EILEAN EISDEAL

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Director's details changed for Ms Hannah Louise Bailey-Thomas on 2025-04-20

View Document

25/04/2525 April 2025 Termination of appointment of Dale Langley as a director on 2025-04-20

View Document

25/04/2525 April 2025 Appointment of Ms Hannah Louise Bailey-Thomas as a director on 2025-04-20

View Document

06/12/246 December 2024 Termination of appointment of Amanda Mccrirrick as a director on 2024-12-06

View Document

05/12/245 December 2024 Appointment of Dr Kyle Mathews as a director on 2024-12-04

View Document

14/11/2414 November 2024 Secretary's details changed for Mrs Samantha Payne on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Dale Langley as a director on 2024-11-14

View Document

31/10/2431 October 2024 Termination of appointment of Jacqueline Inch as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mrs Samantha Payne as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Michael Mackenzie as a director on 2024-10-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Termination of appointment of Antonia Newlands as a director on 2024-05-03

View Document

08/04/248 April 2024 Appointment of Ms Antonia Newlands as a director on 2024-03-30

View Document

08/04/248 April 2024 Appointment of Ms Jhennia Kathleen Leipert as a director on 2024-03-30

View Document

06/04/246 April 2024 Appointment of Mrs Amanda Mccrirrick as a director on 2024-03-30

View Document

04/04/244 April 2024 Termination of appointment of Robert Hadfield as a director on 2024-03-30

View Document

04/04/244 April 2024 Appointment of Mr Michael Mackenzie as a director on 2024-03-30

View Document

02/01/242 January 2024 Termination of appointment of Lynn Noble as a director on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Adele Mcateer as a director on 2023-12-10

View Document

02/01/242 January 2024 Termination of appointment of Robert Grigg as a director on 2024-01-02

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

20/10/2320 October 2023 Appointment of Mrs Adele Mcateer as a director on 2023-07-26

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Appointment of Mrs Jacqueline Inch as a secretary on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Jessica Mary Hill as a director on 2023-05-31

View Document

05/01/235 January 2023 Termination of appointment of Iain Edward Mcdougall as a director on 2022-12-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

06/05/226 May 2022 Appointment of Mr Robert Hadfield as a director on 2022-04-17

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mrs Jacqueline Inch on 2021-09-16

View Document

10/11/1410 November 2014 17/09/14 NO MEMBER LIST

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX MACRAE

View Document

03/04/143 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MR ALEX MACRAE

View Document

19/10/1319 October 2013 17/09/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/01/1319 January 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MELVILLE

View Document

15/10/1215 October 2012 17/09/12 NO MEMBER LIST

View Document

26/04/1226 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED DR DUNCAN ROBERT SMALLMAN

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR DONALD MELVILLE

View Document

13/10/1113 October 2011 17/09/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARR

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 17/09/10 NO MEMBER LIST

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN PAUL CARR / 17/09/2010

View Document

27/05/1027 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/1027 May 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0924 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR SANDRA MELVILLE

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 17/09/09

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JESSICA HILL

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET FRASER / 29/09/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED DR STEPHEN PAUL CARR

View Document

09/01/099 January 2009 SECRETARY RESIGNED JESSICA HILL

View Document

02/12/082 December 2008 30/09/08 PARTIAL EXEMPTION

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 17/09/08

View Document

25/03/0825 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/075 November 2007 ANNUAL RETURN MADE UP TO 17/09/07

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ANNUAL RETURN MADE UP TO 17/09/06;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 ANNUAL RETURN MADE UP TO 17/09/05; REGISTERED OFFICE CHANGED ON 03/10/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 PARTIC OF MORT/CHARGE *****

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 ANNUAL RETURN MADE UP TO 17/09/04

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 ANNUAL RETURN MADE UP TO 17/09/03;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/09/03

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 37 EASDALE ISLAND OBAN ARGYLL PA34 4TB

View Document

23/01/0323 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 6 EASDALE ISLAND OBAN ARGYLL PA34 4TB

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 ANNUAL RETURN MADE UP TO 17/09/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 ANNUAL RETURN MADE UP TO 17/09/01

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/11/0021 November 2000 ANNUAL RETURN MADE UP TO 17/09/00

View Document

23/09/0023 September 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ANNUAL RETURN MADE UP TO 17/09/99

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/0014 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9827 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ALTER MEM AND ARTS 24/10/98

View Document

14/09/9814 September 1998 ANNUAL RETURN MADE UP TO 17/09/98

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: G OFFICE CHANGED 01/10/97 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 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