SOUTH WEST MULL AND IONA DEVELOPMENT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Stewart Macdougall as a director on 2025-01-31

View Document

08/04/258 April 2025 Appointment of Ms Ailidh Lennon as a director on 2024-04-24

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Termination of appointment of Julie Ward as a director on 2024-10-04

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/02/2428 February 2024 Appointment of Mrs Rachel Judith Wardle as a director on 2024-01-20

View Document

28/02/2428 February 2024 Termination of appointment of David Alan Hope Greenhalgh as a director on 2024-01-20

View Document

28/02/2428 February 2024 Appointment of Mr Owen Christopher Claxton-Ingham as a director on 2024-01-20

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Termination of appointment of Marilyn Elizabeth Jane Halcrow as a director on 2023-11-16

View Document

15/11/2315 November 2023 Appointment of Mrs Fiona Mailey as a director on 2023-11-09

View Document

04/10/234 October 2023 Appointment of Dr Matthew Kenneth Oliver as a director on 2023-07-12

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

13/04/2313 April 2023 Satisfaction of charge SC4724600001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Termination of appointment of Neil Douglas Harvey as a director on 2022-09-21

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Appointment of Mr Rutger Emmelkamp as a director on 2022-02-03

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Director's details changed for Mr Cameron Anson on 2020-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN MACDONALD

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA FOX

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR JACK DEGNAN

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR JOHN NICHOLAS CLARE

View Document

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON ANSON / 01/04/2018

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MACINNES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR RICHARD PAUL HAWKES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDRA JEAN FOX / 01/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR SANDRA JEAN FOX

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM COLUMBA CENTRE FIONNPHORT ISLE OF MULL PA66 6BH SCOTLAND

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM TIGH NA ROIS BUNESSAN ISLE OF MULL ARGYLL PA67 6DG

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN HOPE GREENHAIGH / 26/07/2017

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS ALISON MARGARET MCKENZIE

View Document

13/07/1713 July 2017 ALTER ARTICLES 24/05/2017

View Document

13/07/1713 July 2017 ARTICLES OF ASSOCIATION

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR NEIL DOUGLAS HARVEY

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR MARTIN JOHN PUTSEY

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE FOX

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MRS JULIE WARD

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE BAXTER

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MOORE

View Document

14/12/1614 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/03/1621 March 2016 13/03/16 NO MEMBER LIST

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR CAMERON ANSON

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALLAN / 01/12/2015

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4724600002

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4724600001

View Document

17/11/1517 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG RUTHERFORD

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MRS ALISON MCCALL MOORE

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MS MARIE BERNADETTE FOX

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN CALDWELL

View Document

06/04/156 April 2015 13/03/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR JACK DEGNAN

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR CRAIG HUGH RUTHERFORD

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR JAMES GRANT CAMPBELL

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ANTHONY ALAN JEFFREE

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ROBERT ALLAN

View Document

13/03/1413 March 2014 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