Oban
Argyll
PA34 4HB
Scotland
Director Name | Mr Antony Brian Cave |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O West Highland Housing Association Limited Cron Oban Argyll PA34 4HB Scotland |
Director Name | Mr Donald Munro Harrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 March 2013(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Agricultural Consultant (Retired) |
Country of Residence | Scotland |
Correspondence Address | Cronnog Lane Oban Argyll PA34 4HB Scotland |
Director Name | Alexander Murray Sim |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O West Highland Housing Association Limited Cron Oban Argyll PA34 4HB Scotland |
Director Name | Iona Mary MacDonald |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2017) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Crannog Lane Oban Argyll PA34 4HB Scotland |
Director Name | Audrey Macfadyen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Highland Housing Association Ltd Crannog Lane Oban Argyll PA34 3HB Scotland |
Website | westhighlandfutures.co.uk |
---|---|
Telephone | 01631 566451 |
Telephone region | Oban |
Registered Address | C/O West Highland Housing Association Limited Cronnog Lane Oban Argyll PA34 4HB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
1 at £1 | West Highland Housing Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,100 |
Cash | £4,900 |
Current Liabilities | £79,404 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
6 December 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
10 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
23 March 2023 | Appointment of Mr Jack Degnan as a director on 18 May 2022 (2 pages) |
23 March 2023 | Termination of appointment of John Macmillan as a director on 1 March 2023 (1 page) |
2 February 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
13 July 2022 | Director's details changed for Mr Anthony Brian Cave on 13 July 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
2 December 2021 | Notification of a person with significant control statement (2 pages) |
2 December 2021 | Cessation of West Highland Housing Association as a person with significant control on 2 December 2021 (1 page) |
27 August 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
22 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
3 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
10 May 2017 | Termination of appointment of Audrey Macfadyen as a director on 28 February 2017 (1 page) |
10 May 2017 | Termination of appointment of Iona Mary Macdonald as a director on 28 February 2017 (1 page) |
10 May 2017 | Termination of appointment of Iona Mary Macdonald as a director on 28 February 2017 (1 page) |
10 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
10 May 2017 | Termination of appointment of Audrey Macfadyen as a director on 28 February 2017 (1 page) |
10 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
17 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Iona Mary Mcdonald on 28 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Anthony Brian Cave on 28 March 2014 (2 pages) |
29 April 2014 | Director's details changed for Anthony Brian Cave on 28 March 2014 (2 pages) |
29 April 2014 | Director's details changed for Iona Mary Mcdonald on 28 March 2014 (2 pages) |
8 October 2013 | Appointment of Donald Munro Harrison as a director (3 pages) |
8 October 2013 | Appointment of Donald Munro Harrison as a director (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Appointment of Iona Mary Mcdonald as a director (3 pages) |
5 September 2013 | Appointment of Iona Mary Mcdonald as a director (3 pages) |
5 September 2013 | Appointment of Audrey Macfadyen as a director (3 pages) |
5 September 2013 | Appointment of Audrey Macfadyen as a director (3 pages) |
26 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Termination of appointment of Alexander Sim as a director (1 page) |
25 June 2013 | Termination of appointment of Alexander Sim as a director (1 page) |
11 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Incorporation (32 pages) |
28 March 2011 | Incorporation (32 pages) |