Inverness
IV1 1SU
Scotland
Director Name | Dr William Graham Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Ms Marie Jane Frances Mackintosh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mrs Jane Betty Litster |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Programming & Artist Liaison Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Scott Campbell Hay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(32 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Fire Officer |
Country of Residence | Scotland |
Correspondence Address | Care And Learning Alliance 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Miss Chloe Anne Sinclair |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Hr Business Partner |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Heather Keyes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(34 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Head Of School |
Country of Residence | Scotland |
Correspondence Address | 40 Care & Learning Ltd 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Lindsay Sarah McCallum |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2023(34 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Ms Lynn Bauermeister |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(35 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Patricia G E Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(same day as company formation) |
Role | Secretary |
Correspondence Address | West Lodge Kyllachy Tomatin Inverness-Shire IV13 7YA Scotland |
Director Name | Sharon Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1989(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Glenkingie Terrace Caol Fort William Inverness Shire PH33 7DL Scotland |
Director Name | Mrs Euphemia Ann Nicol Brady |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 1993) |
Role | Regional Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 29 Balconie Park Evanton Dingwall Ross Shire IV16 9XD Scotland |
Director Name | Doris Bryan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1990(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 1992) |
Role | Housewife |
Correspondence Address | 99 Deas Avenue Dingwall Ross Shire IV15 9RJ Scotland |
Director Name | Nancy McAdam |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1990(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 1993) |
Role | Field Worker |
Correspondence Address | Ardivalle Poyntzfield Dingwall Ross-Shire Iv7 |
Secretary Name | Mrs Euphemia Ann Nicol Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Balconie Park Evanton Dingwall Ross Shire IV16 9XD Scotland |
Director Name | Ann Moira McLeod |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 May 1994) |
Role | Housewife |
Correspondence Address | Monadhlaith Speybridge Grantown On Spey Inverness Shire PH26 3NQ Scotland |
Director Name | Margaret Marie Hughes |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1993(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Torbeg Cottage Doll Brora Sutherland KW9 6NN Scotland |
Director Name | Elizabeth Gill |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1996) |
Role | Housewife |
Correspondence Address | Easter Templand Farm Fortrose Ross-Shire IV10 8RA Scotland |
Director Name | Johanna Joyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 1997) |
Role | Guest House Owner |
Correspondence Address | Melness House 8 Old Edinburgh Road Inverness Highland IV2 3HF Scotland |
Director Name | Alison Elizabeth Harbison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1996(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 September 2004) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 22 Drumdevan Place Inverness Inverness Shire IV2 4DQ Scotland |
Director Name | Caroline Anne Hubber |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2001) |
Role | Nursery Nurse |
Correspondence Address | Sherbrien Croy Inverness Inverness Shire IV2 5PG Scotland |
Director Name | Susan Mack |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2002) |
Role | Manager |
Correspondence Address | 2 Salmond Street Kinloss Morayshire IV36 3UN Scotland |
Director Name | Jessie Elizabeth Campbell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2003) |
Role | Manager |
Correspondence Address | 15 Granary Park Rafford Forress Moray IV36 2JZ Scotland |
Director Name | Jonathan Graham Alford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2005) |
Role | Retired |
Correspondence Address | Firth Cottage Meikle Urchany Nairn IV12 5SF Scotland |
Director Name | Ms Eileen Bice |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2010) |
Role | Home Maker |
Country of Residence | Scotland |
Correspondence Address | 16 The Meadows Muir Of Ord Ross Shire IV6 7QL Scotland |
Director Name | Jocelyn Ruth Caveney |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Westerhill Clashnamuiach Fearn Ross-Shire IV20 1XD Scotland |
Director Name | Mr James House |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 December 2017) |
Role | Goverment Service- Youth & Cou |
Country of Residence | Scotland |
Correspondence Address | Murray House 2 Muir Place Freuchie Fife KY15 7HJ Scotland |
Director Name | Ms Marie Jane Frances Mackintosh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 December 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Secretary Name | Mrs Valerie Anne Stewart Gale |
---|---|
Status | Resigned |
Appointed | 03 January 2013(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | Suilven Golspie Tower Golspie Sutherland KW10 6SE Scotland |
Director Name | Captain (Retired) Alan Thomas Kennedy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB Scotland |
Director Name | Mrs Heather Margaret Magill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(24 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 04 October 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mrs Linda Louise Kirkland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Ms Margaret Clare Kinsella |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2017(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Ms Shirleyanne MacDonald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2019(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2023) |
Role | Senior Consultant/Customer Services Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Dr Angela Rosemary Baxter |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(32 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 November 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Secretary Name | Messrs Macleod & Maccallum Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1989(same day as company formation) |
Correspondence Address | PO Box 4 28 Queensgate Inverness Highland IV1 1YN Scotland |
Website | www.careandlearningalliance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 703065 |
Telephone region | Inverness |
Registered Address | 40 Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,231,165 |
Net Worth | £837,954 |
Cash | £838,022 |
Current Liabilities | £50,620 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 February 2024 | Appointment of Ms Lynn Bauermeister as a director on 15 February 2024 (2 pages) |
---|---|
27 November 2023 | Appointment of Lindsay Sarah Mccallum as a director on 16 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Shirleyanne Macdonald as a director on 16 November 2023 (1 page) |
16 November 2023 | Group of companies' accounts made up to 31 March 2023 (47 pages) |
20 June 2023 | Appointment of Heather Keyes as a director on 11 May 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
28 February 2023 | Appointment of Miss Chloe Anne Sinclair as a director on 16 February 2023 (2 pages) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (48 pages) |
30 November 2022 | Termination of appointment of Angela Rosemary Baxter as a director on 9 November 2022 (1 page) |
18 October 2022 | Termination of appointment of Margaret Clare Kinsella as a director on 17 October 2022 (1 page) |
12 October 2022 | Notification of a person with significant control statement (2 pages) |
12 October 2022 | Cessation of Jacqueline Douglas as a person with significant control on 12 October 2022 (1 page) |
30 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
23 November 2021 | Memorandum and Articles of Association (21 pages) |
23 November 2021 | Resolutions
|
18 November 2021 | Appointment of Doctor Angela Rosemary Baxter as a director on 11 November 2021 (2 pages) |
18 November 2021 | Group of companies' accounts made up to 31 March 2021 (45 pages) |
5 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Alice Jean Fearn Mongiello as a director on 3 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Scott Campbell Hay as a director on 3 February 2021 (2 pages) |
20 October 2020 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
14 October 2020 | Director's details changed for Ms Shirleyanne Mitchell on 14 October 2020 (2 pages) |
13 October 2020 | Termination of appointment of Linda Louise Kirkland as a director on 1 October 2020 (1 page) |
13 October 2020 | Termination of appointment of Angela Rosemary Baxter as a director on 1 October 2020 (1 page) |
7 July 2020 | Registered 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 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (42 pages) |
1 November 2019 | Appointment of Mrs Jane Betty Litster as a director on 3 October 2019 (2 pages) |
24 October 2019 | Appointment of Ms Shirleyanne Mitchell as a director on 3 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Heather Margaret Magill as a director on 4 October 2019 (1 page) |
10 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 November 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
8 October 2018 | Appointment of Dr William Graham Watson as a director on 27 September 2018 (2 pages) |
4 October 2018 | Appointment of Ms Marie Jane Frances Mackintosh as a director on 27 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Rhona Morrison as a director on 27 September 2018 (1 page) |
6 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Dr Alice Jean Fearn Mongiello as a director on 13 December 2017 (2 pages) |
9 January 2018 | Appointment of Ms Margaret Clare Kinsella as a director on 13 December 2017 (2 pages) |
8 January 2018 | Appointment of Mrs Linda Louise Kirkland as a director on 13 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of James House as a director on 13 December 2017 (1 page) |
8 January 2018 | Termination of appointment of Marie Jane Frances Mackintosh as a director on 13 December 2017 (1 page) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (32 pages) |
28 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
12 June 2017 | Appointment of Ms Jacqueline Douglas as a secretary on 30 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
12 June 2017 | Appointment of Ms Jacqueline Douglas as a secretary on 30 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Valerie Anne Stewart Gale as a secretary on 30 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Valerie Anne Stewart Gale as a secretary on 30 May 2017 (1 page) |
7 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 June 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
7 June 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
7 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
7 September 2015 | Full accounts made up to 31 March 2015 (25 pages) |
16 June 2015 | Annual return made up to 30 May 2015 no member list (5 pages) |
16 June 2015 | Annual return made up to 30 May 2015 no member list (5 pages) |
27 April 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
27 April 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 April 2015 | Appointment of Doctor Angela Rosemary Baxter as a director on 27 March 2015
|
7 April 2015 | Appointment of Doctor Angela Rosemary Baxter as a director on 27 March 2015
|
5 March 2015 | Termination of appointment of Alan Thomas Kennedy as a director on 31 December 2014 (1 page) |
5 March 2015 | Termination of appointment of Alan Thomas Kennedy as a director on 31 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
18 June 2014 | Annual return made up to 30 May 2014 no member list (5 pages) |
18 June 2014 | Annual return made up to 30 May 2014 no member list (5 pages) |
15 January 2014 | Appointment of Captain (Retired) Alan Thomas Kennedy as a director (2 pages) |
15 January 2014 | Appointment of Captain (Retired) Alan Thomas Kennedy as a director (2 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
4 October 2013 | Appointment of Mrs Rhona Morrison as a director (2 pages) |
4 October 2013 | Appointment of Mrs Rhona Morrison as a director (2 pages) |
3 October 2013 | Appointment of Mrs Heather Margaret Magill as a director (2 pages) |
3 October 2013 | Termination of appointment of Alison Harbison as a director (1 page) |
3 October 2013 | Termination of appointment of Anne Newman as a director (1 page) |
3 October 2013 | Termination of appointment of Alison Harbison as a director (1 page) |
3 October 2013 | Appointment of Mrs Heather Margaret Magill as a director (2 pages) |
3 October 2013 | Termination of appointment of Anne Newman as a director (1 page) |
20 June 2013 | Annual return made up to 30 May 2013 no member list (5 pages) |
20 June 2013 | Annual return made up to 30 May 2013 no member list (5 pages) |
29 January 2013 | Termination of appointment of Euphemia Brady as a secretary (1 page) |
29 January 2013 | Appointment of Mrs Valerie Anne Stewart Gale as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Euphemia Brady as a secretary (1 page) |
29 January 2013 | Appointment of Mrs Valerie Anne Stewart Gale as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Alan Kennedy as a director (1 page) |
9 January 2013 | Termination of appointment of Alan Kennedy as a director (1 page) |
3 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
7 June 2012 | Annual return made up to 30 May 2012 no member list (6 pages) |
7 June 2012 | Annual return made up to 30 May 2012 no member list (6 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
21 July 2011 | Termination of appointment of Eileen Bice as a director (1 page) |
21 July 2011 | Termination of appointment of Eileen Bice as a director (1 page) |
7 June 2011 | Annual return made up to 30 May 2011 no member list (7 pages) |
7 June 2011 | Annual return made up to 30 May 2011 no member list (7 pages) |
2 November 2010 | Appointment of Ms Marie Jane Frances Mackintosh as a director (2 pages) |
2 November 2010 | Appointment of Ms Marie Jane Frances Mackintosh as a director (2 pages) |
21 September 2010 | Appointment of Mrs Anne Gillian Newman as a director (2 pages) |
21 September 2010 | Appointment of Mrs Anne Gillian Newman as a director (2 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
30 June 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
30 June 2010 | Annual return made up to 30 May 2010 no member list (4 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
15 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
29 July 2009 | Annual return made up to 30/05/09 (3 pages) |
29 July 2009 | Annual return made up to 30/05/09 (3 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
5 June 2008 | Annual return made up to 30/05/08 (3 pages) |
5 June 2008 | Annual return made up to 30/05/08 (3 pages) |
6 March 2008 | Appointment terminated director jocelyn caveney (1 page) |
6 March 2008 | Appointment terminated director jocelyn caveney (1 page) |
6 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
6 January 2008 | Full accounts made up to 31 March 2007 (26 pages) |
5 June 2007 | Annual return made up to 30/05/07 (2 pages) |
5 June 2007 | Annual return made up to 30/05/07 (2 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Memorandum and Articles of Association (19 pages) |
20 November 2006 | Memorandum and Articles of Association (19 pages) |
20 November 2006 | Company name changed highland pre-school services\certificate issued on 20/11/06 (2 pages) |
20 November 2006 | Company name changed highland pre-school services\certificate issued on 20/11/06 (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
1 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 June 2006 | Annual return made up to 30/05/06 (2 pages) |
14 June 2006 | Annual return made up to 30/05/06 (2 pages) |
28 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
1 June 2005 | Annual return made up to 30/05/05 (2 pages) |
1 June 2005 | Annual return made up to 30/05/05 (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Annual return made up to 30/05/04 (6 pages) |
16 June 2004 | Annual return made up to 30/05/04 (6 pages) |
16 June 2004 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 June 2003 | Annual return made up to 30/05/03 (5 pages) |
13 June 2003 | Annual return made up to 30/05/03 (5 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (23 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: kinmylies building leachkin road inverness IV3 8NN (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: kinmylies building leachkin road inverness IV3 8NN (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Annual return made up to 30/05/02
|
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Annual return made up to 30/05/02
|
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (23 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (23 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 June 2001 | Annual return made up to 30/05/01
|
4 June 2001 | Annual return made up to 30/05/01
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Annual return made up to 30/05/00 (4 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 June 2000 | Annual return made up to 30/05/00 (4 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 June 2000 | New director appointed (2 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
24 June 1999 | Annual return made up to 30/05/99
|
24 June 1999 | Annual return made up to 30/05/99
|
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Annual return made up to 30/05/98 (6 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 30/05/98 (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Annual return made up to 30/05/97 (4 pages) |
2 July 1997 | Annual return made up to 30/05/97 (4 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 February 1997 | Company name changed highland scottish pre-school pla y association\certificate issued on 06/02/97 (2 pages) |
5 February 1997 | Company name changed highland scottish pre-school pla y association\certificate issued on 06/02/97 (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
14 October 1996 | Memorandum and Articles of Association (23 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Memorandum and Articles of Association (23 pages) |
10 June 1996 | Annual return made up to 30/05/96 (4 pages) |
10 June 1996 | Annual return made up to 30/05/96 (4 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 November 1995 | Director resigned;new director appointed (2 pages) |
6 November 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Annual return made up to 30/05/95 (4 pages) |
13 June 1995 | Annual return made up to 30/05/95 (4 pages) |
18 January 1989 | Incorporation (14 pages) |
18 January 1989 | Incorporation (14 pages) |