GAIRLOCH & LOCH EWE ACTION FORUM

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-12-31

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

02/04/252 April 2025 Termination of appointment of James Alec Struthers as a director on 2025-04-01

View Document

19/03/2519 March 2025 Satisfaction of charge 2 in full

View Document

07/01/257 January 2025 Appointment of Gordon Howie Butler as a director on 2024-12-09

View Document

07/01/257 January 2025 Appointment of Prof Allan Templeton as a director on 2024-12-09

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Notification of a person with significant control statement

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/04/2430 April 2024 Registration of charge SC2200370003, created on 2024-04-10

View Document

18/04/2418 April 2024 Cessation of Janet Elizabeth Miles as a person with significant control on 2024-04-18

View Document

08/03/248 March 2024 Appointment of Mr Michael Leng as a director on 2023-11-27

View Document

15/01/2415 January 2024 Termination of appointment of Kevin Alexander Ginty as a director on 2024-01-09

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Appointment of Mr James Alec Struthers as a director on 2023-09-25

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

05/06/235 June 2023 Appointment of Kevin Alexander Ginty as a director on 2023-05-30

View Document

10/02/2310 February 2023 Termination of appointment of Charles Guy Burrow as a director on 2023-01-31

View Document

17/01/2317 January 2023 Termination of appointment of Marie Elizabeth Mackenzie Macrae as a director on 2022-12-08

View Document

26/11/2226 November 2022 Termination of appointment of Alice Nicaudie as a director on 2022-11-26

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/10/2126 October 2021 Termination of appointment of Majella O'neill as a director on 2021-10-13

View Document

30/09/2130 September 2021 Appointment of Maria Ellen Leslie as a director on 2021-09-27

View Document

29/09/2129 September 2021 Appointment of Miss Louise Angela Close as a director on 2021-09-27

View Document

29/09/2129 September 2021 Appointment of Mr Charles Guy Burrow as a director on 2021-09-27

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED ALISON HEWLETT

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA URQUHART

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WOOD

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MAJELLA O'NEILL

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ELIZABETH MACKENZIE MACRAE / 17/08/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PURVIS

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS JANET ELIZABETH MILES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED STUART JAMES SMITH

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ARTHUR JOHN RICHARD WOOD

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

22/04/1722 April 2017 SECRETARY APPOINTED MRS JANET ELIZABETH MILES

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEANNE URQHUART

View Document

22/04/1722 April 2017 APPOINTMENT TERMINATED, SECRETARY ROSEANNE URQUHART

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MALCOLM EDWARD PURVIS

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR KERRY MACLENNAN

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MRS MARIE ELIZABETH MACKENZIE MACRAE

View Document

18/08/1618 August 2016 11/06/16 NO MEMBER LIST

View Document

16/01/1616 January 2016 APPOINTMENT TERMINATED, SECRETARY JANET MILES

View Document

16/01/1616 January 2016 SECRETARY APPOINTED MS ROSEANNE URQUHART

View Document

16/01/1616 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA RAE

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 11/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEANNE URQUHART

View Document

25/02/1525 February 2015 ALTER ARTICLES 25/11/2014

View Document

25/02/1525 February 2015 ARTICLES OF ASSOCIATION

View Document

25/02/1525 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MS ROSEANNE URQHUART

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR PAUL THOMAS WRIGHT

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 11/06/14 NO MEMBER LIST

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MISS ROSEANNE URQUHART

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 11/06/13 NO MEMBER LIST

View Document

03/04/133 April 2013 DIRECTOR APPOINTED ANGELA URQUHART

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR HECTOR ROY MACINTYRE

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BROOKES

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CONNIFF

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA HUNTER

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MRS ANGELA IRENE RAE

View Document

30/11/1230 November 2012 SECRETARY APPOINTED MRS JANET ELIZABETH MILES

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CONNIFF

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEANNE URQUHART

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM GAIRLOCH TIC ACHTERCAIRN GAIRLOCH ACHNASHEEN WESTER ROSS IV21 2BP SCOTLAND

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM THE GALE CENTRE ACHTERCAIRN GAIRLOCH WESTER ROSS IV21 2BH SCOTLAND

View Document

27/07/1227 July 2012 11/06/12 NO MEMBER LIST

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK BUCKLEY

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA URQUHART

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR HECTOR MACINTYRE

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MRS CHRISTINE MARY CONNIFF

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY ROSEANNE URQUHART

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 11/06/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MS LINDA ELIZABETH HUNTER

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS KERRY MACLENNAN

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEANNE URQUHART / 11/06/2010

View Document

02/08/102 August 2010 11/06/10 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MERLIN BUCKLEY / 11/06/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA URQUHART / 11/06/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED JACQUELINE LOUISE BROOKES

View Document

10/07/1010 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CALVERT

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MRS CHRISTINE MARY CONNIFF

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR JANET HOPWOOD

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR SANDRA NAIRN

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 ANNUAL RETURN MADE UP TO 11/06/09

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 11/06/08

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MURDO MACLEAN

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP BOND

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM GALE AND GAIRLOCH TIC ACHTERCAIRN GAIRLOCH ROSS-SHIRE IV21 2BP

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR DONALD MACRAE

View Document

01/05/081 May 2008 31/12/07 PARTIAL EXEMPTION

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE MACLEOD

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: GALE OFFICE, POOLEWE ACHNASHEEN ROSS SHIRE IV22 2LD

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 11/06/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: BENDORAN INVERASDALE ACHNASHEEN ROSS SHIRE IV22 2LW

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 11/06/06

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 ANNUAL RETURN MADE UP TO 11/06/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 11/06/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0311 October 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 11/06/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 COMPANY NAME CHANGED LOCH EWE & GAIRLOCH ENTERPRISE CERTIFICATE ISSUED ON 02/12/02

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 ANNUAL RETURN MADE UP TO 11/06/02

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 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