WEST ARDNAMURCHAN JETTY ASSOCIATION LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of Kirstie Abigail Shirra as a director on 2025-06-30

View Document

10/07/2510 July 2025 NewTermination of appointment of Robert Hunter as a director on 2025-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/09/2310 September 2023 Appointment of Mrs Jacqueline Chapple as a director on 2023-09-08

View Document

10/09/2310 September 2023 Termination of appointment of John Chapple as a secretary on 2023-09-08

View Document

10/09/2310 September 2023 Termination of appointment of Alastair Campbell Maccoll as a director on 2023-09-08

View Document

10/09/2310 September 2023 Appointment of Mrs Mairi Hunter as a director on 2023-09-08

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

24/10/2224 October 2022 Registered office address changed from The Steading Kilchoan Acharacle Argyll PH36 4LH to Ben Talla Kilchoan Acharacle PH36 4LH on 2022-10-24

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR NAN MACLACHLAN

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA KHAN

View Document

14/09/1614 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/03/162 March 2016 06/01/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIE

View Document

09/01/159 January 2015 06/01/15 NO MEMBER LIST

View Document

11/08/1411 August 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MORVEN ANN MACLACHLAN / 30/08/2013

View Document

06/01/146 January 2014 06/01/14 NO MEMBER LIST

View Document

29/08/1329 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 06/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORVEN ANN MACPHAIL / 31/01/2013

View Document

13/06/1213 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH DENISON

View Document

06/02/126 February 2012 06/01/12 NO MEMBER LIST

View Document

10/10/1110 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORVEN ANN MACPHAIL / 11/03/2011

View Document

10/03/1110 March 2011 06/01/11 NO MEMBER LIST

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS MORVEN ANN MACPHAIL

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MR. JOHN CHAPPLE

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 7 OLD GOLF COURSE KILCHOAN ACHARACLE ARGYLL PH36 4LP

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR. DAVID EDWARD NORRIE

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID NORRIE

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR. GEOFFREY CHARLES CAMPBELL

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAIRI MCFARLANE

View Document

02/06/102 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR CAMPBELL MACCOLL / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN KEITH BAIRD DENISON / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUNTER / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAN MACLACHLAN / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRI MCFARLANE / 20/01/2010

View Document

20/01/1020 January 2010 06/01/10 NO MEMBER LIST

View Document

13/11/0913 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

10/06/0810 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

29/11/0729 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 ANNUAL RETURN MADE UP TO 06/01/04

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 06/01/03

View Document

15/11/0215 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 06/01/02

View Document

14/11/0114 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/01/015 January 2001 ANNUAL RETURN MADE UP TO 06/01/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ANNUAL RETURN MADE UP TO 06/01/00

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

02/02/992 February 1999 ANNUAL RETURN MADE UP TO 06/01/99

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 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