Rothesay
Isle Of Bute
PA20 9HJ
Scotland
Director Name | Mr Martin Joseph Caitlin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Tree Surgeon |
Country of Residence | Scotland |
Correspondence Address | 42 Crichton Road Rothesay Isle Of Bute PA20 9JT Scotland |
Director Name | Mr Peter James Atkins |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat1, 12 Ardmory Road Rothesay Isle Of Bute PA20 0PG Scotland |
Director Name | Mr Donald John Murray |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2024(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Nature Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Loanhead Avenue Grangemouth FK3 9EG Scotland |
Director Name | Mr Patrick Doherty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2024(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Mental Health Professional |
Country of Residence | Scotland |
Correspondence Address | 52b Ardbeg Road Rothesay Isle Of Bute PA20 0NL Scotland |
Director Name | Dr Lucia Swanepoel |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 20 January 2024(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | NHS Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Westwood Argyle Terrace Rothesay Isle Of Bute PA20 0BE Scotland |
Director Name | Ms Anne-Frances Mason |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2024(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 52b Ardbeg Road Rothesay Isle Of Bute PA20 0NL Scotland |
Director Name | Mr Peter McDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Crichton Road Rothesay Isle Of Bute PA20 9JR Scotland |
Director Name | Mr Andrew John Walters |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | Munro's B + B 17 Ardmory Road Rothesay Isle Of Bute PA20 0PG Scotland |
Director Name | Mrs Christine McArthur |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Physiotherapist |
Country of Residence | Scotland |
Correspondence Address | Daisy Cottage St Ninians Bay Isle Of Bute Rothesay Bute PA20 0QF Scotland |
Secretary Name | Mr Andrew John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Munro's B + B 17 Ardmory Road Rothesay Isle Of Bute PA20 0PG Scotland |
Director Name | Mr John Alexander McGhee |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 June 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Westbury House, 42 Westleigh Avenue London SW15 6RL |
Director Name | Sara Alexandra Kathleen Goss |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 18 East Princes Street Rothesay Isle Of Bute PA20 9DL Scotland |
Secretary Name | Iain Scoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr James Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 November 2010) |
Role | Industrial Designer |
Country of Residence | Scotland |
Correspondence Address | Ardmore/15, Crichton Road Rothesay Isle Of Bute PA20 9JR Scotland |
Secretary Name | Charles Michael Soane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 2011) |
Role | Company Director |
Correspondence Address | Ardmore/15 Crichton Road Rothesay Isle Of Bute PA20 9JR Scotland |
Director Name | Mr Sam Tweedlie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 June 2012) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 18 East Princes Street Rothesay Isle Of Bute PA20 9DL Scotland |
Director Name | Mr James Scott Mitchell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2011(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | St Ninians Cottage Straad Isle Of Bute Rothesay Argyll & Bute PA20 0QF Scotland |
Secretary Name | Ms Lorraine Harverson |
---|---|
Status | Resigned |
Appointed | 28 March 2011(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 27 October 2011) |
Role | Company Director |
Correspondence Address | 18 East Princes Street Rothesay Isle Of Bute PA20 9DL Scotland |
Director Name | Mr Donald Peter Vincent |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 December 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ardencraig House High Craigmore Rothesay Isle Of Bute PA20 9EP Scotland |
Director Name | Ms Maureen Majella Carroll |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 June 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 East Princes Street Rothesay Isle Of Bute PA20 9DL Scotland |
Director Name | Mr Ian Jardine |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 March 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Novar Academy Road Rothesay Isle Of Bute PA20 0BG Scotland |
Director Name | Mr Robert Elliot Macintyre |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 August 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Unit 5 11 Victoria Street Rothesay Isle Of Bute PA20 0AJ Scotland |
Director Name | Mr Aidan Canavan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 August 2013(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 69, Ardbeg Road, Isle Of Bute 69 Ardbeg Road Rothesay Isle Of Bute PA20 0NN Scotland |
Director Name | Dr Anne Eccles Bissell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 August 2013(3 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 12 May 2014) |
Role | Doctor (Retired) |
Country of Residence | Scotland |
Correspondence Address | Firlea Cottage Kilchattan Bay Isle Of Bute PA20 9NG Scotland |
Director Name | Mr Boyd John Hagart-Alexander |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 February 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Basement, 5 Bishop Terrace Brae Rothesay Isle Of Bute PA20 9DW Scotland |
Director Name | Miss Emma Louise Cooper |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Victoria Place High Road Port Bannatyne Isle Of Bute PA20 0LH Scotland |
Director Name | Mr John Martin Reid |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 14 Victoria Place Port Bannatyne Rothesay PA20 0LH Scotland |
Director Name | Mr Ian Ronald Carmichael |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 01, 5 The Terrace Flat 01, 5 The Terrace, Ard Rothesay Isle Of Bute PA20 0NP Scotland |
Director Name | Mrs Sophie Juliet Antoinette Wallace |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2020) |
Role | Author |
Country of Residence | Scotland |
Correspondence Address | 36 Crichton Road Rothesay Isle Of Bute PA20 9JT Scotland |
Director Name | Mr Alexander Tristan Davey |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 December 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Auchnacloich Road Rothesay Isle Of Bute PA20 0EB Scotland |
Director Name | Ms Rosemary Mulholland |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 1, 5 The Terrace Ardbeg Road Rothesay Isle Of Bute PA20 0NP Scotland |
Website | www.buteforest.com |
---|
Registered Address | Unit 4, 9 Victoria Street C/O Ross And Co, Accountants Unit 4, 9 Victoria Street Rothesay Isle Of Bute PA20 0AJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Isle of Bute |
Year | 2014 |
---|---|
Net Worth | £430,046 |
Cash | £46,723 |
Current Liabilities | £3,660 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
22 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 September 2019 (20 pages) |
11 January 2020 | Termination of appointment of Sophie Juliet Antoinette Wallace as a director on 1 January 2020 (1 page) |
14 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (21 pages) |
17 September 2018 | Appointment of Ms Rosemary Mulholland as a director on 17 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
16 August 2018 | Appointment of Mr Alexander Tristan Davey as a director on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Martin Joseph Caitlin as a director on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Mrs Sophie Juliet Antoinette Wallace as a director on 16 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Richard David Whitcomb as a director on 16 August 2018 (2 pages) |
10 July 2018 | Termination of appointment of Emma Louise Cooper as a director on 1 July 2018 (1 page) |
10 July 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Termination of appointment of Rosemary Mulholland as a director on 1 June 2017 (1 page) |
14 September 2017 | Termination of appointment of Rosemary Mulholland as a director on 1 June 2017 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
3 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
25 November 2016 | Appointment of Mr Ian Ronald Carmichael as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Ian Ronald Carmichael as a director on 24 November 2016 (2 pages) |
25 November 2016 | Appointment of Ms Rosemary Mulholland as a director on 24 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
25 November 2016 | Appointment of Ms Rosemary Mulholland as a director on 24 November 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
26 September 2016 | Termination of appointment of Aidan Canavan as a director on 22 September 2016 (1 page) |
26 September 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Aidan Canavan as a director on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr John Martin Reid as a director on 14 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr John Martin Reid as a director on 14 September 2016 (2 pages) |
26 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
3 May 2016 | Termination of appointment of Ian Jardine as a director on 17 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Boyd John Hagart-Alexander as a director on 10 February 2016 (1 page) |
3 May 2016 | Termination of appointment of Ian Jardine as a director on 17 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Boyd John Hagart-Alexander as a director on 10 February 2016 (1 page) |
11 October 2015 | Annual return made up to 14 September 2015 no member list (4 pages) |
11 October 2015 | Annual return made up to 14 September 2015 no member list (4 pages) |
2 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 April 2015 | Termination of appointment of Christine Mcarthur as a director on 12 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Christine Mcarthur as a director on 12 April 2015 (1 page) |
8 January 2015 | Appointment of Mr Boyd John Hagart-Alexander as a director on 14 November 2013 (2 pages) |
8 January 2015 | Appointment of Mr Boyd John Hagart-Alexander as a director on 14 November 2013 (2 pages) |
4 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 14 September 2014 no member list (5 pages) |
4 November 2014 | Annual return made up to 14 September 2014 no member list (5 pages) |
6 October 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
6 October 2014 | Total exemption full accounts made up to 30 September 2013 (18 pages) |
3 June 2014 | Appointment of Miss Emma Louise Cooper as a director (2 pages) |
3 June 2014 | Appointment of Miss Emma Louise Cooper as a director (2 pages) |
3 June 2014 | Termination of appointment of Anne Bissell as a director (1 page) |
3 June 2014 | Termination of appointment of Anne Bissell as a director (1 page) |
6 December 2013 | Termination of appointment of James Mitchell as a director (1 page) |
6 December 2013 | Termination of appointment of James Mitchell as a director (1 page) |
3 October 2013 | Appointment of Dr Anne Eccles Bissell as a director (2 pages) |
3 October 2013 | Appointment of Mr Aidan Canavan as a director (2 pages) |
3 October 2013 | Appointment of Mr Aidan Canavan as a director (2 pages) |
3 October 2013 | Annual return made up to 14 September 2013 no member list (5 pages) |
3 October 2013 | Annual return made up to 14 September 2013 no member list (5 pages) |
3 October 2013 | Appointment of Dr Anne Eccles Bissell as a director (2 pages) |
3 September 2013 | Termination of appointment of Robert Macintyre as a director (1 page) |
3 September 2013 | Termination of appointment of Robert Macintyre as a director (1 page) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
3 July 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
14 May 2013 | Appointment of Mr Robert Elliot Macintyre as a director (2 pages) |
14 May 2013 | Appointment of Mr Robert Elliot Macintyre as a director (2 pages) |
8 October 2012 | Registered office address changed from 18 East Princes Street Rothesay Isle of Bute PA20 9DL Scotland on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 14 September 2012 no member list (5 pages) |
8 October 2012 | Registered office address changed from 18 East Princes Street Rothesay Isle of Bute PA20 9DL Scotland on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 18 East Princes Street Rothesay Isle of Bute PA20 9DL Scotland on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 14 September 2012 no member list (5 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Resolutions
|
31 August 2012 | Memorandum and Articles of Association (19 pages) |
31 August 2012 | Memorandum and Articles of Association (19 pages) |
31 July 2012 | Appointment of Mr Ian Jardine as a director (2 pages) |
31 July 2012 | Appointment of Mr Ian Jardine as a director (2 pages) |
30 July 2012 | Termination of appointment of Maureen Carroll as a director (1 page) |
30 July 2012 | Appointment of Ms Maureen Majella Carroll as a director (2 pages) |
30 July 2012 | Termination of appointment of Maureen Carroll as a director (1 page) |
30 July 2012 | Appointment of Ms Maureen Majella Carroll as a director (2 pages) |
2 July 2012 | Termination of appointment of Sara Goss as a director (1 page) |
2 July 2012 | Termination of appointment of Sara Goss as a director (1 page) |
16 June 2012 | Termination of appointment of John Mcghee as a director (1 page) |
16 June 2012 | Termination of appointment of Sam Tweedlie as a director (1 page) |
16 June 2012 | Termination of appointment of John Mcghee as a director (1 page) |
16 June 2012 | Termination of appointment of Sam Tweedlie as a director (1 page) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
9 March 2012 | Appointment of Mr James Mitchell as a director (2 pages) |
9 March 2012 | Appointment of Mr James Mitchell as a director (2 pages) |
9 December 2011 | Appointment of Mr Donald Peter Vincent as a director (2 pages) |
9 December 2011 | Appointment of Mr Donald Peter Vincent as a director (2 pages) |
9 December 2011 | Annual return made up to 14 September 2011 no member list (5 pages) |
9 December 2011 | Annual return made up to 14 September 2011 no member list (5 pages) |
13 November 2011 | Termination of appointment of Lorraine Harverson as a secretary (1 page) |
13 November 2011 | Termination of appointment of Lorraine Harverson as a secretary (1 page) |
5 August 2011 | Appointment of Ms Lorraine Harverson as a secretary (1 page) |
5 August 2011 | Appointment of Ms Lorraine Harverson as a secretary (1 page) |
7 June 2011 | Group of companies' accounts made up to 30 September 2010 (34 pages) |
7 June 2011 | Group of companies' accounts made up to 30 September 2010 (34 pages) |
18 February 2011 | Registered office address changed from Ardmore/15, Crichton Road Rothesay Isle of Bute PA20 9JR on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from Ardmore/15, Crichton Road Rothesay Isle of Bute PA20 9JR on 18 February 2011 (1 page) |
17 February 2011 | Termination of appointment of Charles Soane as a secretary (1 page) |
17 February 2011 | Termination of appointment of Charles Soane as a secretary (1 page) |
1 February 2011 | Appointment of Mr Sam Tweedlie as a director (2 pages) |
1 February 2011 | Appointment of Mr Sam Tweedlie as a director (2 pages) |
14 January 2011 | Termination of appointment of Peter Mcdonald as a director (1 page) |
14 January 2011 | Termination of appointment of Peter Mcdonald as a director (1 page) |
5 December 2010 | Termination of appointment of James Johnson as a director (1 page) |
5 December 2010 | Termination of appointment of James Johnson as a director (1 page) |
21 September 2010 | Annual return made up to 14 September 2010 no member list (6 pages) |
21 September 2010 | Annual return made up to 14 September 2010 no member list (6 pages) |
20 September 2010 | Director's details changed for Sara Alexandra Kathleen Goss on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Sara Alexandra Kathleen Goss on 2 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Sara Alexandra Kathleen Goss on 2 August 2010 (2 pages) |
1 September 2010 | Appointment of Mr James Johnson as a director (2 pages) |
1 September 2010 | Appointment of Mr James Johnson as a director (2 pages) |
12 August 2010 | Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 12 August 2010 (2 pages) |
12 August 2010 | Appointment of Charles Michael Soane as a secretary (3 pages) |
12 August 2010 | Appointment of Charles Michael Soane as a secretary (3 pages) |
12 August 2010 | Registered office address changed from C/O T C Young 7 West George Street Glasgow G2 1BA on 12 August 2010 (2 pages) |
7 June 2010 | Termination of appointment of Iain Scoon as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Iain Scoon as a secretary (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
14 April 2010 | Termination of appointment of Andrew Walters as a director (2 pages) |
14 April 2010 | Termination of appointment of Andrew Walters as a director (2 pages) |
12 February 2010 | Termination of appointment of Andrew Walters as a secretary (2 pages) |
12 February 2010 | Appointment of Iain Scoon as a secretary (3 pages) |
12 February 2010 | Termination of appointment of Andrew Walters as a secretary (2 pages) |
12 February 2010 | Appointment of Iain Scoon as a secretary (3 pages) |
14 November 2009 | Appointment of Sara Alexandra Kathleen Goss as a director (3 pages) |
14 November 2009 | Appointment of Sara Alexandra Kathleen Goss as a director (3 pages) |
1 October 2009 | Director appointed john alexander mcghee (2 pages) |
1 October 2009 | Director appointed john alexander mcghee (2 pages) |
14 September 2009 | Incorporation (28 pages) |
14 September 2009 | Incorporation (28 pages) |