ISLE OF LUING COMMUNITY TRUST

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

02/01/232 January 2023 Termination of appointment of Eoghan Maclachlan as a director on 2022-12-20

View Document

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

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

19/10/2119 October 2021 Termination of appointment of Nicola Archibald as a director on 2021-10-19

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/11/2023 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MR COLIN MACINTYRE BUCHANAN

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

19/01/2019 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR JAMES ANDREW WILLIAMS

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MISS HAZEL MOIRA CRUICKSHANKS

View Document

26/10/1926 October 2019 DIRECTOR APPOINTED MR EDWARD MARTIN THOMAS WHITMORE

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS CLARE MARIE FLETCHER

View Document

06/04/196 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL MCCORRISKEN

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID FLEMING

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR COLIN HILTON BROWN

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS BIRGIT GUDRUN WHITMORE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RENNIE

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL DYCKHOFF

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HOOPER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY PETER HOOPER

View Document

10/10/1810 October 2018 SECRETARY APPOINTED MRS MARY ELIZABETH WHITMORE

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS NICOLA ARCHIBALD

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS MARY ELIZABETH WHITMORE

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM ATLANTIC ISLANDS CENTRE, CULLIPOOL VILLAGE, CULLIP CULLIPOOL OBAN PA34 4TX SCOTLAND

View Document

15/08/1815 August 2018 ADOPT ARTICLES 31/07/2018

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM ATLANTIC ISLANDS CENTRE CULLIPOOL VILLAGE CULLIPOOL OBAN ARGYLL PA34 4UB SCOTLAND

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR NEIL MCCORRISKEN

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

03/09/173 September 2017 DIRECTOR APPOINTED MR JOHN RENNIE

View Document

03/09/173 September 2017 DIRECTOR APPOINTED MR PAUL EDWARD THOMAS

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN BISSELL

View Document

15/09/1615 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 06/04/16 NO MEMBER LIST

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM C/O TC YOUNG LLP MERCHANTS HOUSE 7 WEST GEORGE STREET GLASGOW G2 1BA

View Document

27/04/1527 April 2015 06/04/15 NO MEMBER LIST

View Document

10/10/1410 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 DIRECTOR APPOINTED EOGHAN MACLACHLAN

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOOPER / 01/04/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BISSELL / 01/04/2014

View Document

02/05/142 May 2014 06/04/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM LUING STORES CULLIPOOL ISLE OF LUING OBAN PA34 4TX

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2827660004

View Document

24/04/1324 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 06/04/13 NO MEMBER LIST

View Document

21/06/1221 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 06/04/12 NO MEMBER LIST

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/04/1129 April 2011 06/04/11 NO MEMBER LIST

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR NIGEL DYCKHOFF

View Document

07/09/107 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN MACKENZIE

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP ROBERTSON / 06/04/2010

View Document

30/04/1030 April 2010 06/04/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BISSELL / 06/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MACKENZIE / 06/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALASTAIR FLEMING / 06/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOOPER / 06/04/2010

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLOW

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR JANE MACLACHLAN

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 06/04/09

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR NORMAN BISSELL

View Document

30/04/0830 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 06/04/08

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 06/04/07

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 PARTIC OF MORT/CHARGE *****

View Document

17/02/0717 February 2007 PARTIC OF MORT/CHARGE *****

View Document

17/02/0717 February 2007 PARTIC OF MORT/CHARGE *****

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 06/04/06

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

17/06/0517 June 2005 DIRS APP 06/04/05

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 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