Inverness
Inverness-Shire
IV2 4JY
Scotland
Director Name | Mr Duncan Ross Macrae |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Group Hr & Isp Director |
Country of Residence | Scotland |
Correspondence Address | Orion House Castleheather, Inverness IV2 6AA Scotland |
Director Name | Mr Paul Savage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Orion House Castleheather, Inverness IV2 6AA Scotland |
Director Name | Mr Alasdair Campbell Nichols |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Orion House Castleheather, Inverness IV2 6AA Scotland |
Director Name | Ms Dawn Fiona Munro |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orion House Castleheather, Inverness IV2 6AA Scotland |
Secretary Name | Mr Mark Iain Dougall |
---|---|
Status | Current |
Appointed | 01 February 2020(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Orion House Castleheather, Inverness IV2 6AA Scotland |
Director Name | Linda Savage |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | Woodlands 15 Island Bank Road Inverness Invernessshire IV2 4QN Scotland |
Secretary Name | Linda Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Woodlands 15 Island Bank Road Inverness Invernessshire IV2 4QN Scotland |
Director Name | Joseph Michael Robinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1989(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | 3 Gean Drive Blackburn Aberdeen AB2 0YN Scotland |
Director Name | John Howard Dixon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 33 Westhill Grange Westhill Aberdeen AB32 6QJ Scotland |
Secretary Name | Mr Paul Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Mr Ian Martin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Uist Road Inverness Inverness Shire IV2 3LZ Scotland |
Director Name | Mr Barry William Cann |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 December 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Island Bank Road Inverness Inverness Shire IV2 4QN Scotland |
Director Name | Mr Brian Charles Urquhart |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2007) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Rowan Tree Culbokie Dingwall Ross Shire IV7 8JH Scotland |
Director Name | Keith McKenzie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(19 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House Castleheather, Inverness IV2 6AA Scotland |
Director Name | Mr Donald James Wright |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Griannan St Leonards Road Forres Moray IV36 2RE Scotland |
Director Name | Mr Paul Savage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 December 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Road Inverness IV2 4AE Scotland |
Secretary Name | Dawn Fiona Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(24 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | Westwood Stratherrick Road Inverness IV2 4JY Scotland |
Director Name | Lynne Savage |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westwood Stratherrick Road Inverness Inverness-Shire IV2 4JY Scotland |
Website | orionjobs.com |
---|---|
Telephone | 07 832000000 |
Telephone region | Mobile |
Registered Address | Orion House Castleheather, Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
11.5k at £1 | A. Savage 55.97% Ordinary |
---|---|
4.5k at £1 | Fiona Cann 21.66% Ordinary B |
4.5k at £1 | Fiona Christina Roma Savage 21.66% Ordinary B |
2k at £0.01 | Lynne Savage 0.10% Ordinary A |
1000 at £0.01 | Debbie Ingram 0.05% Ordinary A |
1000 at £0.01 | George Rose 0.05% Ordinary A |
1000 at £0.01 | John Macritchie 0.05% Ordinary A |
1000 at £0.01 | Keith Mckenzie 0.05% Ordinary A |
1000 at £0.01 | Patricia Higgins 0.05% Ordinary A |
1000 at £0.01 | Patricia Martin 0.05% Ordinary A |
1000 at £0.01 | Ross Macrae 0.05% Ordinary A |
800 at £0.01 | Andy Christie 0.04% Ordinary A |
800 at £0.01 | Doug Robertson 0.04% Ordinary A |
800 at £0.01 | Lynne Henderson 0.04% Ordinary A |
800 at £0.01 | Mark Donnison 0.04% Ordinary A |
800 at £0.01 | Phil Paterson 0.04% Ordinary A |
350 at £0.01 | C. Robinson 0.02% Ordinary A |
400 at £0.01 | Duncan Murray 0.02% Ordinary A |
500 at £0.01 | Gail Mackie 0.02% Ordinary A |
400 at £0.01 | Terry Munro 0.02% Ordinary A |
100 at £0.01 | Karen Gray 0.00% Ordinary A |
100 at £0.01 | Michael Ross 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £392,125,000 |
Gross Profit | £35,096,000 |
Net Worth | £22,386,000 |
Cash | £13,272,000 |
Current Liabilities | £59,511,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
8 August 2013 | Delivered on: 15 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: New building at orion house castleheather inverness that area of ground lying to the northeast of slackbuie avenue inverness see form for further details. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 July 2013 | Delivered on: 7 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 July 2013 | Delivered on: 7 August 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 April 2010 | Delivered on: 23 April 2010 Satisfied on: 3 August 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 January 2008 | Delivered on: 19 January 2008 Satisfied on: 3 August 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: New building @ orion house, castle heather, inverness. Fully Satisfied |
2 March 1998 | Delivered on: 9 March 1998 Satisfied on: 3 August 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
18 March 1988 | Delivered on: 28 March 1988 Satisfied on: 27 May 1998 Persons entitled: Clydesdale Bank Public Limited Company 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 |
7 September 2023 | All of the property or undertaking has been released and no longer forms part of charge SC0980140008 (1 page) |
---|---|
23 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
4 October 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
21 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
10 December 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
27 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
10 February 2020 | Termination of appointment of Dawn Fiona Munro as a secretary on 1 February 2020 (1 page) |
10 February 2020 | Appointment of Mr Alasdair Campbell Nichols as a director on 1 February 2020 (2 pages) |
10 February 2020 | Appointment of Ms Dawn Fiona Munro as a director on 1 February 2020 (2 pages) |
10 February 2020 | Appointment of Mr Mark Iain Dougall as a secretary on 1 February 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 September 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
13 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
27 November 2017 | Termination of appointment of Keith Mckenzie as a director on 14 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Keith Mckenzie as a director on 14 November 2017 (1 page) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with updates (6 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
8 September 2017 | Secretary's details changed for Dawn Fiona Munro on 31 August 2017 (1 page) |
8 September 2017 | Secretary's details changed for Dawn Fiona Munro on 31 August 2017 (1 page) |
14 December 2016 | Termination of appointment of Lynne Savage as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Lynne Savage as a director on 1 December 2016 (1 page) |
29 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
29 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
13 September 2016 | Appointment of Mr Paul Savage as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Duncan Ross Macrae as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Paul Savage as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Duncan Ross Macrae as a director on 1 September 2016 (2 pages) |
4 December 2015 | Termination of appointment of Ian Martin as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Ian Martin as a director on 1 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Ian Martin as a director on 1 December 2015 (1 page) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
15 August 2013 | Registration of charge 0980140008 (13 pages) |
15 August 2013 | Registration of charge 0980140008 (13 pages) |
7 August 2013 | Registration of charge 0980140007 (81 pages) |
7 August 2013 | Registration of charge 0980140006 (43 pages) |
7 August 2013 | Registration of charge 0980140007 (81 pages) |
7 August 2013 | Registration of charge 0980140006 (43 pages) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 5 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 5 in full (4 pages) |
3 August 2013 | Satisfaction of charge 4 in full (4 pages) |
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
21 December 2012 | Purchase of own shares. (3 pages) |
21 December 2012 | Purchase of own shares. (3 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 18 December 2012
|
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
21 December 2012 | Resolutions
|
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
12 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
30 May 2012 | Cancellation of shares. Statement of capital on 30 May 2012
|
30 May 2012 | Purchase of own shares. (3 pages) |
30 May 2012 | Purchase of own shares. (3 pages) |
19 January 2012 | Appointment of Lynne Savage as a director (3 pages) |
19 January 2012 | Appointment of Lynne Savage as a director (3 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Director's details changed for Alan Savage on 1 February 2011 (2 pages) |
11 November 2011 | Director's details changed for Alan Savage on 1 February 2011 (2 pages) |
11 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (9 pages) |
11 November 2011 | Director's details changed for Alan Savage on 1 February 2011 (2 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
10 November 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
14 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
14 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
7 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2011 | Termination of appointment of Barry Cann as a director (2 pages) |
7 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
7 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
7 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
7 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a director (2 pages) |
7 January 2011 | Termination of appointment of Barry Cann as a director (2 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a director (2 pages) |
16 December 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
16 December 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
11 November 2010 | Director's details changed for Keith Mckenzie on 29 January 2010 (2 pages) |
11 November 2010 | Director's details changed for Keith Mckenzie on 29 January 2010 (2 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (11 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
16 September 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
7 May 2010 | Alterations to floating charge 2 (5 pages) |
7 May 2010 | Alterations to floating charge 2 (5 pages) |
7 May 2010 | Alterations to floating charge 5 (5 pages) |
7 May 2010 | Alterations to floating charge 5 (5 pages) |
23 April 2010 | Alterations to floating charge 5 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 April 2010 | Alterations to floating charge 5 (5 pages) |
24 December 2009 | Director's details changed for Keith Mckenzie on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Paul Savage on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Keith Mckenzie on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Ian Martin on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Ian Martin on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Paul Savage on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Barry William Cann on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Keith Mckenzie on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Barry William Cann on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Ian Martin on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (16 pages) |
24 December 2009 | Director's details changed for Paul Savage on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Barry William Cann on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (16 pages) |
5 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
5 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
17 August 2009 | Ad 19/12/08\gbp si [email protected]=39.9\gbp ic 20522.8/20562.7\ (4 pages) |
17 August 2009 | Capitals not rolled up (3 pages) |
17 August 2009 | Capitals not rolled up (3 pages) |
17 August 2009 | Ad 19/12/08\gbp si [email protected]=39.9\gbp ic 20522.8/20562.7\ (4 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Memorandum and Articles of Association (18 pages) |
18 February 2009 | Memorandum and Articles of Association (18 pages) |
18 February 2009 | Resolutions
|
27 January 2009 | Return made up to 15/10/08; full list of members (13 pages) |
27 January 2009 | Return made up to 15/10/08; full list of members (13 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
17 October 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
19 January 2008 | Partic of mort/charge * (3 pages) |
6 December 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
6 December 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
14 February 2007 | £ ic 20995/20495 08/12/06 £ sr 500@1=500 (1 page) |
14 February 2007 | £ ic 20995/20495 08/12/06 £ sr 500@1=500 (1 page) |
14 February 2007 | £ ic 21495/20995 06/12/06 £ sr 500@1=500 (1 page) |
14 February 2007 | £ ic 21495/20995 06/12/06 £ sr 500@1=500 (1 page) |
5 February 2007 | Ad 13/12/06--------- £ si [email protected]=95 £ ic 21400/21495 (5 pages) |
5 February 2007 | Ad 13/12/06--------- £ si [email protected]=95 £ ic 21400/21495 (5 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
26 January 2007 | S-div 09/12/06 (1 page) |
26 January 2007 | Notice of assignment of name or new name to shares (1 page) |
26 January 2007 | S-div 09/12/06 (1 page) |
26 January 2007 | Notice of assignment of name or new name to shares (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
24 January 2007 | Resolutions
|
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 15/10/06; full list of members (4 pages) |
11 January 2007 | Return made up to 15/10/06; full list of members (4 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
6 January 2007 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
6 January 2007 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
30 November 2005 | Return made up to 15/10/05; full list of members (4 pages) |
30 November 2005 | Return made up to 15/10/05; full list of members (4 pages) |
9 November 2005 | New director appointed (1 page) |
9 November 2005 | New director appointed (1 page) |
1 July 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
1 July 2005 | Group of companies' accounts made up to 31 August 2004 (30 pages) |
30 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (11 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (11 pages) |
23 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Auditor's resignation (1 page) |
30 June 2004 | Group of companies' accounts made up to 31 August 2003 (27 pages) |
30 June 2004 | Group of companies' accounts made up to 31 August 2003 (27 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members; amend (9 pages) |
30 October 2003 | Return made up to 15/10/03; full list of members; amend (9 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
30 June 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
30 June 2003 | Group of companies' accounts made up to 31 August 2002 (25 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members
|
6 November 2002 | Return made up to 15/10/02; full list of members
|
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
1 July 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
1 July 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
17 December 2001 | Return made up to 15/10/01; full list of members (9 pages) |
17 December 2001 | Return made up to 15/10/01; full list of members (9 pages) |
29 June 2001 | Full group accounts made up to 31 August 2000 (22 pages) |
29 June 2001 | Full group accounts made up to 31 August 2000 (22 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Return made up to 15/10/00; change of members
|
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Return made up to 15/10/00; change of members
|
29 June 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
29 June 2000 | Full group accounts made up to 31 August 1999 (19 pages) |
15 November 1999 | Return made up to 15/10/99; no change of members (6 pages) |
15 November 1999 | Return made up to 15/10/99; no change of members (6 pages) |
30 June 1999 | Group accounts for a medium company made up to 31 August 1998 (14 pages) |
30 June 1999 | Group accounts for a medium company made up to 31 August 1998 (14 pages) |
17 November 1998 | Return made up to 15/10/98; full list of members
|
17 November 1998 | Return made up to 15/10/98; full list of members
|
25 June 1998 | Accounts for a medium company made up to 31 August 1997 (12 pages) |
25 June 1998 | Accounts for a medium company made up to 31 August 1997 (12 pages) |
27 May 1998 | Dec mort/charge * (4 pages) |
27 May 1998 | Dec mort/charge * (4 pages) |
9 March 1998 | Partic of mort/charge * (6 pages) |
9 March 1998 | Partic of mort/charge * (6 pages) |
4 November 1997 | Return made up to 15/10/97; no change of members
|
4 November 1997 | Return made up to 15/10/97; no change of members
|
11 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
11 June 1997 | Full accounts made up to 31 August 1996 (11 pages) |
18 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 15/10/96; no change of members (4 pages) |
6 November 1995 | Ad 06/04/95--------- £ si 2500@1 (2 pages) |
6 November 1995 | Ad 06/04/95--------- £ si 2500@1 (2 pages) |
27 October 1995 | Full accounts made up to 31 August 1995 (12 pages) |
27 October 1995 | Full accounts made up to 31 August 1995 (12 pages) |
19 October 1995 | Return made up to 15/10/95; full list of members
|
19 October 1995 | Return made up to 15/10/95; full list of members
|
28 September 1995 | Ad 30/08/95--------- £ si 1000@1=1000 £ ic 17900/18900 (2 pages) |
28 September 1995 | Ad 30/08/95--------- £ si 1000@1=1000 £ ic 17900/18900 (2 pages) |
31 January 1995 | Full accounts made up to 31 August 1994 (10 pages) |
31 January 1995 | Full accounts made up to 31 August 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 October 1994 | Return made up to 15/10/94; no change of members (4 pages) |
11 October 1994 | Return made up to 15/10/94; no change of members (4 pages) |
22 December 1993 | Full accounts made up to 31 August 1993 (10 pages) |
22 December 1993 | Full accounts made up to 31 August 1993 (10 pages) |
8 December 1993 | Return made up to 15/10/93; full list of members (5 pages) |
8 December 1993 | Return made up to 15/10/93; full list of members (5 pages) |
23 April 1993 | Registered office changed on 23/04/93 from: 111 academy street inverness IV1 1LX (1 page) |
23 April 1993 | Registered office changed on 23/04/93 from: 111 academy street inverness IV1 1LX (1 page) |
24 November 1992 | Return made up to 15/10/92; change of members
|
24 November 1992 | Return made up to 15/10/92; change of members
|
24 November 1992 | Full accounts made up to 31 August 1992 (11 pages) |
24 November 1992 | Full accounts made up to 31 August 1992 (11 pages) |
18 June 1992 | Full accounts made up to 31 August 1991 (9 pages) |
18 June 1992 | Full accounts made up to 31 August 1991 (9 pages) |
15 June 1992 | Ad 02/03/92--------- £ si 4450@1=4450 £ ic 13450/17900 (2 pages) |
15 June 1992 | Ad 02/03/92--------- £ si 4450@1=4450 £ ic 13450/17900 (2 pages) |
2 January 1992 | Return made up to 15/10/91; no change of members (4 pages) |
2 January 1992 | Return made up to 15/10/91; no change of members (4 pages) |
13 November 1990 | Return made up to 15/10/90; full list of members (6 pages) |
13 November 1990 | Accounts for a small company made up to 31 August 1990 (6 pages) |
13 November 1990 | Accounts for a small company made up to 31 August 1990 (6 pages) |
13 November 1990 | Return made up to 15/10/90; full list of members (6 pages) |
13 August 1990 | New director appointed (2 pages) |
13 August 1990 | New director appointed (2 pages) |
17 January 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
17 January 1990 | Accounts for a small company made up to 31 August 1989 (5 pages) |
17 January 1990 | Return made up to 25/12/89; full list of members (6 pages) |
17 January 1990 | Return made up to 25/12/89; full list of members (6 pages) |
3 October 1989 | G88(2)290889 allot 4450X£1 ord (3 pages) |
3 October 1989 | G123(280889)new nom cap £50000 (1 page) |
3 October 1989 | Resolutions
|
3 October 1989 | G88(2)290889 allot 4450X£1 ord (3 pages) |
3 October 1989 | Resolutions
|
3 October 1989 | G123(280889)new nom cap £50000 (1 page) |
16 August 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
16 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
16 August 1989 | Accounts for a small company made up to 31 August 1988 (4 pages) |
16 August 1989 | Return made up to 31/12/88; full list of members (6 pages) |
14 April 1989 | New director appointed (2 pages) |
14 April 1989 | New director appointed (2 pages) |
24 August 1988 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
24 August 1988 | Accounting reference date shortened from 31/03 to 31/08 (1 page) |
7 April 1988 | Full accounts made up to 31 March 1987 (2 pages) |
7 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
7 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
7 April 1988 | Full accounts made up to 31 March 1987 (2 pages) |
28 March 1988 | Partic of mort/charge 3240 (3 pages) |
28 March 1988 | Partic of mort/charge 3240 (3 pages) |
12 January 1988 | PUC2 4000 @ £1 ord. 181287 (2 pages) |
12 January 1988 | PUC2 4000 @ £1 ord. 181287 (2 pages) |
28 July 1987 | Registered office changed on 28/07/87 from: 62 academy street inverness IV1 1LP (1 page) |
28 July 1987 | Registered office changed on 28/07/87 from: 62 academy street inverness IV1 1LP (1 page) |
22 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
24 April 1986 | Company name changed\certificate issued on 24/04/86 (2 pages) |
25 March 1986 | Incorporation (18 pages) |
25 March 1986 | Incorporation (18 pages) |