ISLE OF SKYE FERRY COMMUNITY INTEREST COMPANY
Company number SC297537
- Company Overview for ISLE OF SKYE FERRY COMMUNITY INTEREST COMPANY (SC297537)
- Filing history for ISLE OF SKYE FERRY COMMUNITY INTEREST COMPANY (SC297537)
- People for ISLE OF SKYE FERRY COMMUNITY INTEREST COMPANY (SC297537)
- Charges for ISLE OF SKYE FERRY COMMUNITY INTEREST COMPANY (SC297537)
- More for ISLE OF SKYE FERRY COMMUNITY INTEREST COMPANY (SC297537)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2011 | AR01 | Annual return made up to 22 February 2011 no member list | |
07 Apr 2011 | TM01 | Termination of appointment of Johanne Macaskill as a director | |
02 Jul 2010 | AR01 | Annual return made up to 22 February 2010 no member list | |
02 Jul 2010 | AP01 | Appointment of Johanne Macaskill as a director | |
01 Jul 2010 | CH01 | Director's details changed for Christopher Main on 31 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Alan James Coomber on 31 October 2009 | |
21 Jun 2010 | AP01 | Appointment of Christopher Hector James Mackenzie as a director | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Apr 2010 | AP01 | Appointment of Johanne Mcgregor Macaskill as a director | |
19 Jan 2010 | AP01 | Appointment of Donald Allen Shanks as a director | |
19 Jan 2010 | TM01 | Termination of appointment of Jennifer Frances as a director | |
20 Nov 2009 | TM02 | Termination of appointment of Michael Haywood as a secretary | |
11 Nov 2009 | TM01 | Termination of appointment of Edwin Stiven as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Peter Jones as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Donna Stiven as a director | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2007 | |
05 Mar 2009 | 288a | Director appointed alan james coomber | |
05 Mar 2009 | 288a | Director appointed peter jones | |
03 Mar 2009 | 363a | Annual return made up to 22/02/09 | |
29 Sep 2008 | 288b | Appointment terminated director donnie macdonald | |
29 Sep 2008 | 288b | Appointment terminated director david campbell | |
29 Sep 2008 | 288b | Appointment terminated director michael haywood | |
08 Apr 2008 | 363a | Annual return made up to 22/02/08 | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 6 coulindune quarry glenelg kyle ross-shire IV40 8JU |