CRAIGNISH COMMUNITY COMPANY LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Ms Heather Alexandra Craig as a director on 2025-07-09

View Document

11/07/2511 July 2025 NewAppointment of Mrs Virginia Apphia Bird as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewTermination of appointment of Victoria Kate Burnett as a director on 2025-07-09

View Document

10/07/2510 July 2025 NewTermination of appointment of Mark Hampton as a director on 2025-07-09

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

18/03/2518 March 2025 Appointment of Mr Jamie Douglas Murray as a director on 2025-03-12

View Document

09/01/259 January 2025 Termination of appointment of Siobhan Healy as a director on 2025-01-08

View Document

25/11/2425 November 2024 Director's details changed for Mr Kenneth Andrew Wade Taggart on 2024-11-22

View Document

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Christian Alexander Smyth as a director on 2024-07-10

View Document

11/07/2411 July 2024 Appointment of Mr Kenneth Andrew Wade Taggart as a director on 2024-07-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

16/01/2416 January 2024 Appointment of Mr Ben Joseph Weaser as a director on 2024-01-10

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Mrs Amanda Louise Clarke as a director on 2023-07-12

View Document

13/07/2313 July 2023 Appointment of Miss Jane Alison Smee as a director on 2021-09-15

View Document

13/07/2313 July 2023 Termination of appointment of Angie Bird as a director on 2023-07-12

View Document

13/07/2313 July 2023 Termination of appointment of Iain Ogilvy Swain Saunders as a director on 2023-07-12

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

30/01/2330 January 2023 Resolutions

View Document

12/01/2312 January 2023 Termination of appointment of Rory Day as a director on 2023-01-11

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

05/04/225 April 2022 Appointment of Ms Laura Leslie-Sherwood as a director on 2022-03-09

View Document

16/11/2116 November 2021 Appointment of Mr Mark Hampton as a director on 2021-06-09

View Document

16/11/2116 November 2021 Appointment of Mr Robin Stephen as a director on 2020-07-08

View Document

15/11/2115 November 2021 Termination of appointment of Timothy David Barlow as a director on 2021-05-12

View Document

15/11/2115 November 2021 Appointment of Ms Siobhan Healy as a director on 2021-10-13

View Document

15/11/2115 November 2021 Termination of appointment of Angie Bird as a secretary on 2021-07-14

View Document

15/11/2115 November 2021 Appointment of Miss Jane Alison Smee as a secretary on 2021-09-15

View Document

11/11/2111 November 2021 Registered office address changed from Duine Ardfern Lochgilphead PA31 8QN Scotland to Seaforth Ardfern Lochgilphead PA31 8AN on 2021-11-11

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT MANNION

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILL CRAIG

View Document

04/10/194 October 2019 SECRETARY APPOINTED MR JOHN STEPHEN CLARKE

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MS. VICTORIA KATE BURNETT

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR. SCOTT MANNION

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DICKINSON

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM CRAIGNISH VILLAGE HALL, ARDFERN LOCHGILPHEAD ARGYLL PA31 8QN

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY PHIL DICKINSON

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MS PATRICIA O'REILLY

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS

View Document

29/06/1829 June 2018 TERMINATE DIR APPOINTMENT

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR WILL CRAIG

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SMYTH

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAN BROWN

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR JOHN STEPHEN CLARKE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CARSS

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY JAN BROWN

View Document

30/05/1730 May 2017 SECRETARY APPOINTED MR PHIL HARRY DICKINSON

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACINALLY

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR PHILIP HARRY DICKINSON

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR IAIN SAUNDERS

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BARTON / 13/04/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID BARLOW / 13/04/2016

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKILLIGIN

View Document

15/04/1615 April 2016 10/04/16 NO MEMBER LIST

View Document

10/03/1610 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR TIMOTHY DAVID BARTON

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MCILQUHAM

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE BARTON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR PAUL RICHARD MILLS

View Document

27/04/1527 April 2015 10/04/15 NO MEMBER LIST

View Document

26/03/1526 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR. ROBERT THOMAS CARSS

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR RORY DAY

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JAMIESON

View Document

30/04/1430 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 10/04/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE CALDER

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MS ELIZABETH MARY WISHART MACINALLY

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MISTER IAN JAMIESON

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MISTER STUART MERLYN EDWARDS

View Document

10/04/1310 April 2013 10/04/13 NO MEMBER LIST

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 15/07/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENSEN

View Document

23/04/1223 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED CHRISTINE BRIDGET JENSEN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANE WILDING

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR BRUCE EDWARD BARTON

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MISS JANINE CALDER

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR RONALD DAVID MCILQUHAM

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK POTTER-IRWIN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENSEN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SUGDEN

View Document

20/07/1120 July 2011 15/07/11 NO MEMBER LIST

View Document

12/05/1112 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 15/07/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED CHRISTINE JEAN SUGDEN

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED JANE WILDING

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN CATTERWELL

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANIA ZWOZDIAK

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON POTTER-IRWIN / 15/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER NEIL MACKILLIGIN / 15/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE BRIDGET JENSEN / 15/07/2010

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 15/07/09

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR MADELEINE LESLIE

View Document

30/04/0930 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MISS ANIA YVONNE KATERYNA ZWOZDIAK

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DIANE STEELE

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY DIANE STEELE

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR LUKE SILVAN

View Document

27/04/0927 April 2009 SECRETARY APPOINTED MRS JAN VANESSA BROWN

View Document

04/03/094 March 2009 PREVSHO FROM 14/01/2009 TO 31/12/2008

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR ROBERT ALEXANDER NEIL MACKILLIGIN

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MRS JAN VANESSA BROWN

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR. PAUL WILLIAM ANTHONY SMYTH

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MS MADELEINE LESLIE

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 15/07/08

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN WILES

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MRS CHRISTINE BRIDGET JENSEN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR MARK SIMON POTTER-IRWIN

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR LUKE SILVAN

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTONIA BAIRD

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR JENNY ENGLAND

View Document

02/05/082 May 2008 ADOPT MEM AND ARTS 27/03/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 14 January 2008

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 15/07/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/07

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE SMITHY BARBRECK BY LOCHGILPHEAD ARGYLL PA31 8QW

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 15/07/06

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/06

View Document

03/03/063 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 14/01/06

View Document

11/08/0511 August 2005 ANNUAL RETURN MADE UP TO 15/07/05

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company