Ullapool
IV26 2UB
Scotland
Director Name | Susan Christine Leslie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 July 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Ms Diane Mary Campbell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Community Development Consultant |
Country of Residence | Scotland |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Mr Kevin James Peach |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Ceo Ullapool Harbour Trust |
Country of Residence | Scotland |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Mrs Sian Viola Saturn Curley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Miss Janis Grace Breckenridge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2014) |
Role | Medical Herbalist |
Country of Residence | United Kingdom |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Mr James Nairn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2013) |
Role | Tree Surgeon/Sawmill Operator |
Country of Residence | Scotland |
Correspondence Address | Harbour Building The Pier Shore Street Ullapool Ross-Shire IV26 2UH Scotland |
Secretary Name | Mrs Sian Saturn Viola Curley |
---|---|
Status | Resigned |
Appointed | 01 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Mrs Felicity Jane Hamilton Hawkins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2015) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Mr Ewan Craig Young |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2015) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Mr Robert James McFedries |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2017) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Ms Serena Anne Mason |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 2021) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Dr Rebekah Bridget Ruth Lwin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2016) |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Director Name | Mr Reuben William Brown |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2018) |
Role | Countryside Ranger |
Country of Residence | Scotland |
Correspondence Address | Lochbroom Woodfuels Office Ullapool Harbour Busine Morefield Ullapool Ross-Shire IV26 2SR Scotland |
Secretary Name | Ms Serena Anne Mason |
---|---|
Status | Resigned |
Appointed | 01 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2021) |
Role | Company Director |
Correspondence Address | 28 Argyle Street Argyle Street Ullapool IV26 2UB Scotland |
Director Name | Mr George Alexander Mackenzie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 January 2021) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Cherrybank Ardindrean, Lochbroom Garve IV23 2SE Scotland |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2017(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2021) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | An Toiseach 2 Morefield Crescent Ullapool Ross-Shire IV26 2XN Scotland |
Director Name | Mr Bryan Richards |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pulteney Street Ullapool IV26 2UP Scotland |
Director Name | Mr John Menzies |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2018(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 July 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 West Terrace Ullapool IV26 2UU Scotland |
Director Name | Mr Mark Gough |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2018(6 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2019) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Broom Cottage Lochbroom Garve IV23 2SD Scotland |
Director Name | Mr Nathan James Wilson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2021) |
Role | Boat Builder |
Country of Residence | Scotland |
Correspondence Address | 20 Corry Burn Braes Ullapool IV26 2SZ Scotland |
Director Name | Mr John Donald Menzies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Argyle Street Argyle Street Ullapool IV26 2UB Scotland |
Secretary Name | Mr John Donald Menzies |
---|---|
Status | Resigned |
Appointed | 28 January 2021(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | 28 Argyle Street Argyle Street Ullapool IV26 2UB Scotland |
Website | lochbroomwoodfuels.com |
---|
Registered Address | 28 Argyle Street Argyle Street Ullapool IV26 2UB Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ullapool Community Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,592 |
Cash | £8,574 |
Current Liabilities | £18,802 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 22 October 2023 (overdue) |
27 February 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 February 2024 | Application to strike the company off the register (1 page) |
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
10 December 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (4 pages) |
22 July 2021 | Termination of appointment of John Donald Menzies as a director on 22 July 2021 (1 page) |
22 July 2021 | Appointment of Susan Christine Leslie as a director on 22 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of John Donald Menzies as a secretary on 22 July 2021 (1 page) |
9 February 2021 | Appointment of Mr John Donald Menzies as a secretary on 28 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Brendan O'hanrahan as a director on 28 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr John Donald Menzies as a director on 28 January 2021 (2 pages) |
31 January 2021 | Termination of appointment of George Alexander Mackenzie as a director on 28 January 2021 (1 page) |
31 January 2021 | Termination of appointment of Nathan James Wilson as a director on 28 January 2021 (1 page) |
31 January 2021 | Termination of appointment of Alan Booth as a director on 28 January 2021 (1 page) |
31 January 2021 | Termination of appointment of Serena Anne Mason as a director on 28 January 2021 (1 page) |
31 January 2021 | Termination of appointment of Serena Anne Mason as a secretary on 28 January 2021 (1 page) |
22 December 2020 | Registered office address changed from Lochbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR to 28 Argyle Street Argyle Street Ullapool IV26 2UB on 22 December 2020 (1 page) |
22 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 July 2019 | Termination of appointment of John Menzies as a director on 10 July 2019 (1 page) |
27 February 2019 | Appointment of Mr Nathan James Wilson as a director on 19 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Mark Gough as a director on 1 February 2019 (1 page) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Termination of appointment of Reuben William Brown as a director on 20 October 2018 (1 page) |
23 October 2018 | Appointment of Mr Mark Gough as a director on 20 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr John Menzies as a director on 20 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Bryan Richards as a director on 20 October 2018 (1 page) |
23 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
22 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Mr Bryan Richards as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Bryan Richards as a director on 25 September 2017 (2 pages) |
21 August 2017 | Termination of appointment of Bryan Richards as a director on 18 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Bryan Richards as a director on 18 August 2017 (1 page) |
30 May 2017 | Appointment of Mr Bryan Richards as a director on 22 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Bryan Richards as a director on 22 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Alan Booth as a director on 7 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Alan Booth as a director on 7 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Robert James Mcfedries as a director on 22 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Robert James Mcfedries as a director on 22 March 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
16 October 2016 | Appointment of Mr George Alexander Mackenzie as a director on 5 August 2016 (2 pages) |
16 October 2016 | Appointment of Mr George Alexander Mackenzie as a director on 5 August 2016 (2 pages) |
15 October 2016 | Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 14 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Rebekah Bridget Ruth Lwin as a director on 14 October 2016 (1 page) |
14 May 2016 | Termination of appointment of Sian Saturn Viola Curley as a secretary on 1 December 2015 (1 page) |
14 May 2016 | Appointment of Ms Serena Anne Mason as a secretary on 1 December 2015 (2 pages) |
14 May 2016 | Termination of appointment of Sian Saturn Viola Curley as a secretary on 1 December 2015 (1 page) |
14 May 2016 | Appointment of Ms Serena Anne Mason as a secretary on 1 December 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Termination of appointment of Ewan Craig Young as a director on 24 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Ewan Craig Young as a director on 24 November 2015 (1 page) |
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Termination of appointment of Diane Mary Campbell as a director on 3 August 2015 (1 page) |
6 November 2015 | Termination of appointment of Diane Mary Campbell as a director on 3 August 2015 (1 page) |
6 November 2015 | Termination of appointment of Diane Mary Campbell as a director on 3 August 2015 (1 page) |
5 November 2015 | Appointment of Mr Reuben William Brown as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Reuben William Brown as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Reuben William Brown as a director on 3 November 2015 (2 pages) |
3 July 2015 | Termination of appointment of Felicity Jane Hamilton Hawkins as a director on 28 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Felicity Jane Hamilton Hawkins as a director on 28 April 2015 (1 page) |
3 July 2015 | Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 25 June 2015 (2 pages) |
3 July 2015 | Appointment of Dr Rebekah Bridget Ruth Lwin as a director on 25 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Kevin James Peach as a director on 28 April 2015 (1 page) |
22 June 2015 | Termination of appointment of Kevin James Peach as a director on 28 April 2015 (1 page) |
22 June 2015 | Appointment of Ms Serena Anne Mason as a director on 28 April 2015 (2 pages) |
22 June 2015 | Appointment of Ms Serena Anne Mason as a director on 28 April 2015 (2 pages) |
7 January 2015 | Appointment of Mr Robbie James Mcfedries as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Robbie James Mcfedries as a director on 7 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Robbie James Mcfedries as a director on 7 January 2015 (2 pages) |
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 August 2014 | Termination of appointment of Janis Grace Breckenridge as a director on 29 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Janis Grace Breckenridge as a director on 29 July 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 June 2014 | Appointment of Mr Ewan Young as a director (2 pages) |
18 June 2014 | Appointment of Mr Ewan Young as a director (2 pages) |
21 April 2014 | Appointment of Mrs Felicity Jane Hamilton Hawkins as a director (2 pages) |
21 April 2014 | Appointment of Mrs Felicity Jane Hamilton Hawkins as a director (2 pages) |
27 March 2014 | Appointment of Mrs Sian Saturn Viola Curley as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Sian Curley as a director (1 page) |
27 March 2014 | Appointment of Mrs Sian Saturn Viola Curley as a secretary (2 pages) |
27 March 2014 | Termination of appointment of Sian Curley as a director (1 page) |
15 January 2014 | Registered office address changed from Locbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR Scotland on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Harbour Building the Pier Shore Street Ullapool Ross-Shire IV26 2UH Scotland on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Harbour Building the Pier Shore Street Ullapool Ross-Shire IV26 2UH Scotland on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Locbroom Woodfuels Office Ullapool Harbour Business Park Morefield Ullapool Ross-Shire IV26 2SR Scotland on 15 January 2014 (1 page) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 October 2013 | Termination of appointment of James Nairn as a director (1 page) |
2 October 2013 | Termination of appointment of James Nairn as a director (1 page) |
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
11 January 2013 | Registered office address changed from Harbour Buildings the Pier Shore Street Ullapool Ross-Shire IV27 4HH Scotland on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from Harbour Buildings the Pier Shore Street Ullapool Ross-Shire IV27 4HH Scotland on 11 January 2013 (1 page) |
14 December 2012 | Memorandum and Articles of Association (32 pages) |
14 December 2012 | Memorandum and Articles of Association (32 pages) |
28 November 2012 | Appointment of Ms Janis Grace Breckenridge as a director (2 pages) |
28 November 2012 | Appointment of Ms Janis Grace Breckenridge as a director (2 pages) |
11 October 2012 | Appointment of Mr James Nairn as a director (2 pages) |
11 October 2012 | Appointment of Mr James Nairn as a director (2 pages) |
11 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|