Company NameInverness Chamber Of Commerce
Company StatusActive
Company NumberSC002495
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesInverness & Highland Chamber Of Commerce and Inverness And District Chamber Of Commerce

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Eunice Catherine McAdam
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Marc Wilson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed10 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleGroup Marketing Manager
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Fergus MacDonald Weir
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(119 years, 5 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Stephen George Barron
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(119 years, 5 months after company formation)
Appointment Duration3 years
RolePublisher
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Ben Dorward Hosie
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleProduct Manager
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMrs Sarah Ann Lilley
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMrs Kirstin Helen MacDonald
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Park North
Inverness
IV2 3BL
Scotland
Director NameMr Colin John Marr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(121 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCEO
Country of ResidenceScotland
Correspondence AddressMetropolitan House High Street
Inverness
IV1 1HT
Scotland
Director NameJoseph Aitken Anderson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1989(87 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 February 1993)
RoleCompany Director
Correspondence Address4 Leanach Gardens
Westhill
Inverness
Inverness Shire
IV1 2DD
Scotland
Secretary NameDouglas Whittaker Brookes
NationalityBritish
StatusResigned
Appointed24 February 1989(87 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address13 Island Bank Road
Inverness
Inverness Shire
IV2 4QN
Scotland
Secretary NameIan Fraser Waddell
NationalityBritish
StatusResigned
Appointed26 February 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressDuart Lodge
6 Aultnaskiach
Inverness
IV2 4BB
Scotland
Director NamePeter Drummond
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(91 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1995)
RoleHotelier
Correspondence AddressFelstead
18 Ness Bank
Inverness
Highland Region
IV2 4SF
Scotland
Director NameCapt John Brodie Fairgrieve
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(91 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1997)
RoleHarbour Master
Correspondence Address23 Heatherley Crescent
Inverness
IV2 4AW
Scotland
Director NameMr Michael Stephen Foster
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(92 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 March 1998)
RoleMcdonalds Franchisee
Country of ResidenceUnited Kingdom
Correspondence Address41 Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Director NameLeslie Dunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(93 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 March 1998)
RoleCompany Director
Correspondence Address37 Uist Road
Inverness
IV2 3LZ
Scotland
Director NameGordon Hepburn Allison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(98 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2003)
RoleIT Adviser
Correspondence AddressGlenview Rychraggan
Glenurquhartt
Inverness
Invernessshire
IV3 6XT
Scotland
Director NameEwan Alexander Calder
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(99 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 April 2008)
RoleManager
Correspondence Address56 Crown Drive
Inverness
Highland
IV2 3QG
Scotland
Director NameMr John Gordon Bruce
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 March 2004)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressCroit Iain
Muirtown
Inverness
IV3 8QZ
Scotland
Director NameGraham Guthrie McKenzie Cross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(100 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2004)
RoleHotelier
Correspondence AddressBunchrew House Hotel
Bunchrew
Inverness
Highland
IV3 8TA
Scotland
Director NameMr Colin James Armstrong
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(100 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 2005)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressArdmore / 20a
Drummond Road
Inverness
Inverness-Shire
IV2 4NB
Scotland
Director NameMr James Alasdair Neil Ferguson-Hannah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(103 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 2009)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence AddressKinneil
Cantray Wood
Inverness
IV2 5PR
Scotland
Director NameJacqueline Ann Cuddy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(104 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 April 2008)
RoleShopping Centre Manager
Country of ResidenceScotland
Correspondence Address22 Auldcastle Road
Inverness
Inverness Shire
IV2 3PZ
Scotland
Director NameMalcolm John Campbell Ferguson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(105 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBeaumount House
Muir Of Ord
Ross Shire
IV6 7RG
Scotland
Director NameMr Trevor Graham Colbourne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(107 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 March 2012)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressThe Old Parsonage
Croachy By Farr
Strathnairn
Inverness-Shire
IV2 6UE
Scotland
Director NameMs Sharon Ellen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(109 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 April 2017)
RoleSenior Manager (Commercial Banking)
Country of ResidenceScotland
Correspondence AddressScott Moncrieff 10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMiss Nathalie Agnew
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2013(111 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalliday House Druimchat View
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XL
Scotland
Director NameMr Liam Christie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(111 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2019)
RoleAssistant Vice President Scotland - Barclays
Country of ResidenceScotland
Correspondence Address1st Floor Hope House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameMr Donald Iain Sinclair Browne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(111 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressHarbour Office Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr David Patrick Balfour
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2014(112 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2016)
RoleConveyancing Paralegal
Country of ResidenceUnited Kingdom
Correspondence AddressCowan Douglas Law Teaghlaich House
3 Ardconnel Terrace
Inverness
IV2 3AE
Scotland
Director NameMs Mhairi Anne Callander
Date of BirthJune 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2015(113 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
IV3 5NS
Scotland
Director NameMr Michael Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(114 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMs Susannah Jane Endeacott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed10 September 2020(118 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2022)
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMrs Ina Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2024)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Secretary NameCole-Hamilton & Co (Corporation)
StatusResigned
Appointed01 July 1995(93 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 21 April 2009)
Correspondence Address54 Culcabock Avenue
Inverness
IV2 3RQ
Scotland

Contact

Websitehttps://www.inverness-chamber.co.uk/
Email address[email protected]
Telephone01463 718131
Telephone regionInverness

Location

Registered AddressMetropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£37,532
Cash£37,200
Current Liabilities£73,841

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 October 2020Memorandum and Articles of Association (25 pages)
16 September 2020Appointment of Ms Susannah Jane Endeacott as a director on 10 September 2020 (2 pages)
16 September 2020Appointment of Mr David Francis Munro as a director on 10 September 2020 (2 pages)
16 September 2020Appointment of Mr Marc Wilson as a director on 10 September 2020 (2 pages)
13 September 2020Termination of appointment of Michael Beveridge as a director on 10 September 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
5 March 2020Director's details changed for Mr George Moodie on 29 February 2020 (2 pages)
5 March 2020Director's details changed for Mr Robert Stewart Nicol on 29 February 2020 (2 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 March 2020Director's details changed for Mr Michael Beveridge on 29 February 2020 (2 pages)
4 February 2020Termination of appointment of George Lowe as a director on 29 January 2020 (1 page)
21 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 June 2019Registered 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 2019Termination of appointment of Liam Christie as a director on 26 April 2019 (1 page)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 May 2018Termination of appointment of Mhairi Anne Callander as a director on 30 April 2018 (1 page)
8 May 2018Appointment of Mr Matthew William Harmsworth as a director on 30 April 2018 (2 pages)
8 May 2018Appointment of Ms Eunice Catherine Mcadam as a director on 30 April 2018 (2 pages)
8 May 2018Appointment of Mr Andrew Donald Leslie Gray as a director on 30 April 2018 (2 pages)
8 May 2018Appointment of Mr George Lowe as a director on 30 April 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Termination of appointment of Scott Murray as a director on 27 November 2017 (1 page)
30 November 2017Termination of appointment of Scott Murray as a director on 27 November 2017 (1 page)
16 August 2017Appointment of Dr Kathryn Fraser as a director on 28 April 2017 (2 pages)
16 August 2017Appointment of Dr Kathryn Fraser as a director on 28 April 2017 (2 pages)
24 July 2017Appointment of Mr Andrew Duguid Stott as a director on 28 April 2017 (2 pages)
24 July 2017Appointment of Mr Andrew Duguid Stott as a director on 28 April 2017 (2 pages)
20 July 2017Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 (1 page)
20 July 2017Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 (1 page)
19 July 2017Termination of appointment of Ross Gordon Thomson as a director on 28 April 2017 (1 page)
19 July 2017Termination of appointment of William Ellis Wordie as a director on 28 April 2017 (1 page)
19 July 2017Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 (1 page)
19 July 2017Termination of appointment of Sharon Ellen as a director on 28 April 2017 (1 page)
19 July 2017Termination of appointment of Elaine Morton Mclachlan as a director on 28 April 2017 (1 page)
19 July 2017Termination of appointment of William Ellis Wordie as a director on 28 April 2017 (1 page)
19 July 2017Termination of appointment of Ross Gordon Thomson as a director on 28 April 2017 (1 page)
19 July 2017Termination of appointment of Sharon Ellen as a director on 28 April 2017 (1 page)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 March 2017Appointment of Mr George Moodie as a director on 22 April 2016 (2 pages)
23 March 2017Appointment of Mr Michael Beveridge as a director on 22 April 2016 (2 pages)
23 March 2017Appointment of Mr George Moodie as a director on 22 April 2016 (2 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
23 March 2017Appointment of Mr Michael Beveridge as a director on 22 April 2016 (2 pages)
23 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
23 March 2017Appointment of Mr Scott Murray as a director on 22 April 2016 (2 pages)
23 March 2017Appointment of Mr Scott Murray as a director on 22 April 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Termination of appointment of Nathalie Agnew as a director on 22 April 2016 (1 page)
29 April 2016Termination of appointment of Donald Iain Sinclair Browne as a director on 22 April 2016 (1 page)
29 April 2016Termination of appointment of Donald Iain Sinclair Browne as a director on 22 April 2016 (1 page)
29 April 2016Termination of appointment of Nathalie Agnew as a director on 22 April 2016 (1 page)
3 March 2016Annual return made up to 28 February 2016 no member list (10 pages)
3 March 2016Annual return made up to 28 February 2016 no member list (10 pages)
19 January 2016Registered 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 2016Termination of appointment of David Patrick Balfour as a director on 18 January 2016 (1 page)
19 January 2016Termination of appointment of David Patrick Balfour as a director on 18 January 2016 (1 page)
19 January 2016Registered 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 2016Termination of appointment of Jean Ramsay Smith as a director on 24 April 2015 (1 page)
13 January 2016Termination of appointment of Jean Ramsay Smith as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of John Douglas Smart as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Carol Ann Langston as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Carol Ann Langston as a director on 24 April 2015 (1 page)
11 May 2015Appointment of Ms Mhairi Anne Callander as a director on 24 April 2015 (2 pages)
11 May 2015Appointment of Ms Mhairi Anne Callander as a director on 24 April 2015 (2 pages)
11 May 2015Termination of appointment of Benjamin Edward Murray as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of John Douglas Smart as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Eleanor Jane Neilson as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Benjamin Edward Murray as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Eleanor Jane Neilson as a director on 24 April 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 March 2015Memorandum and Articles of Association (22 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 March 2015Memorandum and Articles of Association (22 pages)
5 March 2015Annual return made up to 28 February 2015 no member list (12 pages)
5 March 2015Annual return made up to 28 February 2015 no member list (12 pages)
28 May 2014Appointment of Mr William Ellis Wordie as a director (2 pages)
28 May 2014Appointment of Mr David Patrick Balfour as a director (2 pages)
28 May 2014Director's details changed for Mrs Elaine Mortom Mclachlan on 28 March 2014 (2 pages)
28 May 2014Appointment of Mrs Elaine Mortom Mclachlan as a director (2 pages)
28 May 2014Appointment of Mr William Ellis Wordie as a director (2 pages)
28 May 2014Appointment of Mrs Elaine Mortom Mclachlan as a director (2 pages)
28 May 2014Director's details changed for Mrs Elaine Mortom Mclachlan on 28 March 2014 (2 pages)
28 May 2014Appointment of Mr David Patrick Balfour as a director (2 pages)
23 May 2014Termination of appointment of Kathleen Gell as a director (1 page)
23 May 2014Termination of appointment of Kathleen Gell as a director (1 page)
23 May 2014Termination of appointment of Callum Grant as a director (1 page)
23 May 2014Termination of appointment of Callum Grant as a director (1 page)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 28 February 2014 no member list (10 pages)
4 March 2014Annual return made up to 28 February 2014 no member list (10 pages)
23 January 2014Termination of appointment of Elaine Mclachlan as a director (1 page)
23 January 2014Termination of appointment of Elaine Mclachlan as a director (1 page)
19 August 2013Registered 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 2013Registered 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 2013Director's details changed for Ms Nathalie Agnew on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Ross Gordon Thomson on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Liam Christie on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Liam Christie on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Donald Iain Sinclair Browne on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Donald Iain Sinclair Browne on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Ms Nathalie Agnew on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Ross Gordon Thomson on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Ross Gordon Thomson on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Ms Nathalie Agnew on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Liam Christie on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Donald Iain Sinclair Browne on 5 April 2013 (2 pages)
27 March 2013Appointment of Ms Nathalie Agnew as a director (2 pages)
27 March 2013Termination of appointment of Kenneth Gray as a director (1 page)
27 March 2013Appointment of Mr Donald Iain Sinclair Browne as a director (2 pages)
27 March 2013Appointment of Mr Ross Gordon Thomson as a director (2 pages)
27 March 2013Appointment of Mr Ross Gordon Thomson as a director (2 pages)
27 March 2013Appointment of Mr Liam Christie as a director (2 pages)
27 March 2013Appointment of Mr Liam Christie as a director (2 pages)
27 March 2013Termination of appointment of Hugh Hutchison as a director (1 page)
27 March 2013Appointment of Ms Nathalie Agnew as a director (2 pages)
27 March 2013Termination of appointment of Kenneth Gray as a director (1 page)
27 March 2013Termination of appointment of Hugh Hutchison as a director (1 page)
27 March 2013Appointment of Mr Donald Iain Sinclair Browne as a director (2 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 28 February 2013 no member list (9 pages)
6 March 2013Annual return made up to 28 February 2013 no member list (9 pages)
25 February 2013Termination of appointment of Alexander Main as a director (1 page)
25 February 2013Termination of appointment of Alexander Main as a director (1 page)
1 February 2013Termination of appointment of Brodie Shepherd as a director (1 page)
1 February 2013Termination of appointment of Brodie Shepherd as a director (1 page)
29 October 2012Appointment of Mr Robert Stewart Nicol as a director (2 pages)
29 October 2012Appointment of Mr Robert Stewart Nicol as a director (2 pages)
26 October 2012Statement of company's objects (2 pages)
26 October 2012Statement of company's objects (2 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
24 September 2012Termination of appointment of Fiona Macbeath as a director (1 page)
24 September 2012Termination of appointment of Fiona Macbeath as a director (1 page)
29 May 2012Appointment of Ms Jean Ramsay Smith as a director (2 pages)
29 May 2012Appointment of Ms Jean Ramsay Smith as a director (2 pages)
24 May 2012Appointment of Ms Carol Ann Langston as a director (2 pages)
24 May 2012Appointment of Mr Benjamin Edward Murray as a director (2 pages)
24 May 2012Appointment of Ms Eleanor Jane Neilson as a director (2 pages)
24 May 2012Appointment of Mr John Douglas Smart as a director (2 pages)
24 May 2012Appointment of Mr Benjamin Edward Murray as a director (2 pages)
24 May 2012Appointment of Ms Elaine Morton Mclachlan as a director (2 pages)
24 May 2012Appointment of Mr Brodie Anderson Shepherd as a director (2 pages)
24 May 2012Appointment of Mr Brodie Anderson Shepherd as a director (2 pages)
24 May 2012Appointment of Ms Carol Ann Langston as a director (2 pages)
24 May 2012Appointment of Mr John Douglas Smart as a director (2 pages)
24 May 2012Appointment of Ms Elaine Morton Mclachlan as a director (2 pages)
24 May 2012Appointment of Ms Eleanor Jane Neilson as a director (2 pages)
14 May 2012Termination of appointment of Gordon Macgillivray as a director (1 page)
14 May 2012Termination of appointment of Trevor Colbourne as a director (1 page)
14 May 2012Termination of appointment of Martin Wright as a director (1 page)
14 May 2012Termination of appointment of Martin Wright as a director (1 page)
14 May 2012Termination of appointment of Gordon Macgillivray as a director (1 page)
14 May 2012Termination of appointment of David Henderson as a director (1 page)
14 May 2012Termination of appointment of Brian Sherret as a director (1 page)
14 May 2012Termination of appointment of Fiona Neilson as a director (1 page)
14 May 2012Termination of appointment of David Henderson as a director (1 page)
14 May 2012Termination of appointment of Brian Sherret as a director (1 page)
14 May 2012Termination of appointment of Trevor Colbourne as a director (1 page)
14 May 2012Termination of appointment of Fiona Neilson as a director (1 page)
1 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
14 March 2012Registered office address changed from West End Business Suite 67a Castle Street Inverness Highland IV2 3DU on 14 March 2012 (1 page)
14 March 2012Annual return made up to 28 February 2012 no member list (13 pages)
14 March 2012Registered office address changed from West End Business Suite 67a Castle Street Inverness Highland IV2 3DU on 14 March 2012 (1 page)
14 March 2012Annual return made up to 28 February 2012 no member list (13 pages)
24 May 2011Appointment of Captain Kenneth Gray as a director (2 pages)
24 May 2011Appointment of Captain Kenneth Gray as a director (2 pages)
13 May 2011Appointment of Ms Sharon Ellen as a director (2 pages)
13 May 2011Appointment of Ms Sharon Ellen as a director (2 pages)
12 May 2011Termination of appointment of David Newman as a director (1 page)
12 May 2011Termination of appointment of Raymond More as a director (1 page)
12 May 2011Termination of appointment of Raymond More as a director (1 page)
12 May 2011Termination of appointment of Zoe Wishart as a director (1 page)
12 May 2011Termination of appointment of Zoe Wishart as a director (1 page)
12 May 2011Appointment of Mrs Kathleen Gell as a director (2 pages)
12 May 2011Termination of appointment of Marina Huggett as a director (1 page)
12 May 2011Termination of appointment of Jean Smith as a director (1 page)
12 May 2011Termination of appointment of Jean Smith as a director (1 page)
12 May 2011Termination of appointment of Marina Huggett as a director (1 page)
12 May 2011Appointment of Mrs Kathleen Gell as a director (2 pages)
12 May 2011Termination of appointment of David Newman as a director (1 page)
17 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
17 March 2011Annual return made up to 28 February 2011 no member list (16 pages)
17 March 2011Annual return made up to 28 February 2011 no member list (16 pages)
17 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 April 2010Appointment of Mrs Fiona Macbeath as a director (2 pages)
14 April 2010Appointment of Mrs Fiona Macbeath as a director (2 pages)
13 April 2010Appointment of Mr Hugh Hutchison as a director (2 pages)
13 April 2010Termination of appointment of Malcolm Ferguson as a director (1 page)
13 April 2010Termination of appointment of Malcolm Ferguson as a director (1 page)
13 April 2010Appointment of Mr Hugh Hutchison as a director (2 pages)
12 March 2010Director's details changed for Fiona Elizabeth Neilson on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Fiona Elizabeth Neilson on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jean Ramsay Smith on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Jean Ramsay Smith on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Martin John Wright on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Brian Watson Sherret on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Brian Watson Sherret on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 no member list (9 pages)
12 March 2010Director's details changed for Martin John Wright on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Trevor Colbourne on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Zoe Wishart on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Trevor Colbourne on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Zoe Wishart on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Alexander George Main on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 28 February 2010 no member list (9 pages)
12 March 2010Director's details changed for Alexander George Main on 12 March 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
3 June 2009Appointment terminated director jeffrey rodgers (1 page)
3 June 2009Appointment terminated director jeffrey rodgers (1 page)
15 May 2009Appointment terminate, secretary cole-hamilton & co logged form (2 pages)
15 May 2009Appointment terminate, secretary cole-hamilton & co logged form (2 pages)
1 May 2009Director appointed marina huggett (2 pages)
1 May 2009Director appointed alexander george main (2 pages)
1 May 2009Director appointed callum downs grant (2 pages)
1 May 2009Director appointed gordon ian macgillivray (2 pages)
1 May 2009Director appointed martin john wright (2 pages)
1 May 2009Director appointed trevor colbourne (2 pages)
1 May 2009Director appointed raymond james more (2 pages)
1 May 2009Director appointed fiona elizabeth neilson (2 pages)
1 May 2009Director appointed david brian roddis newman (2 pages)
1 May 2009Director appointed gordon ian macgillivray (2 pages)
1 May 2009Director appointed david henderson (2 pages)
1 May 2009Director appointed marina huggett (2 pages)
1 May 2009Director appointed trevor colbourne (2 pages)
1 May 2009Director appointed raymond james more (2 pages)
1 May 2009Director appointed fiona elizabeth neilson (2 pages)
1 May 2009Director appointed david henderson (2 pages)
1 May 2009Director appointed alexander george main (2 pages)
1 May 2009Director appointed callum downs grant (2 pages)
1 May 2009Director appointed martin john wright (2 pages)
1 May 2009Director appointed david brian roddis newman (2 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 April 2009Appointment terminated director john morrison (1 page)
22 April 2009Appointment terminated secretary cole-hamilton & co (1 page)
22 April 2009Appointment terminated director donald shaw (1 page)
22 April 2009Appointment terminated director victoria paterson (1 page)
22 April 2009Appointment terminated secretary cole-hamilton & co (1 page)
22 April 2009Appointment terminated director roy pedersen (1 page)
22 April 2009Registered office changed on 22/04/2009 from 54 culcabock avenue inverness highland IV2 3RQ (1 page)
22 April 2009Appointment terminated director james ferguson-hannah (1 page)
22 April 2009Appointment terminated director roy pedersen (1 page)
22 April 2009Annual return made up to 28/02/09 (5 pages)
22 April 2009Appointment terminated director donald shaw (1 page)
22 April 2009Registered office changed on 22/04/2009 from 54 culcabock avenue inverness highland IV2 3RQ (1 page)
22 April 2009Annual return made up to 28/02/09 (5 pages)
22 April 2009Appointment terminated director john morrison (1 page)
22 April 2009Appointment terminated director victoria paterson (1 page)
22 April 2009Appointment terminated director james ferguson-hannah (1 page)
22 January 2009Appointment terminated director amjed rasul (2 pages)
22 January 2009Appointment terminated director amjed rasul (2 pages)
22 January 2009Appointment terminated director robert nicol (2 pages)
22 January 2009Appointment terminated director robert nicol (2 pages)
22 January 2009Appointment terminated director ewan calder (2 pages)
22 January 2009Appointment terminated director jacqueline cuddy (2 pages)
22 January 2009Appointment terminated director ewan calder (2 pages)
22 January 2009Appointment terminated director jacqueline cuddy (2 pages)
10 June 2008Accounts made up to 31 December 2007 (12 pages)
10 June 2008Accounts made up to 31 December 2007 (12 pages)
31 March 2008Annual return made up to 28/02/08 (10 pages)
31 March 2008Annual return made up to 28/02/08 (10 pages)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
3 April 2007Accounts made up to 31 December 2006 (4 pages)
3 April 2007Accounts made up to 31 December 2006 (4 pages)
8 March 2007Annual return made up to 28/02/07
  • 363(288) ‐ Director resigned
(9 pages)
8 March 2007Annual return made up to 28/02/07
  • 363(288) ‐ Director resigned
(9 pages)
9 January 2007Registered office changed on 09/01/07 from: cole-hamilton & co 56 culcabock avenue inverness inverness shire IV2 3RQ (1 page)
9 January 2007Registered office changed on 09/01/07 from: cole-hamilton & co 56 culcabock avenue inverness inverness shire IV2 3RQ (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
25 May 2006Accounts made up to 31 December 2005 (4 pages)
25 May 2006Accounts made up to 31 December 2005 (4 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (1 page)
16 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director resigned
(8 pages)
16 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2005Accounts made up to 31 December 2004 (4 pages)
22 September 2005Accounts made up to 31 December 2004 (4 pages)
2 April 2005Annual return made up to 28/02/05 (8 pages)
2 April 2005Annual return made up to 28/02/05 (8 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
26 April 2004Accounts made up to 31 December 2003 (4 pages)
26 April 2004Accounts made up to 31 December 2003 (4 pages)
4 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director resigned
(10 pages)
4 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director resigned
(10 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003Memorandum and Articles of Association (13 pages)
23 April 2003Memorandum and Articles of Association (13 pages)
22 April 2003Company name changed inverness and district chamber o f commerce\certificate issued on 22/04/03 (2 pages)
22 April 2003Company name changed inverness and district chamber o f commerce\certificate issued on 22/04/03 (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
4 April 2003Accounts made up to 31 December 2002 (4 pages)
4 April 2003Accounts made up to 31 December 2002 (4 pages)
10 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 March 2003Annual return made up to 28/02/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
4 July 2002New director appointed (1 page)
4 July 2002New director appointed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
2 July 2002New director appointed (1 page)
11 April 2002Accounts made up to 31 December 2001 (4 pages)
11 April 2002Accounts made up to 31 December 2001 (4 pages)
6 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
27 March 2001Accounts made up to 31 December 2000 (4 pages)
27 March 2001Accounts made up to 31 December 2000 (4 pages)
6 March 2001Annual return made up to 28/02/01 (6 pages)
6 March 2001Annual return made up to 28/02/01 (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
26 April 2000Accounts made up to 31 December 1999 (3 pages)
26 April 2000Accounts made up to 31 December 1999 (3 pages)
24 February 2000Annual return made up to 28/02/00 (6 pages)
24 February 2000Annual return made up to 28/02/00 (6 pages)
20 December 1999Registered office changed on 20/12/99 from: management offices eastgate shopping centre 11 eastgate inverness IV2 3PP (1 page)
20 December 1999Registered office changed on 20/12/99 from: management offices eastgate shopping centre 11 eastgate inverness IV2 3PP (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Accounts made up to 31 December 1998 (3 pages)
11 May 1999Accounts made up to 31 December 1998 (3 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
16 March 1999Annual return made up to 28/02/99 (6 pages)
16 March 1999Annual return made up to 28/02/99 (6 pages)
18 September 1998Accounts made up to 31 December 1997 (2 pages)
18 September 1998Accounts made up to 31 December 1997 (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
16 March 1998Annual return made up to 28/02/98 (6 pages)
16 March 1998Annual return made up to 28/02/98 (6 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
22 April 1997Accounts made up to 31 December 1996 (2 pages)
22 April 1997Accounts made up to 31 December 1996 (2 pages)
14 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1996Accounts made up to 31 December 1995 (8 pages)
26 August 1996Accounts made up to 31 December 1995 (8 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Annual return made up to 28/02/96
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1996Director resigned (2 pages)