Company NameScottish Rural Action
Company StatusActive
Company NumberSC461352
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 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 NameKim Dams
Date of BirthMarch 1981 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed16 November 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeikle Mochrum Cottage Castle Douglas
Dumfries And Galloway
DG7 3PD
Scotland
Director NameMrs Theona Lynn Morrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSandbank Sandbank
Grimsay
Isle Of North Uist
HS6 5HU
Scotland
Director NameMr Brian William Cameron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCampbell Cairns Craigellachie
Aberlour
AB38 9SL
Scotland
Director NameMr Alistair Prior
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RolePolicy Analyst
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Sjoerd Elbert Tel
Date of BirthAugust 1985 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed24 March 2023(9 years, 5 months after company formation)
Appointment Duration1 year
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMs Aimee Louise Barbara Spence
Date of BirthMay 1998 (Born 25 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2023(9 years, 5 months after company formation)
Appointment Duration1 year
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMr Brendan Michael O'Hanrahan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed24 March 2023(9 years, 5 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMs Ann McGuinness
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(9 years, 5 months after company formation)
Appointment Duration1 year
RoleResearcher
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMs Emilia Pietka-Nykaza
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish,Polish
StatusCurrent
Appointed31 March 2024(10 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days
RoleLecturer
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMs Chiara Jacqueline Fingland
Date of BirthNovember 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2024(10 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days
RoleArchitect
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMs Flora Donald
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2024(10 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMs Torria Louise Cook
Date of BirthAugust 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2024(10 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameJonathan Paul Hollingdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressSteading Cottage Craigfield Farm
Kintessack
Forres
Moray
IV36 2SP
Scotland
Director NameAudrey Vanessa Halhead
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAlvara Braehead
Cromarty
Highland
IV11 8YQ
Scotland
Director NameMr Angus Cameron Graeme Hardie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address10 Restalrig Terrace
Edinburgh
EH6 8EB
Scotland
Director NameMr John Charles Hutchison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCommunity Advocate
Country of ResidenceScotland
Correspondence AddressTaigh Na Coille Badabrie
Fort William
Invernessshire
PH33 7LX
Scotland
Director NameMr Alexander Brunton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchamore
Fionnphort
Isle Of Mull
PA66 6BL
Scotland
Director NameMs Naomi Louise Bremner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(6 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 March 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSchoolhouse Farm Deerness
Orkney
KW17 2QH
Scotland
Director NameMrs Margaret Lindsay Gordon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarfil Farm Crocketford
Dumfries
DG2 8RW
Scotland
Director NameMrs Amanda Kathryn Burgauer
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 December 2019)
RoleChair And Founder
Country of ResidenceScotland
Correspondence AddressDunclutha 60 Dumfries Road
Elvanfoot
Biggar
Lanarkshire
ML12 6TF
Scotland
Director NameMs Rebecca Jayne Dawes
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2018)
RoleCommunications And Rural Affairs Manager
Country of ResidenceScotland
Correspondence AddressHilton Of Aldie Hilton Of Aldie
Fossoway
Kinross
KY13 0QJ
Scotland
Director NameMrs Susan Frances Beer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 05 September 2016)
RoleCarer
Country of ResidenceScotland
Correspondence AddressHole In The Wall Bridge Of Walls
Shetland
ZE2 9NP
Scotland
Director NameMr Kris Chapman
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 2016)
RoleVolunteer & Membership Development Officer
Country of ResidenceScotland
Correspondence Address36 Rosetta Road
Peebles
EH45 8HJ
Scotland
Director NameMr Lee Haxton
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 December 2016)
RoleCommunity Support Manager
Country of ResidenceScotland
Correspondence Address19 Linefield Road
Carnoustie
DD7 6DP
Scotland
Director NameMr Simon Brooke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStandingstone Farm Auchencairn
Castle Douglas
DG7 1RF
Scotland
Director NameMiss Faith Mairi Harding
Date of BirthAugust 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2017)
RoleStudent
Country of ResidenceScotland
Correspondence Address2 Pointhouse Crescent
Port Bannatyne
Isle Of Bute
PA20 0LG
Scotland
Director NameMr Lee Haxton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2018)
RoleCommunity Support Manager
Country of ResidenceScotland
Correspondence Address19 Linefield Road
Carnoustie
DD7 6DP
Scotland
Director NameMr Gordon Stanley Marshall Harrison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 February 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSyke End Ettrick Valley
Selkirk
TD7 5HT
Scotland
Director NameMrs Sheena Kempock Boyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2024)
RoleStudent
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
Director NameMrs Helen Mary Houston
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(4 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 May 2018)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address69 Ardbeg Road
Rothesay
Isle Of Bute
PA20 0NN
Scotland
Director NameMs Sheena Elizabeth Horner
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2018(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 May 2019)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressBallaird Cottage Wigtown
Newton Stewart
DG8 9BE
Scotland
Director NameMr Peter Alexander Kennedy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2023)
RoleEmployability Officer
Country of ResidenceScotland
Correspondence Address30 Ardarroch Close
Aberdeen
AB24 5QG
Scotland
Director NameMr David Gunn Campbell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCulcairn Farmhouse Station Road
Evanton
Dingwall
IV16 9YW
Scotland
Director NameDr Alan Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 April 2020)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressEast Skelston Farm Dunscore
Dumfries
DG2 0UT
Scotland
Director NameMr Derek Logie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2024)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland

Location

Registered AddressThe Kelvin Partnership The Cooper Building
Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£50
Cash£25,323
Current Liabilities£26,697

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

12 January 2024Total exemption full accounts made up to 31 March 2023 (22 pages)
17 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
4 October 2023Termination of appointment of Peter Alexander Kennedy as a director on 18 September 2023 (1 page)
6 April 2023Appointment of Mr Brendan Michael O'hanrahan as a director on 24 March 2023 (2 pages)
6 April 2023Appointment of Ms Ann Mcguinness as a director on 24 March 2023 (2 pages)
6 April 2023Appointment of Ms Aimee Louise Barbara Spence as a director on 24 March 2023 (2 pages)
6 April 2023Appointment of Mr Sjoerd Elbert Tel as a director on 24 March 2023 (2 pages)
7 March 2023Termination of appointment of Gordon Stanley Marshall Harrison as a director on 22 February 2023 (1 page)
12 January 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
14 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
11 July 2022Termination of appointment of David Gunn Campbell as a director on 8 July 2022 (1 page)
2 March 2022Termination of appointment of Cathleen Ann Russell as a director on 28 February 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
14 December 2021Appointment of Mr Alistair Prior as a director on 7 December 2021 (2 pages)
13 December 2021Appointment of Mr Derek Logie as a director on 7 December 2021 (2 pages)
14 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
24 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
24 September 2020Termination of appointment of Audrey Vanessa Halhead as a director on 1 September 2020 (1 page)
30 July 2020Termination of appointment of Alison Margaret Macleod as a director on 28 July 2020 (1 page)
8 June 2020Appointment of Mr Brian William Cameron as a director on 1 June 2020 (2 pages)
14 April 2020Termination of appointment of Alan Jones as a director on 7 April 2020 (1 page)
5 March 2020Appointment of Dr Alan Jones as a director on 27 February 2020 (2 pages)
5 March 2020Appointment of Theona Morrison as a director on 27 February 2020 (2 pages)
5 March 2020Appointment of Mr David Gunn Campbell as a director on 27 February 2020 (2 pages)
14 January 2020Termination of appointment of Amanda Kathryn Burgauer as a director on 17 December 2019 (1 page)
14 January 2020Termination of appointment of Claire Taylor as a director on 4 December 2019 (1 page)
8 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Sheena Elizabeth Horner as a director on 20 May 2019 (1 page)
1 May 2019Termination of appointment of Stephen Lloyd Sloan as a director on 25 March 2019 (1 page)
6 March 2019Registered office address changed from 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN Scotland to The Kelvin Partnership the Cooper Building Great Western Road Glasgow G12 8HN on 6 March 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
27 December 2018Termination of appointment of Rebecca Dawes as a director on 19 December 2018 (1 page)
4 December 2018Appointment of Mr Peter Alexander Kennedy as a director on 16 November 2018 (2 pages)
4 December 2018Appointment of Kim Dams as a director on 16 November 2018 (2 pages)
3 December 2018Appointment of Claire Taylor as a director on 16 November 2018 (2 pages)
3 December 2018Appointment of Cathleen Anne Russell as a director on 16 November 2018 (2 pages)
3 December 2018Termination of appointment of Mary Williams Edgar as a director on 28 November 2018 (1 page)
3 December 2018Appointment of Ms Sheena Elizabeth Horner as a director on 16 November 2018 (2 pages)
20 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 November 2018Appointment of Mr Stephen Lloyd Sloan as a director on 31 August 2018 (2 pages)
14 August 2018Termination of appointment of Lee Haxton as a director on 14 August 2018 (1 page)
29 May 2018Termination of appointment of Helen Mary Houston as a director on 29 May 2018 (1 page)
30 January 2018Termination of appointment of Anne Margaret Simpson as a director on 26 January 2018 (1 page)
16 January 2018Memorandum and Articles of Association (11 pages)
16 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2018Statement of company's objects (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 December 2017Termination of appointment of Faith Mairi Harding as a director on 1 December 2017 (1 page)
11 December 2017Appointment of Mrs Sheena Kempock Boyd as a director on 1 December 2017 (2 pages)
11 December 2017Appointment of Mrs Helen Mary Houston as a director on 1 December 2017 (2 pages)
11 December 2017Termination of appointment of Alexander Brunton as a director on 1 December 2017 (1 page)
11 December 2017Termination of appointment of Simon Brooke as a director on 1 December 2017 (1 page)
11 December 2017Termination of appointment of Simon Brooke as a director on 1 December 2017 (1 page)
11 December 2017Appointment of Mrs Sheena Kempock Boyd as a director on 1 December 2017 (2 pages)
11 December 2017Termination of appointment of Faith Mairi Harding as a director on 1 December 2017 (1 page)
11 December 2017Termination of appointment of Alexander Brunton as a director on 1 December 2017 (1 page)
11 December 2017Appointment of Mrs Helen Mary Houston as a director on 1 December 2017 (2 pages)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 March 2017Director's details changed for Ms Rebecca Dawes on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Ms Rebecca Dawes on 31 March 2017 (2 pages)
19 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
19 January 2017Appointment of Mr Simon Brooke as a director on 9 December 2016 (2 pages)
19 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
19 January 2017Appointment of Mr Simon Brooke as a director on 9 December 2016 (2 pages)
9 January 2017Appointment of Ms Anne Margaret Simpson as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Mr Gordon Stanley Marshall Harrison as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Ms Mary Williams Edgar as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Mr Gordon Stanley Marshall Harrison as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Ms Anne Margaret Simpson as a director on 21 December 2016 (2 pages)
9 January 2017Appointment of Ms Mary Williams Edgar as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Miss Faith Mairi Harding as a director on 9 December 2016 (2 pages)
21 December 2016Appointment of Miss Faith Mairi Harding as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Lee Haxton as a director on 9 December 2016 (1 page)
12 December 2016Director's details changed for Mr Lee Haxton on 9 December 2016 (3 pages)
12 December 2016Termination of appointment of Margaret Lindsay Gordon as a director on 9 December 2016 (1 page)
12 December 2016Director's details changed for Mr Lee Haxton on 9 December 2016 (3 pages)
12 December 2016Termination of appointment of Margaret Lindsay Gordon as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Niall Colvin Hunter Smith as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mr Lee Haxton as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Gordon Methven as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Kris Chapman as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mr Lee Haxton as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Gordon Methven as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mr Lee Haxton as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Kris Chapman as a director on 9 December 2016 (1 page)
12 December 2016Appointment of Mr Lee Haxton as a director on 9 December 2016 (2 pages)
12 December 2016Termination of appointment of Lee Haxton as a director on 9 December 2016 (1 page)
12 December 2016Termination of appointment of Niall Colvin Hunter Smith as a director on 9 December 2016 (1 page)
1 December 2016Registered office address changed from Moat Centre Stuart Street Rothesay Isle of Bute PA20 0EP to 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Moat Centre Stuart Street Rothesay Isle of Bute PA20 0EP to 69 Ardbeg Road Rothesay Isle of Bute PA20 0NN on 1 December 2016 (1 page)
10 November 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
10 November 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
1 November 2016Appointment of Mr Kris Chapman as a director on 15 August 2016 (2 pages)
1 November 2016Appointment of Mr Kris Chapman as a director on 15 August 2016 (2 pages)
1 November 2016Appointment of Mr Gordon Methven as a director on 15 August 2016 (2 pages)
1 November 2016Appointment of Mr Gordon Methven as a director on 15 August 2016 (2 pages)
12 September 2016Termination of appointment of Susan Frances Beer as a director on 5 September 2016 (1 page)
12 September 2016Termination of appointment of Susan Frances Beer as a director on 5 September 2016 (1 page)
7 March 2016Termination of appointment of John Charles Hutchison as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of John Charles Hutchison as a director on 4 March 2016 (1 page)
7 March 2016Appointment of Ms Susan Frances Beer as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Ms Alison Macleod as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Ms Susan Frances Beer as a director on 4 March 2016 (2 pages)
7 March 2016Appointment of Ms Alison Macleod as a director on 4 March 2016 (2 pages)
7 March 2016Termination of appointment of Angus Cameron Graeme Hardie as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Angus Cameron Graeme Hardie as a director on 4 March 2016 (1 page)
11 November 2015Annual return made up to 11 October 2015 no member list (9 pages)
11 November 2015Annual return made up to 11 October 2015 no member list (9 pages)
23 July 2015Appointment of Ms Rebecca Dawes as a director on 4 June 2015 (2 pages)
23 July 2015Appointment of Ms Rebecca Dawes as a director on 4 June 2015 (2 pages)
23 July 2015Appointment of Ms Rebecca Dawes as a director on 4 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Appointment of Ms Amanda Burgauer as a director on 6 March 2015 (2 pages)
1 April 2015Appointment of Ms Amanda Burgauer as a director on 6 March 2015 (2 pages)
1 April 2015Appointment of Ms Amanda Burgauer as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Scott Simpson as a director on 6 March 2015 (1 page)
31 March 2015Appointment of Mr Niall Colvin Hunter Smith as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Norman Logan Macaskill as a director on 6 March 2015 (1 page)
31 March 2015Appointment of Mr Niall Colvin Hunter Smith as a director on 6 March 2015 (2 pages)
31 March 2015Appointment of Mr Niall Colvin Hunter Smith as a director on 6 March 2015 (2 pages)
31 March 2015Termination of appointment of Naomi Louise Bremner as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Norman Logan Macaskill as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Norman Logan Macaskill as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Scott Simpson as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Naomi Louise Bremner as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Naomi Louise Bremner as a director on 6 March 2015 (1 page)
31 March 2015Termination of appointment of Scott Simpson as a director on 6 March 2015 (1 page)
12 February 2015Registered office address changed from Fairways House Fairways Business Park Inverness Highland IV2 6AA to Moat Centre Stuart Street Rothesay Isle of Bute PA20 0EP on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Fairways House Fairways Business Park Inverness Highland IV2 6AA to Moat Centre Stuart Street Rothesay Isle of Bute PA20 0EP on 12 February 2015 (1 page)
5 January 2015Termination of appointment of Jonathan Paul Hollingdale as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Jonathan Paul Hollingdale as a director on 1 January 2015 (1 page)
23 October 2014Annual return made up to 11 October 2014 no member list (10 pages)
23 October 2014Director's details changed for Audrey Vanessa Halhead Halheadwatson on 11 October 2013 (2 pages)
23 October 2014Annual return made up to 11 October 2014 no member list (10 pages)
23 October 2014Director's details changed for Audrey Vanessa Halhead Halheadwatson on 11 October 2013 (2 pages)
20 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
20 October 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
29 May 2014Appointment of Mrs Margaret Lindsay Gordon as a director (2 pages)
29 May 2014Appointment of Mrs Margaret Lindsay Gordon as a director (2 pages)
27 May 2014Appointment of Ms Naomi Louise Bremner as a director (2 pages)
27 May 2014Appointment of Mr Scott Simpson as a director (2 pages)
27 May 2014Appointment of Ms Naomi Louise Bremner as a director (2 pages)
27 May 2014Appointment of Mr Scott Simpson as a director (2 pages)
11 October 2013Incorporation (41 pages)
11 October 2013Incorporation (41 pages)