SOUTH ISLAY DEVELOPMENT

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

20/02/2520 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

03/12/243 December 2024 Director's details changed for Mrs Jacqueline Jane Thomson on 2024-12-01

View Document

02/12/242 December 2024 Director's details changed for Mrs Dionne Louise Johnston on 2024-11-30

View Document

02/12/242 December 2024 Director's details changed for Mrs Jacqueline Jane Thomson on 2024-12-02

View Document

19/11/2419 November 2024 Director's details changed for Mrs Dionne Louise Johnston on 2024-11-18

View Document

19/11/2419 November 2024 Termination of appointment of Alyson Mcleod Macgillivray as a secretary on 2024-11-18

View Document

05/06/245 June 2024 Termination of appointment of Alexander Neil Gillespie as a director on 2024-06-05

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

07/12/237 December 2023 Group of companies' accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

09/02/239 February 2023 Statement of company's objects

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Termination of appointment of Diana Mary Buller as a director on 2023-01-19

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

23/02/2223 February 2022 Full accounts made up to 2021-05-31

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

22/05/2022 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR JORDAN JAMES PAISLEY

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCNAB

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MRS DIONNE LOUISE JOHNSTON

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR JAMES BOYD MCFARLANE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR IAN MITCHELL FAGGETTER

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS JANE ANNE FARRELL

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN CAMPBELL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 47 FREDERICK CRESCENT FREDERICK CRESCENT PORT ELLEN ISLE OF ISLAY PA42 7DJ SCOTLAND

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALLACE ROBERTSON FINDLAY / 27/05/2019

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 44 FREDERICK CRESECENT FREDERICK CRESCENT PORT ELLEN ISLE OF ISLAY PA42 7DJ SCOTLAND

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM LESSER RAMSAY HALL PORT ELLEN ISLE OF ISLAY ARGYLL PA42 7BY

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR FLORA MACALLISTER

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAMERON MITCHELL

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR FLORA MACALLISTER

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, SECRETARY GARRY MACLEAN

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MRS. ALYSON MCLEOD MACGILLIVRAY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 ALTER ARTICLES 06/03/2015

View Document

15/09/1615 September 2016 ARTICLES OF ASSOCIATION

View Document

23/06/1623 June 2016 26/05/16 NO MEMBER LIST

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED DR PATRICK JOHN MCGRANN

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MS ELEANOR MARGARET QUINTIN MCNAB

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN KNOWLES

View Document

11/11/1511 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 SECRETARY APPOINTED MR GARRY ROBERT MACLEAN

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY KIRSTEN LAURIE

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MS SUSAN ISABELLA MCDOUGALL

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR CIARA MACTAGGART

View Document

04/06/154 June 2015 26/05/15 NO MEMBER LIST

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR JAMES MCNEIL PORTEOUS

View Document

23/07/1423 July 2014 26/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROUGH

View Document

31/05/1331 May 2013 26/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/12/1219 December 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR CAMERON MCKENZIE MITCHELL

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE MORRISON

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL COLTHART

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MISS JEAN MARY KNOWLES

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORA MACALLISTER / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL COLTHART / 13/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CIARA MHAIRI MACTAGGART / 13/06/2012

View Document

13/06/1213 June 2012 26/05/12 NO MEMBER LIST

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR NIALL COLTHART

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MRS FLORA MACALLISTER

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MISS CIARA MHAIRI MACTAGGART

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR ANGUS MACGREGOR NEWMAN

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MRS DIANA MARY BULLER

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR ALLAN CAMERON CAMPBELL

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MISS EMMA JANE MCGEACHY

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MRS JACQUELINE JANE THOMSON

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR DAVID EDWARD PROTHEROUGH

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE ROBERTSON FINDLAY / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MACDOUGALL CURRIE / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS ELAINE MORRISON

View Document

26/05/1126 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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