Isle Of Tiree
PA77 6UP
Scotland
Director Name | Ms Pam Elizabeth McDonald Howlett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Ms Carol Flett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Secretary Name | Ms Pamela Howlett |
---|---|
Status | Current |
Appointed | 30 April 2021(10 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Mrs Margaret Harris Proud |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O The Surgery Baugh Isle Of Tiree Argyll PA77 6UN Scotland |
Director Name | Dr John Holliday |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Kathryn Maccallum |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Registered Nurse |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Mrs Catriona Marion Cowling |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | District Nurse |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Dr Celine O'Neill |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Christine MacDonald |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Homecarer |
Country of Residence | Scotland |
Correspondence Address | C/O The Surgery Baugh Isle Of Tiree Argyll PA77 6UN Scotland |
Director Name | Mrs Anne Patricia Campbell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Secretary Name | Mr Ian Boyd Tainsh |
---|---|
Status | Resigned |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 9 years (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree Argyll & Bute PA77 6UZ Scotland |
Director Name | Mrs Josephine Brown |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2017) |
Role | Home Carer |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Mrs Jackie Jones |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 January 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Mr Ian Boyd Tainsh |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Mr William Welstead |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Taigh Allamsa Baugh Isle Of Tiree PA77 6UN Scotland |
Director Name | Mr Iain Maclean Mackinnon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
Director Name | Mr Alan Hugh Millar |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2020) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Ms Kate Bauen-Hughes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 16 October 2020) |
Role | Industrial Chemist |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Ms Sarah Goode |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 November 2020) |
Role | Health And Social Care Worker |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Website | www.curam.org.uk |
---|
Registered Address | The Island Centre Crossapol Isle Of Tiree PA77 6UP Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Year | 2014 |
---|---|
Turnover | £64,584 |
Net Worth | £48,984 |
Cash | £28,837 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (24 pages) |
---|---|
25 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
21 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
24 December 2021 | Resolutions
|
24 December 2021 | Statement of company's objects (2 pages) |
24 December 2021 | Memorandum and Articles of Association (18 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
28 June 2021 | Second filing for the termination of Iain Mackinnon as a director (5 pages) |
26 May 2021 | Termination of appointment of John Holliday as a director on 16 April 2021 (1 page) |
30 April 2021 | Registered office address changed from Creag Mhor Cornaigbeg Isle of Tiree PA77 6UZ to The Island Centre Crossapol Isle of Tiree PA77 6UP on 30 April 2021 (1 page) |
30 April 2021 | Appointment of Ms Pamela Howlett as a secretary on 30 April 2021 (2 pages) |
30 April 2021 | Termination of appointment of Ian Boyd Tainsh as a secretary on 30 April 2021 (1 page) |
18 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
4 March 2021 | Resolutions
|
4 March 2021 | Termination of appointment of Iain Maclean Mackinnon as a director on 2 March 2020
|
4 March 2021 | Memorandum and Articles of Association (18 pages) |
4 March 2021 | Termination of appointment of Ian Boyd Tainsh as a director on 2 March 2021 (1 page) |
4 March 2021 | Termination of appointment of Iain Maclean Mackinnon as a director on 2 March 2020 (1 page) |
4 February 2021 | Termination of appointment of Jackie Jones as a director on 29 January 2021 (1 page) |
23 January 2021 | Termination of appointment of Sarah Goode as a director on 25 November 2020 (1 page) |
23 January 2021 | Termination of appointment of William Welstead as a director on 25 November 2020 (1 page) |
20 November 2020 | Appointment of Ms Carol Flett as a director on 16 September 2020 (2 pages) |
31 October 2020 | Termination of appointment of Alan Hugh Millar as a director on 16 October 2020 (1 page) |
30 October 2020 | Termination of appointment of Kate Bauen-Hughes as a director on 16 October 2020 (1 page) |
14 August 2020 | Appointment of Ms Sarah Goode as a director on 17 July 2020 (2 pages) |
14 August 2020 | Director's details changed for Ms Kate Bauen-Hughes on 17 July 2020 (2 pages) |
13 August 2020 | Appointment of Ms Kate Bauen-Hughes as a director on 17 July 2020 (2 pages) |
12 August 2020 | Appointment of Ms Pam Elizabeth Mcdonald Howlett as a director on 17 July 2020 (2 pages) |
2 August 2020 | Termination of appointment of Kathryn Maccallum as a director on 30 June 2020 (1 page) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
12 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (18 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
1 November 2017 | Director's details changed for Rev Alan Millar on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Rev Alan Millar on 1 November 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
29 June 2017 | Appointment of Rev Alan Millar as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Rev Alan Millar as a director on 28 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Catriona Marion Cowling as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Catriona Marion Cowling as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Josephine Brown as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Josephine Brown as a director on 28 June 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
29 September 2016 | Appointment of Mr Iain Maclean Mackinnon as a director on 8 August 2016 (2 pages) |
29 September 2016 | Appointment of Mr Iain Maclean Mackinnon as a director on 8 August 2016 (2 pages) |
22 June 2016 | Memorandum and Articles of Association
|
22 June 2016 | Resolutions
|
22 June 2016 | Memorandum and Articles of Association (18 pages) |
22 June 2016 | Resolutions
|
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
29 April 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
15 April 2016 | Director's details changed for Mrs William Welstead on 15 April 2016 (2 pages) |
15 April 2016 | Director's details changed for Mrs William Welstead on 15 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 12 April 2016 no member list (6 pages) |
15 April 2016 | Annual return made up to 12 April 2016 no member list (6 pages) |
7 December 2015 | Termination of appointment of Anne Patricia Campbell as a director on 30 November 2015 (1 page) |
7 December 2015 | Appointment of Mrs William Welstead as a director on 16 April 2015 (2 pages) |
7 December 2015 | Termination of appointment of Celine O'neill as a director on 15 September 2015 (1 page) |
7 December 2015 | Appointment of Mrs William Welstead as a director on 16 April 2015 (2 pages) |
7 December 2015 | Termination of appointment of Anne Patricia Campbell as a director on 30 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Celine O'neill as a director on 15 September 2015 (1 page) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
30 April 2015 | Annual return made up to 12 April 2015 no member list (6 pages) |
30 April 2015 | Annual return made up to 12 April 2015 no member list (6 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
24 June 2014 | Memorandum and Articles of Association (17 pages) |
24 June 2014 | Memorandum and Articles of Association (17 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
16 April 2014 | Registered office address changed from C/O the Surgery Baugh Isle of Tiree Argyll PA77 6UN Scotland on 16 April 2014 (1 page) |
16 April 2014 | Annual return made up to 12 April 2014 no member list (6 pages) |
16 April 2014 | Annual return made up to 12 April 2014 no member list (6 pages) |
16 April 2014 | Registered office address changed from C/O the Surgery Baugh Isle of Tiree Argyll PA77 6UN Scotland on 16 April 2014 (1 page) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
8 August 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
4 June 2013 | Appointment of Mrs Josie Brown as a director (2 pages) |
4 June 2013 | Appointment of Mrs Josie Brown as a director (2 pages) |
22 May 2013 | Appointment of Mr Ian Boyd Tainsh as a director (2 pages) |
22 May 2013 | Termination of appointment of Margaret Proud as a director (1 page) |
22 May 2013 | Appointment of Mrs Jackie Jones as a director (2 pages) |
22 May 2013 | Appointment of Mr Ian Boyd Tainsh as a director (2 pages) |
22 May 2013 | Termination of appointment of Margaret Proud as a director (1 page) |
22 May 2013 | Appointment of Mrs Jackie Jones as a director (2 pages) |
29 April 2013 | Annual return made up to 12 April 2013 no member list (5 pages) |
29 April 2013 | Director's details changed for Mr John Richard Bottomley on 28 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mrs Margaret Harris Proud on 28 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mrs Margaret Harris Proud on 28 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr John Richard Bottomley on 28 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 12 April 2013 no member list (5 pages) |
25 September 2012 | Termination of appointment of Christine Macdonald as a director (1 page) |
25 September 2012 | Termination of appointment of Christine Macdonald as a director (1 page) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
16 May 2012 | Appointment of Mr Ian Boyd Tainsh as a secretary (2 pages) |
16 May 2012 | Annual return made up to 12 April 2012 no member list (6 pages) |
16 May 2012 | Appointment of Mr Ian Boyd Tainsh as a secretary (2 pages) |
16 May 2012 | Annual return made up to 12 April 2012 no member list (6 pages) |
3 May 2012 | Registered office address changed from C/O Tiree Trust an Talla Crossapol Isle of Tiree Argyll PA77 6UR on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Tiree Trust an Talla Crossapol Isle of Tiree Argyll PA77 6UR on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Tiree Trust an Talla Crossapol Isle of Tiree Argyll PA77 6UR on 3 May 2012 (1 page) |
29 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
29 February 2012 | Appointment of Mrs Anne Patricia Campbell as a director (2 pages) |
29 February 2012 | Appointment of Mrs Anne Patricia Campbell as a director (2 pages) |
29 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 January 2012 | Appointment of Mrs Margaret Harris Proud as a director (2 pages) |
19 January 2012 | Appointment of Mr John Richard Bottomley as a director (2 pages) |
19 January 2012 | Appointment of Mrs Margaret Harris Proud as a director (2 pages) |
19 January 2012 | Appointment of Mr John Richard Bottomley as a director (2 pages) |
12 April 2011 | Incorporation (39 pages) |
12 April 2011 | Incorporation (39 pages) |