Castleheather
Inverness
Highland
IV2 6AA
Scotland
Secretary Name | Torquil Farquhar Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2001(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 22 January 2019) |
Role | Solicitor |
Correspondence Address | 7 Ardross Street Inverness IV3 5PL Scotland |
Director Name | Christopher Stuart Crook |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 18 Green Drive Inverness Inverness Shire IV2 4EU Scotland |
Director Name | Philip Crook |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 80 Nevis Park Inverness Inverness Shire IV3 6PP Scotland |
Director Name | Michael Turner Mackenzie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle Heather Farm Inverness IV2 6AA Scotland |
Secretary Name | Christopher Stuart Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 18 Green Drive Inverness Inverness Shire IV2 4EU Scotland |
Director Name | Gary Denis Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 February 1999) |
Role | Retailer |
Correspondence Address | 2 Edgemoor Park Balloch Inverness IV1 2RB Scotland |
Secretary Name | Innes & Mackay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1993(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 December 2001) |
Correspondence Address | Innes & Mackay Kintail House, Beechwood Business Park Inverness IV2 3BW Scotland |
Website | golflochness.com |
---|
Registered Address | Castleheather Inverness Highland IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
175k at £1 | Fairways Leisure Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 April 1995 | Delivered on: 24 April 1995 Satisfied on: 24 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The golf course at castleheather and balloan, inverness. Fully Satisfied |
---|---|
13 November 1990 | Delivered on: 21 November 1990 Satisfied on: 7 March 2001 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fairways leisure park inverness. Fully Satisfied |
12 October 1990 | Delivered on: 29 October 1990 Satisfied on: 24 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.50 acres at slackbuie avenue balloan inverness. Fully Satisfied |
12 October 1990 | Delivered on: 29 October 1990 Satisfied on: 24 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 32 acres at slackbuie avenue balloan inverness. Fully Satisfied |
30 October 1990 | Delivered on: 12 November 1990 Satisfied on: 21 September 2001 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 October 1990 | Delivered on: 10 October 1990 Satisfied on: 17 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 October 1990 | Delivered on: 15 November 1990 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
---|---|
18 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
23 November 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 October 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
6 November 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Secretary's details changed for Torquil Farquhar Macleod on 1 November 2013 (1 page) |
6 November 2014 | Secretary's details changed for Torquil Farquhar Macleod on 1 November 2013 (1 page) |
9 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
30 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
20 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
9 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (3 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
8 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
3 August 2007 | Director resigned (1 page) |
18 July 2007 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
11 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 August 2003 | Return made up to 16/08/03; full list of members
|
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
28 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: kintail house beechwood business park inverness IV2 3BW (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
21 September 2001 | Dec mort/charge * (5 pages) |
24 August 2001 | Dec mort/charge * (2 pages) |
24 August 2001 | Dec mort/charge * (8 pages) |
24 August 2001 | Dec mort/charge * (2 pages) |
20 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
30 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
7 March 2001 | Dec mort/charge * (4 pages) |
2 September 2000 | Return made up to 31/08/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 July 1999 | Auditor's resignation (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: 19 union street inverness highland IV1 1PT (1 page) |
21 February 1999 | Director resigned (1 page) |
18 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 November 1997 | Return made up to 26/09/97; full list of members (6 pages) |
22 August 1997 | Full accounts made up to 30 November 1996 (12 pages) |
21 January 1997 | Auditor's resignation (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: 10 ardross street inverness IV3 5NS (1 page) |
19 November 1996 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
7 November 1996 | Return made up to 26/09/96; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 March 1996 | Return made up to 26/09/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 April 1995 | Partic of mort/charge * (8 pages) |