Inverness
IV3 8JG
Scotland
Secretary Name | Mrs Alison Anne Daun |
---|---|
Status | Current |
Appointed | 01 April 2016(86 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Mrs Alison Anne Daun |
---|---|
Date of Birth | November 1973 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
Director Name | Archibald Douglas |
---|---|
Date of Birth | September 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(59 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 198 Colinton Road Edinburgh Midlothian EH14 1BP Scotland |
Director Name | John Macfarlane Edmond |
---|---|
Date of Birth | February 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(59 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Thorntree 20 Bonnington Kirknewton Midlothian EH27 8BB Scotland |
Director Name | James Scott Moffat |
---|---|
Date of Birth | January 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(59 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1990) |
Role | Company Director |
Correspondence Address | Rhuallan Kirkhill Inverness |
Director Name | Malcolm Somerville Stewart |
---|---|
Date of Birth | April 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(59 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1990) |
Role | Company Director |
Correspondence Address | 53 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Secretary Name | James Scott Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1989(59 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1990) |
Role | Company Director |
Correspondence Address | The Firs Easter Kinsleith By Luthrie Cupar Fife KY15 4NR Scotland |
Secretary Name | Charles John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1990(60 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 16 August 1991) |
Role | Company Director |
Correspondence Address | 5 Scorguie Avenue Inverness Inverness Shire IV3 6SD Scotland |
Director Name | Jack Simpson Mowatt |
---|---|
Date of Birth | September 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(60 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 1990) |
Role | Engineer |
Correspondence Address | 12 Errogie Road Inverness Inverness Shire IV2 4BY Scotland |
Director Name | Andrew Kenneth Smart |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(60 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 August 1991) |
Role | Manager |
Correspondence Address | 24 Braeside Park Balloch Inverness Inverness Shire IV1 2HL Scotland |
Director Name | John Stark |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(61 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 1991) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 94/4 Whitehouse Loan Edinburgh Midlothian EH9 1BD Scotland |
Director Name | Guido Crolla |
---|---|
Date of Birth | January 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 June 1993) |
Role | Company Director |
Correspondence Address | 30 Wilton Road Newington Edinburgh EH16 5NN Scotland |
Director Name | Alexander Henderson Rapson |
---|---|
Date of Birth | April 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bannockburn House 34a Bellfield Road North Kessock Inverness IV1 3XU Scotland |
Secretary Name | Alexander Henderson Rapson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 December 1993) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bannockburn House 34a Bellfield Road North Kessock Inverness IV1 3XU Scotland |
Secretary Name | Michael John Beveridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 32 Muirfield Road Inverness IV2 4AU Scotland |
Director Name | Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1995(65 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1997) |
Role | Finance Director |
Correspondence Address | 32 Muirfield Road Inverness IV2 4AU Scotland |
Director Name | John Gordon Peterkin |
---|---|
Date of Birth | August 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(66 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | Ordain Brae Of Kinkell Cononbridge Dingwall Ross Shire IV7 8HZ Scotland |
Secretary Name | Mrs Nora Ross Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(67 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 April 2014) |
Role | Secretary |
Correspondence Address | Rowan Castle Street Dingwall Ross Shire IV15 9HU Scotland |
Secretary Name | Jennifer Anne Fraser |
---|---|
Status | Resigned |
Appointed | 25 April 2014(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Birchview 16 Torgormack Beauly Inverness IV4 7AQ Scotland |
Website | jacobite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 233999 |
Telephone region | Inverness |
Registered Address | Dochgarroch Lock Dochgarroch Inverness IV3 8JG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 2 other UK companies use this postal address |
258.9k at £1 | F Newton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,858 |
Cash | £6,627 |
Current Liabilities | £104,145 |
Latest Accounts | 31 December 2020 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2022 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 May 2023 (10 months, 1 week from now) |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 21 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.675 acres of ground at wick, caithness. Fully Satisfied |
---|---|
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 19 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.218 acres at park road, portree skye. Fully Satisfied |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 8 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.347 acres of ground lying to north west by west of railway line in aviemore. Fully Satisfied |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 21 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.486 acres of ground bounded on west by scotsburn road, tain. Fully Satisfied |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 9 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.92 acres of ground bounded on south and S.e by main road leading from ft. William to spean bridge at invercochy. Fully Satisfied |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 8 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.745 acres at janet street, thurso. Fully Satisfied |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 9 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.37 acres of ground in nairn. Fully Satisfied |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 30 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.325 acres in longman road inverness. Fully Satisfied |
16 August 1991 | Delivered on: 23 August 1991 Satisfied on: 6 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 August 1991 | Delivered on: 23 August 1991 Satisfied on: 19 November 2008 Persons entitled: S T G Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Depot/office at seafield rd, longman rd. Inverness. Fully Satisfied |
14 August 1991 | Delivered on: 23 August 1991 Satisfied on: 19 November 2008 Persons entitled: S T G Properties LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Interest as tenent under a base of areas of 875 sq metres and 1655 sq metres at farraline park inverness. Fully Satisfied |
20 August 1991 | Delivered on: 21 August 1991 Satisfied on: 21 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground in traill street thurso and cowie lane thurso with exception. Fully Satisfied |
12 March 2002 | Delivered on: 20 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 33.30 hectares forming part of the farm of torbreck in the former parish and county of inverness. Outstanding |
15 February 2002 | Delivered on: 26 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Farraline park bus station, margaret street inverness. Outstanding |
14 September 2001 | Delivered on: 24 September 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
10 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
24 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
25 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 December 2018 | Appointment of Mrs Alison Anne Daun as a director on 1 December 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Director's details changed for Ms Freda Mae Newton on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Ms Freda Mae Newton on 1 October 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 May 2016 | Auditor's resignation (1 page) |
11 May 2016 | Auditor's resignation (1 page) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
25 April 2016 | Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page) |
25 April 2016 | Appointment of Mrs Alison Anne Daun as a secretary on 1 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Jennifer Anne Fraser as a secretary on 1 April 2016 (1 page) |
14 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2015 | Registered office address changed from C/O Jacobite Cruises Ltd Tomnahurich Bridge Glenurquhart Road Inverness IV3 5TD to Dochgarroch Lock Dochgarroch Inverness IV3 8JG on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Jacobite Cruises Ltd Tomnahurich Bridge Glenurquhart Road Inverness IV3 5TD to Dochgarroch Lock Dochgarroch Inverness IV3 8JG on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from C/O Jacobite Cruises Ltd Tomnahurich Bridge Glenurquhart Road Inverness IV3 5TD to Dochgarroch Lock Dochgarroch Inverness IV3 8JG on 6 January 2015 (1 page) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
21 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 May 2014 | Termination of appointment of Nora Newton as a secretary (1 page) |
6 May 2014 | Appointment of Jennifer Anne Fraser as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Nora Newton as a secretary (1 page) |
6 May 2014 | Appointment of Jennifer Anne Fraser as a secretary (2 pages) |
31 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
31 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Ms Freda Mae Newton on 5 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Farraline Park Bus Station Margaret Street Inverness IV1 1LT on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Ms Freda Mae Newton on 5 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Ms Freda Mae Newton on 5 April 2010 (2 pages) |
19 April 2010 | Registered office address changed from Farraline Park Bus Station Margaret Street Inverness IV1 1LT on 19 April 2010 (1 page) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
5 May 2009 | Secretary's change of particulars / nora newton / 01/10/2008 (2 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
5 May 2009 | Secretary's change of particulars / nora newton / 01/10/2008 (2 pages) |
21 November 2008 | Statement by directors (1 page) |
21 November 2008 | Solvency statement dated 10/11/08 (1 page) |
21 November 2008 | Statement by directors (1 page) |
21 November 2008 | Solvency statement dated 10/11/08 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 November 2008 | Div (3 pages) |
20 November 2008 | Min detail amend capital eff 10/11/08 (1 page) |
20 November 2008 | Solvency statement dated 10/11/08 (1 page) |
20 November 2008 | Resolutions
|
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 November 2008 | Div (3 pages) |
20 November 2008 | Min detail amend capital eff 10/11/08 (1 page) |
20 November 2008 | Solvency statement dated 10/11/08 (1 page) |
20 November 2008 | Resolutions
|
18 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
19 December 2007 | Dec mort/charge release * (2 pages) |
19 December 2007 | Dec mort/charge release * (2 pages) |
6 October 2007 | Dec mort/charge release * (2 pages) |
6 October 2007 | Dec mort/charge release * (2 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 May 2007 | Return made up to 17/04/07; no change of members (6 pages) |
4 May 2007 | Return made up to 17/04/07; no change of members (6 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
30 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 May 2002 | Return made up to 17/04/02; full list of members
|
10 May 2002 | Return made up to 17/04/02; full list of members
|
20 March 2002 | Partic of mort/charge * (5 pages) |
20 March 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
26 February 2002 | Partic of mort/charge * (5 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 September 2001 | Partic of mort/charge * (5 pages) |
24 September 2001 | Partic of mort/charge * (5 pages) |
1 May 2001 | Return made up to 17/04/01; full list of members
|
1 May 2001 | Return made up to 17/04/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
7 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
7 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 August 1998 | Return made up to 17/04/98; full list of members (6 pages) |
24 August 1998 | Return made up to 17/04/98; full list of members (6 pages) |
30 December 1997 | Dec mort/charge * (4 pages) |
30 December 1997 | Dec mort/charge * (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
9 October 1997 | Dec mort/charge * (6 pages) |
9 October 1997 | Dec mort/charge * (2 pages) |
9 October 1997 | Director's particulars changed (1 page) |
9 October 1997 | Dec mort/charge * (6 pages) |
9 October 1997 | Dec mort/charge * (2 pages) |
9 October 1997 | Director's particulars changed (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
7 August 1997 | Auditor's resignation (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 1 seafield road inverness IV1 1TN (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Auditor's resignation (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 1 seafield road inverness IV1 1TN (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | Dec mort/charge * (4 pages) |
6 August 1997 | Dec mort/charge * (4 pages) |
16 June 1997 | Director's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
21 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
21 April 1997 | Return made up to 17/04/97; no change of members (4 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 17/04/96; no change of members (4 pages) |
26 January 1996 | Dec mort/charge release * (4 pages) |
26 January 1996 | Dec mort/charge release * (4 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
8 January 1996 | Dec mort/charge * (4 pages) |
8 January 1996 | Dec mort/charge * (4 pages) |
8 January 1996 | Dec mort/charge * (4 pages) |
8 January 1996 | Dec mort/charge * (4 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
4 September 1991 | Memorandum and Articles of Association (7 pages) |
4 September 1991 | Memorandum and Articles of Association (7 pages) |