Inverness
IV2 3HD
Scotland
Director Name | Mr Ross John McKellar |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 January 2014(49 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Guest House Owner |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr Paul Wilson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Group Hseq Manager |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr John Fraser Russell |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Traffic Management Supervisor |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr Ronald William McCuaig |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Catering Area Manager |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr John Ingram Mackay |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr Kenneth Fowler |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Competence Assessor |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr John Andrew Coubrough |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Coach Driver |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr Kenneth Duncan Campbell |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Joiner Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr Robert Barr MacDougall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 January 2018(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr David James Munro |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 October 2018(54 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr William George Griffiths |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 July 2020(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr Vincent Geddes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 March 2021(57 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | James Ferguson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 1999) |
Role | Retired |
Correspondence Address | 26 Duncraig Street Inverness Inverness Shire IV3 5DJ Scotland |
Director Name | Mr Vincent Geddes |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 October 1988(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 January 1999) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 134 Drakies Avenue Inverness Inverness Shire IV2 3SE Scotland |
Director Name | Lamont James Shearer Graham |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2000) |
Role | Retired |
Correspondence Address | 73 Cradlehall Park Westhill Inverness Inverness Shire IV1 2DA Scotland |
Secretary Name | Clifford Fawdon Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1988(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 22 Moy Terrace Inverness Inverness Shire IV2 4EL Scotland |
Secretary Name | Mr John Mark Sutherland-Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Cadboll House North Cadboll Ross-Shire IV20 1TN Scotland |
Director Name | John George Grant |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 2002) |
Role | Engineer |
Correspondence Address | 4 Torness Road Inverness Highland IV2 4RH Scotland |
Secretary Name | Mr David James Munro |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 14 October 1998(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 Ardness Place Inverness Inverness Shire IV2 4QJ Scotland |
Director Name | Kenneth Chisholm |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2001) |
Role | Maintenance Assistant |
Country of Residence | Scotland |
Correspondence Address | 113 Cranmore Drive Smithton Inverness Inverness Shire IV2 7FL Scotland |
Director Name | Ian Alexander Fraser |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2009) |
Role | Self Employed |
Correspondence Address | Moybeg Cottage, Moy Tomatin Inverness Inverness Shire IV13 7YE Scotland |
Director Name | John Agnew |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(40 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 2008) |
Role | Training Co-Ordinator |
Correspondence Address | 29 Woodlands Place Inverness Inverness Shire IV2 5DT Scotland |
Secretary Name | Alexander Ross Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2009) |
Role | Accountant |
Correspondence Address | 12 Firthview Drive Inverness IV3 8NS Scotland |
Director Name | John Geddes |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 April 2013) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 143 Morvich Way Inverness Inverness Shire IV2 4PH Scotland |
Director Name | John Jamieson Baillie |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 2010) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 60 Glenburn Drive Inverness Highland IV2 4NE Scotland |
Director Name | Mr Alexander John Craib |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Nevis Park Inverness Inverness-Shire IV3 8PP Scotland |
Director Name | Donald Ethrington |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(45 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodlands Way Westhill Inverness Inverness-Shire IV2 5DN Scotland |
Director Name | George Stables Cruickshank |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(45 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 April 2020) |
Role | Garage Owner |
Country of Residence | Scotland |
Correspondence Address | Glendale Lewiston Drumnadrochit Inverness Inverness-Shire IV63 6UJ Scotland |
Director Name | Kenneth Chisholm |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(45 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 April 2010) |
Role | Maintenance Opp |
Country of Residence | Scotland |
Correspondence Address | 113 Cranmore Drive Smithton Inverness Inverness-Shire IV2 7FL Scotland |
Director Name | Mr David Boyd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 February 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodgrove Drive Inverness Inverness-Shire IV2 5HP Scotland |
Director Name | Mr Robert Fullerton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(50 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr Alexander Ross Goodall |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Director Name | Mr Michael John Beattie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 December 2017(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2021) |
Role | Baker |
Country of Residence | Scotland |
Correspondence Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
Registered Address | Masonic Temple 5, Gordon Terrace Inverness IV2 3HD Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
2k at £1 | Drummossie Lodge Of Freemasons No 1438 25.00% Ordinary |
---|---|
2k at £1 | Old Inverness Kilwinning St. Johns Lodge Of Freemasons Vi 25.00% Ordinary |
2k at £1 | St. Columba Lodge Of Freemasons No 1295 25.00% Ordinary |
2k at £1 | St. Marys C.o. Lodge Of Freemasons No 339 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £638,416 |
Cash | £2,647 |
Current Liabilities | £15,120 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 October 2022 (12 months ago) |
---|---|
Next Return Due | 23 October 2023 (2 weeks, 3 days from now) |
12 May 1976 | Delivered 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 1976 | Delivered 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 |
27 December 2017 | Termination of appointment of Scott William Taylor as a director on 27 December 2017 (1 page) |
---|---|
19 December 2017 | Appointment of Mr Paul Wilson as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Ronald William Mccuaig as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr William Grant Russell as a director on 15 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of William Grant Russell as a director on 15 December 2017 (1 page) |
18 December 2017 | Appointment of Mr John Andrew Coubrough as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Alexander Ross Goodall as a director on 15 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of James Malcolm Mapplebeck as a director on 15 December 2017 (1 page) |
18 December 2017 | Appointment of Mr John Ingram Mackay as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr John Fraser Russell as a director on 15 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Ross John Mckellar as a director on 15 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Kenneth Duncan Campbell as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Kenneth Fowler as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Ross John Mckellar as a director on 15 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
8 February 2017 | Termination of appointment of Robert Fullerton as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of James Skinner as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of James Linsley as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of David Boyd as a director on 8 February 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 October 2015 | Registered 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 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for William Grant Russell on 20 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 October 2015 | Termination of appointment of Alastair James Sutherland as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Alastair James Sutherland as a director on 1 October 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 May 2014 | Director's details changed for Mr Scott William Taylor on 7 April 2014 (2 pages) |
14 May 2014 | Appointment of Mr Robert Fullerton as a director (2 pages) |
14 May 2014 | Director's details changed for Mr Scott William Taylor on 7 April 2014 (2 pages) |
19 March 2014 | Appointment of Mr Ross John Mckellar as a director (2 pages) |
19 March 2014 | Appointment of Mr Scott William Taylor as a director (2 pages) |
8 January 2014 | Appointment of Mr James Malcolm Mapplebeck as a director (2 pages) |
8 January 2014 | Termination of appointment of Gordon Rennie as a director (1 page) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 October 2013 | Termination of appointment of Paul Wilson as a director (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 May 2013 | Termination of appointment of John Geddes as a director (1 page) |
22 May 2013 | Termination of appointment of Keith Potts as a director (1 page) |
18 April 2013 | Appointment of Mr Anthony Francis Lister as a director (2 pages) |
15 April 2013 | Appointment of Mr James Linsley as a director (2 pages) |
15 April 2013 | Appointment of Mr James Skinner as a director (2 pages) |
3 April 2013 | Termination of appointment of David Taylor as a director (1 page) |
3 April 2013 | Termination of appointment of Robert Woolley as a director (1 page) |
3 April 2013 | Termination of appointment of David Skeoch as a director (1 page) |
24 March 2013 | Termination of appointment of Gordon Straube as a director (1 page) |
24 March 2013 | Termination of appointment of James Roy as a director (1 page) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (17 pages) |
9 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (17 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (17 pages) |
23 June 2011 | Appointment of Mr James Roy as a director (2 pages) |
22 June 2011 | Appointment of Mr David Boyd as a director (2 pages) |
20 June 2011 | Termination of appointment of John Stirling as a director (1 page) |
20 June 2011 | Termination of appointment of Ian Woolley as a director (1 page) |
3 May 2011 | Appointment of a director (7 pages) |
3 May 2011 | Appointment of David Ian Hughes as a director (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Termination of appointment of John Baillie as a director (2 pages) |
18 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (28 pages) |
18 June 2010 | Termination of appointment of Donald Ethrington as a director (1 page) |
18 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 April 2010 | Appointment of Mr Robert Ian Kenneth Woolley as a director (2 pages) |
14 April 2010 | Termination of appointment of Kenneth Chisholm as a director (1 page) |
14 April 2010 | Termination of appointment of John Mcgechie as a director (1 page) |
14 April 2010 | Appointment of Mr David Jonathan Skeoch as a director (2 pages) |
31 December 2009 | Director's details changed for John Jo Stirling on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Geddes on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Alexander John Craib on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for George Stables Cruickshank on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Gordon Alexander Straube on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Alastair James Sutherland on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Keith James Potts on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Jamieson Baillie on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (11 pages) |
31 December 2009 | Director's details changed for David Forbes Taylor on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for John Mcgechie on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Paul Wilson on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for William Grant Russell on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Kenneth Chishow on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Woolley on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Gordon Cuthbertson Rennie on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Gordon Alexander Straube on 30 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Donald Ethrington on 30 December 2009 (2 pages) |
30 December 2009 | Termination of appointment of Robert Watt as a director (1 page) |
15 June 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (2 pages) |
13 May 2009 | Director appointed george stables cruickshank (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Director appointed kenneth chishow (1 page) |
27 April 2009 | Director appointed paul wilson (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 5 gordon terrace inverness IV2 3HD united kingdom (1 page) |
25 March 2009 | Director appointed donald ethrington (2 pages) |
23 March 2009 | Director appointed alexander john craib (2 pages) |
19 March 2009 | Appointment terminated director alexander mackenzie (1 page) |
19 March 2009 | Appointment terminated director david munro (1 page) |
19 March 2009 | Appointment terminated secretary alexander mackenzie (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 12 firthview drive inverness inverness shire IV3 8NS (1 page) |
18 February 2009 | Director appointed gordon cuthbertson rennie (2 pages) |
18 February 2009 | Appointment terminated director david mackintosh (1 page) |
18 February 2009 | Appointment terminated director leslie mccance (1 page) |
18 February 2009 | Director appointed william grant russell (1 page) |
18 February 2009 | Appointment terminated director ian fraser (1 page) |
18 February 2009 | Appointment terminated director robert fullerton (1 page) |
18 December 2008 | Director appointed alastair james sutherland (2 pages) |
18 December 2008 | Appointment terminated director john agnew (1 page) |
4 November 2008 | Return made up to 15/10/08; full list of members (9 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 March 2008 | Director appointed john jamieson baillie (2 pages) |
11 March 2008 | Appointment terminated director james hazle (1 page) |
31 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
30 October 2007 | Return made up to 15/10/07; full list of members (5 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
7 June 2007 | Resolutions
|
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 December 2006 | Memorandum and Articles of Association (13 pages) |
20 December 2006 | Resolutions
|
19 October 2006 | Return made up to 15/10/06; full list of members (5 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed (1 page) |
7 July 2006 | New director appointed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 84 ardness place inverness inverness shire IV2 4QJ (1 page) |
6 July 2006 | Secretary resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 15/10/05; full list of members
|
19 December 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
5 December 2004 | Return made up to 15/10/04; full list of members (15 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | Return made up to 15/10/03; full list of members
|
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Return made up to 15/10/02; full list of members
|
13 November 2002 | New director appointed (2 pages) |
21 October 2002 | Full accounts made up to 30 June 2002 (14 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Return made up to 15/10/01; full list of members
|
13 November 2000 | Return made up to 15/10/00; full list of members
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 5 gordon terrace inverness IV2 3HD (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Return made up to 15/10/99; no change of members
|
12 November 1999 | Full accounts made up to 30 June 1999 (13 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
17 November 1998 | Full accounts made up to 30 June 1998 (12 pages) |
22 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Return made up to 15/10/98; full list of members
|
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
23 December 1997 | Return made up to 15/10/97; full list of members
|
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
3 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
15 January 1997 | Return made up to 15/10/96; full list of members (10 pages) |
15 November 1996 | Full accounts made up to 30 June 1996 (11 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
22 December 1995 | Return made up to 15/10/95; no change of members
|
25 March 1964 | Certificate of incorporation (1 page) |