About

Registered Number: SC388300
Date of Incorporation: 05/11/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: R A CLEMENTS, Abacus Building, 8 High Street, Oban, Argyll, PA34 4BG

 

Based in Oban in Argyll, South Cowal Community Development Company was setup in 2010, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the company are listed as Chalmers, Linsay Alison, Fryer-stevens, Mary Diane, Goan, Christopher Adrian, Kay, Neil Marshall, Mcewan, Joyce, Gerrish, Anders Stewart, Wilson, Peter Carey, Adams, Paul Thomas, Bety, Alain, Bryson, Jennifer Jane, Ferguson, Janice, Gerrish, Anders Stewart, Macdonald, Lewis Ranald, Macleod, Duncan Stuart Mackenzie, Miles, Anthony Peter, Stewart, Andrew, Watson, William Thompson, Wilson, Peter Carey Lawrie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Linsay Alison 31 August 2017 - 1
FRYER-STEVENS, Mary Diane 21 June 2018 - 1
GOAN, Christopher Adrian 08 March 2018 - 1
KAY, Neil Marshall 08 March 2018 - 1
MCEWAN, Joyce 22 March 2017 - 1
ADAMS, Paul Thomas 05 November 2013 01 October 2015 1
BETY, Alain 11 November 2013 01 November 2014 1
BRYSON, Jennifer Jane 05 November 2010 05 November 2013 1
FERGUSON, Janice 09 December 2010 16 October 2015 1
GERRISH, Anders Stewart 05 November 2013 01 September 2016 1
MACDONALD, Lewis Ranald 31 January 2011 05 November 2013 1
MACLEOD, Duncan Stuart Mackenzie 05 November 2013 20 January 2016 1
MILES, Anthony Peter 05 November 2010 05 November 2013 1
STEWART, Andrew 22 March 2017 19 April 2018 1
WATSON, William Thompson 09 December 2010 05 November 2013 1
WILSON, Peter Carey Lawrie 05 November 2010 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GERRISH, Anders Stewart 11 November 2013 01 September 2016 1
WILSON, Peter Carey 05 November 2010 14 November 2011 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 09 January 2018
CS01 - N/A 04 January 2018
PSC08 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
AP01 - Appointment of director 31 August 2017
TM01 - Termination of appointment of director 10 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 10 March 2017
AP01 - Appointment of director 01 February 2017
CS01 - N/A 17 November 2016
DISS40 - Notice of striking-off action discontinued 16 November 2016
AA - Annual Accounts 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
DISS40 - Notice of striking-off action discontinued 16 February 2016
AR01 - Annual Return 15 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
TM01 - Termination of appointment of director 27 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 27 November 2013
AP03 - Appointment of secretary 13 November 2013
AP01 - Appointment of director 13 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AD01 - Change of registered office address 07 November 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 22 November 2011
CH01 - Change of particulars for director 22 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AP01 - Appointment of director 07 February 2011
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
AP01 - Appointment of director 14 December 2010
NEWINC - New incorporation documents 05 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.