Company NameTighnabruaich District Development Trust
Company StatusActive
Company NumberSC460655
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 2013(10 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Anthony Alan Bryce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Alastair Kenneth Barge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMs Jane Louise Boyd
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Stephen Williamson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Christopher David Trainer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMrs Judith McCallum Sim
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleSignwriter
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Ronald Ian Irvine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Euan Andrew Stirling
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Andrew MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMrs Sheena Maccallum Currie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NamePenny Graham-Weall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameCraig James Blair
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameAntony John Harrison
Date of BirthMarch 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameElizabeth Stark Macbride
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameKerry Michael Peter Macgill
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Ronald Ian Irvine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameJacqui Michelle Foggo
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2015)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMartin Simpson Hewitt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMr Alastair Kenneth Barge
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2017)
RoleFish Farmer
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameAnne Vivienne Slinger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameWilliam Sinclair Sutherland
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameKim Elizabeth Thomas
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Bothwell Street
Glasgow
G2 7JL
Scotland
Director NameMs Andree Diane Hawke
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 months after company formation)
Appointment Duration3 years (resigned 05 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMr Robert Calum Anderson Baird
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2017)
RoleGallerist
Country of ResidenceUnited Kingdom
Correspondence AddressPowder Cottage Millhouse
Tighnabruaich
Argyll
PA21 2DR
Scotland
Director NameMrs Mary Barclay Pirie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 22 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Kyles Of Bute Lodges
Kames
Tighnabruaich
Argyll
PA21 2AB
Scotland
Director NameMr Dennis Frederick Archer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMr Kenneth Lesley Coley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMrs Lorna Margaret Anderson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(3 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Awe House Barmore Road
Tarbert
Argyll
PA29 6TW
Scotland
Director NameMr David William Burt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Frederick Graeme Hogg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr George Robertson Watson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Michael Frank Furminger
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Daniel William Fraser Exley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 December 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Steven James Neilan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMrs Melanie Kerr
Date of BirthApril 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed16 January 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 October 2019)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland
Director NameMr Andrew Trull
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Surgery School Road
Tarbert
Argyll
PA29 6UL
Scotland

Location

Registered AddressThe Old Surgery
School Road
Tarbert
Argyll
PA29 6UL
Scotland
ConstituencyArgyll and Bute
WardKintyre and the Islands
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Filing History

17 January 2024Appointment of Mr Andrew Macdonald as a director on 5 December 2023 (2 pages)
17 January 2024Appointment of Mrs Sheena Maccallum Currie as a director on 5 December 2023 (2 pages)
17 January 2024Appointment of Mr Euan Andrew Stirling as a director on 5 December 2023 (2 pages)
31 December 2023Termination of appointment of George Robertson Watson as a director on 5 December 2023 (1 page)
31 December 2023Termination of appointment of Andrew Trull as a director on 5 December 2023 (1 page)
31 December 2023Termination of appointment of Frederick Graeme Hogg as a director on 5 December 2023 (1 page)
24 October 2023Total exemption full accounts made up to 28 February 2023 (23 pages)
13 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 28 February 2022 (22 pages)
4 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 28 February 2021 (21 pages)
5 January 2021Appointment of Mr Christopher Trainer as a director on 9 December 2020 (2 pages)
5 January 2021Appointment of Mr Ronald Ian Irvine as a director on 9 December 2020 (2 pages)
5 January 2021Termination of appointment of David William Burt as a director on 9 December 2020 (1 page)
5 January 2021Appointment of Mr Andrew Trull as a director on 9 December 2020 (2 pages)
5 January 2021Appointment of Mr Stephen Williamson as a director on 9 December 2020 (2 pages)
5 January 2021Appointment of Mrs Judith Mccallum Sim as a director on 9 December 2020 (2 pages)
5 January 2021Termination of appointment of Daniel William Fraser Exley as a director on 9 December 2020 (1 page)
4 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 29 February 2020 (21 pages)
19 October 2020Director's details changed for Mr Alastiar Kenneth Barge on 19 October 2020 (2 pages)
12 December 2019Appointment of Ms Jane Louise Boyd as a director on 10 December 2019 (2 pages)
28 October 2019Termination of appointment of Michael Frank Furminger as a director on 15 October 2019 (1 page)
28 October 2019Termination of appointment of Melanie Kerr as a director on 15 October 2019 (1 page)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 28 February 2019 (18 pages)
10 June 2019Termination of appointment of Steven James Neilan as a director on 6 June 2019 (1 page)
10 June 2019Appointment of Mr Alastiar Kenneth Barge as a director on 6 June 2019 (2 pages)
16 January 2019Registered office address changed from Loch Awe House Barmore Road Tarbert Argyll PA29 6TW to The Old Surgery School Road Tarbert Argyll PA29 6UL on 16 January 2019 (1 page)
18 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 28 February 2018 (17 pages)
9 May 2018Termination of appointment of Lorna Margaret Anderson as a director on 16 January 2018 (1 page)
9 May 2018Appointment of Mr Anthony Alan Bryce as a director on 16 January 2018 (2 pages)
9 May 2018Appointment of Mrs Melanie Kerr as a director on 16 January 2018 (2 pages)
17 October 2017Appointment of Mr Steven James Neilan as a director on 3 October 2017 (2 pages)
17 October 2017Termination of appointment of Kenneth Lesley Coley as a director on 3 October 2017 (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Appointment of Mr Steven James Neilan as a director on 3 October 2017 (2 pages)
17 October 2017Termination of appointment of Kenneth Lesley Coley as a director on 3 October 2017 (1 page)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
20 September 2017Second filing for the termination of Dennis Archer as a director (5 pages)
20 September 2017Second filing for the termination of Dennis Archer as a director (5 pages)
14 September 2017Appointment of Mr Daniel William Fraser Exley as a director on 5 September 2017 (2 pages)
14 September 2017Termination of appointment of Robert Calum Anderson Baird as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Andree Diane Hawke as a director on 5 September 2017 (1 page)
14 September 2017Appointment of Mr Daniel William Fraser Exley as a director on 5 September 2017 (2 pages)
14 September 2017Termination of appointment of Andree Diane Hawke as a director on 5 September 2017 (1 page)
14 September 2017Termination of appointment of Robert Calum Anderson Baird as a director on 5 September 2017 (1 page)
27 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
27 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
28 May 2017Termination of appointment of Mary Barclay Pirie as a director on 22 May 2017 (1 page)
28 May 2017Termination of appointment of Kim Elizabeth Thomas as a director on 22 May 2017 (1 page)
28 May 2017Termination of appointment of Dennis Frederick Archer as a director on 22 May 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 20/09/2017
(1 page)
28 May 2017Termination of appointment of Alastair Kenneth Barge as a director on 22 May 2017 (1 page)
28 May 2017Appointment of Mr George Robertson Watson as a director on 22 May 2017 (2 pages)
28 May 2017Termination of appointment of William Sinclair Sutherland as a director on 22 May 2017 (1 page)
28 May 2017Termination of appointment of Kim Elizabeth Thomas as a director on 22 May 2017 (1 page)
28 May 2017Termination of appointment of Anne Vivienne Slinger as a director on 22 May 2017 (1 page)
28 May 2017Termination of appointment of Mary Barclay Pirie as a director on 22 May 2017 (1 page)
28 May 2017Appointment of Mr Kenneth Lesley Coley as a director on 22 May 2017 (2 pages)
28 May 2017Appointment of Mr David William Burt as a director on 22 May 2017 (2 pages)
28 May 2017Appointment of Mrs Lorna Margaret Anderson as a director on 22 May 2017 (2 pages)
28 May 2017Appointment of Mr Michael Frank Furminger as a director on 22 May 2017 (2 pages)
28 May 2017Appointment of Mr Frederick Graeme Hogg as a director on 22 May 2017 (2 pages)
28 May 2017Termination of appointment of Dennis Frederick Archer as a director on 22 May 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 20/09/2017
(1 page)
28 May 2017Appointment of Mrs Lorna Margaret Anderson as a director on 22 May 2017 (2 pages)
28 May 2017Termination of appointment of Anne Vivienne Slinger as a director on 22 May 2017 (1 page)
28 May 2017Appointment of Mr Frederick Graeme Hogg as a director on 22 May 2017 (2 pages)
28 May 2017Termination of appointment of Ronald Ian Irvine as a director on 22 May 2017 (1 page)
28 May 2017Appointment of Mr David William Burt as a director on 22 May 2017 (2 pages)
28 May 2017Termination of appointment of William Sinclair Sutherland as a director on 22 May 2017 (1 page)
28 May 2017Termination of appointment of Ronald Ian Irvine as a director on 22 May 2017 (1 page)
28 May 2017Appointment of Mr Kenneth Lesley Coley as a director on 22 May 2017 (2 pages)
28 May 2017Termination of appointment of Alastair Kenneth Barge as a director on 22 May 2017 (1 page)
28 May 2017Appointment of Mr George Robertson Watson as a director on 22 May 2017 (2 pages)
28 May 2017Appointment of Mr Michael Frank Furminger as a director on 22 May 2017 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Appointment of Mr Dennis Frederick Archer as a director on 9 May 2016 (2 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
3 October 2016Termination of appointment of Martin Simpson Hewitt as a director on 9 May 2016 (1 page)
3 October 2016Termination of appointment of Martin Simpson Hewitt as a director on 9 May 2016 (1 page)
3 October 2016Appointment of Mr Dennis Frederick Archer as a director on 9 May 2016 (2 pages)
22 July 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
22 July 2016Total exemption full accounts made up to 29 February 2016 (14 pages)
5 November 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
5 November 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
28 October 2015Annual return made up to 3 October 2015 no member list (10 pages)
28 October 2015Annual return made up to 3 October 2015 no member list (10 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 20 October 2015 (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Loch Awe House Barmore Road Tarbert Argyll PA29 6TW on 20 October 2015 (1 page)
8 June 2015Appointment of Mrs Mary Barclay Pirie as a director on 11 May 2015 (2 pages)
8 June 2015Appointment of Mrs Mary Barclay Pirie as a director on 11 May 2015 (2 pages)
8 June 2015Appointment of Mr Robert Calum Anderson Baird as a director on 11 May 2015 (2 pages)
8 June 2015Termination of appointment of Jacqui Michelle Foggo as a director on 11 May 2015 (1 page)
8 June 2015Appointment of Mr Robert Calum Anderson Baird as a director on 11 May 2015 (2 pages)
8 June 2015Termination of appointment of Jacqui Michelle Foggo as a director on 11 May 2015 (1 page)
2 March 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
2 March 2015Previous accounting period extended from 31 October 2014 to 28 February 2015 (1 page)
31 October 2014Annual return made up to 3 October 2014 no member list (9 pages)
31 October 2014Annual return made up to 3 October 2014 no member list (9 pages)
31 October 2014Annual return made up to 3 October 2014 no member list (9 pages)
31 October 2014Termination of appointment of Antony John Harrison as a director on 6 October 2014 (1 page)
31 October 2014Termination of appointment of Antony John Harrison as a director on 6 October 2014 (1 page)
31 October 2014Termination of appointment of Antony John Harrison as a director on 6 October 2014 (1 page)
30 October 2014Appointment of Ms Andree Diane Hawke as a director on 1 September 2014 (2 pages)
30 October 2014Appointment of Ms Andree Diane Hawke as a director on 1 September 2014 (2 pages)
30 October 2014Appointment of Ms Andree Diane Hawke as a director on 1 September 2014 (2 pages)
24 October 2014Termination of appointment of Elizabeth Stark Macbride as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Antony John Harrison as a director on 6 October 2014 (1 page)
24 October 2014Termination of appointment of Penny Graham-Weall as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Craig James Blair as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Kerry Michael Peter Macgill as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Antony John Harrison as a director on 6 October 2014 (1 page)
24 October 2014Termination of appointment of Penny Graham-Weall as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Craig James Blair as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Kerry Michael Peter Macgill as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Elizabeth Stark Macbride as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Penny Graham-Weall as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Craig James Blair as a director on 1 September 2014 (1 page)
24 October 2014Termination of appointment of Antony John Harrison as a director on 6 October 2014 (1 page)
24 October 2014Termination of appointment of Kerry Michael Peter Macgill as a director on 1 September 2014 (1 page)
24 October 2014Director's details changed for Ronald Ian Ian on 1 September 2014 (2 pages)
24 October 2014Termination of appointment of Elizabeth Stark Macbride as a director on 1 September 2014 (1 page)
24 October 2014Director's details changed for Ronald Ian Ian on 1 September 2014 (2 pages)
24 October 2014Director's details changed for Ronald Ian Ian on 1 September 2014 (2 pages)
13 February 2014Appointment of Martin Simpson Hewitt as a director (3 pages)
13 February 2014Appointment of Kim Elizabeth Thomas as a director (3 pages)
13 February 2014Appointment of Martin Simpson Hewitt as a director (3 pages)
13 February 2014Appointment of Ronald Ian Ian as a director (3 pages)
13 February 2014Appointment of Mr Alastair Kenneth Barge as a director (3 pages)
13 February 2014Appointment of Jacqui Michelle Foggo as a director (3 pages)
13 February 2014Appointment of Mr Alastair Kenneth Barge as a director (3 pages)
13 February 2014Appointment of William Sinclair Sutherland as a director (3 pages)
13 February 2014Appointment of Anne Vivienne Slinger as a director (3 pages)
13 February 2014Appointment of Jacqui Michelle Foggo as a director (3 pages)
13 February 2014Appointment of Anne Vivienne Slinger as a director (3 pages)
13 February 2014Appointment of Kim Elizabeth Thomas as a director (3 pages)
13 February 2014Appointment of William Sinclair Sutherland as a director (3 pages)
13 February 2014Appointment of Ronald Ian Ian as a director (3 pages)
3 October 2013Incorporation (37 pages)
3 October 2013Incorporation (37 pages)