About

Registered Number: SC293630
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: ConvertedClosed
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: ABACUS SERVICES, Abacus Building, 8 High Street, Oban, Argyll, PA34 4BS

 

Pennyghael Community Development Association Ltd was founded on 24 November 2005 and are based in Argyll. The companies directors are Morgan, Emma Louise, Hallam, Rebecca Claire, Morgan, Emma Louise, Roberts, Joy Rose Elizabeth, Pease, Charles Edward Gurney, Blackwell, Roger Philip, Blackwell, Sarah Ann, Brown, Fiona Veronica, Cameron, Alistair Marcus Nielson, Chauvet, Paul Raymond, Donaldson, Tommy Mackay, Goll, Eileen Roberta, Hardy, Joy, Jordan, Alan Edward, Martin, Laura, Mcgillivray, Bridget, Morgan, Reginald, Morgan, Susan Christine, Perry, Kieron Brian, Roberts, Grenville Eric, Stafford, James. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAM, Rebecca Claire 23 February 2017 - 1
MORGAN, Emma Louise 24 February 2016 - 1
ROBERTS, Joy Rose Elizabeth 01 November 2008 - 1
BLACKWELL, Roger Philip 29 March 2007 11 April 2011 1
BLACKWELL, Sarah Ann 31 March 2009 24 November 2011 1
BROWN, Fiona Veronica 24 November 2005 11 April 2011 1
CAMERON, Alistair Marcus Nielson 28 October 2011 27 June 2013 1
CHAUVET, Paul Raymond 24 November 2005 20 June 2016 1
DONALDSON, Tommy Mackay 27 March 2012 31 March 2016 1
GOLL, Eileen Roberta 05 July 2007 15 October 2011 1
HARDY, Joy 01 November 2008 07 October 2010 1
JORDAN, Alan Edward 24 November 2005 31 March 2009 1
MARTIN, Laura 27 April 2012 24 February 2016 1
MCGILLIVRAY, Bridget 31 March 2016 31 January 2017 1
MORGAN, Reginald 31 March 2016 23 February 2017 1
MORGAN, Susan Christine 31 March 2009 27 March 2012 1
PERRY, Kieron Brian 27 March 2012 01 June 2013 1
ROBERTS, Grenville Eric 27 March 2012 27 August 2015 1
STAFFORD, James 12 June 2013 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Emma Louise 24 February 2016 - 1
PEASE, Charles Edward Gurney 28 October 2011 27 March 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 09 June 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 25 February 2017
TM01 - Termination of appointment of director 25 February 2017
AP01 - Appointment of director 25 February 2017
AP01 - Appointment of director 25 February 2017
TM01 - Termination of appointment of director 03 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 17 July 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 04 May 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AP01 - Appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 04 March 2016
AP01 - Appointment of director 04 March 2016
AP03 - Appointment of secretary 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AR01 - Annual Return 18 February 2013
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 18 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AR01 - Annual Return 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
TM02 - Termination of appointment of secretary 07 December 2011
AP01 - Appointment of director 23 November 2011
AP03 - Appointment of secretary 23 November 2011
TM01 - Termination of appointment of director 23 November 2011
CERTNM - Change of name certificate 26 May 2011
RESOLUTIONS - N/A 26 May 2011
TM01 - Termination of appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 08 May 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 08 February 2008
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
363s - Annual Return 19 December 2006
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.