Company NameCare And Learning Alliance
Company StatusActive
Company NumberSC115681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1989(35 years, 3 months ago)
Previous NameHighland Pre-School Services

Business Activity

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

Directors

Secretary NameMs Jacqueline Douglas
StatusCurrent
Appointed30 May 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameDr William Graham Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMs Marie Jane Frances Mackintosh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMrs Jane Betty Litster
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleProgramming & Artist Liaison Manager
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMr Scott Campbell Hay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(32 years after company formation)
Appointment Duration3 years, 2 months
RoleRetired Fire Officer
Country of ResidenceScotland
Correspondence AddressCare And Learning Alliance 40
Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMiss Chloe Anne Sinclair
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(34 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleHr Business Partner
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameHeather Keyes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2023(34 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleHead Of School
Country of ResidenceScotland
Correspondence Address40 Care & Learning Ltd
40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameLindsay Sarah McCallum
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2023(34 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMs Lynn Bauermeister
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(35 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleSenior Manager
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NamePatricia G E Hallam
NationalityBritish
StatusResigned
Appointed18 January 1989(same day as company formation)
RoleSecretary
Correspondence AddressWest Lodge
Kyllachy
Tomatin
Inverness-Shire
IV13 7YA
Scotland
Director NameSharon Innes
NationalityBritish
StatusResigned
Appointed18 January 1989(same day as company formation)
RoleSecretary
Correspondence Address24 Glenkingie Terrace
Caol
Fort William
Inverness Shire
PH33 7DL
Scotland
Director NameMrs Euphemia Ann Nicol Brady
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1990(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 29 May 1993)
RoleRegional Administrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Balconie Park
Evanton
Dingwall
Ross Shire
IV16 9XD
Scotland
Director NameDoris Bryan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1990(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 30 May 1992)
RoleHousewife
Correspondence Address99 Deas Avenue
Dingwall
Ross Shire
IV15 9RJ
Scotland
Director NameNancy McAdam
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1990(1 year, 4 months after company formation)
Appointment Duration3 years (resigned 29 May 1993)
RoleField Worker
Correspondence AddressArdivalle
Poyntzfield
Dingwall
Ross-Shire
Iv7
Secretary NameMrs Euphemia Ann Nicol Brady
NationalityBritish
StatusResigned
Appointed25 June 1990(1 year, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Balconie Park
Evanton
Dingwall
Ross Shire
IV16 9XD
Scotland
Director NameAnn Moira McLeod
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 1994)
RoleHousewife
Correspondence AddressMonadhlaith
Speybridge
Grantown On Spey
Inverness Shire
PH26 3NQ
Scotland
Director NameMargaret Marie Hughes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1993(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressTorbeg Cottage
Doll
Brora
Sutherland
KW9 6NN
Scotland
Director NameElizabeth Gill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1996)
RoleHousewife
Correspondence AddressEaster Templand Farm
Fortrose
Ross-Shire
IV10 8RA
Scotland
Director NameJohanna Joyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1997)
RoleGuest House Owner
Correspondence AddressMelness House
8 Old Edinburgh Road
Inverness
Highland
IV2 3HF
Scotland
Director NameAlison Elizabeth Harbison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1996(7 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 September 2004)
RoleHousewife
Country of ResidenceScotland
Correspondence Address22 Drumdevan Place
Inverness
Inverness Shire
IV2 4DQ
Scotland
Director NameCaroline Anne Hubber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2001)
RoleNursery Nurse
Correspondence AddressSherbrien
Croy
Inverness
Inverness Shire
IV2 5PG
Scotland
Director NameSusan Mack
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2000(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2002)
RoleManager
Correspondence Address2 Salmond Street
Kinloss
Morayshire
IV36 3UN
Scotland
Director NameJessie Elizabeth Campbell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2003)
RoleManager
Correspondence Address15 Granary Park
Rafford
Forress
Moray
IV36 2JZ
Scotland
Director NameJonathan Graham Alford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 September 2005)
RoleRetired
Correspondence AddressFirth Cottage
Meikle Urchany
Nairn
IV12 5SF
Scotland
Director NameMs Eileen Bice
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(16 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2010)
RoleHome Maker
Country of ResidenceScotland
Correspondence Address16 The Meadows
Muir Of Ord
Ross Shire
IV6 7QL
Scotland
Director NameJocelyn Ruth Caveney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2008)
RoleCompany Director
Correspondence AddressWesterhill
Clashnamuiach
Fearn
Ross-Shire
IV20 1XD
Scotland
Director NameMr James House
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(17 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 December 2017)
RoleGoverment Service- Youth & Cou
Country of ResidenceScotland
Correspondence AddressMurray House 2 Muir Place
Freuchie
Fife
KY15 7HJ
Scotland
Director NameMs Marie Jane Frances Mackintosh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 December 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House Beechwood Park
Inverness
IV2 3BW
Scotland
Secretary NameMrs Valerie Anne Stewart Gale
StatusResigned
Appointed03 January 2013(23 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2017)
RoleCompany Director
Correspondence AddressSuilven Golspie Tower
Golspie
Sutherland
KW10 6SE
Scotland
Director NameCaptain (Retired) Alan Thomas Kennedy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Highland Council
Dochfour Drive
Inverness
Highland
IV3 5EB
Scotland
Director NameMrs Heather Margaret Magill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(24 years, 8 months after company formation)
Appointment Duration6 years (resigned 04 October 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressKintail House Beechwood Park
Inverness
IV2 3BW
Scotland
Director NameMrs Linda Louise Kirkland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(28 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMs Margaret Clare Kinsella
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2017(28 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 October 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameMs Shirleyanne MacDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed03 October 2019(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2023)
RoleSenior Consultant/Customer Services Manager
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Director NameDr Angela Rosemary Baxter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(32 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 November 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Longman Drive
Inverness
IV1 1SU
Scotland
Secretary NameMessrs  Macleod & Maccallum Solicitors (Corporation)
StatusResigned
Appointed18 January 1989(same day as company formation)
Correspondence AddressPO Box 4
28 Queensgate
Inverness
Highland
IV1 1YN
Scotland

Contact

Websitewww.careandlearningalliance.co.uk
Email address[email protected]
Telephone01463 703065
Telephone regionInverness

Location

Registered Address40 Longman Drive
Inverness
IV1 1SU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,231,165
Net Worth£837,954
Cash£838,022
Current Liabilities£50,620

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

20 February 2024Appointment of Ms Lynn Bauermeister as a director on 15 February 2024 (2 pages)
27 November 2023Appointment of Lindsay Sarah Mccallum as a director on 16 November 2023 (2 pages)
23 November 2023Termination of appointment of Shirleyanne Macdonald as a director on 16 November 2023 (1 page)
16 November 2023Group of companies' accounts made up to 31 March 2023 (47 pages)
20 June 2023Appointment of Heather Keyes as a director on 11 May 2023 (2 pages)
20 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
28 February 2023Appointment of Miss Chloe Anne Sinclair as a director on 16 February 2023 (2 pages)
21 December 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
30 November 2022Termination of appointment of Angela Rosemary Baxter as a director on 9 November 2022 (1 page)
18 October 2022Termination of appointment of Margaret Clare Kinsella as a director on 17 October 2022 (1 page)
12 October 2022Notification of a person with significant control statement (2 pages)
12 October 2022Cessation of Jacqueline Douglas as a person with significant control on 12 October 2022 (1 page)
30 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 November 2021Memorandum and Articles of Association (21 pages)
23 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2021Appointment of Doctor Angela Rosemary Baxter as a director on 11 November 2021 (2 pages)
18 November 2021Group of companies' accounts made up to 31 March 2021 (45 pages)
5 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 February 2021Termination of appointment of Alice Jean Fearn Mongiello as a director on 3 February 2021 (1 page)
10 February 2021Appointment of Mr Scott Campbell Hay as a director on 3 February 2021 (2 pages)
20 October 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
14 October 2020Director's details changed for Ms Shirleyanne Mitchell on 14 October 2020 (2 pages)
13 October 2020Termination of appointment of Linda Louise Kirkland as a director on 1 October 2020 (1 page)
13 October 2020Termination of appointment of Angela Rosemary Baxter as a director on 1 October 2020 (1 page)
7 July 2020Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to 40 Longman Drive Inverness IV1 1SU on 7 July 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
1 November 2019Appointment of Mrs Jane Betty Litster as a director on 3 October 2019 (2 pages)
24 October 2019Appointment of Ms Shirleyanne Mitchell as a director on 3 October 2019 (2 pages)
16 October 2019Termination of appointment of Heather Margaret Magill as a director on 4 October 2019 (1 page)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 November 2018Group of companies' accounts made up to 31 March 2018 (38 pages)
8 October 2018Appointment of Dr William Graham Watson as a director on 27 September 2018 (2 pages)
4 October 2018Appointment of Ms Marie Jane Frances Mackintosh as a director on 27 September 2018 (2 pages)
4 October 2018Termination of appointment of Rhona Morrison as a director on 27 September 2018 (1 page)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 January 2018Appointment of Dr Alice Jean Fearn Mongiello as a director on 13 December 2017 (2 pages)
9 January 2018Appointment of Ms Margaret Clare Kinsella as a director on 13 December 2017 (2 pages)
8 January 2018Appointment of Mrs Linda Louise Kirkland as a director on 13 December 2017 (2 pages)
8 January 2018Termination of appointment of James House as a director on 13 December 2017 (1 page)
8 January 2018Termination of appointment of Marie Jane Frances Mackintosh as a director on 13 December 2017 (1 page)
15 December 2017Accounts for a small company made up to 31 March 2017 (32 pages)
28 November 2017Registered office address changed from C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB to Kintail House Beechwood Park Inverness IV2 3BW on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB to Kintail House Beechwood Park Inverness IV2 3BW on 28 November 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
12 June 2017Appointment of Ms Jacqueline Douglas as a secretary on 30 May 2017 (2 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
12 June 2017Appointment of Ms Jacqueline Douglas as a secretary on 30 May 2017 (2 pages)
12 June 2017Termination of appointment of Valerie Anne Stewart Gale as a secretary on 30 May 2017 (1 page)
12 June 2017Termination of appointment of Valerie Anne Stewart Gale as a secretary on 30 May 2017 (1 page)
7 December 2016Full accounts made up to 31 March 2016 (22 pages)
7 December 2016Full accounts made up to 31 March 2016 (22 pages)
7 June 2016Annual return made up to 30 May 2016 no member list (5 pages)
7 June 2016Annual return made up to 30 May 2016 no member list (5 pages)
7 September 2015Full accounts made up to 31 March 2015 (25 pages)
7 September 2015Full accounts made up to 31 March 2015 (25 pages)
16 June 2015Annual return made up to 30 May 2015 no member list (5 pages)
16 June 2015Annual return made up to 30 May 2015 no member list (5 pages)
27 April 2015Second filing of AP01 previously delivered to Companies House (5 pages)
27 April 2015Second filing of AP01 previously delivered to Companies House (5 pages)
7 April 2015Appointment of Doctor Angela Rosemary Baxter as a director on 27 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 27/04/2015.
(3 pages)
7 April 2015Appointment of Doctor Angela Rosemary Baxter as a director on 27 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 27/04/2015.
(3 pages)
5 March 2015Termination of appointment of Alan Thomas Kennedy as a director on 31 December 2014 (1 page)
5 March 2015Termination of appointment of Alan Thomas Kennedy as a director on 31 December 2014 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (22 pages)
30 September 2014Full accounts made up to 31 March 2014 (22 pages)
18 June 2014Annual return made up to 30 May 2014 no member list (5 pages)
18 June 2014Annual return made up to 30 May 2014 no member list (5 pages)
15 January 2014Appointment of Captain (Retired) Alan Thomas Kennedy as a director (2 pages)
15 January 2014Appointment of Captain (Retired) Alan Thomas Kennedy as a director (2 pages)
8 October 2013Full accounts made up to 31 March 2013 (22 pages)
8 October 2013Full accounts made up to 31 March 2013 (22 pages)
4 October 2013Appointment of Mrs Rhona Morrison as a director (2 pages)
4 October 2013Appointment of Mrs Rhona Morrison as a director (2 pages)
3 October 2013Appointment of Mrs Heather Margaret Magill as a director (2 pages)
3 October 2013Termination of appointment of Alison Harbison as a director (1 page)
3 October 2013Termination of appointment of Anne Newman as a director (1 page)
3 October 2013Termination of appointment of Alison Harbison as a director (1 page)
3 October 2013Appointment of Mrs Heather Margaret Magill as a director (2 pages)
3 October 2013Termination of appointment of Anne Newman as a director (1 page)
20 June 2013Annual return made up to 30 May 2013 no member list (5 pages)
20 June 2013Annual return made up to 30 May 2013 no member list (5 pages)
29 January 2013Termination of appointment of Euphemia Brady as a secretary (1 page)
29 January 2013Appointment of Mrs Valerie Anne Stewart Gale as a secretary (2 pages)
29 January 2013Termination of appointment of Euphemia Brady as a secretary (1 page)
29 January 2013Appointment of Mrs Valerie Anne Stewart Gale as a secretary (2 pages)
9 January 2013Termination of appointment of Alan Kennedy as a director (1 page)
9 January 2013Termination of appointment of Alan Kennedy as a director (1 page)
3 September 2012Full accounts made up to 31 March 2012 (22 pages)
3 September 2012Full accounts made up to 31 March 2012 (22 pages)
7 June 2012Annual return made up to 30 May 2012 no member list (6 pages)
7 June 2012Annual return made up to 30 May 2012 no member list (6 pages)
14 September 2011Full accounts made up to 31 March 2011 (21 pages)
14 September 2011Full accounts made up to 31 March 2011 (21 pages)
21 July 2011Termination of appointment of Eileen Bice as a director (1 page)
21 July 2011Termination of appointment of Eileen Bice as a director (1 page)
7 June 2011Annual return made up to 30 May 2011 no member list (7 pages)
7 June 2011Annual return made up to 30 May 2011 no member list (7 pages)
2 November 2010Appointment of Ms Marie Jane Frances Mackintosh as a director (2 pages)
2 November 2010Appointment of Ms Marie Jane Frances Mackintosh as a director (2 pages)
21 September 2010Appointment of Mrs Anne Gillian Newman as a director (2 pages)
21 September 2010Appointment of Mrs Anne Gillian Newman as a director (2 pages)
24 August 2010Full accounts made up to 31 March 2010 (23 pages)
24 August 2010Full accounts made up to 31 March 2010 (23 pages)
30 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
30 June 2010Annual return made up to 30 May 2010 no member list (4 pages)
15 September 2009Full accounts made up to 31 March 2009 (22 pages)
15 September 2009Full accounts made up to 31 March 2009 (22 pages)
29 July 2009Annual return made up to 30/05/09 (3 pages)
29 July 2009Annual return made up to 30/05/09 (3 pages)
16 July 2008Full accounts made up to 31 March 2008 (24 pages)
16 July 2008Full accounts made up to 31 March 2008 (24 pages)
5 June 2008Annual return made up to 30/05/08 (3 pages)
5 June 2008Annual return made up to 30/05/08 (3 pages)
6 March 2008Appointment terminated director jocelyn caveney (1 page)
6 March 2008Appointment terminated director jocelyn caveney (1 page)
6 January 2008Full accounts made up to 31 March 2007 (26 pages)
6 January 2008Full accounts made up to 31 March 2007 (26 pages)
5 June 2007Annual return made up to 30/05/07 (2 pages)
5 June 2007Annual return made up to 30/05/07 (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 November 2006Memorandum and Articles of Association (19 pages)
20 November 2006Memorandum and Articles of Association (19 pages)
20 November 2006Company name changed highland pre-school services\certificate issued on 20/11/06 (2 pages)
20 November 2006Company name changed highland pre-school services\certificate issued on 20/11/06 (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 June 2006Annual return made up to 30/05/06 (2 pages)
14 June 2006Annual return made up to 30/05/06 (2 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
1 June 2005Annual return made up to 30/05/05 (2 pages)
1 June 2005Annual return made up to 30/05/05 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
16 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 June 2004Director resigned (1 page)
16 June 2004Annual return made up to 30/05/04 (6 pages)
16 June 2004Annual return made up to 30/05/04 (6 pages)
16 June 2004Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
31 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 June 2003Annual return made up to 30/05/03 (5 pages)
13 June 2003Annual return made up to 30/05/03 (5 pages)
31 December 2002Full accounts made up to 31 March 2002 (23 pages)
31 December 2002Full accounts made up to 31 March 2002 (23 pages)
27 November 2002Registered office changed on 27/11/02 from: kinmylies building leachkin road inverness IV3 8NN (1 page)
27 November 2002Registered office changed on 27/11/02 from: kinmylies building leachkin road inverness IV3 8NN (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Annual return made up to 30/05/02
  • 363(287) ‐ Registered office changed on 05/06/02
(5 pages)
5 June 2002Director resigned (1 page)
5 June 2002Annual return made up to 30/05/02
  • 363(287) ‐ Registered office changed on 05/06/02
(5 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Memorandum and Articles of Association (23 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2001Memorandum and Articles of Association (23 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Annual return made up to 30/05/00 (4 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 June 2000Annual return made up to 30/05/00 (4 pages)
26 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 June 2000New director appointed (2 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
24 June 1999Annual return made up to 30/05/99
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
24 June 1999Annual return made up to 30/05/99
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Annual return made up to 30/05/98 (6 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998Annual return made up to 30/05/98 (6 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Annual return made up to 30/05/97 (4 pages)
2 July 1997Annual return made up to 30/05/97 (4 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1997Company name changed highland scottish pre-school pla y association\certificate issued on 06/02/97 (2 pages)
5 February 1997Company name changed highland scottish pre-school pla y association\certificate issued on 06/02/97 (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (15 pages)
2 December 1996Full accounts made up to 31 March 1996 (15 pages)
14 October 1996Memorandum and Articles of Association (23 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1996Director resigned (1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Memorandum and Articles of Association (23 pages)
10 June 1996Annual return made up to 30/05/96 (4 pages)
10 June 1996Annual return made up to 30/05/96 (4 pages)
4 December 1995Full accounts made up to 31 March 1995 (13 pages)
4 December 1995Full accounts made up to 31 March 1995 (13 pages)
6 November 1995Director resigned;new director appointed (2 pages)
6 November 1995Director resigned;new director appointed (2 pages)
13 June 1995Annual return made up to 30/05/95 (4 pages)
13 June 1995Annual return made up to 30/05/95 (4 pages)
18 January 1989Incorporation (14 pages)
18 January 1989Incorporation (14 pages)