EILEAN EISDEAL

Easdale Island Community Hall Easdale Island Community Hall, By Oban, PA34 4TB, Argyll
StatusACTIVE
Company No.SC178838
Category
Incorporated17 Sep 1997
Age26 years, 9 months, 1 day
JurisdictionScotland

SUMMARY

EILEAN EISDEAL is an active with number SC178838. It was incorporated 26 years, 9 months, 1 day ago, on 17 September 1997. The company address is Easdale Island Community Hall Easdale Island Community Hall, By Oban, PA34 4TB, Argyll.



People

INCH, Jacqueline

Secretary

ACTIVE

Assigned on 31 May 2023

Current time on role 1 year, 18 days

INCH, Jacqueline

Director

Production Capabilities Manager

ACTIVE

Assigned on 18 Aug 2021

Current time on role 2 years, 10 months

LEIPERT, Jhennia Kathleen

Director

Chef

ACTIVE

Assigned on 30 Mar 2024

Current time on role 2 months, 19 days

MACKENZIE, Michael

Director

Retired

ACTIVE

Assigned on 30 Mar 2024

Current time on role 2 months, 19 days

MCCRIRRICK, Amanda

Director

Retired

ACTIVE

Assigned on 30 Mar 2024

Current time on role 2 months, 19 days

PAYN, Samantha

Director

Translator

ACTIVE

Assigned on 18 Aug 2021

Current time on role 2 years, 10 months

BLAKEY, Fiona

Secretary

Art Teacher

RESIGNED

Assigned on 17 Sep 1997

Resigned on 24 Oct 1998

Time on role 1 year, 1 month, 7 days

BULL, Philippa

Secretary

Web Designer

RESIGNED

Assigned on 30 Dec 2002

Resigned on 30 Dec 2003

Time on role 1 year

HILL, Jessica Mary

Secretary

Director

RESIGNED

Assigned on 30 Dec 2003

Resigned on 27 Dec 2008

Time on role 4 years, 11 months, 28 days

MACKENZIE, Michael

Secretary

Builder

RESIGNED

Assigned on 01 Nov 1998

Resigned on 11 Jan 2003

Time on role 4 years, 2 months, 10 days

OSWALDS OF EDINBURGH LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Sep 1997

Resigned on 17 Sep 1997

Time on role

ASAID, Ghalia

Director

Retired

RESIGNED

Assigned on 12 Feb 2018

Resigned on 24 Jun 2018

Time on role 4 months, 12 days

BAKER, Albert Edward

Director

Shop Owner

RESIGNED

Assigned on 30 Dec 2003

Resigned on 30 Apr 2005

Time on role 1 year, 4 months

BAKER, Jean Rosemary

Director

Museum Curator

RESIGNED

Assigned on 17 Sep 1997

Resigned on 24 Oct 1998

Time on role 1 year, 1 month, 7 days

BALLANTYNE, Laura

Director

Restaurant Manager

RESIGNED

Assigned on 09 Aug 2016

Resigned on 30 Dec 2016

Time on role 4 months, 21 days

BLAKEY, Fiona

Director

Art Teacher

RESIGNED

Assigned on 17 Sep 1997

Resigned on 24 Oct 1998

Time on role 1 year, 1 month, 7 days

BLAKEY, Wendy Ethel Macgregor

Director

Retired

RESIGNED

Assigned on 30 Dec 2004

Resigned on 30 Dec 2005

Time on role 1 year

BULL, Philippa

Director

Web Designer

RESIGNED

Assigned on 01 Aug 2002

Resigned on 30 Dec 2003

Time on role 1 year, 4 months, 29 days

CAFFERTY, Keren

Director

Self Employed

RESIGNED

Assigned on 03 Jan 2008

Resigned on 30 Dec 2015

Time on role 7 years, 11 months, 27 days

CARR, Stephen Paul, Dr

Director

Retired

RESIGNED

Assigned on 01 Sep 2009

Resigned on 24 Jan 2011

Time on role 1 year, 4 months, 23 days

DONNISON, David Vernon

Director

Prof Of Planning (Retired)

RESIGNED

Assigned on 17 Sep 1997

Resigned on 29 Dec 2001

Time on role 4 years, 3 months, 12 days

FERGUSON, Lindsey

Director

Full Time Mum

RESIGNED

Assigned on 12 Oct 2014

Resigned on 09 Oct 2016

Time on role 1 year, 11 months, 28 days

FRASER, Janet, Dr

Director

Retired

RESIGNED

Assigned on 07 Jul 2005

Resigned on 30 Dec 2018

Time on role 13 years, 5 months, 23 days

GREGORY, Annabel Rosemary

Director

Researcher

RESIGNED

Assigned on 30 Dec 2002

Resigned on 30 Dec 2006

Time on role 4 years

GRIGG, Robert

Director

Retired

RESIGNED

Assigned on 18 Aug 2021

Resigned on 02 Jan 2024

Time on role 2 years, 4 months, 15 days

HADFIELD, Robert

Director

Telecoms Engineer

RESIGNED

Assigned on 17 Apr 2022

Resigned on 30 Mar 2024

Time on role 1 year, 11 months, 13 days

HESLOP, Brenda Margaret

Director

Songwriter

RESIGNED

Assigned on 30 Dec 2002

Resigned on 05 Jun 2003

Time on role 5 months, 6 days

HILL, Jessica Mary

Director

Self Employed

RESIGNED

Assigned on 12 Oct 2014

Resigned on 31 May 2023

Time on role 8 years, 7 months, 19 days

HILL, Jessica Mary

Director

Director

RESIGNED

Assigned on 30 Dec 2003

Resigned on 27 Dec 2008

Time on role 4 years, 11 months, 28 days

LAYCOCK, Adrian

Director

Engineer

RESIGNED

Assigned on 30 Dec 2006

Resigned on 29 Dec 2007

Time on role 11 months, 30 days

LAYCOCK, Rex Adrian Harding

Director

Director

RESIGNED

Assigned on 17 Sep 1997

Resigned on 29 Dec 2000

Time on role 3 years, 3 months, 12 days

MACFADYEN, Alan

Director

Boat Master

RESIGNED

Assigned on 30 Oct 2018

Resigned on 28 Feb 2021

Time on role 2 years, 3 months, 29 days

MACFADYEN, Michelle

Director

Clerical/Asn/Classroom Assistant

RESIGNED

Assigned on 12 Oct 2014

Resigned on 14 May 2017

Time on role 2 years, 7 months, 2 days

MACKENZIE, Michael

Director

Builder

RESIGNED

Assigned on 19 Mar 2004

Resigned on 09 May 2007

Time on role 3 years, 1 month, 21 days

MACKENZIE, Michael

Director

Builder

RESIGNED

Assigned on 17 Sep 1997

Resigned on 11 Jan 2003

Time on role 5 years, 3 months, 24 days

MACRAE, Alex

Director

Artist

RESIGNED

Assigned on 29 Dec 2012

Resigned on 11 Feb 2014

Time on role 1 year, 1 month, 13 days

MCATEER, Adele

Director

Social Worker

RESIGNED

Assigned on 26 Jul 2023

Resigned on 10 Dec 2023

Time on role 4 months, 15 days

MCDOUGALL, Iain Edward

Director

Director

RESIGNED

Assigned on 26 Jun 2007

Resigned on 30 Dec 2022

Time on role 15 years, 6 months, 4 days

MCPHERSON, Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1998

Resigned on 23 Aug 2000

Time on role 1 year, 9 months, 22 days

MELVILLE, Donald

Director

Development Manager

RESIGNED

Assigned on 30 Dec 2009

Resigned on 28 Dec 2012

Time on role 2 years, 11 months, 29 days

MELVILLE, Donald

Director

Senior Client Advisor

RESIGNED

Assigned on 30 Dec 2003

Resigned on 05 Jun 2007

Time on role 3 years, 5 months, 6 days

MELVILLE, Sandra

Director

Pharmacist

RESIGNED

Assigned on 03 Jan 2008

Resigned on 22 Oct 2009

Time on role 1 year, 9 months, 19 days

MELVILLE, Sandra

Director

Pharmacist

RESIGNED

Assigned on 24 Oct 1998

Resigned on 30 Dec 2003

Time on role 5 years, 2 months, 6 days

MERRILEES, John

Director

National Account Manager

RESIGNED

Assigned on 01 Aug 2002

Resigned on 19 Apr 2004

Time on role 1 year, 8 months, 18 days

NEWLANDS, Antonia

Director

Self Employed

RESIGNED

Assigned on 30 Mar 2024

Resigned on 03 May 2024

Time on role 1 month, 4 days

NOBLE, Lynn

Director

Museum Curator

RESIGNED

Assigned on 30 Oct 2018

Resigned on 02 Jan 2024

Time on role 5 years, 2 months, 3 days

NOBLE, Lynn

Director

Director

RESIGNED

Assigned on 26 Jun 2007

Resigned on 29 Dec 2007

Time on role 6 months, 3 days

OBERNAY, Paul

Director

R.O.U

RESIGNED

Assigned on 24 Oct 1998

Resigned on 01 Dec 1999

Time on role 1 year, 1 month, 8 days

SMALLMAN, Duncan Robert, Dr

Director

Self Employed

RESIGNED

Assigned on 12 Feb 2012

Resigned on 31 Dec 2018

Time on role 6 years, 10 months, 19 days

SMITH, Jenifer Lodge

Director

Retired

RESIGNED

Assigned on 29 Dec 2000

Resigned on 04 Nov 2002

Time on role 1 year, 10 months, 6 days

SMITH, Joe

Director

Ferry Operative

RESIGNED

Assigned on 10 Oct 2019

Resigned on 25 Feb 2022

Time on role 2 years, 4 months, 15 days

TARBATT, Henry

Director

Retired

RESIGNED

Assigned on 23 Oct 1999

Resigned on 04 Nov 2002

Time on role 3 years, 12 days

WHYATT, Denise

Director

Textile Designer

RESIGNED

Assigned on 24 Oct 2003

Resigned on 20 Oct 2004

Time on role 11 months, 27 days

JORDANS (SCOTLAND) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Sep 1997

Resigned on 17 Sep 1997

Time on role

OSWALDS OF EDINBURGH LIMITED

Corporate-director

RESIGNED

Assigned on 17 Sep 1997

Resigned on 17 Sep 1997

Time on role


Some Companies

ALUMINIUM CONTRACTS LIMITED

UNIT 4 SHILTON INDUSTRIAL ESTATE,COVENTRY,CV7 9JY

Number:03867561
Status:ACTIVE
Category:Private Limited Company

GAPA INVESTMENTS LIMITED

25 TORRIDGE CLOSE,WORTHING,BN13 3PH

Number:05432309
Status:ACTIVE
Category:Private Limited Company

K.P. MOTOR ENGINEERS LIMITED

UNIT 7 THE OLD RAILWAY,HUDDERSFIELD,HD3 4PE

Number:04532395
Status:ACTIVE
Category:Private Limited Company

MOLTON MGS LIMITED

THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10470363
Status:ACTIVE
Category:Private Limited Company

THE CONTINUUM GROUP LIMITED

SAINT EDMUNDS HOUSE,YORK,YO10 4UX

Number:01969044
Status:ACTIVE
Category:Private Limited Company

THINK. MAKE. DO. LIMITED

38 HAILSHAM AVENUE,LONDON,SW2 3AH

Number:07971975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source