ISLAY AND JURA COUNCIL OF VOLUNTARY SERVICE

Company Documents

DateDescription
17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR THOMASINA GLOVER

View Document

07/04/157 April 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 17/10/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR STEVEN ALEXANDER EWING

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MISS LAURA ANDERSON

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MISS SARAH ANNE COMPTON-BISHOP

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WOTHERSPOON

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY HEATHER ANDERSON / 20/10/2013

View Document

19/12/1319 December 2013 17/10/13 NO MEMBER LIST

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MISS KIRSTEN ELEANOR LAURIE

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MRS THOMASINA GLOVER

View Document

08/11/138 November 2013 SECRETARY APPOINTED MISS RHONA MACPHEE

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY ANDERSON

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERTS

View Document

17/10/1217 October 2012 17/10/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MAVIS MACTAGGART

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED PETER JAMES ALASTAIR WOTHERSPOON

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MRS MAVIS CAMPBELL MACTAGGART

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR JAMES CAMPBELL

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 17/10/11 NO MEMBER LIST

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED BELL

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MRS FRANCIS MARY ROBERTS

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN RICHARDSON

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE PILLEY

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 17/10/10 NO MEMBER LIST

View Document

06/09/106 September 2010 SECRETARY APPOINTED MS LESLEY HEATHER ANDERSON

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM THE MACTAGGART CENTRE SCHOOL STREET BOWMORE ISLE OF ISLAY ARGYLL PA43 7JS

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ISLAY WILLIAM MCEACHERN

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR JAMES CAMPBELL

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR ALFRED JACK BELL

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLEAN

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIDSON

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR LEONARD POWELL

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR FERGUS MUIR

View Document

11/11/0911 November 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

05/11/095 November 2009 17/10/09 NO MEMBER LIST

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN POWELL / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY BULLER / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN PILLEY / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS MUIR / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCLEAN / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PATRICIA RICHARDSON / 01/10/2009

View Document

31/10/0931 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN FULCHER

View Document

29/06/0929 June 2009 DIRECTOR RESIGNED YVONNE O'DONNELL

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/09 FROM: HIGHFIELD HIGH STREET, BOWMORE ISLE OF ISLAY PA43 7JE

View Document

02/02/092 February 2009 DIRECTOR APPOINTED FERGUS MUIR

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/11/0827 November 2008 ANNUAL RETURN MADE UP TO 17/10/08

View Document

29/07/0829 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 17/10/07

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 17/10/06

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 ANNUAL RETURN MADE UP TO 17/10/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 PARTIC OF MORT/CHARGE *****

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

09/10/049 October 2004 ANNUAL RETURN MADE UP TO 17/10/04

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 17/10/03

View Document

27/09/0327 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/025 November 2002 ANNUAL RETURN MADE UP TO 17/10/02

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DEC MORT/CHARGE *****

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/012 November 2001 ANNUAL RETURN MADE UP TO 17/10/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ANNUAL RETURN MADE UP TO 17/10/00

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 ANNUAL RETURN MADE UP TO 17/10/99

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9823 October 1998 ANNUAL RETURN MADE UP TO 17/10/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 ANNUAL RETURN MADE UP TO 17/10/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 ANNUAL RETURN MADE UP TO 17/10/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 ANNUAL RETURN MADE UP TO 17/10/95

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 ANNUAL RETURN MADE UP TO 17/10/94

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/12/932 December 1993 ANNUAL RETURN MADE UP TO 17/10/93

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

26/10/9326 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 ANNUAL RETURN MADE UP TO 17/10/92

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9224 January 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 ANNUAL RETURN MADE UP TO 17/10/91

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9122 February 1991 PARTIC OF MORT/CHARGE 2204

View Document

14/01/9114 January 1991 PARTIC OF MORT/CHARGE 423

View Document

17/10/9017 October 1990 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