Dumfries And Galloway
DG7 3PD
Scotland
Director Name | Mrs Theona Lynn Morrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sandbank Sandbank Grimsay Isle Of North Uist HS6 5HU Scotland |
Director Name | Mr Brian William Cameron |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Campbell Cairns Craigellachie Aberlour AB38 9SL Scotland |
Director Name | Mr Alistair Prior |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Policy Analyst |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Sjoerd Elbert Tel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 March 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Ms Aimee Louise Barbara Spence |
---|---|
Date of Birth | May 1998 (Born 25 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mr Brendan Michael O'Hanrahan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 March 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Ms Ann McGuinness |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(9 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Ms Emilia Pietka-Nykaza |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British,Polish |
Status | Current |
Appointed | 31 March 2024(10 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Ms Chiara Jacqueline Fingland |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2024(10 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Ms Flora Donald |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2024(10 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Ms Torria Louise Cook |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2024(10 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Jonathan Paul Hollingdale |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Forester |
Country of Residence | United Kingdom |
Correspondence Address | Steading Cottage Craigfield Farm Kintessack Forres Moray IV36 2SP Scotland |
Director Name | Audrey Vanessa Halhead |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Alvara Braehead Cromarty Highland IV11 8YQ Scotland |
Director Name | Mr Angus Cameron Graeme Hardie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Restalrig Terrace Edinburgh EH6 8EB Scotland |
Director Name | Mr John Charles Hutchison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Community Advocate |
Country of Residence | Scotland |
Correspondence Address | Taigh Na Coille Badabrie Fort William Invernessshire PH33 7LX Scotland |
Director Name | Mr Alexander Brunton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Achamore Fionnphort Isle Of Mull PA66 6BL Scotland |
Director Name | Ms Naomi Louise Bremner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 March 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Schoolhouse Farm Deerness Orkney KW17 2QH Scotland |
Director Name | Mrs Margaret Lindsay Gordon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Barfil Farm Crocketford Dumfries DG2 8RW Scotland |
Director Name | Mrs Amanda Kathryn Burgauer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 December 2019) |
Role | Chair And Founder |
Country of Residence | Scotland |
Correspondence Address | Dunclutha 60 Dumfries Road Elvanfoot Biggar Lanarkshire ML12 6TF Scotland |
Director Name | Ms Rebecca Jayne Dawes |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2018) |
Role | Communications And Rural Affairs Manager |
Country of Residence | Scotland |
Correspondence Address | Hilton Of Aldie Hilton Of Aldie Fossoway Kinross KY13 0QJ Scotland |
Director Name | Mrs Susan Frances Beer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 05 September 2016) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | Hole In The Wall Bridge Of Walls Shetland ZE2 9NP Scotland |
Director Name | Mr Kris Chapman |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 2016) |
Role | Volunteer & Membership Development Officer |
Country of Residence | Scotland |
Correspondence Address | 36 Rosetta Road Peebles EH45 8HJ Scotland |
Director Name | Mr Lee Haxton |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2016) |
Role | Community Support Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Linefield Road Carnoustie DD7 6DP Scotland |
Director Name | Mr Simon Brooke |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Standingstone Farm Auchencairn Castle Douglas DG7 1RF Scotland |
Director Name | Miss Faith Mairi Harding |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 2017) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 2 Pointhouse Crescent Port Bannatyne Isle Of Bute PA20 0LG Scotland |
Director Name | Mr Lee Haxton |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2018) |
Role | Community Support Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Linefield Road Carnoustie DD7 6DP Scotland |
Director Name | Mr Gordon Stanley Marshall Harrison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 February 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Syke End Ettrick Valley Selkirk TD7 5HT Scotland |
Director Name | Mrs Sheena Kempock Boyd |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2024) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Director Name | Mrs Helen Mary Houston |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 May 2018) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 69 Ardbeg Road Rothesay Isle Of Bute PA20 0NN Scotland |
Director Name | Ms Sheena Elizabeth Horner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 November 2018(5 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 20 May 2019) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Ballaird Cottage Wigtown Newton Stewart DG8 9BE Scotland |
Director Name | Mr Peter Alexander Kennedy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2018(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2023) |
Role | Employability Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Ardarroch Close Aberdeen AB24 5QG Scotland |
Director Name | Mr David Gunn Campbell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Culcairn Farmhouse Station Road Evanton Dingwall IV16 9YW Scotland |
Director Name | Dr Alan Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 April 2020) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | East Skelston Farm Dunscore Dumfries DG2 0UT Scotland |
Director Name | Mr Derek Logie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 December 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2024) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
Registered Address | The Kelvin Partnership The Cooper Building Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £25,323 |
Current Liabilities | £26,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
---|---|
17 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
4 October 2023 | Termination of appointment of Peter Alexander Kennedy as a director on 18 September 2023 (1 page) |
6 April 2023 | Appointment of Mr Brendan Michael O'hanrahan as a director on 24 March 2023 (2 pages) |
6 April 2023 | Appointment of Ms Ann Mcguinness as a director on 24 March 2023 (2 pages) |
6 April 2023 | Appointment of Ms Aimee Louise Barbara Spence as a director on 24 March 2023 (2 pages) |
6 April 2023 | Appointment of Mr Sjoerd Elbert Tel as a director on 24 March 2023 (2 pages) |
7 March 2023 | Termination of appointment of Gordon Stanley Marshall Harrison as a director on 22 February 2023 (1 page) |
12 January 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
14 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
11 July 2022 | Termination of appointment of David Gunn Campbell as a director on 8 July 2022 (1 page) |
2 March 2022 | Termination of appointment of Cathleen Ann Russell as a director on 28 February 2022 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
14 December 2021 | Appointment of Mr Alistair Prior as a director on 7 December 2021 (2 pages) |
13 December 2021 | Appointment of Mr Derek Logie as a director on 7 December 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
24 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
24 September 2020 | Termination of appointment of Audrey Vanessa Halhead as a director on 1 September 2020 (1 page) |
30 July 2020 | Termination of appointment of Alison Margaret Macleod as a director on 28 July 2020 (1 page) |
8 June 2020 | Appointment of Mr Brian William Cameron as a director on 1 June 2020 (2 pages) |
14 April 2020 | Termination of appointment of Alan Jones as a director on 7 April 2020 (1 page) |
5 March 2020 | Appointment of Dr Alan Jones as a director on 27 February 2020 (2 pages) |
5 March 2020 | Appointment of Theona Morrison as a director on 27 February 2020 (2 pages) |
5 March 2020 | Appointment of Mr David Gunn Campbell as a director on 27 February 2020 (2 pages) |
14 January 2020 | Termination of appointment of Amanda Kathryn Burgauer as a director on 17 December 2019 (1 page) |
14 January 2020 | Termination of appointment of Claire Taylor as a director on 4 December 2019 (1 page) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Sheena Elizabeth Horner as a director on 20 May 2019 (1 page) |
1 May 2019 | Termination of appointment of Stephen Lloyd Sloan as a director on 25 March 2019 (1 page) |
6 March 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
27 December 2018 | Termination of appointment of Rebecca Dawes as a director on 19 December 2018 (1 page) |
4 December 2018 | Appointment of Mr Peter Alexander Kennedy as a director on 16 November 2018 (2 pages) |
4 December 2018 | Appointment of Kim Dams as a director on 16 November 2018 (2 pages) |
3 December 2018 | Appointment of Claire Taylor as a director on 16 November 2018 (2 pages) |
3 December 2018 | Appointment of Cathleen Anne Russell as a director on 16 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Mary Williams Edgar as a director on 28 November 2018 (1 page) |
3 December 2018 | Appointment of Ms Sheena Elizabeth Horner as a director on 16 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
20 November 2018 | Appointment of Mr Stephen Lloyd Sloan as a director on 31 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Lee Haxton as a director on 14 August 2018 (1 page) |
29 May 2018 | Termination of appointment of Helen Mary Houston as a director on 29 May 2018 (1 page) |
30 January 2018 | Termination of appointment of Anne Margaret Simpson as a director on 26 January 2018 (1 page) |
16 January 2018 | Memorandum and Articles of Association (11 pages) |
16 January 2018 | Resolutions
|
16 January 2018 | Statement of company's objects (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 December 2017 | Termination of appointment of Faith Mairi Harding as a director on 1 December 2017 (1 page) |
11 December 2017 | Appointment of Mrs Sheena Kempock Boyd as a director on 1 December 2017 (2 pages) |
11 December 2017 | Appointment of Mrs Helen Mary Houston as a director on 1 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Alexander Brunton as a director on 1 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Simon Brooke as a director on 1 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Simon Brooke as a director on 1 December 2017 (1 page) |
11 December 2017 | Appointment of Mrs Sheena Kempock Boyd as a director on 1 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Faith Mairi Harding as a director on 1 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Alexander Brunton as a director on 1 December 2017 (1 page) |
11 December 2017 | Appointment of Mrs Helen Mary Houston as a director on 1 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 March 2017 | Director's details changed for Ms Rebecca Dawes on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Ms Rebecca Dawes on 31 March 2017 (2 pages) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
19 January 2017 | Appointment of Mr Simon Brooke as a director on 9 December 2016 (2 pages) |
19 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
19 January 2017 | Appointment of Mr Simon Brooke as a director on 9 December 2016 (2 pages) |
9 January 2017 | Appointment of Ms Anne Margaret Simpson as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Gordon Stanley Marshall Harrison as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Ms Mary Williams Edgar as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Gordon Stanley Marshall Harrison as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Ms Anne Margaret Simpson as a director on 21 December 2016 (2 pages) |
9 January 2017 | Appointment of Ms Mary Williams Edgar as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Miss Faith Mairi Harding as a director on 9 December 2016 (2 pages) |
21 December 2016 | Appointment of Miss Faith Mairi Harding as a director on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Lee Haxton as a director on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Mr Lee Haxton on 9 December 2016 (3 pages) |
12 December 2016 | Termination of appointment of Margaret Lindsay Gordon as a director on 9 December 2016 (1 page) |
12 December 2016 | Director's details changed for Mr Lee Haxton on 9 December 2016 (3 pages) |
12 December 2016 | Termination of appointment of Margaret Lindsay Gordon as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Niall Colvin Hunter Smith as a director on 9 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Lee Haxton as a director on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Gordon Methven as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Kris Chapman as a director on 9 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Lee Haxton as a director on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Gordon Methven as a director on 9 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Lee Haxton as a director on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Kris Chapman as a director on 9 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Lee Haxton as a director on 9 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Lee Haxton as a director on 9 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Niall Colvin Hunter Smith as a director on 9 December 2016 (1 page) |
1 December 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
1 November 2016 | Appointment of Mr Kris Chapman as a director on 15 August 2016 (2 pages) |
1 November 2016 | Appointment of Mr Kris Chapman as a director on 15 August 2016 (2 pages) |
1 November 2016 | Appointment of Mr Gordon Methven as a director on 15 August 2016 (2 pages) |
1 November 2016 | Appointment of Mr Gordon Methven as a director on 15 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Susan Frances Beer as a director on 5 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Susan Frances Beer as a director on 5 September 2016 (1 page) |
7 March 2016 | Termination of appointment of John Charles Hutchison as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of John Charles Hutchison as a director on 4 March 2016 (1 page) |
7 March 2016 | Appointment of Ms Susan Frances Beer as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Ms Alison Macleod as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Ms Susan Frances Beer as a director on 4 March 2016 (2 pages) |
7 March 2016 | Appointment of Ms Alison Macleod as a director on 4 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Angus Cameron Graeme Hardie as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Angus Cameron Graeme Hardie as a director on 4 March 2016 (1 page) |
11 November 2015 | Annual return made up to 11 October 2015 no member list (9 pages) |
11 November 2015 | Annual return made up to 11 October 2015 no member list (9 pages) |
23 July 2015 | Appointment of Ms Rebecca Dawes as a director on 4 June 2015 (2 pages) |
23 July 2015 | Appointment of Ms Rebecca Dawes as a director on 4 June 2015 (2 pages) |
23 July 2015 | Appointment of Ms Rebecca Dawes as a director on 4 June 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Appointment of Ms Amanda Burgauer as a director on 6 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Amanda Burgauer as a director on 6 March 2015 (2 pages) |
1 April 2015 | Appointment of Ms Amanda Burgauer as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Scott Simpson as a director on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Niall Colvin Hunter Smith as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Norman Logan Macaskill as a director on 6 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Niall Colvin Hunter Smith as a director on 6 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Niall Colvin Hunter Smith as a director on 6 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Naomi Louise Bremner as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Norman Logan Macaskill as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Norman Logan Macaskill as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Scott Simpson as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Naomi Louise Bremner as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Naomi Louise Bremner as a director on 6 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Scott Simpson as a director on 6 March 2015 (1 page) |
12 February 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Jonathan Paul Hollingdale as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Jonathan Paul Hollingdale as a director on 1 January 2015 (1 page) |
23 October 2014 | Annual return made up to 11 October 2014 no member list (10 pages) |
23 October 2014 | Director's details changed for Audrey Vanessa Halhead Halheadwatson on 11 October 2013 (2 pages) |
23 October 2014 | Annual return made up to 11 October 2014 no member list (10 pages) |
23 October 2014 | Director's details changed for Audrey Vanessa Halhead Halheadwatson on 11 October 2013 (2 pages) |
20 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
20 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
29 May 2014 | Appointment of Mrs Margaret Lindsay Gordon as a director (2 pages) |
29 May 2014 | Appointment of Mrs Margaret Lindsay Gordon as a director (2 pages) |
27 May 2014 | Appointment of Ms Naomi Louise Bremner as a director (2 pages) |
27 May 2014 | Appointment of Mr Scott Simpson as a director (2 pages) |
27 May 2014 | Appointment of Ms Naomi Louise Bremner as a director (2 pages) |
27 May 2014 | Appointment of Mr Scott Simpson as a director (2 pages) |
11 October 2013 | Incorporation (41 pages) |
11 October 2013 | Incorporation (41 pages) |