Inverness
IV1 1HT
Scotland
Director Name | Mr Andrew Duguid Stott |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Dr Kathryn Fraser |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(115 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Ms Eunice Catherine McAdam |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Marc Wilson |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Group Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr David Francis Munro |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of Product - Telecoms |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Fergus MacDonald Weir |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mrs Ina Davies |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Stephen George Barron |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Joseph Aitken Anderson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(87 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 4 Leanach Gardens Westhill Inverness Inverness Shire IV1 2DD Scotland |
Secretary Name | Douglas Whittaker Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1989(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 13 Island Bank Road Inverness Inverness Shire IV2 4QN Scotland |
Secretary Name | Ian Fraser Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | Duart Lodge 6 Aultnaskiach Inverness IV2 4BB Scotland |
Director Name | Capt John Brodie Fairgrieve |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 1997) |
Role | Harbour Master |
Correspondence Address | 23 Heatherley Crescent Inverness IV2 4AW Scotland |
Director Name | Peter Drummond |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1995) |
Role | Hotelier |
Correspondence Address | Felstead 18 Ness Bank Inverness Highland Region IV2 4SF Scotland |
Director Name | Mr Michael Stephen Foster |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 1998) |
Role | Mcdonalds Franchisee |
Country of Residence | United Kingdom |
Correspondence Address | 41 Old Edinburgh Road Inverness IV2 3PG Scotland |
Director Name | Leslie Dunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(93 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 37 Uist Road Inverness IV2 3LZ Scotland |
Director Name | Gordon Hepburn Allison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2003) |
Role | IT Adviser |
Correspondence Address | Glenview Rychraggan Glenurquhartt Inverness Invernessshire IV3 6XT Scotland |
Director Name | Mr John Gordon Bruce |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2004) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Croit Iain Muirtown Inverness IV3 8QZ Scotland |
Director Name | Ewan Alexander Calder |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 11 April 2008) |
Role | Manager |
Correspondence Address | 56 Crown Drive Inverness Highland IV2 3QG Scotland |
Director Name | Mr Colin James Armstrong |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2005) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Ardmore / 20a Drummond Road Inverness Inverness-Shire IV2 4NB Scotland |
Director Name | Graham Guthrie McKenzie Cross |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2004) |
Role | Hotelier |
Correspondence Address | Bunchrew House Hotel Bunchrew Inverness Highland IV3 8TA Scotland |
Director Name | Mr James Alasdair Neil Ferguson-Hannah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 2009) |
Role | Security Services |
Country of Residence | United Kingdom |
Correspondence Address | Kinneil Cantray Wood Inverness IV2 5PR Scotland |
Director Name | Jacqueline Ann Cuddy |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 2008) |
Role | Shopping Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Auldcastle Road Inverness Inverness Shire IV2 3PZ Scotland |
Director Name | Malcolm John Campbell Ferguson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Beaumount House Muir Of Ord Ross Shire IV6 7RG Scotland |
Director Name | Mr Trevor Graham Colbourne |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2012) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | The Old Parsonage Croachy By Farr Strathnairn Inverness-Shire IV2 6UE Scotland |
Director Name | Ms Sharon Ellen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2017) |
Role | Senior Manager (Commercial Banking) |
Country of Residence | Scotland |
Correspondence Address | Scott Moncrieff 10 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Liam Christie |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2019) |
Role | Assistant Vice President Scotland - Barclays |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Hope House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | Mr Donald Iain Sinclair Browne |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Harbour Office Longman Drive Inverness IV1 1SU Scotland |
Director Name | Miss Nathalie Agnew |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Halliday House Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL Scotland |
Director Name | Mr David Patrick Balfour |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2016) |
Role | Conveyancing Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | Cowan Douglas Law Teaghlaich House 3 Ardconnel Terrace Inverness IV2 3AE Scotland |
Director Name | Ms Mhairi Anne Callander |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 April 2015(113 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Michael Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Ms Susannah Jane Endeacott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2022) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Secretary Name | Cole-Hamilton & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 April 2009) |
Correspondence Address | 54 Culcabock Avenue Inverness IV2 3RQ Scotland |
Website | https://www.inverness-chamber.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01463 718131 |
Telephone region | Inverness |
Registered Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,532 |
Cash | £37,200 |
Current Liabilities | £73,841 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2024 (3 months, 1 week from now) |
12 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Resolutions
|
12 October 2020 | Memorandum and Articles of Association (25 pages) |
16 September 2020 | Appointment of Ms Susannah Jane Endeacott as a director on 10 September 2020 (2 pages) |
16 September 2020 | Appointment of Mr David Francis Munro as a director on 10 September 2020 (2 pages) |
16 September 2020 | Appointment of Mr Marc Wilson as a director on 10 September 2020 (2 pages) |
13 September 2020 | Termination of appointment of Michael Beveridge as a director on 10 September 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
5 March 2020 | Director's details changed for Mr George Moodie on 29 February 2020 (2 pages) |
5 March 2020 | Director's details changed for Mr Robert Stewart Nicol on 29 February 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 March 2020 | Director's details changed for Mr Michael Beveridge on 29 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of George Lowe as a director on 29 January 2020 (1 page) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
18 June 2019 | Registered office address changed from Scott Moncrieff 10 Ardross Street Inverness IV3 5NS Scotland to Metropolitan House 31-33 High Street Inverness IV1 1HT on 18 June 2019 (1 page) |
1 May 2019 | Termination of appointment of Liam Christie as a director on 26 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Mhairi Anne Callander as a director on 30 April 2018 (1 page) |
8 May 2018 | Appointment of Mr Matthew William Harmsworth as a director on 30 April 2018 (2 pages) |
8 May 2018 | Appointment of Ms Eunice Catherine Mcadam as a director on 30 April 2018 (2 pages) |
8 May 2018 | Appointment of Mr Andrew Donald Leslie Gray as a director on 30 April 2018 (2 pages) |
8 May 2018 | Appointment of Mr George Lowe as a director on 30 April 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Scott Murray as a director on 27 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Scott Murray as a director on 27 November 2017 (1 page) |
16 August 2017 | Appointment of Dr Kathryn Fraser as a director on 28 April 2017 (2 pages) |
16 August 2017 | Appointment of Dr Kathryn Fraser as a director on 28 April 2017 (2 pages) |
24 July 2017 | Appointment of Mr Andrew Duguid Stott as a director on 28 April 2017 (2 pages) |
24 July 2017 | Appointment of Mr Andrew Duguid Stott as a director on 28 April 2017 (2 pages) |
20 July 2017 | Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 (1 page) |
20 July 2017 | Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Ross Gordon Thomson as a director on 28 April 2017 (1 page) |
19 July 2017 | Termination of appointment of William Ellis Wordie as a director on 28 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Sharon Ellen as a director on 28 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 (1 page) |
19 July 2017 | Termination of appointment of William Ellis Wordie as a director on 28 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Ross Gordon Thomson as a director on 28 April 2017 (1 page) |
19 July 2017 | Termination of appointment of Sharon Ellen as a director on 28 April 2017 (1 page) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 March 2017 | Appointment of Mr George Moodie as a director on 22 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr Michael Beveridge as a director on 22 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr George Moodie as a director on 22 April 2016 (2 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
23 March 2017 | Appointment of Mr Michael Beveridge as a director on 22 April 2016 (2 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
23 March 2017 | Appointment of Mr Scott Murray as a director on 22 April 2016 (2 pages) |
23 March 2017 | Appointment of Mr Scott Murray as a director on 22 April 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Termination of appointment of Nathalie Agnew as a director on 22 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Donald Iain Sinclair Browne as a director on 22 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Donald Iain Sinclair Browne as a director on 22 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Nathalie Agnew as a director on 22 April 2016 (1 page) |
3 March 2016 | Annual return made up to 28 February 2016 no member list (10 pages) |
3 March 2016 | Annual return made up to 28 February 2016 no member list (10 pages) |
19 January 2016 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to Scott Moncrieff 10 Ardross Street Inverness IV3 5NS on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of David Patrick Balfour as a director on 18 January 2016 (1 page) |
19 January 2016 | Termination of appointment of David Patrick Balfour as a director on 18 January 2016 (1 page) |
19 January 2016 | Registered office address changed from C/O Callander Colgan Limited 10 Ardross Street Inverness IV3 5NS to Scott Moncrieff 10 Ardross Street Inverness IV3 5NS on 19 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Jean Ramsay Smith as a director on 24 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Jean Ramsay Smith as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of John Douglas Smart as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Carol Ann Langston as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Carol Ann Langston as a director on 24 April 2015 (1 page) |
11 May 2015 | Appointment of Ms Mhairi Anne Callander as a director on 24 April 2015 (2 pages) |
11 May 2015 | Appointment of Ms Mhairi Anne Callander as a director on 24 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Benjamin Edward Murray as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of John Douglas Smart as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Eleanor Jane Neilson as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Benjamin Edward Murray as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Eleanor Jane Neilson as a director on 24 April 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 March 2015 | Memorandum and Articles of Association (22 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
23 March 2015 | Memorandum and Articles of Association (22 pages) |
5 March 2015 | Annual return made up to 28 February 2015 no member list (12 pages) |
5 March 2015 | Annual return made up to 28 February 2015 no member list (12 pages) |
28 May 2014 | Appointment of Mr William Ellis Wordie as a director (2 pages) |
28 May 2014 | Appointment of Mr David Patrick Balfour as a director (2 pages) |
28 May 2014 | Director's details changed for Mrs Elaine Mortom Mclachlan on 28 March 2014 (2 pages) |
28 May 2014 | Appointment of Mrs Elaine Mortom Mclachlan as a director (2 pages) |
28 May 2014 | Appointment of Mr William Ellis Wordie as a director (2 pages) |
28 May 2014 | Appointment of Mrs Elaine Mortom Mclachlan as a director (2 pages) |
28 May 2014 | Director's details changed for Mrs Elaine Mortom Mclachlan on 28 March 2014 (2 pages) |
28 May 2014 | Appointment of Mr David Patrick Balfour as a director (2 pages) |
23 May 2014 | Termination of appointment of Kathleen Gell as a director (1 page) |
23 May 2014 | Termination of appointment of Kathleen Gell as a director (1 page) |
23 May 2014 | Termination of appointment of Callum Grant as a director (1 page) |
23 May 2014 | Termination of appointment of Callum Grant as a director (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 28 February 2014 no member list (10 pages) |
4 March 2014 | Annual return made up to 28 February 2014 no member list (10 pages) |
23 January 2014 | Termination of appointment of Elaine Mclachlan as a director (1 page) |
23 January 2014 | Termination of appointment of Elaine Mclachlan as a director (1 page) |
19 August 2013 | Registered office address changed from C/O Callander Colgan Limited Ballantyne House Academy Street Inverness IV1 1LU Scotland on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from C/O Callander Colgan Limited Ballantyne House Academy Street Inverness IV1 1LU Scotland on 19 August 2013 (1 page) |
5 April 2013 | Director's details changed for Ms Nathalie Agnew on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Ross Gordon Thomson on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Liam Christie on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Liam Christie on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Donald Iain Sinclair Browne on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Donald Iain Sinclair Browne on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Ms Nathalie Agnew on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Ross Gordon Thomson on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Ross Gordon Thomson on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Ms Nathalie Agnew on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Liam Christie on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for Mr Donald Iain Sinclair Browne on 5 April 2013 (2 pages) |
27 March 2013 | Appointment of Ms Nathalie Agnew as a director (2 pages) |
27 March 2013 | Termination of appointment of Kenneth Gray as a director (1 page) |
27 March 2013 | Appointment of Mr Donald Iain Sinclair Browne as a director (2 pages) |
27 March 2013 | Appointment of Mr Ross Gordon Thomson as a director (2 pages) |
27 March 2013 | Appointment of Mr Ross Gordon Thomson as a director (2 pages) |
27 March 2013 | Appointment of Mr Liam Christie as a director (2 pages) |
27 March 2013 | Appointment of Mr Liam Christie as a director (2 pages) |
27 March 2013 | Termination of appointment of Hugh Hutchison as a director (1 page) |
27 March 2013 | Appointment of Ms Nathalie Agnew as a director (2 pages) |
27 March 2013 | Termination of appointment of Kenneth Gray as a director (1 page) |
27 March 2013 | Termination of appointment of Hugh Hutchison as a director (1 page) |
27 March 2013 | Appointment of Mr Donald Iain Sinclair Browne as a director (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
6 March 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
25 February 2013 | Termination of appointment of Alexander Main as a director (1 page) |
25 February 2013 | Termination of appointment of Alexander Main as a director (1 page) |
1 February 2013 | Termination of appointment of Brodie Shepherd as a director (1 page) |
1 February 2013 | Termination of appointment of Brodie Shepherd as a director (1 page) |
29 October 2012 | Appointment of Mr Robert Stewart Nicol as a director (2 pages) |
29 October 2012 | Appointment of Mr Robert Stewart Nicol as a director (2 pages) |
26 October 2012 | Statement of company's objects (2 pages) |
26 October 2012 | Statement of company's objects (2 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Resolutions
|
24 September 2012 | Termination of appointment of Fiona Macbeath as a director (1 page) |
24 September 2012 | Termination of appointment of Fiona Macbeath as a director (1 page) |
29 May 2012 | Appointment of Ms Jean Ramsay Smith as a director (2 pages) |
29 May 2012 | Appointment of Ms Jean Ramsay Smith as a director (2 pages) |
24 May 2012 | Appointment of Ms Carol Ann Langston as a director (2 pages) |
24 May 2012 | Appointment of Mr Benjamin Edward Murray as a director (2 pages) |
24 May 2012 | Appointment of Ms Eleanor Jane Neilson as a director (2 pages) |
24 May 2012 | Appointment of Mr John Douglas Smart as a director (2 pages) |
24 May 2012 | Appointment of Mr Benjamin Edward Murray as a director (2 pages) |
24 May 2012 | Appointment of Ms Elaine Morton Mclachlan as a director (2 pages) |
24 May 2012 | Appointment of Mr Brodie Anderson Shepherd as a director (2 pages) |
24 May 2012 | Appointment of Mr Brodie Anderson Shepherd as a director (2 pages) |
24 May 2012 | Appointment of Ms Carol Ann Langston as a director (2 pages) |
24 May 2012 | Appointment of Mr John Douglas Smart as a director (2 pages) |
24 May 2012 | Appointment of Ms Elaine Morton Mclachlan as a director (2 pages) |
24 May 2012 | Appointment of Ms Eleanor Jane Neilson as a director (2 pages) |
14 May 2012 | Termination of appointment of Gordon Macgillivray as a director (1 page) |
14 May 2012 | Termination of appointment of Trevor Colbourne as a director (1 page) |
14 May 2012 | Termination of appointment of Martin Wright as a director (1 page) |
14 May 2012 | Termination of appointment of Martin Wright as a director (1 page) |
14 May 2012 | Termination of appointment of Gordon Macgillivray as a director (1 page) |
14 May 2012 | Termination of appointment of David Henderson as a director (1 page) |
14 May 2012 | Termination of appointment of Brian Sherret as a director (1 page) |
14 May 2012 | Termination of appointment of Fiona Neilson as a director (1 page) |
14 May 2012 | Termination of appointment of David Henderson as a director (1 page) |
14 May 2012 | Termination of appointment of Brian Sherret as a director (1 page) |
14 May 2012 | Termination of appointment of Trevor Colbourne as a director (1 page) |
14 May 2012 | Termination of appointment of Fiona Neilson as a director (1 page) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 March 2012 | Registered office address changed from West End Business Suite 67a Castle Street Inverness Highland IV2 3DU on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 28 February 2012 no member list (13 pages) |
14 March 2012 | Registered office address changed from West End Business Suite 67a Castle Street Inverness Highland IV2 3DU on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 28 February 2012 no member list (13 pages) |
24 May 2011 | Appointment of Captain Kenneth Gray as a director (2 pages) |
24 May 2011 | Appointment of Captain Kenneth Gray as a director (2 pages) |
13 May 2011 | Appointment of Ms Sharon Ellen as a director (2 pages) |
13 May 2011 | Appointment of Ms Sharon Ellen as a director (2 pages) |
12 May 2011 | Termination of appointment of David Newman as a director (1 page) |
12 May 2011 | Termination of appointment of Raymond More as a director (1 page) |
12 May 2011 | Termination of appointment of Raymond More as a director (1 page) |
12 May 2011 | Termination of appointment of Zoe Wishart as a director (1 page) |
12 May 2011 | Termination of appointment of Zoe Wishart as a director (1 page) |
12 May 2011 | Appointment of Mrs Kathleen Gell as a director (2 pages) |
12 May 2011 | Termination of appointment of Marina Huggett as a director (1 page) |
12 May 2011 | Termination of appointment of Jean Smith as a director (1 page) |
12 May 2011 | Termination of appointment of Jean Smith as a director (1 page) |
12 May 2011 | Termination of appointment of Marina Huggett as a director (1 page) |
12 May 2011 | Appointment of Mrs Kathleen Gell as a director (2 pages) |
12 May 2011 | Termination of appointment of David Newman as a director (1 page) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 March 2011 | Annual return made up to 28 February 2011 no member list (16 pages) |
17 March 2011 | Annual return made up to 28 February 2011 no member list (16 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 April 2010 | Appointment of Mrs Fiona Macbeath as a director (2 pages) |
14 April 2010 | Appointment of Mrs Fiona Macbeath as a director (2 pages) |
13 April 2010 | Appointment of Mr Hugh Hutchison as a director (2 pages) |
13 April 2010 | Termination of appointment of Malcolm Ferguson as a director (1 page) |
13 April 2010 | Termination of appointment of Malcolm Ferguson as a director (1 page) |
13 April 2010 | Appointment of Mr Hugh Hutchison as a director (2 pages) |
12 March 2010 | Director's details changed for Fiona Elizabeth Neilson on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Fiona Elizabeth Neilson on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jean Ramsay Smith on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Jean Ramsay Smith on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Martin John Wright on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Brian Watson Sherret on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Brian Watson Sherret on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 no member list (9 pages) |
12 March 2010 | Director's details changed for Martin John Wright on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Trevor Colbourne on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Zoe Wishart on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Trevor Colbourne on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Zoe Wishart on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Alexander George Main on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 February 2010 no member list (9 pages) |
12 March 2010 | Director's details changed for Alexander George Main on 12 March 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
3 June 2009 | Appointment terminated director jeffrey rodgers (1 page) |
3 June 2009 | Appointment terminated director jeffrey rodgers (1 page) |
15 May 2009 | Appointment terminate, secretary cole-hamilton & co logged form (2 pages) |
15 May 2009 | Appointment terminate, secretary cole-hamilton & co logged form (2 pages) |
1 May 2009 | Director appointed marina huggett (2 pages) |
1 May 2009 | Director appointed alexander george main (2 pages) |
1 May 2009 | Director appointed callum downs grant (2 pages) |
1 May 2009 | Director appointed gordon ian macgillivray (2 pages) |
1 May 2009 | Director appointed martin john wright (2 pages) |
1 May 2009 | Director appointed trevor colbourne (2 pages) |
1 May 2009 | Director appointed raymond james more (2 pages) |
1 May 2009 | Director appointed fiona elizabeth neilson (2 pages) |
1 May 2009 | Director appointed david brian roddis newman (2 pages) |
1 May 2009 | Director appointed gordon ian macgillivray (2 pages) |
1 May 2009 | Director appointed david henderson (2 pages) |
1 May 2009 | Director appointed marina huggett (2 pages) |
1 May 2009 | Director appointed trevor colbourne (2 pages) |
1 May 2009 | Director appointed raymond james more (2 pages) |
1 May 2009 | Director appointed fiona elizabeth neilson (2 pages) |
1 May 2009 | Director appointed david henderson (2 pages) |
1 May 2009 | Director appointed alexander george main (2 pages) |
1 May 2009 | Director appointed callum downs grant (2 pages) |
1 May 2009 | Director appointed martin john wright (2 pages) |
1 May 2009 | Director appointed david brian roddis newman (2 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 April 2009 | Appointment terminated director john morrison (1 page) |
22 April 2009 | Appointment terminated secretary cole-hamilton & co (1 page) |
22 April 2009 | Appointment terminated director donald shaw (1 page) |
22 April 2009 | Appointment terminated director victoria paterson (1 page) |
22 April 2009 | Appointment terminated secretary cole-hamilton & co (1 page) |
22 April 2009 | Appointment terminated director roy pedersen (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 54 culcabock avenue inverness highland IV2 3RQ (1 page) |
22 April 2009 | Appointment terminated director james ferguson-hannah (1 page) |
22 April 2009 | Appointment terminated director roy pedersen (1 page) |
22 April 2009 | Annual return made up to 28/02/09 (5 pages) |
22 April 2009 | Appointment terminated director donald shaw (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 54 culcabock avenue inverness highland IV2 3RQ (1 page) |
22 April 2009 | Annual return made up to 28/02/09 (5 pages) |
22 April 2009 | Appointment terminated director john morrison (1 page) |
22 April 2009 | Appointment terminated director victoria paterson (1 page) |
22 April 2009 | Appointment terminated director james ferguson-hannah (1 page) |
22 January 2009 | Appointment terminated director amjed rasul (2 pages) |
22 January 2009 | Appointment terminated director amjed rasul (2 pages) |
22 January 2009 | Appointment terminated director robert nicol (2 pages) |
22 January 2009 | Appointment terminated director robert nicol (2 pages) |
22 January 2009 | Appointment terminated director ewan calder (2 pages) |
22 January 2009 | Appointment terminated director jacqueline cuddy (2 pages) |
22 January 2009 | Appointment terminated director ewan calder (2 pages) |
22 January 2009 | Appointment terminated director jacqueline cuddy (2 pages) |
10 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
10 June 2008 | Accounts made up to 31 December 2007 (12 pages) |
31 March 2008 | Annual return made up to 28/02/08 (10 pages) |
31 March 2008 | Annual return made up to 28/02/08 (10 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
3 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
3 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
8 March 2007 | Annual return made up to 28/02/07
|
8 March 2007 | Annual return made up to 28/02/07
|
9 January 2007 | Registered office changed on 09/01/07 from: cole-hamilton & co 56 culcabock avenue inverness inverness shire IV2 3RQ (1 page) |
9 January 2007 | Registered office changed on 09/01/07 from: cole-hamilton & co 56 culcabock avenue inverness inverness shire IV2 3RQ (1 page) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (4 pages) |
25 May 2006 | Accounts made up to 31 December 2005 (4 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (1 page) |
16 March 2006 | Annual return made up to 28/02/06
|
16 March 2006 | Annual return made up to 28/02/06
|
22 September 2005 | Accounts made up to 31 December 2004 (4 pages) |
22 September 2005 | Accounts made up to 31 December 2004 (4 pages) |
2 April 2005 | Annual return made up to 28/02/05 (8 pages) |
2 April 2005 | Annual return made up to 28/02/05 (8 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
26 April 2004 | Accounts made up to 31 December 2003 (4 pages) |
26 April 2004 | Accounts made up to 31 December 2003 (4 pages) |
4 March 2004 | Annual return made up to 28/02/04
|
4 March 2004 | Annual return made up to 28/02/04
|
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
23 April 2003 | Memorandum and Articles of Association (13 pages) |
23 April 2003 | Memorandum and Articles of Association (13 pages) |
22 April 2003 | Company name changed inverness and district chamber o f commerce\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed inverness and district chamber o f commerce\certificate issued on 22/04/03 (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
4 April 2003 | Accounts made up to 31 December 2002 (4 pages) |
4 April 2003 | Accounts made up to 31 December 2002 (4 pages) |
10 March 2003 | Annual return made up to 28/02/03
|
10 March 2003 | Annual return made up to 28/02/03
|
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
2 July 2002 | New director appointed (1 page) |
11 April 2002 | Accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | Accounts made up to 31 December 2001 (4 pages) |
6 March 2002 | Annual return made up to 28/02/02
|
6 March 2002 | Annual return made up to 28/02/02
|
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
27 March 2001 | Accounts made up to 31 December 2000 (4 pages) |
27 March 2001 | Accounts made up to 31 December 2000 (4 pages) |
6 March 2001 | Annual return made up to 28/02/01 (6 pages) |
6 March 2001 | Annual return made up to 28/02/01 (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
26 April 2000 | Accounts made up to 31 December 1999 (3 pages) |
26 April 2000 | Accounts made up to 31 December 1999 (3 pages) |
24 February 2000 | Annual return made up to 28/02/00 (6 pages) |
24 February 2000 | Annual return made up to 28/02/00 (6 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: management offices eastgate shopping centre 11 eastgate inverness IV2 3PP (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: management offices eastgate shopping centre 11 eastgate inverness IV2 3PP (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Accounts made up to 31 December 1998 (3 pages) |
11 May 1999 | Accounts made up to 31 December 1998 (3 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
16 March 1999 | Annual return made up to 28/02/99 (6 pages) |
16 March 1999 | Annual return made up to 28/02/99 (6 pages) |
18 September 1998 | Accounts made up to 31 December 1997 (2 pages) |
18 September 1998 | Accounts made up to 31 December 1997 (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
16 March 1998 | Annual return made up to 28/02/98 (6 pages) |
16 March 1998 | Annual return made up to 28/02/98 (6 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
22 April 1997 | Accounts made up to 31 December 1996 (2 pages) |
22 April 1997 | Accounts made up to 31 December 1996 (2 pages) |
14 March 1997 | Annual return made up to 28/02/97
|
14 March 1997 | Annual return made up to 28/02/97
|
26 August 1996 | Accounts made up to 31 December 1995 (8 pages) |
26 August 1996 | Accounts made up to 31 December 1995 (8 pages) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Annual return made up to 28/02/96
|
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Annual return made up to 28/02/96
|
20 March 1996 | Director resigned (2 pages) |