About

Registered Number: SC200325
Date of Incorporation: 28/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Lochaline Harbour Office Lochaline, Morvern, Oban, Argyll, PA80 5XT

 

The Morvern Community Development Company was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Dobrokhodova, Lilia, Jones, Robert Maurice, Jones, Sarah, Robertson, Angus Francis Grange, Robertson, Jennifer Grant, Stammers, Amy Grace, Stuart - Smith, Jane, Anderson Macarthur & Co, Bell, Aidan Jackson, Bolton, James Watt, Bolton, Teresa Margaret, Brewis, David William, Brewis, Jennifer, Burge, Malcolm, Cameron, John Andrew, Foulis, Mike, Grace, Donalda, Hodgson, Jenni, Holohan, Clare, Jones, Lesley Joy, King, George, Lawes, Tracy, Lawson, Ruth Elaine, Dr, Lindsay, Peter Rattray, Mackechnie, Iain Hector, Macneil, Malcolm Cameron, Malcolm, Stewart Andrew, Mcgurk, Timothy John, Mckechnie, Malcolm, Robertson, Corinne, Robinson, Jeanette, Sampson, Martin Derick, Scoular, Alistair Macdonald, Sinclair, Alexander Rankin, Smart, Robin Alistair, Stuart-smith, Jane, Taylor, Susan, Dr, Van Der Meulen, Barbara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Maurice 28 November 2019 - 1
JONES, Sarah 12 January 2017 - 1
ROBERTSON, Angus Francis Grange 12 November 2015 - 1
ROBERTSON, Jennifer Grant 15 November 2018 - 1
STAMMERS, Amy Grace 28 November 2019 - 1
STUART - SMITH, Jane 08 February 2018 - 1
BELL, Aidan Jackson 30 May 2000 23 August 2002 1
BOLTON, James Watt 14 November 2002 04 October 2005 1
BOLTON, Teresa Margaret 19 December 2005 22 June 2006 1
BREWIS, David William 01 October 2013 22 January 2014 1
BREWIS, Jennifer 01 October 2013 27 June 2014 1
BURGE, Malcolm 12 November 2015 29 March 2017 1
CAMERON, John Andrew 01 September 2010 20 September 2011 1
FOULIS, Mike 12 November 2015 08 February 2018 1
GRACE, Donalda 30 May 2000 11 December 2003 1
HODGSON, Jenni 17 July 2014 15 November 2018 1
HOLOHAN, Clare 12 December 2012 08 February 2018 1
JONES, Lesley Joy 14 December 2006 12 November 2015 1
KING, George 18 January 2012 20 March 2013 1
LAWES, Tracy 22 January 2014 20 April 2015 1
LAWSON, Ruth Elaine, Dr 28 September 1999 14 November 2002 1
LINDSAY, Peter Rattray 19 December 2005 13 July 2011 1
MACKECHNIE, Iain Hector 01 September 2010 15 September 2013 1
MACNEIL, Malcolm Cameron 27 April 2010 22 January 2014 1
MALCOLM, Stewart Andrew 19 December 2005 29 April 2008 1
MCGURK, Timothy John 11 December 2003 19 December 2005 1
MCKECHNIE, Malcolm 14 December 2006 18 January 2012 1
ROBERTSON, Corinne 30 May 2000 11 December 2003 1
ROBINSON, Jeanette 30 May 2000 19 December 2005 1
SAMPSON, Martin Derick 30 May 2000 04 December 2007 1
SCOULAR, Alistair Macdonald 30 May 2000 27 September 2004 1
SINCLAIR, Alexander Rankin 14 December 2006 12 March 2009 1
SMART, Robin Alistair 11 December 2003 22 September 2006 1
STUART-SMITH, Jane 12 March 2009 12 November 2015 1
TAYLOR, Susan, Dr 14 April 2016 01 February 2019 1
VAN DER MEULEN, Barbara 18 January 2012 15 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DOBROKHODOVA, Lilia 12 November 2015 - 1
ANDERSON MACARTHUR & CO 28 September 1999 06 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 04 December 2018
CS01 - N/A 06 November 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 10 November 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 13 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 07 October 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
MR01 - N/A 06 April 2016
AA - Annual Accounts 25 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AP03 - Appointment of secretary 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 18 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 03 October 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 04 May 2014
TM01 - Termination of appointment of director 04 May 2014
TM01 - Termination of appointment of director 04 May 2014
AP01 - Appointment of director 04 May 2014
AP01 - Appointment of director 04 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AD01 - Change of registered office address 23 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
RESOLUTIONS - N/A 11 June 2013
CC04 - Statement of companies objects 11 June 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
RESOLUTIONS - N/A 27 December 2012
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 08 February 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 23 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 26 October 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363a - Annual Return 10 October 2007
MEM/ARTS - N/A 09 July 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
AA - Annual Accounts 22 February 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 25 July 2001
225 - Change of Accounting Reference Date 25 June 2001
363s - Annual Return 16 October 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
287 - Change in situation or address of Registered Office 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.