Ayr
KA7 2AA
Scotland
Director Name | Ms Nancy Lewis Fowler |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Mr Iain Ross Wilson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2015(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manufacturing Technician |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Ms Rebecca Coles |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Susan Elizabeth Donaldson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 June 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Scottish Government Officer |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Mr Johan Allan Swanepoel |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 June 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Principal IT Engineer |
Country of Residence | Ireland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Mr Alistair McLaren Lawrie |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Vet |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerrara Oban Argyll PA34 4SX Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Paul Francis Gallacher |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | European Financial Controller |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerrara Oban Argyll PA34 4SX Scotland |
Secretary Name | Lesley Diana Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerera Oban Argyll PA34 4SX Scotland |
Director Name | Elaine Cramb Gibson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Claire Christine Gibson |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Franchi Drive Larbert Stirlingshire FK5 4DX Scotland |
Secretary Name | Elaine Cramb Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 51 Franchi Drive Larbert Stenhousemuir Stirlingshire FK5 4DX Scotland |
Secretary Name | Donna Helen Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 11 Bennochy Avenue Kirkcaldy Fife KY5 5QE Scotland |
Director Name | Alan Cowan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2012) |
Role | Aircraft Fitter |
Country of Residence | Scotland |
Correspondence Address | Island Parrot Sanctuary Horseshoe Bay Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Alexander Macleod |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Alasdair Nicolson Carswell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2012) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Helen Bowie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 October 2013) |
Role | Health And Safety Adviser |
Country of Residence | Scotland |
Correspondence Address | Island Parrot Sanctuary Horseshoe Bay Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | John Benson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Island Parrot Sanctuary Horseshoe Bay Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Mr Samuel John Kerr Bvms Mrcvs |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2015) |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Ms Cara Susan Bald |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Miss Emma Cowan |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 September 2012) |
Role | Dental Nurse |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Ms Beth Little |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2015) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Island Parrot Sanctuary Island Parrot Sanctuary Kerrera Oban Argyll PA34 4SX Scotland |
Secretary Name | Mrs Katie Porter |
---|---|
Status | Resigned |
Appointed | 13 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Mr Iain Alexander Macmillan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2014) |
Role | Sanctuary Volunteer |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerrera Oban Argyll PA34 4SX Scotland |
Director Name | Francesca Doro |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 August 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 February 2015) |
Role | Manager Of The Parrot Sanctuary |
Country of Residence | Scotland |
Correspondence Address | The Island Parrot Sanctuary Horseshoe Bay Island Of Kerrera Oban Argyll PA34 4SX Scotland |
Secretary Name | Ms Ashley Ronaldson |
---|---|
Status | Resigned |
Appointed | 29 November 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 2017) |
Role | Company Director |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Ms Deborah Ann Bruce |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 2016(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 April 2017) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Secretary Name | Mrs Deborah Ann Bruce |
---|---|
Status | Resigned |
Appointed | 19 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 23 April 2017) |
Role | Company Director |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Secretary Name | Miss Ash Ronaldson |
---|---|
Status | Resigned |
Appointed | 23 April 2017(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 April 2021) |
Role | Company Director |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Mr Martin Colin Halbert |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2017(7 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2018) |
Role | Hairstylist |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Mrs Claire Johnston |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Director Name | Mr Leom Gray |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2020) |
Role | Environmental Protection Officer |
Country of Residence | Scotland |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Secretary Name | Catherine Murphy |
---|---|
Status | Resigned |
Appointed | 11 July 2021(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | islanddesignengraving.co.uk |
---|
Registered Address | McLennan Adam Davis Solicitors 13 Alloway Place Ayr KA7 2AA Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2014 |
---|---|
Net Worth | £34,338 |
Cash | £34,398 |
Current Liabilities | £881 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
9 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
9 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
1 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
19 June 2022 | Termination of appointment of Matthew Charles James White as a director on 18 June 2022 (1 page) |
14 June 2022 | Termination of appointment of Catherine Murphy as a secretary on 1 June 2022 (1 page) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
11 July 2021 | Appointment of Catherine Murphy as a secretary on 11 July 2021 (2 pages) |
18 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
16 June 2021 | Appointment of Mr Johan Allan Swanepoel as a director on 16 June 2021 (2 pages) |
25 April 2021 | Termination of appointment of Ash Ronaldson as a secretary on 24 April 2021 (1 page) |
30 October 2020 | Termination of appointment of Leom Gray as a director on 25 October 2020 (1 page) |
21 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 June 2020 | Appointment of Susan Elizabeth Donaldson as a director on 10 June 2020 (2 pages) |
14 November 2019 | Termination of appointment of Claire Johnston as a director on 14 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 April 2019 | Appointment of Mr Leom Gray as a director on 3 April 2019 (2 pages) |
3 April 2019 | Appointment of Mrs Claire Johnston as a director on 3 April 2019 (2 pages) |
3 April 2019 | Appointment of Ms Rebecca Coles as a director on 3 April 2019 (2 pages) |
3 April 2019 | Director's details changed for Ms Nancy Lewis Fowler on 3 April 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
29 September 2018 | Termination of appointment of Martin Colin Halbert as a director on 29 September 2018 (1 page) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 June 2018 | Memorandum and Articles of Association (14 pages) |
13 June 2018 | Resolutions
|
8 June 2018 | Secretary's details changed for Miss Ashley Ronaldson on 29 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Matthew Charles James White as a director on 13 May 2018 (2 pages) |
31 October 2017 | Termination of appointment of Julie Ann Porter as a director on 23 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Julie Ann Porter as a director on 23 October 2017 (1 page) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Mr Martin Colin Halbert as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Martin Colin Halbert as a director on 3 October 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 April 2017 | Termination of appointment of Deborah Ann Bruce as a director on 23 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Deborah Ann Bruce as a secretary on 23 April 2017 (1 page) |
24 April 2017 | Appointment of Miss Ashley Ronaldson as a secretary on 23 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Ashley Ronaldson as a secretary on 23 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Deborah Ann Bruce as a director on 23 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Deborah Ann Bruce as a secretary on 23 April 2017 (1 page) |
6 March 2017 | Director's details changed for Ms Nancy Lewis Fowler on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Karen Ross Adam on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Iain Ross Wilson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Nancy Lewis Fowler on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Nancy Lewis Fowler on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Julie Ann Porter on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Iain Ross Wilson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Nancy Lewis Fowler on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Julie Ann Porter on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Karen Ross Adam on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mrs Deborah Ann Bruce on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Iain Ross Wilson on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Julie Ann Porter on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Iain Ross Wilson on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mrs Deborah Ann Bruce on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Ms Karen Ross Adam on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Karen Ross Adam on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mrs Julie Ann Porter on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Ms Deborah Ann Bruce on 6 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Ashley Ronaldson as a secretary on 19 February 2017 (1 page) |
1 March 2017 | Director's details changed for Ms Deborah Ann Bruce on 19 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Ashley Ronaldson as a director on 19 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Deborah Ann Bruce as a secretary on 19 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Ashley Ronaldson as a director on 19 February 2017 (1 page) |
1 March 2017 | Director's details changed for Ms Deborah Ann Bruce on 19 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Ashley Ronaldson as a secretary on 19 February 2017 (1 page) |
1 March 2017 | Appointment of Mrs Deborah Ann Bruce as a secretary on 19 February 2017 (2 pages) |
23 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
23 October 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Appointment of Ms Deborah Ann Bruce as a director on 10 June 2016 (2 pages) |
22 June 2016 | Appointment of Ms Deborah Ann Bruce as a director on 10 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Rhonda Lee Morris as a director on 2 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Rhonda Lee Morris as a director on 2 June 2016 (1 page) |
24 February 2016 | Appointment of Mrs Rhonda Lee Morris as a director on 24 January 2016 (2 pages) |
24 February 2016 | Appointment of Mrs Rhonda Lee Morris as a director on 24 January 2016 (2 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
19 January 2016 | Company name changed the island parrot sanctuary\certificate issued on 19/01/16
|
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
19 January 2016 | Company name changed the island parrot sanctuary\certificate issued on 19/01/16
|
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
2 December 2015 | Appointment of Ms Ashley Ronaldson as a director on 29 November 2015 (2 pages) |
2 December 2015 | Appointment of Ms Ashley Ronaldson as a director on 29 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Iain Ross Wilson as a director on 29 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Samuel John Kerr Bvms Mrcvs as a director on 29 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Iain Ross Wilson as a director on 29 November 2015 (2 pages) |
1 December 2015 | Appointment of Ms Ashley Ronaldson as a secretary on 29 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Samuel John Kerr Bvms Mrcvs as a director on 29 November 2015 (1 page) |
1 December 2015 | Appointment of Ms Ashley Ronaldson as a secretary on 29 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
2 November 2015 | Annual return made up to 19 October 2015 no member list (5 pages) |
2 September 2015 | Termination of appointment of Beth Little as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Beth Little as a director on 1 September 2015 (1 page) |
10 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
26 June 2015 | Appointment of Mrs Julie Ann Porter as a director on 15 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Julie Ann Porter as a director on 15 June 2015 (2 pages) |
29 March 2015 | Termination of appointment of Karen Mcmaster as a director on 7 March 2015 (1 page) |
29 March 2015 | Termination of appointment of Karen Mcmaster as a director on 7 March 2015 (1 page) |
29 March 2015 | Termination of appointment of Karen Mcmaster as a director on 7 March 2015 (1 page) |
16 February 2015 | Appointment of Ms Karen Ross Adam as a director on 3 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Karen Ross Adam as a director on 3 February 2015 (2 pages) |
16 February 2015 | Appointment of Ms Karen Ross Adam as a director on 3 February 2015 (2 pages) |
12 February 2015 | Appointment of Ms Nancy Lewis Fowler as a director on 10 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Francesca Doro as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Francesca Doro as a director on 9 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Laura Rennie as a director on 3 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Francesca Doro as a director on 9 February 2015 (1 page) |
12 February 2015 | Appointment of Ms Nancy Lewis Fowler as a director on 10 February 2015 (2 pages) |
12 February 2015 | Termination of appointment of Laura Rennie as a director on 3 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Laura Rennie as a director on 3 February 2015 (1 page) |
21 January 2015 | Termination of appointment of Rhonda Lee Morris as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Rhonda Lee Morris as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Julie Ann Porter as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Julie Ann Porter as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Rhonda Lee Morris as a director on 1 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Julie Ann Porter as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Miss Laura Rennie as a director on 31 August 2014 (2 pages) |
2 December 2014 | Appointment of Miss Laura Rennie as a director on 31 August 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Julie Ann Porter as a director on 31 August 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Julie Ann Porter as a director on 31 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 no member list (5 pages) |
20 October 2014 | Annual return made up to 19 October 2014 no member list (5 pages) |
1 September 2014 | Appointment of Francesca Doro as a director on 31 August 2014 (2 pages) |
1 September 2014 | Appointment of Francesca Doro as a director on 31 August 2014 (2 pages) |
31 August 2014 | Termination of appointment of Iain Alexander Macmillan as a director on 31 August 2014 (1 page) |
31 August 2014 | Termination of appointment of Iain Alexander Macmillan as a director on 31 August 2014 (1 page) |
22 August 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
22 August 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
28 November 2013 | Annual return made up to 22 October 2013 no member list (5 pages) |
28 November 2013 | Annual return made up to 22 October 2013 no member list (5 pages) |
17 October 2013 | Termination of appointment of Katie Porter as a director (1 page) |
17 October 2013 | Termination of appointment of Katie Porter as a director (1 page) |
12 October 2013 | Termination of appointment of Katie Porter as a secretary (1 page) |
12 October 2013 | Termination of appointment of Helen Bowie as a director (1 page) |
12 October 2013 | Termination of appointment of Katie Porter as a secretary (1 page) |
12 October 2013 | Termination of appointment of Helen Bowie as a director (1 page) |
20 September 2013 | Appointment of Mrs Rhonda Lee Morris as a director (2 pages) |
20 September 2013 | Appointment of Mrs Rhonda Lee Morris as a director (2 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
30 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
26 April 2013 | Appointment of Mr Iain Alexander Macmillan as a director (2 pages) |
26 April 2013 | Appointment of Mr Iain Alexander Macmillan as a director (2 pages) |
25 April 2013 | Termination of appointment of Rebecca O'brien as a director (1 page) |
25 April 2013 | Termination of appointment of Rebecca O'brien as a director (1 page) |
25 April 2013 | Termination of appointment of Cara Bald as a director (1 page) |
25 April 2013 | Termination of appointment of Cara Bald as a director (1 page) |
21 January 2013 | Appointment of Mrs Katie Porter as a secretary (1 page) |
21 January 2013 | Appointment of Mrs Katie Porter as a secretary (1 page) |
13 January 2013 | Appointment of Ms Beth Little as a director (2 pages) |
13 January 2013 | Appointment of Ms Beth Little as a director (2 pages) |
1 January 2013 | Appointment of Ms Cara Susan Bald as a director (2 pages) |
1 January 2013 | Appointment of Ms Cara Susan Bald as a director (2 pages) |
13 November 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
13 November 2012 | Annual return made up to 22 October 2012 no member list (4 pages) |
8 November 2012 | Appointment of Mr Samuel John Kerr Bvms Mrcvs as a director (2 pages) |
8 November 2012 | Appointment of Mrs Katie Porter as a director (2 pages) |
8 November 2012 | Appointment of Mr Samuel John Kerr Bvms Mrcvs as a director (2 pages) |
8 November 2012 | Appointment of Mrs Katie Porter as a director (2 pages) |
8 November 2012 | Appointment of Ms Rebecca Caroline O'brien as a director (2 pages) |
8 November 2012 | Appointment of Ms Rebecca Caroline O'brien as a director (2 pages) |
7 November 2012 | Termination of appointment of Alexander Macleod as a director (1 page) |
7 November 2012 | Termination of appointment of Craig Moffat as a director (1 page) |
7 November 2012 | Termination of appointment of Emma Cowan as a director (1 page) |
7 November 2012 | Termination of appointment of Donna Beveridge as a secretary (1 page) |
7 November 2012 | Termination of appointment of Craig Moffat as a director (1 page) |
7 November 2012 | Termination of appointment of Alan Cowan as a director (1 page) |
7 November 2012 | Termination of appointment of Alan Cowan as a director (1 page) |
7 November 2012 | Termination of appointment of Alexander Macleod as a director (1 page) |
7 November 2012 | Termination of appointment of Donna Beveridge as a secretary (1 page) |
7 November 2012 | Termination of appointment of Emma Cowan as a director (1 page) |
3 September 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
3 September 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
2 May 2012 | Appointment of Mrs Karen Mcmaster as a director (2 pages) |
2 May 2012 | Termination of appointment of Iain Macmillan as a director (1 page) |
2 May 2012 | Appointment of Mrs Karen Mcmaster as a director (2 pages) |
2 May 2012 | Termination of appointment of Iain Macmillan as a director (1 page) |
1 May 2012 | Appointment of Miss Emma Cowan as a director (2 pages) |
1 May 2012 | Appointment of Miss Emma Cowan as a director (2 pages) |
1 May 2012 | Termination of appointment of Alasdair Carswell as a director (1 page) |
1 May 2012 | Termination of appointment of John Benson as a director (1 page) |
1 May 2012 | Termination of appointment of John Benson as a director (1 page) |
1 May 2012 | Termination of appointment of Alasdair Carswell as a director (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Memorandum and Articles of Association (14 pages) |
6 February 2012 | Memorandum and Articles of Association (14 pages) |
6 February 2012 | Resolutions
|
18 November 2011 | Termination of appointment of Alistair Lawrie as a director (1 page) |
18 November 2011 | Appointment of Mr Craig Moffat as a director (2 pages) |
18 November 2011 | Termination of appointment of Alistair Lawrie as a director (1 page) |
18 November 2011 | Termination of appointment of Yvonne Macmillan as a director (1 page) |
18 November 2011 | Termination of appointment of Yvonne Macmillan as a director (1 page) |
18 November 2011 | Termination of appointment of Claire Gibson as a director (1 page) |
18 November 2011 | Termination of appointment of Claire Gibson as a director (1 page) |
18 November 2011 | Annual return made up to 22 October 2011 no member list (9 pages) |
18 November 2011 | Appointment of Mr Craig Moffat as a director (2 pages) |
18 November 2011 | Annual return made up to 22 October 2011 no member list (9 pages) |
26 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
26 August 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
14 February 2011 | Appointment of Helen Bowie as a director (3 pages) |
14 February 2011 | Appointment of Alasdair Nicolson Carswell as a director (4 pages) |
14 February 2011 | Appointment of Helen Bowie as a director (3 pages) |
14 February 2011 | Appointment of Alan Cowan as a director (3 pages) |
14 February 2011 | Appointment of Alexander Macleod as a director (7 pages) |
14 February 2011 | Appointment of Alasdair Nicolson Carswell as a director (4 pages) |
14 February 2011 | Appointment of John Benson as a director (3 pages) |
14 February 2011 | Appointment of Alexander Macleod as a director (7 pages) |
14 February 2011 | Appointment of Alan Cowan as a director (3 pages) |
14 February 2011 | Appointment of John Benson as a director (3 pages) |
9 December 2010 | Appointment of Donna Helen Beveridge as a secretary (4 pages) |
9 December 2010 | Appointment of Donna Helen Beveridge as a secretary (4 pages) |
3 November 2010 | Termination of appointment of Elaine Gibson as a director (1 page) |
3 November 2010 | Termination of appointment of Elaine Gibson as a director (1 page) |
3 November 2010 | Termination of appointment of Elaine Gibson as a secretary (1 page) |
3 November 2010 | Termination of appointment of Elaine Gibson as a secretary (1 page) |
2 November 2010 | Annual return made up to 22 October 2010 no member list (7 pages) |
2 November 2010 | Annual return made up to 22 October 2010 no member list (7 pages) |
19 July 2010 | Termination of appointment of Paul Gallacher as a director (2 pages) |
19 July 2010 | Termination of appointment of Lesley Gallacher as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Lesley Gallacher as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Paul Gallacher as a director (2 pages) |
14 July 2010 | Appointment of Elaine Cramb Gibson as a secretary (2 pages) |
14 July 2010 | Appointment of Claire Christine Gibson as a director (2 pages) |
14 July 2010 | Appointment of Claire Christine Gibson as a director (2 pages) |
14 July 2010 | Appointment of Elaine Cramb Gibson as a secretary (2 pages) |
4 June 2010 | Appointment of Yvonne Macmillan as a director (3 pages) |
4 June 2010 | Appointment of Iain Alexander Macmillan as a director (3 pages) |
4 June 2010 | Appointment of Iain Alexander Macmillan as a director (3 pages) |
4 June 2010 | Appointment of Yvonne Macmillan as a director (3 pages) |
24 May 2010 | Appointment of Elaine Cramb Gibson as a director (3 pages) |
24 May 2010 | Appointment of Elaine Cramb Gibson as a director (3 pages) |
13 May 2010 | Appointment of Alistair Mclaren Lawrie as a director (3 pages) |
13 May 2010 | Appointment of Paul Francis Gallacher as a director (3 pages) |
13 May 2010 | Appointment of Alistair Mclaren Lawrie as a director (3 pages) |
13 May 2010 | Appointment of Paul Francis Gallacher as a director (3 pages) |
27 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
27 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2010 | Appointment of Lesley Diana Gallacher as a secretary (3 pages) |
12 April 2010 | Appointment of Lesley Diana Gallacher as a secretary (3 pages) |
23 January 2010 | Resolutions
|
23 January 2010 | Resolutions
|
23 January 2010 | Registered 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 2010 | Registered 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 2009 | Company name changed the island parrott sanctuary\certificate issued on 20/11/09
|
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Company name changed the island parrott sanctuary\certificate issued on 20/11/09
|
22 October 2009 | Incorporation (33 pages) |
22 October 2009 | Incorporation (33 pages) |