GAIRLOCH & LOCH EWE ACTION FORUM
GAIRLOCH LOCH EWE & GAIRLOCH ENTERPRISE

Hellopages » Highland » Highland » IV21 2BH

Company number SC220037
Status Active
Incorporation Date 11 June 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE GALE CENTRE, ACHTERCAIRN, GAIRLOCH, WESTER ROSS, IV21 2BH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 56290 - Other food services, 63990 - Other information service activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Malcolm Edward Purvis as a director on 18 August 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 11 June 2016 no member list. The most likely internet sites of GAIRLOCH & LOCH EWE ACTION FORUM are www.gairlochlocheweaction.co.uk, and www.gairloch-loch-ewe-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Attadale Rail Station is 24.3 miles; to Duncraig Rail Station is 26.8 miles; to Plockton Rail Station is 27 miles; to Duirinish Rail Station is 28 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gairloch Loch Ewe Action Forum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC220037. Gairloch Loch Ewe Action Forum has been working since 11 June 2001. The present status of the company is Active. The registered address of Gairloch Loch Ewe Action Forum is The Gale Centre Achtercairn Gairloch Wester Ross Iv21 2bh. . URQUHART, Roseanne is a Secretary of the company. MACINTYRE, Hector Roy is a Director of the company. MACRAE, Marie Elizabeth Mackenzie is a Director of the company. PURVIS, Malcolm Edward is a Director of the company. URQHUART, Roseanne is a Director of the company. URQUHART, Angela is a Director of the company. WRIGHT, Paul Thomas is a Director of the company. Secretary CONNIFF, Christine Mary has been resigned. Secretary MILES, Janet Elizabeth has been resigned. Secretary URQUHART, Roseanne has been resigned. Director BOND, Philip Allan has been resigned. Director BROOKES, Jacqueline Louise has been resigned. Director BUCKLEY, Frank Merlin has been resigned. Director CALVERT, John Hedley has been resigned. Director CONNIFF, Christine Mary has been resigned. Director HASELDINE, Rosemarie Annetta has been resigned. Director HOPWOOD, Janet Elizabeth has been resigned. Director HUNTER, Linda Elizabeth has been resigned. Director JONES, Karen Michelle has been resigned. Director MACINTYRE, Hector Roy has been resigned. Director MACKENZIE, Iseabail Macgregor has been resigned. Director MACLEAN, Murdo Colin has been resigned. Director MACLENNAN, Kerry has been resigned. Director MACLEOD, George has been resigned. Director MACRAE, Donald has been resigned. Director MILLER, John Donald has been resigned. Director NAIRN, Sandra Jane has been resigned. Director RAE, Angela Irene has been resigned. Director URQUHART, Angela has been resigned. Director URQUHART, John Alick Kemp has been resigned. Director URQUHART, Roseanne has been resigned. Director URQUHART, Roseanne has been resigned. Director URQUHART-TAYLOR, Christopher Michael, Dr has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
URQUHART, Roseanne
Appointed Date: 08 December 2015

Director
MACINTYRE, Hector Roy
Appointed Date: 13 March 2013
90 years old

Director
MACRAE, Marie Elizabeth Mackenzie
Appointed Date: 19 April 2016
69 years old

Director
PURVIS, Malcolm Edward
Appointed Date: 18 August 2016
70 years old

Director
URQHUART, Roseanne
Appointed Date: 25 November 2014
66 years old

Director
URQUHART, Angela
Appointed Date: 13 March 2013
61 years old

Director
WRIGHT, Paul Thomas
Appointed Date: 20 January 2015
61 years old

Resigned Directors

Secretary
CONNIFF, Christine Mary
Resigned: 27 November 2012
Appointed Date: 21 November 2011

Secretary
MILES, Janet Elizabeth
Resigned: 08 December 2015
Appointed Date: 27 November 2012

Secretary
URQUHART, Roseanne
Resigned: 19 November 2011
Appointed Date: 11 June 2001

Director
BOND, Philip Allan
Resigned: 16 April 2008
Appointed Date: 17 April 2002
81 years old

Director
BROOKES, Jacqueline Louise
Resigned: 25 March 2013
Appointed Date: 02 July 2010
71 years old

Director
BUCKLEY, Frank Merlin
Resigned: 19 January 2012
Appointed Date: 08 September 2003
74 years old

Director
CALVERT, John Hedley
Resigned: 04 March 2010
Appointed Date: 17 April 2007
85 years old

Director
CONNIFF, Christine Mary
Resigned: 14 February 2013
Appointed Date: 18 November 2009
63 years old

Director
HASELDINE, Rosemarie Annetta
Resigned: 06 September 2004
Appointed Date: 12 June 2002
90 years old

Director
HOPWOOD, Janet Elizabeth
Resigned: 18 November 2009
Appointed Date: 17 April 2007
69 years old

Director
HUNTER, Linda Elizabeth
Resigned: 15 March 2013
Appointed Date: 18 November 2010
54 years old

Director
JONES, Karen Michelle
Resigned: 30 November 2005
Appointed Date: 01 December 2004
70 years old

Director
MACINTYRE, Hector Roy
Resigned: 19 January 2012
Appointed Date: 06 November 2002
90 years old

Director
MACKENZIE, Iseabail Macgregor
Resigned: 30 November 2005
Appointed Date: 12 June 2002
80 years old

Director
MACLEAN, Murdo Colin
Resigned: 16 April 2008
Appointed Date: 17 April 2002
82 years old

Director
MACLENNAN, Kerry
Resigned: 30 June 2016
Appointed Date: 10 September 2010
54 years old

Director
MACLEOD, George
Resigned: 20 February 2008
Appointed Date: 11 June 2001
72 years old

Director
MACRAE, Donald
Resigned: 16 April 2008
Appointed Date: 20 October 2003
53 years old

Director
MILLER, John Donald
Resigned: 11 December 2003
Appointed Date: 17 April 2002
88 years old

Director
NAIRN, Sandra Jane
Resigned: 18 November 2009
Appointed Date: 30 November 2005
60 years old

Director
RAE, Angela Irene
Resigned: 17 November 2015
Appointed Date: 07 November 2012
49 years old

Director
URQUHART, Angela
Resigned: 19 January 2012
Appointed Date: 11 June 2001
61 years old

Director
URQUHART, John Alick Kemp
Resigned: 11 December 2003
Appointed Date: 17 April 2002
92 years old

Director
URQUHART, Roseanne
Resigned: 25 June 2014
Appointed Date: 24 June 2014
67 years old

Director
URQUHART, Roseanne
Resigned: 07 November 2012
Appointed Date: 11 June 2001
66 years old

Director
URQUHART-TAYLOR, Christopher Michael, Dr
Resigned: 01 December 2004
Appointed Date: 17 April 2002
68 years old

GAIRLOCH & LOCH EWE ACTION FORUM Events

07 Sep 2016
Appointment of Malcolm Edward Purvis as a director on 18 August 2016
07 Sep 2016
Total exemption full accounts made up to 31 December 2015
18 Aug 2016
Annual return made up to 11 June 2016 no member list
18 Aug 2016
Appointment of Mrs Marie Elizabeth Mackenzie Macrae as a director on 19 April 2016
18 Aug 2016
Termination of appointment of Kerry Maclennan as a director on 30 June 2016
...
... and 90 more events
09 May 2002
New director appointed
24 Apr 2002
New director appointed
24 Apr 2002
New director appointed
24 Apr 2002
New director appointed
11 Jun 2001
Incorporation

GAIRLOCH & LOCH EWE ACTION FORUM Charges

18 April 2012
Standard security
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Achtercairn gairloch wester ross ros 13408.
26 July 2011
Standard security
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Big Lottery Fund
Description: 0.2130 hectares or thereby at achtercairn gairloch wester…