Inverness
Highland
IV2 7GS
Scotland
Director Name | Mrs Alison Margaret Martin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 57 Culduthel Road Inverness Highland IV2 4HQ Scotland |
Director Name | Mr Ewan Donald |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2014(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Ms Marie Quickfall |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2019(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Ardross Terrace Inverness IV3 5NW Scotland |
Director Name | Mr Robert Findlay Boyd |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Church Street Inverness IV1 1ED Scotland |
Director Name | Mrs Patricia Black |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2021(34 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | PO Box 1 Park Street Dingwall IV15 9JJ Scotland |
Director Name | Gemma McClelland |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(37 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Rebecca Fraser |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(37 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Ardross Terrace Inverness IV3 5NW Scotland |
Director Name | Laura Cormack |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(37 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Torquil Farquhar Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2001) |
Role | Solicitor |
Correspondence Address | 5 Longman Road Inverness Highland IV1 1RY Scotland |
Director Name | George Macwilliam |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2001) |
Role | Solicitor |
Correspondence Address | 7 Ardross Street Inverness Inverness Shire IV3 5PL Scotland |
Director Name | Eric Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 January 1989) |
Role | Solicitor |
Correspondence Address | 8 Ardross Terrace Inverness Inverness Shire IV3 5NW Scotland |
Director Name | Gillian Mary Silver |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 February 1997) |
Role | Solicitor |
Correspondence Address | 9 Ardross Street Inverness Inverness Shire IV3 5NP Scotland |
Director Name | Gerald Ashley Cooper |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 07 October 2008) |
Role | Solicitor |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Secretary Name | Robert George Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 1990) |
Role | Company Director |
Correspondence Address | 20 Church Street Inverness Inverness Shire IV1 1EB Scotland |
Director Name | Paul Christopher Crowe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 December 2000) |
Role | Solicitor |
Correspondence Address | 8 Ardross Terrace Inverness Inverness Shire IV3 5NW Scotland |
Director Name | Ishbel Mairi Acton Gunn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1989(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 February 1995) |
Role | Solicitor |
Correspondence Address | 42 Union Street Inverness Inverness Shire IV1 1PZ Scotland |
Director Name | Mr Donald Kennedy Shaw |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 March 1995) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 36 Crown Drive Inverness IV2 3QG Scotland |
Director Name | Mrs Barbara Ann Cheetham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 1990) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Drummond Street Inverness Inverness Shire IV1 1QF Scotland |
Director Name | Mr George Bruce Millar |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(3 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 February 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Church Street Inverness Inverness Shire IV1 1HX Scotland |
Director Name | David Hugh Rae |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1991) |
Role | Solicitor |
Correspondence Address | 20 Church Street Inverness Inverness Shire IV1 1EB Scotland |
Secretary Name | Torquil Farquhar Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1990(4 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 5 Longman Road Inverness Highland IV1 1RY Scotland |
Director Name | Andrew Forman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 26 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 75 High Street Nairn IV12 4BW Scotland |
Director Name | Iain Laughland Sivewright Howie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 1996) |
Role | Solicitor |
Correspondence Address | 18 Broadstone Park Inverness Inverness-Shire IV2 3LA Scotland |
Director Name | Mr Fred Hugh Cameron Kelly |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 26 August 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Kingsmills Gardens Inverness Inverness Shire IV2 3LU Scotland |
Director Name | Alastair Henry Robb |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2005) |
Role | Solicitor |
Correspondence Address | 9 Ardross Street Inverness Highland IV3 5NP Scotland |
Secretary Name | Alastair Henry Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2005) |
Role | Solicitor |
Correspondence Address | Ratagan Victoria Lane Inverness Highland IV2 3JQ Scotland |
Director Name | Iain Laughland Sivewright Howie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kingsmills Park Inverness IV2 3RE Scotland |
Director Name | Mr Nigel David Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 August 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Taligus Moss Road Tain IV19 1HH Scotland |
Director Name | Mr Gary Angus Campbell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 June 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Heathfield Croy Inverness Highland IV2 5FP Scotland |
Director Name | Mr Ian Donaldson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(17 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 September 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 24 Wellside Road Inverness Highland IV2 7GS Scotland |
Director Name | Mr Frank Tindal Milne |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 75 High Street Nairn IV12 4BW Scotland |
Director Name | Mr James Dunmore Hotchkis |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(29 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 22 February 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Royal Bank Buildings, 20 High Street Nairn IV12 4AX Scotland |
Director Name | Mrs Alida Delmaestro Bryce |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Church Street Inverness IV1 1HX Scotland |
Website | hspc.co.uk |
---|---|
Telephone | 01463 231173 |
Telephone region | Inverness |
Registered Address | 30 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2014 |
---|---|
Net Worth | £570,590 |
Cash | £184,543 |
Current Liabilities | £53,245 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
13 May 1999 | Delivered on: 27 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 queensgate, inverness. Outstanding |
---|
6 March 2024 | Notification of Rebecca Fraser as a person with significant control on 20 February 2024 (2 pages) |
---|---|
6 March 2024 | Appointment of Gemma Mcclelland as a director on 20 February 2024 (2 pages) |
6 March 2024 | Notification of Laura Cormack as a person with significant control on 20 February 2024 (2 pages) |
6 March 2024 | Appointment of Rebecca Fraser as a director on 20 February 2024 (2 pages) |
6 March 2024 | Appointment of Laura Cormack as a director on 20 February 2024 (2 pages) |
6 March 2024 | Notification of Gemma Mcclelland as a person with significant control on 20 February 2024 (2 pages) |
6 February 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
19 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
21 November 2023 | Termination of appointment of Chris David Brown Stuart as a director on 31 October 2023 (1 page) |
21 November 2023 | Cessation of Chris David Brown Stuart as a person with significant control on 31 October 2023 (1 page) |
6 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
17 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
9 March 2022 | Resolutions
|
7 March 2022 | Memorandum and Articles of Association (4 pages) |
1 March 2022 | Cessation of James Dunmore Hotchkis as a person with significant control on 22 February 2022 (1 page) |
1 March 2022 | Termination of appointment of James Dunmore Hotchkis as a director on 22 February 2022 (1 page) |
25 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
17 July 2021 | Cessation of Alida Delmaestro Bryce as a person with significant control on 6 July 2021 (1 page) |
17 July 2021 | Termination of appointment of Alida Delmaestro Bryce as a director on 6 July 2021 (1 page) |
30 March 2021 | Appointment of Mrs Patricia Black as a director on 29 March 2021 (2 pages) |
30 March 2021 | Notification of Robert Findlay Boyd as a person with significant control on 29 March 2021 (2 pages) |
30 March 2021 | Appointment of Mr Robert Findlay Boyd as a director on 29 March 2021 (2 pages) |
30 March 2021 | Notification of Patricia Black as a person with significant control on 29 March 2021 (2 pages) |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
21 October 2020 | Termination of appointment of Fred Hugh Cameron Kelly as a director on 26 August 2020 (1 page) |
21 October 2020 | Termination of appointment of Ian Donaldson as a director on 11 September 2020 (1 page) |
21 October 2020 | Cessation of Fred Hugh Cameron Kelly as a person with significant control on 26 August 2020 (1 page) |
29 June 2020 | Cessation of Gary Angus Campbell as a person with significant control on 23 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Gary Angus Campbell as a director on 23 June 2020 (1 page) |
6 March 2020 | Appointment of Mrs Alida Delmaestro Bryce as a director on 25 February 2020 (2 pages) |
6 March 2020 | Notification of Alida Delmaestro Bryce as a person with significant control on 25 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of George Bruce Millar as a director on 25 February 2020 (1 page) |
6 March 2020 | Cessation of George Bruce Millar as a person with significant control on 25 February 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
13 November 2019 | Notification of Marie Quickfall as a person with significant control on 26 February 2019 (2 pages) |
13 November 2019 | Cessation of Mrs Marie Quickfall as a person with significant control on 26 February 2019 (1 page) |
10 March 2019 | Notification of Mrs Marie Quickfall as a person with significant control on 26 February 2019 (1 page) |
10 March 2019 | Appointment of Mrs Marie Quickfall as a director on 26 February 2019 (2 pages) |
27 February 2019 | Cessation of Rhona Jane Simpson as a person with significant control on 26 February 2019 (1 page) |
27 February 2019 | Termination of appointment of Rhona Jane Simpson as a director on 26 February 2019 (1 page) |
4 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
17 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 December 2017 | Cessation of Nigel David Jones as a person with significant control on 2 August 2017 (1 page) |
16 December 2017 | Cessation of Nigel David Jones as a person with significant control on 2 August 2017 (1 page) |
10 September 2017 | Termination of appointment of Nigel David Jones as a director on 30 August 2017 (1 page) |
10 September 2017 | Termination of appointment of Nigel David Jones as a director on 30 August 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (13 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (13 pages) |
24 February 2016 | Appointment of Mr James Dunmore Hotchkis as a director on 23 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr James Dunmore Hotchkis as a director on 23 February 2016 (2 pages) |
18 December 2015 | Annual return made up to 12 December 2015 no member list (11 pages) |
18 December 2015 | Annual return made up to 12 December 2015 no member list (11 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 November 2015 | Termination of appointment of Frank Tindal Milne as a director on 25 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Frank Tindal Milne as a director on 25 November 2015 (1 page) |
17 December 2014 | Annual return made up to 12 December 2014 no member list (12 pages) |
17 December 2014 | Annual return made up to 12 December 2014 no member list (12 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Memorandum and Articles of Association (10 pages) |
13 March 2014 | Memorandum and Articles of Association (10 pages) |
7 March 2014 | Termination of appointment of Iain Howie as a director (1 page) |
7 March 2014 | Termination of appointment of Iain Howie as a director (1 page) |
7 March 2014 | Appointment of Mr Ewan Donald as a director (2 pages) |
7 March 2014 | Appointment of Mr Ewan Donald as a director (2 pages) |
16 December 2013 | Annual return made up to 12 December 2013 no member list (12 pages) |
16 December 2013 | Annual return made up to 12 December 2013 no member list (12 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2013 | Appointment of Mr Frank Tindal Milne as a director (2 pages) |
5 March 2013 | Appointment of Mr Frank Tindal Milne as a director (2 pages) |
27 February 2013 | Termination of appointment of Andrew Forman as a director (1 page) |
27 February 2013 | Termination of appointment of Andrew Forman as a director (1 page) |
14 December 2012 | Annual return made up to 12 December 2012 no member list (12 pages) |
14 December 2012 | Annual return made up to 12 December 2012 no member list (12 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Annual return made up to 12 December 2011 no member list (12 pages) |
23 December 2011 | Annual return made up to 12 December 2011 no member list (12 pages) |
15 December 2010 | Annual return made up to 12 December 2010 no member list (12 pages) |
15 December 2010 | Annual return made up to 12 December 2010 no member list (12 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 December 2009 | Director's details changed for Andrew Forman on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Rhona Jane Simpson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Rhona Jane Simpson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for George Bruce Millar on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Iain Laughland Sivewright Howie on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Ian Donaldson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alison Margaret Martin on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Nigel David Jones on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Chris David Brown Stuart on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for George Bruce Millar on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Ian Donaldson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Gary Angus Campbell on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Fred Hugh Cameron Kelly on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Nigel David Jones on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Iain Laughland Sivewright Howie on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Andrew Forman on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 no member list (7 pages) |
15 December 2009 | Director's details changed for Gary Angus Campbell on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 12 December 2009 no member list (7 pages) |
15 December 2009 | Director's details changed for Chris David Brown Stuart on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alison Margaret Martin on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Fred Hugh Cameron Kelly on 15 December 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 April 2009 | Director appointed alison margaret martin (2 pages) |
9 April 2009 | Director appointed alison margaret martin (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 December 2008 | Annual return made up to 12/12/08 (5 pages) |
17 December 2008 | Annual return made up to 12/12/08 (5 pages) |
7 November 2008 | Appointment terminated director gerald cooper (1 page) |
7 November 2008 | Appointment terminated director gerald cooper (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 December 2007 | Annual return made up to 12/12/07 (3 pages) |
19 December 2007 | Annual return made up to 12/12/07 (3 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Annual return made up to 12/12/06 (7 pages) |
15 December 2006 | Annual return made up to 12/12/06 (7 pages) |
14 December 2005 | Annual return made up to 12/12/05
|
14 December 2005 | Annual return made up to 12/12/05
|
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
17 December 2004 | Annual return made up to 12/12/04 (8 pages) |
17 December 2004 | Annual return made up to 12/12/04 (8 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
18 December 2003 | Annual return made up to 12/12/03 (7 pages) |
18 December 2003 | Annual return made up to 12/12/03 (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 January 2003 | Annual return made up to 12/12/02 (7 pages) |
8 January 2003 | Annual return made up to 12/12/02 (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Annual return made up to 12/12/01
|
28 December 2001 | Annual return made up to 12/12/01
|
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (1 page) |
16 January 2001 | New director appointed (1 page) |
11 January 2001 | New director appointed (1 page) |
11 January 2001 | New director appointed (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
21 December 2000 | Annual return made up to 12/12/00 (5 pages) |
21 December 2000 | Annual return made up to 12/12/00 (5 pages) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 March 2000 | Annual return made up to 12/12/99
|
8 March 2000 | Annual return made up to 12/12/99
|
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 May 1999 | Partic of mort/charge * (5 pages) |
27 May 1999 | Partic of mort/charge * (5 pages) |
11 March 1999 | Annual return made up to 12/12/98 (6 pages) |
11 March 1999 | Annual return made up to 12/12/98 (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 June 1998 | Auditor's resignation (1 page) |
15 June 1998 | Auditor's resignation (1 page) |
30 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
30 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
4 February 1998 | Annual return made up to 12/12/97
|
4 February 1998 | Annual return made up to 12/12/97
|
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
24 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 December 1996 | Annual return made up to 12/12/96 (6 pages) |
16 December 1996 | Annual return made up to 12/12/96 (6 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
13 December 1995 | Annual return made up to 12/12/95
|
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Annual return made up to 12/12/95
|
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
14 July 1993 | Memorandum and Articles of Association (12 pages) |
14 July 1993 | Memorandum and Articles of Association (12 pages) |
1 July 1993 | Company name changed inverness solicitors' property c entre LIMITED\certificate issued on 01/07/93 (2 pages) |
1 July 1993 | Company name changed inverness solicitors' property c entre LIMITED\certificate issued on 01/07/93 (2 pages) |
21 March 1991 | Annual return made up to 23/01/91 (8 pages) |
21 March 1991 | Annual return made up to 23/01/91 (8 pages) |
16 May 1989 | Annual return made up to 31/12/88 (8 pages) |
16 May 1989 | Annual return made up to 31/12/88 (8 pages) |
17 June 1986 | Certificate of Incorporation (1 page) |
17 June 1986 | Certificate of Incorporation (1 page) |