Company NameParrot Trust Scotland
Company StatusActive
Company NumberSC367290
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 October 2009(14 years, 5 months ago)
Previous NamesThe Island Parrott Sanctuary and The Island Parrot Sanctuary

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMs Karen Ross Adam
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMs Nancy Lewis Fowler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMr Iain Ross Wilson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2015(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleManufacturing Technician
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMs Rebecca Coles
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameSusan Elizabeth Donaldson
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed10 June 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleScottish Government Officer
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMr Johan Allan Swanepoel
Date of BirthMay 1982 (Born 41 years ago)
NationalitySouth African
StatusCurrent
Appointed16 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RolePrincipal IT Engineer
Country of ResidenceIreland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMr Alistair McLaren Lawrie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleVet
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerrara
Oban
Argyll
PA34 4SX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NamePaul Francis Gallacher
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleEuropean Financial Controller
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerrara
Oban
Argyll
PA34 4SX
Scotland
Secretary NameLesley Diana Gallacher
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerera
Oban
Argyll
PA34 4SX
Scotland
Director NameElaine Cramb Gibson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2010(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameClaire Christine Gibson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Franchi Drive
Larbert
Stirlingshire
FK5 4DX
Scotland
Secretary NameElaine Cramb Gibson
NationalityBritish
StatusResigned
Appointed01 July 2010(8 months, 1 week after company formation)
Appointment Duration4 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address51 Franchi Drive
Larbert
Stenhousemuir
Stirlingshire
FK5 4DX
Scotland
Secretary NameDonna Helen Beveridge
NationalityBritish
StatusResigned
Appointed01 December 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 2012)
RoleCompany Director
Correspondence Address11 Bennochy Avenue
Kirkcaldy
Fife
KY5 5QE
Scotland
Director NameAlan Cowan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2012)
RoleAircraft Fitter
Country of ResidenceScotland
Correspondence AddressIsland Parrot Sanctuary Horseshoe Bay
Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameAlexander Macleod
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameAlasdair Nicolson Carswell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2012)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameHelen Bowie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed23 January 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2013)
RoleHealth And Safety Adviser
Country of ResidenceScotland
Correspondence AddressIsland Parrot Sanctuary Horseshoe Bay
Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameJohn Benson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIsland Parrot Sanctuary Horseshoe Bay
Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameMr Samuel John Kerr Bvms Mrcvs
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2015)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMs Cara Susan Bald
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2013)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameMiss Emma Cowan
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2012(2 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 14 September 2012)
RoleDental Nurse
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameMs Beth Little
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2015)
RoleStudent
Country of ResidenceScotland
Correspondence AddressIsland Parrot Sanctuary Island Parrot Sanctuary
Kerrera
Oban
Argyll
PA34 4SX
Scotland
Secretary NameMrs Katie Porter
StatusResigned
Appointed13 January 2013(3 years, 2 months after company formation)
Appointment Duration9 months (resigned 11 October 2013)
RoleCompany Director
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameMr Iain Alexander Macmillan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2014)
RoleSanctuary Volunteer
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerrera
Oban
Argyll
PA34 4SX
Scotland
Director NameFrancesca Doro
Date of BirthMay 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2014(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 February 2015)
RoleManager Of The Parrot Sanctuary
Country of ResidenceScotland
Correspondence AddressThe Island Parrot Sanctuary Horseshoe Bay
Island Of Kerrera
Oban
Argyll
PA34 4SX
Scotland
Secretary NameMs Ashley Ronaldson
StatusResigned
Appointed29 November 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2017)
RoleCompany Director
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMs Deborah Ann Bruce
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed10 June 2016(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 April 2017)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Secretary NameMrs Deborah Ann Bruce
StatusResigned
Appointed19 February 2017(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 23 April 2017)
RoleCompany Director
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Secretary NameMiss Ash Ronaldson
StatusResigned
Appointed23 April 2017(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 April 2021)
RoleCompany Director
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMr Martin Colin Halbert
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed03 October 2017(7 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 September 2018)
RoleHairstylist
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMrs Claire Johnston
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(9 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Director NameMr Leom Gray
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2020)
RoleEnvironmental Protection Officer
Country of ResidenceScotland
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Secretary NameCatherine Murphy
StatusResigned
Appointed11 July 2021(11 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 2022)
RoleCompany Director
Correspondence AddressMcLennan Adam Davis Solicitors 13 Alloway Place
Ayr
KA7 2AA
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 October 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteislanddesignengraving.co.uk

Location

Registered AddressMcLennan Adam Davis Solicitors
13 Alloway Place
Ayr
KA7 2AA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2014
Net Worth£34,338
Cash£34,398
Current Liabilities£881

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

9 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
9 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
19 June 2022Termination of appointment of Matthew Charles James White as a director on 18 June 2022 (1 page)
14 June 2022Termination of appointment of Catherine Murphy as a secretary on 1 June 2022 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
11 July 2021Appointment of Catherine Murphy as a secretary on 11 July 2021 (2 pages)
18 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 June 2021Appointment of Mr Johan Allan Swanepoel as a director on 16 June 2021 (2 pages)
25 April 2021Termination of appointment of Ash Ronaldson as a secretary on 24 April 2021 (1 page)
30 October 2020Termination of appointment of Leom Gray as a director on 25 October 2020 (1 page)
21 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 June 2020Appointment of Susan Elizabeth Donaldson as a director on 10 June 2020 (2 pages)
14 November 2019Termination of appointment of Claire Johnston as a director on 14 November 2019 (1 page)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 April 2019Appointment of Mr Leom Gray as a director on 3 April 2019 (2 pages)
3 April 2019Appointment of Mrs Claire Johnston as a director on 3 April 2019 (2 pages)
3 April 2019Appointment of Ms Rebecca Coles as a director on 3 April 2019 (2 pages)
3 April 2019Director's details changed for Ms Nancy Lewis Fowler on 3 April 2019 (2 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
29 September 2018Termination of appointment of Martin Colin Halbert as a director on 29 September 2018 (1 page)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 June 2018Memorandum and Articles of Association (14 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 June 2018Secretary's details changed for Miss Ashley Ronaldson on 29 May 2018 (1 page)
25 May 2018Appointment of Mr Matthew Charles James White as a director on 13 May 2018 (2 pages)
31 October 2017Termination of appointment of Julie Ann Porter as a director on 23 October 2017 (1 page)
31 October 2017Termination of appointment of Julie Ann Porter as a director on 23 October 2017 (1 page)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
4 October 2017Appointment of Mr Martin Colin Halbert as a director on 3 October 2017 (2 pages)
4 October 2017Appointment of Mr Martin Colin Halbert as a director on 3 October 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 April 2017Termination of appointment of Deborah Ann Bruce as a director on 23 April 2017 (1 page)
24 April 2017Termination of appointment of Deborah Ann Bruce as a secretary on 23 April 2017 (1 page)
24 April 2017Appointment of Miss Ashley Ronaldson as a secretary on 23 April 2017 (2 pages)
24 April 2017Appointment of Miss Ashley Ronaldson as a secretary on 23 April 2017 (2 pages)
24 April 2017Termination of appointment of Deborah Ann Bruce as a director on 23 April 2017 (1 page)
24 April 2017Termination of appointment of Deborah Ann Bruce as a secretary on 23 April 2017 (1 page)
6 March 2017Director's details changed for Ms Nancy Lewis Fowler on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Karen Ross Adam on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Iain Ross Wilson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Nancy Lewis Fowler on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Nancy Lewis Fowler on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Julie Ann Porter on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Iain Ross Wilson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Nancy Lewis Fowler on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Julie Ann Porter on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Karen Ross Adam on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mrs Deborah Ann Bruce on 6 March 2017 (1 page)
6 March 2017Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Iain Ross Wilson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Julie Ann Porter on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Iain Ross Wilson on 6 March 2017 (2 pages)
6 March 2017Secretary's details changed for Mrs Deborah Ann Bruce on 6 March 2017 (1 page)
6 March 2017Director's details changed for Ms Karen Ross Adam on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Karen Ross Adam on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mrs Julie Ann Porter on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages)
1 March 2017Termination of appointment of Ashley Ronaldson as a secretary on 19 February 2017 (1 page)
1 March 2017Director's details changed for Ms Deborah Ann Bruce on 19 February 2017 (2 pages)
1 March 2017Termination of appointment of Ashley Ronaldson as a director on 19 February 2017 (1 page)
1 March 2017Appointment of Mrs Deborah Ann Bruce as a secretary on 19 February 2017 (2 pages)
1 March 2017Termination of appointment of Ashley Ronaldson as a director on 19 February 2017 (1 page)
1 March 2017Director's details changed for Ms Deborah Ann Bruce on 19 February 2017 (2 pages)
1 March 2017Termination of appointment of Ashley Ronaldson as a secretary on 19 February 2017 (1 page)
1 March 2017Appointment of Mrs Deborah Ann Bruce as a secretary on 19 February 2017 (2 pages)
23 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
23 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 June 2016Appointment of Ms Deborah Ann Bruce as a director on 10 June 2016 (2 pages)
22 June 2016Appointment of Ms Deborah Ann Bruce as a director on 10 June 2016 (2 pages)
16 June 2016Termination of appointment of Rhonda Lee Morris as a director on 2 June 2016 (1 page)
16 June 2016Termination of appointment of Rhonda Lee Morris as a director on 2 June 2016 (1 page)
24 February 2016Appointment of Mrs Rhonda Lee Morris as a director on 24 January 2016 (2 pages)
24 February 2016Appointment of Mrs Rhonda Lee Morris as a director on 24 January 2016 (2 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 January 2016Company name changed the island parrot sanctuary\certificate issued on 19/01/16
  • CONNOT ‐ Change of name notice
(5 pages)
19 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-29
(7 pages)
19 January 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-29
  • RES15 ‐ Change company name resolution on 2015-11-29
(7 pages)
19 January 2016Company name changed the island parrot sanctuary\certificate issued on 19/01/16
  • CONNOT ‐ Change of name notice
(5 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
2 December 2015Appointment of Ms Ashley Ronaldson as a director on 29 November 2015 (2 pages)
2 December 2015Appointment of Ms Ashley Ronaldson as a director on 29 November 2015 (2 pages)
1 December 2015Appointment of Mr Iain Ross Wilson as a director on 29 November 2015 (2 pages)
1 December 2015Termination of appointment of Samuel John Kerr Bvms Mrcvs as a director on 29 November 2015 (1 page)
1 December 2015Appointment of Mr Iain Ross Wilson as a director on 29 November 2015 (2 pages)
1 December 2015Appointment of Ms Ashley Ronaldson as a secretary on 29 November 2015 (2 pages)
1 December 2015Termination of appointment of Samuel John Kerr Bvms Mrcvs as a director on 29 November 2015 (1 page)
1 December 2015Appointment of Ms Ashley Ronaldson as a secretary on 29 November 2015 (2 pages)
2 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
2 November 2015Annual return made up to 19 October 2015 no member list (5 pages)
2 September 2015Termination of appointment of Beth Little as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Beth Little as a director on 1 September 2015 (1 page)
10 August 2015Registered office address changed from The Island Parrot Sanctuary Horseshoe Bay Island of Kerrera Oban Argyll PA34 4SX to Mclennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA on 10 August 2015 (1 page)
10 August 2015Registered office address changed from The Island Parrot Sanctuary Horseshoe Bay Island of Kerrera Oban Argyll PA34 4SX to Mclennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA on 10 August 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 June 2015Appointment of Mrs Julie Ann Porter as a director on 15 June 2015 (2 pages)
26 June 2015Appointment of Mrs Julie Ann Porter as a director on 15 June 2015 (2 pages)
29 March 2015Termination of appointment of Karen Mcmaster as a director on 7 March 2015 (1 page)
29 March 2015Termination of appointment of Karen Mcmaster as a director on 7 March 2015 (1 page)
29 March 2015Termination of appointment of Karen Mcmaster as a director on 7 March 2015 (1 page)
16 February 2015Appointment of Ms Karen Ross Adam as a director on 3 February 2015 (2 pages)
16 February 2015Appointment of Ms Karen Ross Adam as a director on 3 February 2015 (2 pages)
16 February 2015Appointment of Ms Karen Ross Adam as a director on 3 February 2015 (2 pages)
12 February 2015Appointment of Ms Nancy Lewis Fowler as a director on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Francesca Doro as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Francesca Doro as a director on 9 February 2015 (1 page)
12 February 2015Termination of appointment of Laura Rennie as a director on 3 February 2015 (1 page)
12 February 2015Termination of appointment of Francesca Doro as a director on 9 February 2015 (1 page)
12 February 2015Appointment of Ms Nancy Lewis Fowler as a director on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Laura Rennie as a director on 3 February 2015 (1 page)
12 February 2015Termination of appointment of Laura Rennie as a director on 3 February 2015 (1 page)
21 January 2015Termination of appointment of Rhonda Lee Morris as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Rhonda Lee Morris as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Julie Ann Porter as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Julie Ann Porter as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Rhonda Lee Morris as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of Julie Ann Porter as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Miss Laura Rennie as a director on 31 August 2014 (2 pages)
2 December 2014Appointment of Miss Laura Rennie as a director on 31 August 2014 (2 pages)
10 November 2014Appointment of Mrs Julie Ann Porter as a director on 31 August 2014 (2 pages)
10 November 2014Appointment of Mrs Julie Ann Porter as a director on 31 August 2014 (2 pages)
20 October 2014Annual return made up to 19 October 2014 no member list (5 pages)
20 October 2014Annual return made up to 19 October 2014 no member list (5 pages)
1 September 2014Appointment of Francesca Doro as a director on 31 August 2014 (2 pages)
1 September 2014Appointment of Francesca Doro as a director on 31 August 2014 (2 pages)
31 August 2014Termination of appointment of Iain Alexander Macmillan as a director on 31 August 2014 (1 page)
31 August 2014Termination of appointment of Iain Alexander Macmillan as a director on 31 August 2014 (1 page)
22 August 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
22 August 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
28 November 2013Annual return made up to 22 October 2013 no member list (5 pages)
28 November 2013Annual return made up to 22 October 2013 no member list (5 pages)
17 October 2013Termination of appointment of Katie Porter as a director (1 page)
17 October 2013Termination of appointment of Katie Porter as a director (1 page)
12 October 2013Termination of appointment of Katie Porter as a secretary (1 page)
12 October 2013Termination of appointment of Helen Bowie as a director (1 page)
12 October 2013Termination of appointment of Katie Porter as a secretary (1 page)
12 October 2013Termination of appointment of Helen Bowie as a director (1 page)
20 September 2013Appointment of Mrs Rhonda Lee Morris as a director (2 pages)
20 September 2013Appointment of Mrs Rhonda Lee Morris as a director (2 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
26 April 2013Appointment of Mr Iain Alexander Macmillan as a director (2 pages)
26 April 2013Appointment of Mr Iain Alexander Macmillan as a director (2 pages)
25 April 2013Termination of appointment of Rebecca O'brien as a director (1 page)
25 April 2013Termination of appointment of Rebecca O'brien as a director (1 page)
25 April 2013Termination of appointment of Cara Bald as a director (1 page)
25 April 2013Termination of appointment of Cara Bald as a director (1 page)
21 January 2013Appointment of Mrs Katie Porter as a secretary (1 page)
21 January 2013Appointment of Mrs Katie Porter as a secretary (1 page)
13 January 2013Appointment of Ms Beth Little as a director (2 pages)
13 January 2013Appointment of Ms Beth Little as a director (2 pages)
1 January 2013Appointment of Ms Cara Susan Bald as a director (2 pages)
1 January 2013Appointment of Ms Cara Susan Bald as a director (2 pages)
13 November 2012Annual return made up to 22 October 2012 no member list (4 pages)
13 November 2012Annual return made up to 22 October 2012 no member list (4 pages)
8 November 2012Appointment of Mr Samuel John Kerr Bvms Mrcvs as a director (2 pages)
8 November 2012Appointment of Mrs Katie Porter as a director (2 pages)
8 November 2012Appointment of Mr Samuel John Kerr Bvms Mrcvs as a director (2 pages)
8 November 2012Appointment of Mrs Katie Porter as a director (2 pages)
8 November 2012Appointment of Ms Rebecca Caroline O'brien as a director (2 pages)
8 November 2012Appointment of Ms Rebecca Caroline O'brien as a director (2 pages)
7 November 2012Termination of appointment of Alexander Macleod as a director (1 page)
7 November 2012Termination of appointment of Craig Moffat as a director (1 page)
7 November 2012Termination of appointment of Emma Cowan as a director (1 page)
7 November 2012Termination of appointment of Donna Beveridge as a secretary (1 page)
7 November 2012Termination of appointment of Craig Moffat as a director (1 page)
7 November 2012Termination of appointment of Alan Cowan as a director (1 page)
7 November 2012Termination of appointment of Alan Cowan as a director (1 page)
7 November 2012Termination of appointment of Alexander Macleod as a director (1 page)
7 November 2012Termination of appointment of Donna Beveridge as a secretary (1 page)
7 November 2012Termination of appointment of Emma Cowan as a director (1 page)
3 September 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
3 September 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
2 May 2012Appointment of Mrs Karen Mcmaster as a director (2 pages)
2 May 2012Termination of appointment of Iain Macmillan as a director (1 page)
2 May 2012Appointment of Mrs Karen Mcmaster as a director (2 pages)
2 May 2012Termination of appointment of Iain Macmillan as a director (1 page)
1 May 2012Appointment of Miss Emma Cowan as a director (2 pages)
1 May 2012Appointment of Miss Emma Cowan as a director (2 pages)
1 May 2012Termination of appointment of Alasdair Carswell as a director (1 page)
1 May 2012Termination of appointment of John Benson as a director (1 page)
1 May 2012Termination of appointment of John Benson as a director (1 page)
1 May 2012Termination of appointment of Alasdair Carswell as a director (1 page)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2012Memorandum and Articles of Association (14 pages)
6 February 2012Memorandum and Articles of Association (14 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2011Termination of appointment of Alistair Lawrie as a director (1 page)
18 November 2011Appointment of Mr Craig Moffat as a director (2 pages)
18 November 2011Termination of appointment of Alistair Lawrie as a director (1 page)
18 November 2011Termination of appointment of Yvonne Macmillan as a director (1 page)
18 November 2011Termination of appointment of Yvonne Macmillan as a director (1 page)
18 November 2011Termination of appointment of Claire Gibson as a director (1 page)
18 November 2011Termination of appointment of Claire Gibson as a director (1 page)
18 November 2011Annual return made up to 22 October 2011 no member list (9 pages)
18 November 2011Appointment of Mr Craig Moffat as a director (2 pages)
18 November 2011Annual return made up to 22 October 2011 no member list (9 pages)
26 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
26 August 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 February 2011Appointment of Helen Bowie as a director (3 pages)
14 February 2011Appointment of Alasdair Nicolson Carswell as a director (4 pages)
14 February 2011Appointment of Helen Bowie as a director (3 pages)
14 February 2011Appointment of Alan Cowan as a director (3 pages)
14 February 2011Appointment of Alexander Macleod as a director (7 pages)
14 February 2011Appointment of Alasdair Nicolson Carswell as a director (4 pages)
14 February 2011Appointment of John Benson as a director (3 pages)
14 February 2011Appointment of Alexander Macleod as a director (7 pages)
14 February 2011Appointment of Alan Cowan as a director (3 pages)
14 February 2011Appointment of John Benson as a director (3 pages)
9 December 2010Appointment of Donna Helen Beveridge as a secretary (4 pages)
9 December 2010Appointment of Donna Helen Beveridge as a secretary (4 pages)
3 November 2010Termination of appointment of Elaine Gibson as a director (1 page)
3 November 2010Termination of appointment of Elaine Gibson as a director (1 page)
3 November 2010Termination of appointment of Elaine Gibson as a secretary (1 page)
3 November 2010Termination of appointment of Elaine Gibson as a secretary (1 page)
2 November 2010Annual return made up to 22 October 2010 no member list (7 pages)
2 November 2010Annual return made up to 22 October 2010 no member list (7 pages)
19 July 2010Termination of appointment of Paul Gallacher as a director (2 pages)
19 July 2010Termination of appointment of Lesley Gallacher as a secretary (2 pages)
19 July 2010Termination of appointment of Lesley Gallacher as a secretary (2 pages)
19 July 2010Termination of appointment of Paul Gallacher as a director (2 pages)
14 July 2010Appointment of Elaine Cramb Gibson as a secretary (2 pages)
14 July 2010Appointment of Claire Christine Gibson as a director (2 pages)
14 July 2010Appointment of Claire Christine Gibson as a director (2 pages)
14 July 2010Appointment of Elaine Cramb Gibson as a secretary (2 pages)
4 June 2010Appointment of Yvonne Macmillan as a director (3 pages)
4 June 2010Appointment of Iain Alexander Macmillan as a director (3 pages)
4 June 2010Appointment of Iain Alexander Macmillan as a director (3 pages)
4 June 2010Appointment of Yvonne Macmillan as a director (3 pages)
24 May 2010Appointment of Elaine Cramb Gibson as a director (3 pages)
24 May 2010Appointment of Elaine Cramb Gibson as a director (3 pages)
13 May 2010Appointment of Alistair Mclaren Lawrie as a director (3 pages)
13 May 2010Appointment of Paul Francis Gallacher as a director (3 pages)
13 May 2010Appointment of Alistair Mclaren Lawrie as a director (3 pages)
13 May 2010Appointment of Paul Francis Gallacher as a director (3 pages)
27 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
27 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 April 2010Appointment of Lesley Diana Gallacher as a secretary (3 pages)
12 April 2010Appointment of Lesley Diana Gallacher as a secretary (3 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 January 2010Registered office address changed from the Island Parrott Sanctuary Horseshoe Bay Island of Kerrera Oban Argyll PA34 4SX on 23 January 2010 (1 page)
23 January 2010Registered office address changed from the Island Parrott Sanctuary Horseshoe Bay Island of Kerrera Oban Argyll PA34 4SX on 23 January 2010 (1 page)
20 November 2009Company name changed the island parrott sanctuary\certificate issued on 20/11/09
  • CONNOT ‐
(4 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
20 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
20 November 2009Company name changed the island parrott sanctuary\certificate issued on 20/11/09
  • CONNOT ‐
(4 pages)
22 October 2009Incorporation (33 pages)
22 October 2009Incorporation (33 pages)