Inverness
Inverness-Shire
IV1 1FG
Scotland
Director Name | Mrs Thelma Henderson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(109 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
Director Name | William George Beedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 December 1988) |
Role | Company Director |
Correspondence Address | Kirkhill Farm Elgin IV30 3UZ Scotland |
Director Name | Kenneth Macrae Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | Rosehall 15 Wellington Road Nairn Morayshire IV12 4RE Scotland |
Director Name | David Arthur Dunbar-Nasmith |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | Glen Of Rothes Rothes Moray AB38 7AQ Scotland |
Director Name | Alan Hugh Mitcalfe |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 1999) |
Role | Marketing Director |
Correspondence Address | Milton Brodie Forres Morayshire IV36 0UA Scotland |
Director Name | Archibald Dunlop Scott |
---|---|
Date of Birth | May 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 12 The Knowe Dalgety Bay Dunfermline Fife KY11 5SW Scotland |
Director Name | Iain Mark Tennant |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | Innes House Lhanbryde Elgin Moray IV30 3NF Scotland |
Director Name | Stephen Moore Logan Young |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 1992) |
Role | Chief Executive |
Correspondence Address | 26 Forteath Avenue Elgin Morayshire IV30 1TF Scotland |
Secretary Name | Duncan Alexander McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1988(86 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 10 Fleurs Drive Elgin IV30 1SS Scotland |
Director Name | Duncan Alexander McKellar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 10 Fleurs Drive Elgin IV30 1SS Scotland |
Director Name | James Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 1992) |
Role | Production Manager |
Correspondence Address | 21 Bailies Drive New Elgin Elgin Morayshire IV30 3JW Scotland |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(87 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 06 September 1989) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Lord Robert Peter Richard Iliffe |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 1996) |
Role | Co Director |
Correspondence Address | Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Director Name | Mr Trevor Jesse Wells |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 February 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hopleys Horringer Bury St Edmunds Suffolk IP29 5PX |
Director Name | Mr Roy Hunter Fox |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 July 2009) |
Role | Managing Director |
Correspondence Address | New Century House Stadium Road Inverness Inverness-Shire IV1 1FG Scotland |
Secretary Name | Alexandrina Mary Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(91 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 July 2003) |
Role | Secretary |
Correspondence Address | Linden 8 Moy Terrace Inverness Inverness Shire IV2 4EL Scotland |
Secretary Name | Joanne Elizabeth Daffron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 121 Miller Street Inverness Inverness Shire IV2 3DP Scotland |
Secretary Name | Dr Richard Ellis Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2018) |
Role | Chartered Accountant |
Correspondence Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
Website | www.northern-scot.co.uk |
---|---|
Telephone | 0x600523351 |
Telephone region | Unknown |
Registered Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Latest Accounts | 30 September 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 March 2011 | Delivered on: 30 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
26 July 1994 | Delivered on: 9 August 1994 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 131 high street, forres with cellar partly below shop and partly below adjoining properties. Fully Satisfied |
7 June 1991 | Delivered on: 19 June 1991 Satisfied on: 25 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 175-177 high st elgin. Fully Satisfied |
16 April 1991 | Delivered on: 22 April 1991 Satisfied on: 14 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rood of burgh bigged land, forres. Fully Satisfied |
30 January 1991 | Delivered on: 8 February 1991 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2020 | Application to strike the company off the register (3 pages) |
24 June 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
19 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
5 June 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
2 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 30 September 2017 (5 pages) |
13 June 2018 | Termination of appointment of Richard Ellis Dudley as a secretary on 31 March 2018 (1 page) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (7 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (7 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (7 pages) |
30 September 2015 | Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 June 2015 | Full accounts made up to 30 September 2014 (7 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (7 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (8 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (8 pages) |
14 November 2013 | Satisfaction of charge 2 in full (4 pages) |
14 November 2013 | Satisfaction of charge 2 in full (4 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
10 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Statement of capital on 10 August 2011
|
10 August 2011 | Statement of capital on 10 August 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Solvency statement dated 27/07/11 (1 page) |
4 August 2011 | Statement by directors (1 page) |
4 August 2011 | Resolutions
|
4 August 2011 | Solvency statement dated 27/07/11 (1 page) |
4 August 2011 | Statement by directors (1 page) |
17 May 2011 | Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page) |
17 May 2011 | Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page) |
12 April 2011 | Full accounts made up to 30 September 2010 (7 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (7 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 March 2011 | Appointment of Mrs Thelma Henderson as a director (2 pages) |
9 March 2011 | Appointment of Mrs Thelma Henderson as a director (2 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (7 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
19 August 2009 | Appointment terminated director roy fox (1 page) |
19 August 2009 | Appointment terminated director roy fox (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (8 pages) |
24 July 2009 | Director's change of particulars / roy fox / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / peter fowler / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / roy fox / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / peter fowler / 10/07/2009 (1 page) |
15 June 2009 | Secretary appointed dr richard ellis dudley (1 page) |
15 June 2009 | Appointment terminated secretary joanne daffron (1 page) |
15 June 2009 | Secretary appointed dr richard ellis dudley (1 page) |
15 June 2009 | Appointment terminated secretary joanne daffron (1 page) |
10 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
10 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
23 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
1 August 2007 | Full accounts made up to 29 September 2006 (8 pages) |
1 August 2007 | Full accounts made up to 29 September 2006 (8 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 13 henderson road, inverness, IV1 1SP (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 13 henderson road, inverness, IV1 1SP (1 page) |
8 November 2006 | Return made up to 14/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 14/09/06; full list of members (7 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
25 June 2005 | Dec mort/charge * (2 pages) |
25 June 2005 | Dec mort/charge * (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
29 July 2004 | Accounts for a dormant company made up to 26 September 2003 (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 26 September 2003 (6 pages) |
13 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 July 2003 | Accounts for a dormant company made up to 27 September 2002 (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 27 September 2002 (5 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed (2 pages) |
5 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
5 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
22 August 2002 | Accounts for a dormant company made up to 28 September 2001 (6 pages) |
22 August 2002 | Accounts for a dormant company made up to 28 September 2001 (6 pages) |
1 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 29 September 2000 (16 pages) |
14 February 2001 | Full accounts made up to 29 September 2000 (16 pages) |
13 September 2000 | Return made up to 06/09/00; full list of members
|
13 September 2000 | Return made up to 06/09/00; full list of members
|
7 April 2000 | Full accounts made up to 1 October 1999 (18 pages) |
7 April 2000 | Full accounts made up to 1 October 1999 (18 pages) |
7 April 2000 | Full accounts made up to 1 October 1999 (18 pages) |
31 August 1999 | Return made up to 06/09/99; full list of members (6 pages) |
31 August 1999 | Return made up to 06/09/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 25 September 1998 (16 pages) |
23 June 1999 | Full accounts made up to 25 September 1998 (16 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
27 August 1998 | Return made up to 06/09/98; no change of members (4 pages) |
27 August 1998 | Return made up to 06/09/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 26 September 1997 (17 pages) |
23 July 1998 | Full accounts made up to 26 September 1997 (17 pages) |
4 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
4 September 1997 | Return made up to 06/09/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 27 September 1996 (20 pages) |
15 April 1997 | Full accounts made up to 27 September 1996 (20 pages) |
30 August 1996 | Return made up to 06/09/96; full list of members (6 pages) |
30 August 1996 | Return made up to 06/09/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 29 September 1995 (20 pages) |
18 April 1996 | Full accounts made up to 29 September 1995 (20 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
21 December 1995 | Director resigned (1 page) |
21 December 1995 | Director resigned (1 page) |
2 October 1995 | Return made up to 06/09/95; no change of members (6 pages) |
2 October 1995 | Return made up to 06/09/95; no change of members (6 pages) |
20 September 1990 | Resolutions
|
20 September 1990 | Resolutions
|
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |