EILEAN BAN TRUST

Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

07/10/247 October 2024 Appointment of Mrs Julia Allison Dawber as a director on 2023-11-21

View Document

07/10/247 October 2024 Appointment of Mr Stewart William Dawber as a director on 2023-11-21

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Jocelyn Hugh Davies as a director on 2023-09-25

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2216 November 2022 Termination of appointment of David Mcleish as a director on 2022-11-14

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

04/01/224 January 2022 Appointment of Mr David Mcleish as a director on 2022-01-03

View Document

04/01/224 January 2022 Appointment of Ms Sara Louise Taylor as a director on 2022-01-03

View Document

01/11/211 November 2021 Registered office address changed from Bright Water Visitor Centre the Pier, Kyleakin Isle of Skye IV41 8PL to Westlea Kyleakin Isle of Skye IV41 8PH on 2021-11-01

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE LOVE

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUTTERLY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

23/09/1723 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARON

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR KEVIN ANTHONY MARK BUTTERLY

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/152 October 2015 23/09/15 NO MEMBER LIST

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR MICHAEL GEOFFREY TAYLOR

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET SCOTT

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED DOCTOR LOUISE LOVE

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR MATTHEW BARON

View Document

13/10/1413 October 2014 23/09/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUPPER

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL BROWETT

View Document

23/09/1323 September 2013 23/09/13 NO MEMBER LIST

View Document

16/10/1216 October 2012 25/09/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA BENNON

View Document

28/09/1128 September 2011 25/09/11 NO MEMBER LIST

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMSON

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS EMMA NAOMI BENNON

View Document

15/10/1015 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN HUGH DAVIES / 25/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GORDON ADAMSON / 25/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ETHOL MARY MUCKLOW / 25/09/2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR JONATHAN SUPPER

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MACE / 25/09/2010

View Document

29/09/1029 September 2010 25/09/10 NO MEMBER LIST

View Document

13/01/1013 January 2010 25/09/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY JOCELYN DAVIES

View Document

12/11/0912 November 2009 25/09/08 NO MEMBER LIST

View Document

12/11/0912 November 2009 SECRETARY APPOINTED MRS JULIA MACE

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCVICAR

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MRS JULIA MACE

View Document

12/11/0812 November 2008 31/12/07 PARTIAL EXEMPTION

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MRS RACHEL PAULA BROWETT

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR JEANETTE CAMPBELL

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 ANNUAL RETURN MADE UP TO 25/09/07

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 25/09/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 ANNUAL RETURN MADE UP TO 25/09/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 ANNUAL RETURN MADE UP TO 25/09/04

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 ANNUAL RETURN MADE UP TO 25/09/03

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 ANNUAL RETURN MADE UP TO 25/09/02

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 25/09/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 ANNUAL RETURN MADE UP TO 25/09/00

View Document

10/07/0010 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: OLD BANK OF SCOTLAND BUILDINGS STORNOWAY ISLE OF LEWIS HS1 2BG

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 ANNUAL RETURN MADE UP TO 25/09/99

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9926 April 1999 ALTER MEM AND ARTS 15/04/99

View Document

25/09/9825 September 1998 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