About

Registered Number: SC228815
Date of Incorporation: 06/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor - Rear Wing, 16 Francis Street, Stornoway, Isle Of Lewis, HS1 2XB,

 

Having been setup in 2002, Counselling & Family Mediation - Western Isles are based in Stornoway. We do not know the number of employees at the organisation. The companies directors are listed as O'gara, Jayne, Burgess, Ian, Davis, Jonathan Neil, Dr, Macdonald, Shona Martin, Murray, Erica, O'gara, Jayne, Stewart, Catriona Mairi, Tilley, Joan, Bartram, Ina, Boyd, Robert Findlay, Fraser, Amanda Patricia, Garden, Ernest, Kernahan, John, Kilvington, Joan Maureen, Libby, Jack, Macaulay, Iain, Mackenzie, Jane, Macleod, Carol Anne, Macleod, Lucinda Mary Anne, Macrae, Norman Donald, Moore, Jayne, Murray, George Lewis, Scott, Belle Anne, Wright, Alison Mcneil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Ian 10 September 2019 - 1
DAVIS, Jonathan Neil, Dr 30 May 2018 - 1
MACDONALD, Shona Martin 10 September 2019 - 1
MURRAY, Erica 19 November 2012 - 1
O'GARA, Jayne 04 July 2011 - 1
STEWART, Catriona Mairi 17 May 2010 - 1
TILLEY, Joan 14 March 2009 - 1
BOYD, Robert Findlay 02 February 2004 02 December 2004 1
FRASER, Amanda Patricia 17 May 2010 27 September 2012 1
GARDEN, Ernest 29 January 2009 15 November 2017 1
KERNAHAN, John 06 March 2002 18 March 2004 1
KILVINGTON, Joan Maureen 05 June 2002 01 July 2004 1
LIBBY, Jack 01 February 2010 01 March 2016 1
MACAULAY, Iain 19 April 2004 13 September 2007 1
MACKENZIE, Jane 09 June 2016 31 October 2018 1
MACLEOD, Carol Anne 05 June 2002 01 October 2003 1
MACLEOD, Lucinda Mary Anne 02 February 2004 13 September 2007 1
MACRAE, Norman Donald 19 April 2004 18 June 2009 1
MOORE, Jayne 29 January 2009 07 March 2012 1
MURRAY, George Lewis 19 November 2012 23 May 2016 1
SCOTT, Belle Anne 05 June 2002 01 October 2003 1
WRIGHT, Alison Mcneil 29 January 2009 04 July 2011 1
Secretary Name Appointed Resigned Total Appointments
O'GARA, Jayne 01 June 2011 - 1
BARTRAM, Ina 06 March 2002 05 June 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 June 2020
CS01 - N/A 16 March 2020
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 22 October 2019
CS01 - N/A 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 26 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 25 October 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 March 2015
TM01 - Termination of appointment of director 02 December 2014
AA - Annual Accounts 30 October 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 11 September 2013
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 17 October 2012
CH03 - Change of particulars for secretary 31 August 2012
TM01 - Termination of appointment of director 31 August 2012
AR01 - Annual Return 22 March 2012
AP03 - Appointment of secretary 22 March 2012
AA - Annual Accounts 20 July 2011
AP01 - Appointment of director 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
AA - Annual Accounts 09 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
287 - Change in situation or address of Registered Office 17 April 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 11 April 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 13 December 2006
363s - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 24 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
RESOLUTIONS - N/A 27 June 2002
MEM/ARTS - N/A 27 June 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.