 April 2015 (1 page)
8 January 2015Appointment of Mr Boyd John Hagart-Alexander as a director on 14 November 2013 (2 pages)
8 January 2015Appointment of Mr Boyd John Hagart-Alexander as a director on 14 November 2013 (2 pages)
4 November 2014Registered office address changed from Unit 5 11 Victoria Street Rothesay Isle of Bute PA20 0AJ Scotland to Novar Academy Road Rothesay Isle of Bute PA20 0BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 5 11 Victoria Street Rothesay Isle of Bute PA20 0AJ Scotland to Novar Academy Road Rothesay Isle of Bute PA20 0BG on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Unit 5 11 Victoria Street Rothesay Isle of Bute PA20 0AJ Scotland to Novar Academy Road Rothesay Isle of Bute PA20 0BG on 4 November 2014 (1 page)
4 November 2014Annual return made up to 14 September 2014 no member list (5 pages)
4 November 2014Annual return made up to 14 September 2014 no member list (5 pages)
6 October 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
6 October 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
3 June 2014Appointment of Miss Emma Louise Cooper as a director (2 pages)
3 June 2014Appointment of Miss Emma Louise Cooper as a director (2 pages)
3 June 2014Termination of appointment of Anne Bissell as a director (1 page)
3 June 2014Termination of appointment of Anne Bissell as a director (1 page)
6 December 2013Termination of appointment of James Mitchell as a director (1 page)
6 December 2013Termination of appointment of James Mitchell as a director (1 page)
3 October 2013Appointment of Dr Anne Eccles Bissell as a director (2 pages)
3 October 2013Appointment of Mr Aidan Canavan as a director (2 pages)
3 October 2013Appointment of Mr Aidan Canavan as a director (2 pages)
3 October 2013Annual return made up to 14 September 2013 no member list (5 pages)
3 October 2013Annual return made up to 14 September 2013 no member list (5 pages)
3 October 2013Appointment of Dr Anne Eccles Bissell as a director (2 pages)
3 September 2013Termination of appointment of Robert Macintyre as a director (1 page)
3 September 2013Termination of appointment of Robert Macintyre as a director (1 page)
3 July 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
3 July 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
14 May 2013Appointment of Mr Robert Elliot Macintyre as a director (2 pages)
14 May 2013Appointment of Mr Robert Elliot Macintyre as a director (2 pages)
8 October 2012Registered office address changed from 18 East Princes Street Rothesay Isle of Bute PA20 9DL Scotland on 8 October 2012 (1 page)
8 October 2012Annual return made up to 14 September 2012 no member list (5 pages)
8 October 2012Registered office address changed from 18 East Princes Street Rothesay Isle of Bute PA20 9DL Scotland on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 18 East Princes Street Rothesay Isle of Bute PA20 9DL Scotland on 8 October 2012 (1 page)
8 October 2012Annual return made up to 14 September 2012 no member list (5 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2012Memorandum and Articles of Association (19 pages)
31 August 2012Memorandum and Articles of Association (19 pages)
31 July 2012Appointment of Mr Ian Jardine as a director (2 pages)
31 July 2012Appointment of Mr Ian Jardine as a director (2 pages)
30 July 2012Termination of appointment of Maureen Carroll as a director (1 page)
30 July 2012Appointment of Ms Maureen Majella Carroll as a director (2 pages)
30 July 2012Termination of appointment of Maureen Carroll as a director (1 page)
30 July 2012Appointment of Ms Maureen Majella Carroll as a director (2 pages)
2 July 2012Termination of appointment of Sara Goss as a director (1 page)
2 July 2012Termination of appointment of Sara Goss as a director (1 page)
16 June 2012Termination of appointment of John Mcghee as a director (1 page)
16 June 2012Termination of appointment of Sam Tweedlie as a director (1 page)
16 June 2012Termination of appointment of John Mcghee as a director (1 page)
16 June 2012Termination of appointment of Sam Tweedlie as a director (1 page)
12 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
9 March 2012Appointment of Mr James Mitchell as a director (2 pages)
9 March 2012Appointment of Mr James Mitchell as a director (2 pages)
9 December 2011Appointment of Mr Donald Peter Vincent as a director (2 pages)
9 December 2011Appointment of Mr Donald Peter Vincent as a director (2 pages)
9 December 2011Annual return made up to 14 September 2011 no member list (5 pages)
9 December 2011Annual return made up to 14 September 2011 no member list (5 pages)
13 November 2011Termination of appointment of Lorraine Harverson as a secretary (1 page)
13 November 2011Termination of appointment of Lorraine Harverson as a secretary (1 page)
5 August 2011Appointment of Ms Lorraine Harverson as a secretary (1 page)
5 August 2011Appointment of Ms Lorraine Harverson as a secretary (1 page)
7 June 2011Group of companies' accounts made up to 30 September 2010 (34 pages)
7 June 2011Group of companies' accounts made up to 30 September 2010 (34 pages)
18 February 2011Registered office address changed from Ardmore/15, Crichton Road Rothesay Isle of Bute PA20 9JR on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Ardmore/15, Crichton Road Rothesay Isle of Bute PA20 9JR on 18 February 2011 (1 page)
17 February 2011Termination of appointment of Charles Soane as a secretary (1 page)
17 February 2011Termination of appointment of Charles Soane as a secretary (1 page)
1 February 2011Appointment of Mr Sam Tweedlie as a director (2 pages)
1 February 2011Appointment of Mr Sam Tweedlie as a director (2 pages)
14 January 2011Termination of appointment of Peter Mcdonald as a director (1 page)
14 January 2011Termination of appointment of Peter Mcdonald as a director (1 page)
5 December 2010Termination of appointment of James Johnson as a director (1 page)
5 December 2010Termination of appointment of James Johnson as a director (1 page)
21 September 2010Annual return made up to 14 September 2010 no member list (6 pages)
21 September 2010Annual return made up to 14 September 2010 no member list (6 pages)
20 September 2010Director's details changed for Sara Alexandra Kathleen Goss on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Sara Alexandra Kathleen Goss on 2 August 2010 (2 pages)
20 September 2010Director's details changed for Sara Alexandra Kathleen Goss on 2 August 2010 (2 pages)
1 September 2010Appointment of Mr James Johnson as a director (2 pages)
1 September 2010Appointment of Mr James Johnson as a director (2 pages)
12 August 2010Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 12 August 2010 (2 pages)
12 August 2010Appointment of Charles Michael Soane as a secretary (3 pages)
12 August 2010Appointment of Charles Michael Soane as a secretary (3 pages)
12 August 2010Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 12 August 2010 (2 pages)
7 June 2010Termination of appointment of Iain Scoon as a secretary (2 pages)
7 June 2010Termination of appointment of Iain Scoon as a secretary (2 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(23 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(23 pages)
14 April 2010Termination of appointment of Andrew Walters as a director (2 pages)
14 April 2010Termination of appointment of Andrew Walters as a director (2 pages)
12 February 2010Termination of appointment of Andrew Walters as a secretary (2 pages)
12 February 2010Appointment of Iain Scoon as a secretary (3 pages)
12 February 2010Termination of appointment of Andrew Walters as a secretary (2 pages)
12 February 2010Appointment of Iain Scoon as a secretary (3 pages)
14 November 2009Appointment of Sara Alexandra Kathleen Goss as a director (3 pages)
14 November 2009Appointment of Sara Alexandra Kathleen Goss as a director (3 pages)
1 October 2009Director appointed john alexander mcghee (2 pages)
1 October 2009Director appointed john alexander mcghee (2 pages)
14 September 2009Incorporation (28 pages)
14 September 2009Incorporation (28 pages)