SKYE & LOCHALSH FRIENDS OF ARMS LIMITED
PORTREE

Hellopages » Highland » Highland » IV51 9BD

Company number SC113809
Status Active
Incorporation Date 4 October 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address IAIN M. SMART, UNIT 8B INDUSTRIAL ESTATE LISIGARRY PLACE, DUNVEGAN ROAD, PORTREE, ISLE OF SKYE, IV51 9BD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 4 October 2015 no member list. The most likely internet sites of SKYE & LOCHALSH FRIENDS OF ARMS LIMITED are www.skyelochalshfriendsofarms.co.uk, and www.skye-lochalsh-friends-of-arms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Plockton Rail Station is 21.1 miles; to Duncraig Rail Station is 22.1 miles; to Arisaig Rail Station is 37.7 miles; to Beasdale Rail Station is 39.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skye Lochalsh Friends of Arms Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC113809. Skye Lochalsh Friends of Arms Limited has been working since 04 October 1988. The present status of the company is Active. The registered address of Skye Lochalsh Friends of Arms Limited is Iain M Smart Unit 8b Industrial Estate Lisigarry Place Dunvegan Road Portree Isle of Skye Iv51 9bd. . SMART, Morag is a Secretary of the company. LOUDON, Dorothy Stewart is a Director of the company. MACLEOD, Catherine Campbell is a Director of the company. PARKER, David John is a Director of the company. SMART, Iain John Masson is a Director of the company. SMART, Morag is a Director of the company. SMITH, Pauline is a Director of the company. Secretary SMART, Morag has been resigned. Director ALLSOP, Ernest Garner has been resigned. Director CAMPBELL, Donald Macleod has been resigned. Director CAMPBELL, Seonard has been resigned. Director DIX, Bruce has been resigned. Director DIX, Dorothy May has been resigned. Director ELLIS, John Douglas has been resigned. Director GERRARD, June has been resigned. Director JAGGER, Margaret Ann has been resigned. Director MACDONALD, Murray has been resigned. Director MACLEOD, Cynthia has been resigned. Director MACLEOD, Murdo has been resigned. Director MACPHERSON, Dorothy Kay has been resigned. Director MCGHIE, Arthur Bruce has been resigned. Director MCNEIL, John Alexander, Colonel has been resigned. Director MILLAR, Andrew Macrae has been resigned. Director O'NEIL, Heather Margaret has been resigned. Director STEWART LIDDON, Jean has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SMART, Morag
Appointed Date: 11 February 2006

Director
LOUDON, Dorothy Stewart
Appointed Date: 02 August 2001
84 years old

Director
MACLEOD, Catherine Campbell
Appointed Date: 02 August 2001
82 years old

Director
PARKER, David John
Appointed Date: 02 August 2001
87 years old

Director
SMART, Iain John Masson
Appointed Date: 04 October 1988
74 years old

Director
SMART, Morag
Appointed Date: 11 February 2006
79 years old

Director
SMITH, Pauline
Appointed Date: 25 July 2002
58 years old

Resigned Directors

Secretary
SMART, Morag
Resigned: 29 October 2013
Appointed Date: 04 October 1988

Director
ALLSOP, Ernest Garner
Resigned: 02 August 2001
Appointed Date: 30 May 1991
101 years old

Director
CAMPBELL, Donald Macleod
Resigned: 14 July 1999
Appointed Date: 26 November 1992
53 years old

Director
CAMPBELL, Seonard
Resigned: 27 November 1992
64 years old

Director
DIX, Bruce
Resigned: 09 June 1999
107 years old

Director
DIX, Dorothy May
Resigned: 02 August 2001
Appointed Date: 09 March 1994
100 years old

Director
ELLIS, John Douglas
Resigned: 02 September 2002
Appointed Date: 09 March 1994
70 years old

Director
GERRARD, June
Resigned: 05 December 2012
Appointed Date: 12 June 1997
65 years old

Director
JAGGER, Margaret Ann
Resigned: 31 December 1989
Appointed Date: 04 October 1988

Director
MACDONALD, Murray
Resigned: 10 June 1932

Director
MACLEOD, Cynthia
Resigned: 30 November 1990

Director
MACLEOD, Murdo
Resigned: 19 March 1996
Appointed Date: 09 March 1994
59 years old

Director
MACPHERSON, Dorothy Kay
Resigned: 19 March 1996
Appointed Date: 21 January 1992
83 years old

Director
MCGHIE, Arthur Bruce
Resigned: 31 January 2012
Appointed Date: 16 April 1998
95 years old

Director
MCNEIL, John Alexander, Colonel
Resigned: 12 June 1997
Appointed Date: 09 March 1994
104 years old

Director
MILLAR, Andrew Macrae
Resigned: 20 November 1990
75 years old

Director
O'NEIL, Heather Margaret
Resigned: 01 July 1998
Appointed Date: 12 June 1997
65 years old

Director
STEWART LIDDON, Jean
Resigned: 30 November 1990
80 years old

SKYE & LOCHALSH FRIENDS OF ARMS LIMITED Events

10 Oct 2016
Confirmation statement made on 4 October 2016 with updates
25 Jun 2016
Total exemption full accounts made up to 31 December 2015
10 Oct 2015
Annual return made up to 4 October 2015 no member list
25 Sep 2015
Total exemption full accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 4 October 2014 no member list
...
... and 95 more events
10 Feb 1991
Annual return made up to 31/12/90

30 Oct 1990
Annual return made up to 31/12/89

24 Apr 1990
Accounting reference date shortened from 31/03 to 31/12

26 Jan 1989
Registered office changed on 26/01/89 from: iain smith & co 20 queens road aberdeen AB1 6YT

04 Oct 1988
Incorporation