About

Registered Number: SC178838
Date of Incorporation: 17/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Easdale Island Community Hall, Easdale Island, By Oban, Argyll, PA34 4TB

 

Founded in 1997, Eilean Eisdeal are based in By Oban in Argyll, it's status in the Companies House registry is set to "Active". There are 34 directors listed for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFADYEN, Alan 30 October 2018 - 1
MCDOUGALL, Iain Edward 26 June 2007 - 1
NOBLE, Lynn 30 October 2018 - 1
SMITH, Joe 10 October 2019 - 1
ASAID, Ghalia 12 February 2018 24 June 2018 1
BAKER, Albert Edward 30 December 2003 30 April 2005 1
BAKER, Jean Rosemary 17 September 1997 24 October 1998 1
BALLANTYNE, Laura 09 August 2016 30 December 2016 1
BLAKEY, Fiona 17 September 1997 24 October 1998 1
BLAKEY, Wendy Ethel Macgregor 30 December 2004 30 December 2005 1
BULL, Philippa 01 August 2002 30 December 2003 1
CAFFERTY, Keren 03 January 2008 30 December 2015 1
CARR, Stephen Paul, Dr 01 September 2009 24 January 2011 1
DONNISON, David Vernon 17 September 1997 29 December 2001 1
FERGUSON, Lindsey 12 October 2014 09 October 2016 1
FRASER, Janet, Dr 07 July 2005 30 December 2018 1
GREGORY, Annabel Rosemary 30 December 2002 30 December 2006 1
HESLOP, Brenda Margaret 30 December 2002 05 June 2003 1
HILL, Jessica Mary 30 December 2003 27 December 2008 1
LAYCOCK, Adrian 30 December 2006 29 December 2007 1
LAYCOCK, Rex Adrian Harding 17 September 1997 29 December 2000 1
MACFADYEN, Michelle 12 October 2014 14 May 2017 1
MACKENZIE, Michael 17 September 1997 11 January 2003 1
MACRAE, Alex 29 December 2012 11 February 2014 1
MCPHERSON, Daniel 01 November 1998 23 August 2000 1
MELVILLE, Donald 30 December 2003 05 June 2007 1
MELVILLE, Sandra 24 October 1998 30 December 2003 1
MERRILEES, John 01 August 2002 19 April 2004 1
NOBLE, Lynn 26 June 2007 29 December 2007 1
OBERNAY, Paul 24 October 1998 01 December 1999 1
SMALLMAN, Duncan Robert, Dr 12 February 2012 31 December 2018 1
SMITH, Jenifer Lodge 29 December 2000 04 November 2002 1
TARBATT, Henry 23 October 1999 04 November 2002 1
WHYATT, Denise 24 October 2003 20 October 2004 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 12 June 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 05 May 2020
AP01 - Appointment of director 16 October 2019
CS01 - N/A 26 September 2019
TM01 - Termination of appointment of director 24 April 2019
RESOLUTIONS - N/A 12 February 2019
AA - Annual Accounts 23 January 2019
TM01 - Termination of appointment of director 12 January 2019
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
CS01 - N/A 01 October 2018
TM01 - Termination of appointment of director 29 September 2018
AP01 - Appointment of director 29 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 02 June 2017
TM01 - Termination of appointment of director 18 May 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 27 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 15 October 2016
TM01 - Termination of appointment of director 15 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 19 October 2013
AP01 - Appointment of director 19 October 2013
AA - Annual Accounts 21 January 2013
TM01 - Termination of appointment of director 19 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 04 November 2011
AR01 - Annual Return 13 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
RESOLUTIONS - N/A 27 May 2010
MEM/ARTS - N/A 27 May 2010
AA - Annual Accounts 24 December 2009
TM01 - Termination of appointment of director 27 November 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
RESOLUTIONS - N/A 22 November 2007
363s - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
RESOLUTIONS - N/A 15 March 2007
MEM/ARTS - N/A 15 March 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 03 October 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
410(Scot) - N/A 26 April 2005
AA - Annual Accounts 24 March 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 29 September 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
AA - Annual Accounts 21 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 18 July 2003
287 - Change in situation or address of Registered Office 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 12 February 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 23 September 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
363b - Annual Return 14 January 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 04 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
MEM/ARTS - N/A 27 November 1998
RESOLUTIONS - N/A 09 November 1998
363s - Annual Return 14 September 1998
287 - Change in situation or address of Registered Office 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
NEWINC - New incorporation documents 17 September 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 08 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.