About

Registered Number: SC501174
Date of Incorporation: 23/03/2015 (10 years and 1 month ago)
Company Status: Active
Registered Address: North Argyll House Bealach-An-Righ, Dunollie Road, Oban, Argyll, PA34 5TG,

 

North Argyll Eventide Home Association Ltd was founded on 23 March 2015 with its registered office in Argyll. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Ballantyne, Helen, Longbottom, Hugh, Mcluckie, Caroline Joyce, Webb, Ian Edward, Wells, Lillian, Sheena, Mclennan, Fraser, Graham Scott, Harper, Peter William, Isaac, Hamish Gilmour Steele, Mclennan, Sheena, Simmonds, Brian Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Helen 29 August 2019 - 1
LONGBOTTOM, Hugh 14 April 2015 - 1
MCLUCKIE, Caroline Joyce 17 May 2018 - 1
WEBB, Ian Edward 14 November 2019 - 1
WELLS, Lillian 14 April 2015 - 1
FRASER, Graham Scott 11 November 2015 30 June 2016 1
HARPER, Peter William 23 March 2015 16 August 2017 1
ISAAC, Hamish Gilmour Steele 23 March 2015 11 July 2019 1
MCLENNAN, Sheena 23 March 2015 30 June 2016 1
SIMMONDS, Brian Alexander 14 April 2015 11 November 2015 1
Secretary Name Appointed Resigned Total Appointments
SHEENA, Mclennan 23 March 2015 16 August 2017 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 10 September 2019
AA - Annual Accounts 16 August 2019
TM01 - Termination of appointment of director 30 July 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 25 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 24 August 2018
AP01 - Appointment of director 20 June 2018
CH01 - Change of particulars for director 16 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 28 August 2017
TM01 - Termination of appointment of director 23 August 2017
TM02 - Termination of appointment of secretary 23 August 2017
CS01 - N/A 29 March 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 05 July 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 17 February 2016
AD01 - Change of registered office address 17 February 2016
AA01 - Change of accounting reference date 10 February 2016
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
NEWINC - New incorporation documents 23 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.