Innellan
Dunoon
PA23 7SZ
Scotland
Director Name | Mr Ross Jonathon Evill Petro |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
Director Name | Mr Jamie Mulholland |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 60 Sandhaven Sandbank Dunoon PA23 8QW Scotland |
Director Name | Mr Alastair John Baird |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
Director Name | Ms Alison Alexis Girvan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 January 2021(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 62 Dixon Avenue Kirn Dunoon PA23 8JF Scotland |
Director Name | Mr Finlay George Currie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | Tigh-Na-Gobha High Road Sandbank Dunoon PA23 8PJ Scotland |
Director Name | Mr Ross David Moreland |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Elected Councillor |
Country of Residence | Scotland |
Correspondence Address | 127 Auchamore Road Dunoon PA23 7LR Scotland |
Director Name | Mrs Ciorsdan Eleanora Fagan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Tourism Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Albert Place Sandbank Dunoon PA23 8QF Scotland |
Director Name | Mr Lorn Campbell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 King Street Dunoon PA23 7PF Scotland |
Director Name | Mr James Evans Bruce Baillie Maclean |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland, Uk |
Correspondence Address | 83 Argyll Road Dunoon Argyll PA23 8EJ Scotland |
Director Name | Mr Ian McNee |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Director - Building Company |
Country of Residence | Scotland |
Correspondence Address | Ty-Newydd 25 Stewart Street Kirn Dunoon PA23 8DS Scotland |
Director Name | Mr Euan Joseph MacDonald |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Tower Bank Knockamillie Terrace Innellan Dunoon PA23 7SZ Scotland |
Director Name | Mr Alastair John Baird |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2015) |
Role | Director/Diver |
Country of Residence | Scotland |
Correspondence Address | 47b Hunter St Kirn Dunoon Argyll PA23 8JR Scotland |
Director Name | Mr Iain Macleod Cairns |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2023) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Joppa House Shore Road Innellan Dunoon Argyll PA23 7TR Scotland |
Director Name | Mr Donald Gordon Fraser Ross |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 September 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 12/1 Westhall Gardens Edinburgh Lothian EH10 4JQ Scotland |
Director Name | Myra O'Neill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | U.K |
Correspondence Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
Director Name | Mr Samuel George Coley |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Kames Tighnabruaich Argyll PA21 2AD Scotland |
Director Name | Mr James Richard Thomas Walsh |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2017) |
Role | Retired/Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Victoria Villa 34 Royal Crescent Dunoon Argyll PA23 7AH Scotland |
Director Name | Mr Keith Campbell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
Director Name | Jennifer Ann Harrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 2017) |
Role | Cafe Proprietor |
Country of Residence | British |
Correspondence Address | 172 Argyll Street Dunoon Argyll PA23 7HA Scotland |
Director Name | Mr Tom Morton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 48 Mary Street Dunoon PA23 7EE Scotland |
Director Name | Jean-Louise Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2021) |
Role | Hairdressing Salon Owner |
Country of Residence | Scotland |
Correspondence Address | 168-170 Argyll Street Dunoon Argyll PA23 7NA Scotland |
Director Name | Miss Yolanda Shoemake |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 October 2020) |
Role | Cake Decorator |
Country of Residence | Scotland |
Correspondence Address | 23 Castle Street Dunoon Argyll PA23 7HR Scotland |
Director Name | Mr Andrew Leech |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2017) |
Role | Retail Business Owner |
Country of Residence | Scotland |
Correspondence Address | 112 Argyll Street Dunoon Argyll PA23 7NE Scotland |
Director Name | Mrs Elizabeth Donovan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2018) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stewart Street Kirn Dunoon Argyll PA23 8DS Scotland |
Director Name | Ms Susan Penelope Coryndon Minns |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(3 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Finnartmore Cottage Kilmun Dunoon Argyll PA23 8RY Scotland |
Director Name | Mr Robert Good |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2018) |
Role | Depot Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Argyll Road Dunoon Argyll PA23 8EL Scotland |
Director Name | Mrs Helen Dick |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2020) |
Role | Partner Of Hospitality Business |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Sandbank Dunoon PA23 8QH Scotland |
Director Name | Mr James Hugh Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 August 2019) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Carmona Bank Alexander Street Dunoon PA23 7LS Scotland |
Director Name | Mr Peter David Ballard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2024) |
Role | Business Consulant And Lecturer |
Country of Residence | Scotland |
Correspondence Address | 3 The Orchard Sandbank Dunoon PA23 8QH Scotland |
Director Name | Mr Craig Duncan Berry |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 2023(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2024) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | Argyll Lodge Sandbank Dunoon PA23 8PX Scotland |
Director Name | Mr Thomas McCowan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2023(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2024) |
Role | Security Officer |
Country of Residence | Scotland |
Correspondence Address | Bouvie Cottage King Street Dunoon PA23 7PE Scotland |
Telephone | 01369 707722 |
---|---|
Telephone region | Dunoon |
Registered Address | 82 Argyll Street Dunoon PA23 7NJ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Dunoon |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
15 January 2021 | Appointment of Ms Alison Alexis Girvan as a director on 15 January 2021 (2 pages) |
---|---|
20 October 2020 | Termination of appointment of Yolanda Shoemake as a director on 18 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Helen Dick as a director on 30 September 2020 (1 page) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Robert Good as a director on 6 November 2019 (1 page) |
18 October 2019 | Appointment of Mr Robert Good as a director on 26 September 2019 (2 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 September 2019 | Termination of appointment of James Hugh Anderson as a director on 7 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Donald Gordon Fraser Ross as a director on 2 September 2019 (1 page) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Ross Jonathan Evill Petro as a director on 8 August 2018 (2 pages) |
7 May 2019 | Appointment of Mr Alastair John Baird as a director on 10 April 2019 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2018 | Appointment of Mr Jamie Mulholland as a director on 8 August 2018 (2 pages) |
19 December 2018 | Termination of appointment of Robert Good as a director on 5 September 2018 (1 page) |
19 December 2018 | Termination of appointment of Elizabeth Donovan as a director on 4 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 March 2018 | Termination of appointment of Keith Campbell as a director on 14 November 2017 (1 page) |
7 March 2018 | Termination of appointment of James Richard Thomas Walsh as a director on 5 May 2017 (1 page) |
7 March 2018 | Appointment of Mr Euan Joseph Macdonald as a secretary on 5 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr James Hugh Anderson as a director on 2 June 2017 (2 pages) |
7 March 2018 | Termination of appointment of Euan Joseph Macdonald as a director on 7 March 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 May 2017 | Appointment of Mrs Helen Dick as a director on 22 May 2017 (2 pages) |
31 May 2017 | Appointment of Mrs Helen Dick as a director on 22 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
2 May 2017 | Termination of appointment of Andrew Leech as a director on 23 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Susan Penelope Coryndon Minns as a director on 22 February 2017 (1 page) |
2 May 2017 | Termination of appointment of Jennifer Ann Harrison as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Tom Morton as a director on 23 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Susan Penelope Coryndon Minns as a director on 22 February 2017 (1 page) |
2 May 2017 | Termination of appointment of Jennifer Ann Harrison as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Andrew Leech as a director on 23 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Tom Morton as a director on 23 March 2017 (1 page) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
9 May 2016 | Appointment of Mrs Elizabeth Donovan as a director on 26 April 2016 (2 pages) |
9 May 2016 | Appointment of Mrs Elizabeth Donovan as a director on 26 April 2016 (2 pages) |
5 May 2016 | Appointment of Ms Susan Penelope Coryndon Minns as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Robert Good as a director on 2 May 2016 (2 pages) |
5 May 2016 | Appointment of Ms Susan Penelope Coryndon Minns as a director on 1 May 2016 (2 pages) |
5 May 2016 | Appointment of Mr Robert Good as a director on 2 May 2016 (2 pages) |
4 May 2016 | Annual return made up to 30 April 2016 no member list (11 pages) |
4 May 2016 | Annual return made up to 30 April 2016 no member list (11 pages) |
20 March 2016 | Termination of appointment of Ian Mcnee as a director on 18 March 2016 (1 page) |
20 March 2016 | Termination of appointment of Ian Mcnee as a director on 18 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Andrew Leech as a director on 14 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Andrew Leech as a director on 14 March 2016 (2 pages) |
15 February 2016 | Director's details changed for Tom Morton on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Tom Morton on 15 February 2016 (2 pages) |
10 February 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
10 February 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
31 January 2016 | Termination of appointment of Samuel George Coley as a director on 25 November 2015 (1 page) |
31 January 2016 | Termination of appointment of Samuel George Coley as a director on 25 November 2015 (1 page) |
7 December 2015 | Appointment of Tom Morton as a director on 26 August 2014 (3 pages) |
7 December 2015 | Appointment of Tom Morton as a director on 26 August 2014 (3 pages) |
1 December 2015 | Appointment of Yolanda Shoemake as a director on 14 September 2015 (3 pages) |
1 December 2015 | Appointment of Yolanda Shoemake as a director on 14 September 2015 (3 pages) |
14 September 2015 | Termination of appointment of Myra O'neill as a director on 28 May 2015 (1 page) |
14 September 2015 | Termination of appointment of Myra O'neill as a director on 28 May 2015 (1 page) |
22 June 2015 | Appointment of Jean-Louise Wilson as a director on 5 June 2015 (3 pages) |
22 June 2015 | Appointment of Jean-Louise Wilson as a director on 5 June 2015 (3 pages) |
22 June 2015 | Appointment of Jean-Louise Wilson as a director on 5 June 2015 (3 pages) |
6 May 2015 | Annual return made up to 30 April 2015 no member list (10 pages) |
6 May 2015 | Annual return made up to 30 April 2015 no member list (10 pages) |
6 May 2015 | Termination of appointment of Alastair John Baird as a director on 17 February 2015 (1 page) |
6 May 2015 | Termination of appointment of Alastair John Baird as a director on 17 February 2015 (1 page) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 June 2014 | Termination of appointment of James Maclean as a director (1 page) |
9 June 2014 | Termination of appointment of James Maclean as a director (1 page) |
7 May 2014 | Annual return made up to 30 April 2014 no member list (12 pages) |
7 May 2014 | Annual return made up to 30 April 2014 no member list (12 pages) |
24 June 2013 | Appointment of Keith Campbell as a director (3 pages) |
24 June 2013 | Appointment of Keith Campbell as a director (3 pages) |
3 June 2013 | Appointment of Mr Samuel George Coley as a director (3 pages) |
3 June 2013 | Appointment of Mr James Evans Bruce Baillie Maclean as a director (3 pages) |
3 June 2013 | Appointment of Alastair John Baird as a director (3 pages) |
3 June 2013 | Appointment of Mr Samuel George Coley as a director (3 pages) |
3 June 2013 | Appointment of Mr Donald Gordon Fraser Ross as a director (3 pages) |
3 June 2013 | Appointment of Councillor James Richard Thomas Walsh as a director (3 pages) |
3 June 2013 | Appointment of Councillor James Richard Thomas Walsh as a director (3 pages) |
3 June 2013 | Appointment of Mr James Evans Bruce Baillie Maclean as a director (3 pages) |
3 June 2013 | Appointment of Mr Iain Macleod Cairns as a director (3 pages) |
3 June 2013 | Appointment of Alastair John Baird as a director (3 pages) |
3 June 2013 | Appointment of Mr Iain Macleod Cairns as a director (3 pages) |
3 June 2013 | Appointment of Jennifer Ann Harrison as a director (3 pages) |
3 June 2013 | Appointment of Myra O'neill as a director (5 pages) |
3 June 2013 | Appointment of Myra O'neill as a director (5 pages) |
3 June 2013 | Appointment of Jennifer Ann Harrison as a director (3 pages) |
3 June 2013 | Appointment of Mr Donald Gordon Fraser Ross as a director (3 pages) |
1 May 2013 | Director's details changed for Mr Euan Joseph Macdonald on 30 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Euan Joseph Macdonald on 30 April 2013 (2 pages) |
30 April 2013 | Incorporation (26 pages) |
30 April 2013 | Incorporation (26 pages) |