UKBizDB.co.uk

THE IONA HOUSING PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Iona Housing Partnership. The company was founded 20 years ago and was given the registration number SC253442. The firm's registered office is in OBAN. You can find them at C/o Simmers & Co Albany Chambers, Albany Street, Oban, Argyll & Bute. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:THE IONA HOUSING PARTNERSHIP
Company Number:SC253442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:C/o Simmers & Co Albany Chambers, Albany Street, Oban, Argyll & Bute, United Kingdom, PA34 4AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taigh Na Brathan, Isle Of Iona, Isle Of Iona, Scotland, PA76 6SP

Secretary01 August 2017Active
Glenview, Isle Of Iona, Isle Of Iona, Scotland, PA76 6SW

Director01 August 2017Active
2, The Glebe, Isle Of Iona, Scotland, PA76 6SG

Director01 August 2017Active
The Summer House, Isle Of Iona, Isle Of Iona, Scotland, PA76 6SW

Director26 March 2012Active
Lorne Cottage, Isle Of Iona, PA76 6SJ

Director29 July 2003Active
C/O Simmers & Co, Albany Chambers, Albany Street, Oban, United Kingdom, PA34 4AL

Director01 October 2018Active
Cnoc Oran, Isle Of Iona, PA76 6SP

Secretary30 October 2003Active
Tigh-Na-Traigh, Isle Of Iona, Isle Of Iona, U.K., PA766SJ

Secretary05 May 2009Active
Cruachan, Isle Of Iona, PA76 6SP

Secretary29 July 2003Active
C/O Simmers & Co, Albany Chambers, Albany Street, Oban, Great Britain, PA34 4AL

Director19 February 2013Active
Arnish, Arnish, Isle Of Iona, PA76 6SJ

Director01 October 2003Active
Cnoc Oran, Isle Of Iona, PA76 6SP

Director30 October 2003Active
Lovedale, Isle Of Iona, PA76 6SJ

Director29 July 2003Active
Tigh-Na-Traigh, Isle Of Iona, Isle Of Iona, U.K., PA766SJ

Director05 May 2009Active
Bishops House, Isle Of Iona, PA76 6SJ

Director01 October 2003Active
Argyll Hotel, Isle Of Iona, PA76 6SJ

Director29 July 2003Active
Lechnabaan, Lechnabaan, Isle Of Iona, Isle Of Iona, Scotland, PA76 6SP

Director20 September 2010Active
Victoria Cottage, Isle Of Iona, Isle Of Iona, United Kingdom, PA76 6SJ

Director26 March 2012Active

People with Significant Control

Doctor Fiona Mary Menzies
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:Scotland
Address:Lorne Cottage, Lorne Cottage, Isle Of Iona, Scotland, PA76 6SJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Appoint person secretary company with name date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Address

Change registered office address company with date old address new address.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.