About

Registered Number: SC419050
Date of Incorporation: 09/03/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Tarmachain, Kilchoan, Acharacle, PH36 4LH,

 

West Ardnamurchan Community Development Company was registered on 09 March 2012 and are based in Acharacle. There are 26 directors listed as Calver, Gillian Ann, Colquhoun, Jessie Edgar, Dinnes, James Ritchie, Doherty, Morag, Ogg, Margaret Fiona, Upton, Alison, Meegan, Dale Ruth, Ball, Jonathan, Campbell, Sandra Elizabeth, Curtis, Rosemary Macdonald Maclachlan, Ferguson, David James, Fry, Cecilia, Hallsworth, Maggie, Haylett, Gillian Margaret, Haylett, Jonathan Ernest, Haylett, Rachael Louise, Hillard, Joyce, Kelly, William Robert, Kidd, Rachael Rosemary, Lee, Helen Elizabeth, Littler, David, Meegan, Dale Ruth, Pollock, Victoria Louise, Rowantree, Niall, Shirra, Kirstie Abigail, Young, Susan for West Ardnamurchan Community Development Company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALVER, Gillian Ann 13 July 2017 - 1
COLQUHOUN, Jessie Edgar 30 June 2014 - 1
DINNES, James Ritchie 24 June 2013 - 1
DOHERTY, Morag 05 September 2019 - 1
OGG, Margaret Fiona 23 January 2017 - 1
UPTON, Alison 26 July 2018 - 1
BALL, Jonathan 15 March 2016 23 January 2017 1
CAMPBELL, Sandra Elizabeth 20 September 2016 29 August 2019 1
CURTIS, Rosemary Macdonald Maclachlan 09 March 2012 25 May 2015 1
FERGUSON, David James 09 March 2012 05 January 2016 1
FRY, Cecilia 26 July 2018 30 January 2020 1
HALLSWORTH, Maggie 30 June 2014 26 July 2018 1
HAYLETT, Gillian Margaret 30 June 2014 25 May 2015 1
HAYLETT, Jonathan Ernest 30 June 2014 29 March 2017 1
HAYLETT, Rachael Louise 30 June 2014 13 July 2016 1
HILLARD, Joyce 01 June 2017 24 September 2020 1
KELLY, William Robert 23 August 2018 21 February 2019 1
KIDD, Rachael Rosemary 31 August 2016 01 March 2017 1
LEE, Helen Elizabeth 08 November 2018 22 August 2019 1
LITTLER, David 20 September 2016 22 February 2018 1
MEEGAN, Dale Ruth 11 August 2015 24 September 2020 1
POLLOCK, Victoria Louise 12 June 2017 24 September 2020 1
ROWANTREE, Niall 25 May 2015 22 February 2018 1
SHIRRA, Kirstie Abigail 01 June 2017 22 August 2019 1
YOUNG, Susan 22 August 2019 24 September 2020 1
Secretary Name Appointed Resigned Total Appointments
MEEGAN, Dale Ruth 17 August 2016 24 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
TM02 - Termination of appointment of secretary 25 September 2020
CS01 - N/A 09 March 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 08 September 2019
AP01 - Appointment of director 26 August 2019
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
CS01 - N/A 09 March 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
CS01 - N/A 12 March 2018
TM01 - Termination of appointment of director 24 February 2018
TM01 - Termination of appointment of director 24 February 2018
AP01 - Appointment of director 28 July 2017
AP01 - Appointment of director 16 June 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 09 April 2017
CS01 - N/A 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
RESOLUTIONS - N/A 01 November 2016
MA - Memorandum and Articles 01 November 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AP01 - Appointment of director 02 September 2016
AD01 - Change of registered office address 22 August 2016
AP03 - Appointment of secretary 17 August 2016
TM01 - Termination of appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 21 April 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 10 December 2015
RESOLUTIONS - N/A 02 June 2015
CC04 - Statement of companies objects 02 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 25 May 2015
TM01 - Termination of appointment of director 25 May 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 24 March 2014
AA - Annual Accounts 16 January 2014
AP01 - Appointment of director 01 December 2013
AR01 - Annual Return 18 March 2013
NEWINC - New incorporation documents 09 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.