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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Taigh Na Brathan, Isle Of Iona, Isle Of Iona, Scotland, PA76 6SP | Secretary | 01 August 2017 | Active |
Glenview, Isle Of Iona, Isle Of Iona, Scotland, PA76 6SW | Director | 01 August 2017 | Active |
2, The Glebe, Isle Of Iona, Scotland, PA76 6SG | Director | 01 August 2017 | Active |
The Summer House, Isle Of Iona, Isle Of Iona, Scotland, PA76 6SW | Director | 26 March 2012 | Active |
Lorne Cottage, Isle Of Iona, PA76 6SJ | Director | 29 July 2003 | Active |
C/O Simmers & Co, Albany Chambers, Albany Street, Oban, United Kingdom, PA34 4AL | Director | 01 October 2018 | Active |
Cnoc Oran, Isle Of Iona, PA76 6SP | Secretary | 30 October 2003 | Active |
Tigh-Na-Traigh, Isle Of Iona, Isle Of Iona, U.K., PA766SJ | Secretary | 05 May 2009 | Active |
Cruachan, Isle Of Iona, PA76 6SP | Secretary | 29 July 2003 | Active |
C/O Simmers & Co, Albany Chambers, Albany Street, Oban, Great Britain, PA34 4AL | Director | 19 February 2013 | Active |
Arnish, Arnish, Isle Of Iona, PA76 6SJ | Director | 01 October 2003 | Active |
Cnoc Oran, Isle Of Iona, PA76 6SP | Director | 30 October 2003 | Active |
Lovedale, Isle Of Iona, PA76 6SJ | Director | 29 July 2003 | Active |
Tigh-Na-Traigh, Isle Of Iona, Isle Of Iona, U.K., PA766SJ | Director | 05 May 2009 | Active |
Bishops House, Isle Of Iona, PA76 6SJ | Director | 01 October 2003 | Active |
Argyll Hotel, Isle Of Iona, PA76 6SJ | Director | 29 July 2003 | Active |
Lechnabaan, Lechnabaan, Isle Of Iona, Isle Of Iona, Scotland, PA76 6SP | Director | 20 September 2010 | Active |
Victoria Cottage, Isle Of Iona, Isle Of Iona, United Kingdom, PA76 6SJ | Director | 26 March 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Officers | Appoint person secretary company with name date. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-08-09 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Officers | Termination secretary company with name termination date. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-07 | Address | Change registered office address company with date old address new address. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.