Company NameMasonic Properties (Inverness) Limited
Company StatusActive
Company NumberSC040094
CategoryPrivate Limited Company
Incorporation Date25 March 1964(59 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Anthony Francis Lister
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(49 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Ross John McKellar
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2014(49 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleGuest House Owner
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Paul Wilson
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Hseq Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr John Fraser Russell
Date of BirthNovember 1963 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleTraffic Management Supervisor
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Ronald William McCuaig
Date of BirthFebruary 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCatering Area Manager
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr John Ingram Mackay
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Kenneth Fowler
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompetence Assessor
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr John Andrew Coubrough
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCoach Driver
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Kenneth Duncan Campbell
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(53 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleJoiner Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Robert Barr MacDougall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed17 January 2018(53 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr David James Munro
Date of BirthNovember 1950 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed23 October 2018(54 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr William George Griffiths
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed21 July 2020(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Vincent Geddes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityScottish
StatusCurrent
Appointed19 March 2021(57 years after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameJames Ferguson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(24 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 1999)
RoleRetired
Correspondence Address26 Duncraig Street
Inverness
Inverness Shire
IV3 5DJ
Scotland
Director NameMr Vincent Geddes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed15 October 1988(24 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 January 1999)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address134 Drakies Avenue
Inverness
Inverness Shire
IV2 3SE
Scotland
Director NameLamont James Shearer Graham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1988(24 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2000)
RoleRetired
Correspondence Address73 Cradlehall Park
Westhill
Inverness
Inverness Shire
IV1 2DA
Scotland
Secretary NameClifford Fawdon Parr
NationalityBritish
StatusResigned
Appointed15 October 1988(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence Address22 Moy Terrace
Inverness
Inverness Shire
IV2 4EL
Scotland
Secretary NameMr John Mark Sutherland-Fisher
NationalityBritish
StatusResigned
Appointed28 February 1995(30 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Ross-Shire
IV20 1TN
Scotland
Director NameJohn George Grant
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(33 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 2002)
RoleEngineer
Correspondence Address4 Torness Road
Inverness
Highland
IV2 4RH
Scotland
Secretary NameMr David James Munro
NationalityScottish
StatusResigned
Appointed14 October 1998(34 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Ardness Place
Inverness
Inverness Shire
IV2 4QJ
Scotland
Director NameKenneth Chisholm
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2001)
RoleMaintenance Assistant
Country of ResidenceScotland
Correspondence Address113 Cranmore Drive
Smithton
Inverness
Inverness Shire
IV2 7FL
Scotland
Director NameIan Alexander Fraser
Date of BirthApril 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(40 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 2009)
RoleSelf Employed
Correspondence AddressMoybeg Cottage, Moy
Tomatin
Inverness
Inverness Shire
IV13 7YE
Scotland
Director NameJohn Agnew
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(40 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 December 2008)
RoleTraining Co-Ordinator
Correspondence Address29 Woodlands Place
Inverness
Inverness Shire
IV2 5DT
Scotland
Secretary NameAlexander Ross Mackenzie
NationalityBritish
StatusResigned
Appointed31 May 2006(42 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2009)
RoleAccountant
Correspondence Address12 Firthview Drive
Inverness
IV3 8NS
Scotland
Director NameJohn Geddes
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(43 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2013)
RoleJoiner
Country of ResidenceScotland
Correspondence Address143 Morvich Way
Inverness
Inverness Shire
IV2 4PH
Scotland
Director NameJohn Jamieson Baillie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(43 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2010)
RoleDriver
Country of ResidenceScotland
Correspondence Address60 Glenburn Drive
Inverness
Highland
IV2 4NE
Scotland
Director NameMr Alexander John Craib
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(44 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Nevis Park
Inverness
Inverness-Shire
IV3 8PP
Scotland
Director NameDonald Ethrington
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(45 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodlands Way
Westhill
Inverness
Inverness-Shire
IV2 5DN
Scotland
Director NameGeorge Stables Cruickshank
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(45 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 05 April 2020)
RoleGarage Owner
Country of ResidenceScotland
Correspondence AddressGlendale Lewiston
Drumnadrochit
Inverness
Inverness-Shire
IV63 6UJ
Scotland
Director NameKenneth Chisholm
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(45 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 April 2010)
RoleMaintenance Opp
Country of ResidenceScotland
Correspondence Address113 Cranmore Drive
Smithton
Inverness
Inverness-Shire
IV2 7FL
Scotland
Director NameMr David Boyd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(47 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 February 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodgrove Drive
Inverness
Inverness-Shire
IV2 5HP
Scotland
Director NameMr Robert Fullerton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(50 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Alexander Ross Goodall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed15 December 2017(53 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland
Director NameMr Michael John Beattie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed22 December 2017(53 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2021)
RoleBaker
Country of ResidenceScotland
Correspondence AddressMasonic Temple 5, Gordon Terrace
Inverness
IV2 3HD
Scotland

Location

Registered AddressMasonic Temple
5, Gordon Terrace
Inverness
IV2 3HD
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

2k at £1Drummossie Lodge Of Freemasons No 1438
25.00%
Ordinary
2k at £1Old Inverness Kilwinning St. Johns Lodge Of Freemasons Vi
25.00%
Ordinary
2k at £1St. Columba Lodge Of Freemasons No 1295
25.00%
Ordinary
2k at £1St. Marys C.o. Lodge Of Freemasons No 339
25.00%
Ordinary

Financials

Year2014
Net Worth£638,416
Cash£2,647
Current Liabilities£15,120

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2022 (12 months ago)
Next Return Due23 October 2023 (2 weeks, 3 days from now)

Charges

12 May 1976Delivered on: 24 May 1976
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Building known as barnhill, 5 gordon terrace inverness and 3 gordon terrace, inverness.
Outstanding
5 April 1976Delivered on: 13 April 1976
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Barnhill 5 gordon terr inverness building erected or to be erected on subjects 93 gordon terrace inverness.
Outstanding

Filing History

27 December 2017Termination of appointment of Scott William Taylor as a director on 27 December 2017 (1 page)
19 December 2017Appointment of Mr Paul Wilson as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Ronald William Mccuaig as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr William Grant Russell as a director on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of William Grant Russell as a director on 15 December 2017 (1 page)
18 December 2017Appointment of Mr John Andrew Coubrough as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Alexander Ross Goodall as a director on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of James Malcolm Mapplebeck as a director on 15 December 2017 (1 page)
18 December 2017Appointment of Mr John Ingram Mackay as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr John Fraser Russell as a director on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of Ross John Mckellar as a director on 15 December 2017 (1 page)
18 December 2017Appointment of Mr Kenneth Duncan Campbell as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Kenneth Fowler as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Ross John Mckellar as a director on 15 December 2017 (2 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
8 February 2017Termination of appointment of Robert Fullerton as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of James Skinner as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of James Linsley as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of David Boyd as a director on 8 February 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 October 2015Registered office address changed from Masonic Temple Gordon Terrace Inverness Highland IV2 3HD to Masonic Temple 5, Gordon Terrace Inverness IV2 3HD on 23 October 2015 (1 page)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,000
(11 pages)
23 October 2015Director's details changed for William Grant Russell on 20 October 2015 (2 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,000
(11 pages)
1 October 2015Termination of appointment of Alastair James Sutherland as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Alastair James Sutherland as a director on 1 October 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8,000
(13 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8,000
(13 pages)
14 May 2014Director's details changed for Mr Scott William Taylor on 7 April 2014 (2 pages)
14 May 2014Appointment of Mr Robert Fullerton as a director (2 pages)
14 May 2014Director's details changed for Mr Scott William Taylor on 7 April 2014 (2 pages)
19 March 2014Appointment of Mr Ross John Mckellar as a director (2 pages)
19 March 2014Appointment of Mr Scott William Taylor as a director (2 pages)
8 January 2014Appointment of Mr James Malcolm Mapplebeck as a director (2 pages)
8 January 2014Termination of appointment of Gordon Rennie as a director (1 page)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,000
(11 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,000
(11 pages)
16 October 2013Termination of appointment of Paul Wilson as a director (1 page)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 May 2013Termination of appointment of John Geddes as a director (1 page)
22 May 2013Termination of appointment of Keith Potts as a director (1 page)
18 April 2013Appointment of Mr Anthony Francis Lister as a director (2 pages)
15 April 2013Appointment of Mr James Linsley as a director (2 pages)
15 April 2013Appointment of Mr James Skinner as a director (2 pages)
3 April 2013Termination of appointment of David Taylor as a director (1 page)
3 April 2013Termination of appointment of Robert Woolley as a director (1 page)
3 April 2013Termination of appointment of David Skeoch as a director (1 page)
24 March 2013Termination of appointment of Gordon Straube as a director (1 page)
24 March 2013Termination of appointment of James Roy as a director (1 page)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (17 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (17 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (17 pages)
23 June 2011Appointment of Mr James Roy as a director (2 pages)
22 June 2011Appointment of Mr David Boyd as a director (2 pages)
20 June 2011Termination of appointment of John Stirling as a director (1 page)
20 June 2011Termination of appointment of Ian Woolley as a director (1 page)
3 May 2011Appointment of a director (7 pages)
3 May 2011Appointment of David Ian Hughes as a director (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 January 2011Termination of appointment of John Baillie as a director (2 pages)
18 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (28 pages)
18 June 2010Termination of appointment of Donald Ethrington as a director (1 page)
18 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2010Appointment of Mr Robert Ian Kenneth Woolley as a director (2 pages)
14 April 2010Termination of appointment of Kenneth Chisholm as a director (1 page)
14 April 2010Termination of appointment of John Mcgechie as a director (1 page)
14 April 2010Appointment of Mr David Jonathan Skeoch as a director (2 pages)
31 December 2009Director's details changed for John Jo Stirling on 30 December 2009 (2 pages)
31 December 2009Director's details changed for John Geddes on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Alexander John Craib on 30 December 2009 (2 pages)
31 December 2009Director's details changed for George Stables Cruickshank on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Gordon Alexander Straube on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Alastair James Sutherland on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Keith James Potts on 30 December 2009 (2 pages)
31 December 2009Director's details changed for John Jamieson Baillie on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (11 pages)
31 December 2009Director's details changed for David Forbes Taylor on 30 December 2009 (2 pages)
31 December 2009Director's details changed for John Mcgechie on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Paul Wilson on 30 December 2009 (2 pages)
31 December 2009Director's details changed for William Grant Russell on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Kenneth Chishow on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Ian Woolley on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Gordon Cuthbertson Rennie on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Gordon Alexander Straube on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Donald Ethrington on 30 December 2009 (2 pages)
30 December 2009Termination of appointment of Robert Watt as a director (1 page)
15 June 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages)
13 May 2009Director appointed george stables cruickshank (1 page)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Director appointed kenneth chishow (1 page)
27 April 2009Director appointed paul wilson (1 page)
21 April 2009Registered office changed on 21/04/2009 from 5 gordon terrace inverness IV2 3HD united kingdom (1 page)
25 March 2009Director appointed donald ethrington (2 pages)
23 March 2009Director appointed alexander john craib (2 pages)
19 March 2009Appointment terminated director alexander mackenzie (1 page)
19 March 2009Appointment terminated director david munro (1 page)
19 March 2009Appointment terminated secretary alexander mackenzie (1 page)
16 March 2009Registered office changed on 16/03/2009 from 12 firthview drive inverness inverness shire IV3 8NS (1 page)
18 February 2009Director appointed gordon cuthbertson rennie (2 pages)
18 February 2009Appointment terminated director david mackintosh (1 page)
18 February 2009Appointment terminated director leslie mccance (1 page)
18 February 2009Director appointed william grant russell (1 page)
18 February 2009Appointment terminated director ian fraser (1 page)
18 February 2009Appointment terminated director robert fullerton (1 page)
18 December 2008Director appointed alastair james sutherland (2 pages)
18 December 2008Appointment terminated director john agnew (1 page)
4 November 2008Return made up to 15/10/08; full list of members (9 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 March 2008Director appointed john jamieson baillie (2 pages)
11 March 2008Appointment terminated director james hazle (1 page)
31 December 2007Director's particulars changed (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
30 October 2007Return made up to 15/10/07; full list of members (5 pages)
24 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 December 2006Memorandum and Articles of Association (13 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Return made up to 15/10/06; full list of members (5 pages)
7 July 2006Director resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Registered office changed on 07/07/06 from: 84 ardness place inverness inverness shire IV2 4QJ (1 page)
6 July 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
19 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
24 January 2005Full accounts made up to 30 June 2004 (15 pages)
5 December 2004Return made up to 15/10/04; full list of members (15 pages)
28 January 2004Full accounts made up to 30 June 2003 (14 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
13 November 2002New director appointed (2 pages)
21 October 2002Full accounts made up to 30 June 2002 (14 pages)
5 December 2001Full accounts made up to 30 June 2001 (15 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
25 October 2000Full accounts made up to 30 June 2000 (15 pages)
6 March 2000Registered office changed on 06/03/00 from: 5 gordon terrace inverness IV2 3HD (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Return made up to 15/10/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 November 1999Full accounts made up to 30 June 1999 (13 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
17 November 1998Full accounts made up to 30 June 1998 (12 pages)
22 October 1998Director resigned (1 page)
21 October 1998New director appointed (2 pages)
21 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
23 December 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
15 January 1997Return made up to 15/10/96; full list of members (10 pages)
15 November 1996Full accounts made up to 30 June 1996 (11 pages)
19 April 1996Full accounts made up to 30 June 1995 (11 pages)
22 December 1995Return made up to 15/10/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1964Certificate of incorporation (1 page)