Company NameHie Moray
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC123409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1990(34 years, 2 months ago)
Previous NameMoray Badenoch And Strathspey Enterprise Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressFraser House Friars Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(26 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleRegional Development Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(27 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameGeorge Arthur Chesworth
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(same day as company formation)
RoleConsultant
Correspondence AddressPindlers Croft
Lower Califer
Forres
Moray
IV36 0RN
Scotland
Director NameMrs Philippa Grant
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 1996)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Doune Of Rothiemurcus
Aviemore
Inverness-Shire
PH22 1QP
Scotland
Director NameAudrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1990(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeybank
Fochabers
Moray
IV32 7LD
Scotland
Director NameEbenezer Glass
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1990(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1992)
RoleRegional Councillor
Correspondence Address78 Brodie Drive
Bishopmill
Elgin
Morayshire
IV30 2LW
Scotland
Secretary NameLt Colonel Grenville Shaw Johnston
NationalityBritish
StatusResigned
Appointed17 September 1990(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1992)
RoleCa
Country of ResidenceScotland
Correspondence AddressSpynie Kirk House
Spynie
Elgin
Moray
IV30 8XJ
Scotland
Director NameJack Cree
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1995)
RoleGrampian Regional Councillor
Correspondence Address50 Fife Street
Keith
Banffshire
AB55 3EG
Scotland
Director NameMr Glenn Ferrier
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 January 1997)
RoleSki School Owner
Country of ResidenceScotland
Correspondence AddressDalrunzion
Newtonmore
Inverness-Shire
PH20 1DG
Scotland
Director NameAndrew Somerville Baillie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1999)
RoleMd Moray Stone Cutters
Country of ResidenceScotland
Correspondence AddressLochypark
Longmorn
Elgin
Morayshire
IV30 3SE
Scotland
Director NameMrs Kathleen Paterson Duncan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 May 1996)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressSaetra House
Inchmarlo Road
Banchory
Kincardineshire
AB31 5RR
Scotland
Director NameProf Alexander Iain Munro Glen
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(6 years after company formation)
Appointment Duration6 years, 9 months (resigned 24 December 2002)
RoleMedical Research
Country of ResidenceScotland
Correspondence AddressDalnavert Farmhouse
Feshie Bridge, Kingussie
Perth
Speyside
PH21 1NQ
Scotland
Director NameEwan Craig Barr Buchanan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayne House
Elgin
Morayshire
IV30 3RS
Scotland
Director NamePriscilla Margaret Gordon Duff
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1998)
RoleDirector Drummuir Castle Est.
Country of ResidenceKeith
Correspondence AddressKirkton House
Drummuir
Keith
Banffshire
AB55 3JE
Scotland
Director NameDavid Brown
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBurnside Of Dipple
Fochabers
Morayshire
IV32 7QA
Scotland
Director NameAlan Blackshaw
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2000)
RoleConsultant
Correspondence AddressRhu Grianach Kingussie Road
Newtonmore
Inverness Shire
PH20 1AY
Scotland
Director NameEdward Aldridge
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 03 June 2004)
RoleConvenor
Correspondence AddressCarlton 20 High Street
Archiestown Carron
Aberlour
AB38 7QZ
Scotland
Director NameMr Alistair Lewis Grant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2003)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCorriegorm
Burnside
Aviemore
Inverness-Shire
PH22 1QD
Scotland
Director NameDerek Nigel Bedford
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(10 years after company formation)
Appointment Duration8 years (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressCarlyon House
Golford, Moyness
Nairn
Nairnshire
IV12 5QQ
Scotland
Director NameClifford Michael Deans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address9 Spey Road
Fochabers
Morayshire
IV32 7QP
Scotland
Secretary NameMr Douglas James Yule
NationalityBritish
StatusResigned
Appointed27 September 2001(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address19a Drummond Road
Inverness
Inverness Shire
IV2 4NB
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed27 September 2001(11 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House, Inverness Retail
And Business Park
Inverness
Highland
IV2 7GF
Scotland
Director NameMr Basil Matthew Stuart Dunlop
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2005)
RoleForestry Consultant
Country of ResidenceScotland
Correspondence AddressBen A'An
Lynemacgregor
Grantown-On-Spey
Moray
PH26 3PR
Scotland
Director NameGeoffrey Stewart Crowley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2006)
RoleCompany Director
Correspondence AddressRinnes View
Keith
Moray
AB55 6RJ
Scotland
Director NameMr James Campbell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(14 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Dreish, Sanquhar Road
Forres
Morayshire
IV36 1DG
Scotland
Director NameArthur Edward Coutts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Grant Street
Elgin
Morayshire
IV30 1PH
Scotland
Director NameMr John Stewart Cree
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2008)
RoleAntisocial Behaviour Coordinat
Country of ResidenceUnited Kingdom
Correspondence Address9a Station Road
Keith
Banffshire
AB55 5BU
Scotland
Director NameDavid Robert Boyd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2008)
RoleChairman
Country of ResidenceScotland
Correspondence AddressRannas House
Buckie
Banffshire
AB56 4BA
Scotland
Secretary NameMr James Gibbs
NationalityBritish
StatusResigned
Appointed23 February 2006(15 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 2007)
RoleEconomic Development
Country of ResidenceScotland
Correspondence AddressLearnie
Cromarty
Ross-Shire
IV11 8XY
Scotland
Director NameMr James Anthony Chambers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(16 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2008)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressSandyhillock Farmhouse
Calcots
Elgin
Moray
IV30 8NQ
Scotland
Secretary NameMartin Leslie Johnson
NationalityBritish
StatusResigned
Appointed22 June 2007(17 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 April 2008)
RoleArea Director
Correspondence Address23 Castlehill Park
Inverness
Inverness Shire
IV2 5GJ
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(18 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Secretary NameR & R Urquhart (Corporation)
StatusResigned
Appointed01 March 1990(same day as company formation)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland
Secretary NameR & R Urquhart Solicitors (Corporation)
StatusResigned
Appointed22 May 1992(2 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 March 2002)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland

Contact

Websitehie.co.uk
Telephone01463 245245
Telephone regionInverness

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

8 March 1996Delivered on: 15 March 1996
Satisfied on: 23 February 1999
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground, part of linkwood industrial estate, elgin.
Fully Satisfied
30 September 1993Delivered on: 18 October 1993
Persons entitled: Highlands and Islands Enterprise

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
18 December 1991Delivered on: 24 December 1991
Persons entitled: Scottish Enterprise

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
3 June 1991Delivered on: 10 June 1991
Persons entitled: Highlands and Islands Enterprise

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

Filing History

4 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Notification of a person with significant control statement (2 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
12 December 2018Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
9 March 2017Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA (1 page)
9 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
9 March 2017Register inspection address has been changed from 4B Druimchat View Dingwall Ross-Shire IV15 9XL to An Lochran Inverness Campus Inverness IV2 5NA (1 page)
9 March 2017Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
9 March 2017Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
9 March 2017Register inspection address has been changed from 4B Druimchat View Dingwall Ross-Shire IV15 9XL to An Lochran Inverness Campus Inverness IV2 5NA (1 page)
9 March 2017Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
9 March 2017Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages)
9 March 2017Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA (1 page)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
29 March 2016Annual return made up to 1 March 2016 (19 pages)
29 March 2016Annual return made up to 1 March 2016 (19 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 March 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
20 March 2015Registered office address changed from , Fraser House Friars Lane, Inverness, Highland, IV1 1RN to Fraser House Friars Lane Inverness Highland IV1 1RN on 20 March 2015 (2 pages)
20 March 2015Registered office address changed from , Fraser House Friars Lane, Inverness, Highland, IV1 1RN to Fraser House Friars Lane Inverness Highland IV1 1RN on 20 March 2015 (2 pages)
20 March 2015Annual return made up to 1 March 2015 (14 pages)
20 March 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
20 March 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
20 March 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
20 March 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
20 March 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
20 March 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
20 March 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
20 March 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
20 March 2015Annual return made up to 1 March 2015 (14 pages)
20 March 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
20 March 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
20 March 2015Annual return made up to 1 March 2015 (14 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 June 2014Registered office address changed from , Cowan House, Inverness Retail, and Business Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from , Cowan House, Inverness Retail, and Business Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from , Cowan House, Inverness Retail, and Business Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages)
3 April 2014Annual return made up to 1 March 2014 (14 pages)
3 April 2014Annual return made up to 1 March 2014 (14 pages)
3 April 2014Annual return made up to 1 March 2014 (14 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 1 March 2013 (14 pages)
27 March 2013Annual return made up to 1 March 2013 (14 pages)
27 March 2013Annual return made up to 1 March 2013 (14 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 May 2012Annual return made up to 1 March 2012 (14 pages)
22 May 2012Annual return made up to 1 March 2012 (14 pages)
22 May 2012Annual return made up to 1 March 2012 (14 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (10 pages)
14 April 2011Annual return made up to 1 March 2011 (14 pages)
14 April 2011Register(s) moved to registered inspection location (2 pages)
14 April 2011Annual return made up to 1 March 2011 (14 pages)
14 April 2011Register inspection address has been changed (2 pages)
14 April 2011Register(s) moved to registered inspection location (2 pages)
14 April 2011Annual return made up to 1 March 2011 (14 pages)
14 April 2011Register inspection address has been changed (2 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Accounts made up to 31 March 2010 (15 pages)
1 November 2010Accounts made up to 31 March 2010 (15 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
5 May 2010Annual return made up to 1 March 2010 (14 pages)
5 May 2010Annual return made up to 1 March 2010 (14 pages)
5 May 2010Annual return made up to 1 March 2010 (14 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
11 November 2009Accounts made up to 31 March 2009 (20 pages)
11 November 2009Accounts made up to 31 March 2009 (20 pages)
4 August 2009Annual return made up to 01/03/09 (10 pages)
4 August 2009Annual return made up to 01/03/09 (10 pages)
16 January 2009Accounts made up to 31 March 2008 (23 pages)
16 January 2009Accounts made up to 31 March 2008 (23 pages)
2 May 2008Appointment terminated director peter green (1 page)
2 May 2008Appointment terminated director john cree (1 page)
2 May 2008Appointment terminated director derek bedford (1 page)
2 May 2008Appointment terminated director donald wright (1 page)
2 May 2008Appointment terminated director john kerr (1 page)
2 May 2008Appointment terminated director donald wright (1 page)
2 May 2008Appointment terminated director ashley major (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2008Appointment terminated director wilson metcalfe (1 page)
2 May 2008Appointment terminated director john kerr (1 page)
2 May 2008Appointment terminated director peter green (1 page)
2 May 2008Appointment terminated director james chambers (1 page)
2 May 2008Appointment terminated director james campbell (1 page)
2 May 2008Appointment terminated secretary martin johnson (1 page)
2 May 2008Appointment terminated director john cree (1 page)
2 May 2008Appointment terminated director ashley major (1 page)
2 May 2008Director appointed douglas james yule (2 pages)
2 May 2008Appointment terminated director james chambers (1 page)
2 May 2008Appointment terminated director james campbell (1 page)
2 May 2008Appointment terminated director anna whyte (1 page)
2 May 2008Appointment terminated secretary martin johnson (1 page)
2 May 2008Appointment terminated director david boyd (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 May 2008Appointment terminated director christopher piper (1 page)
2 May 2008Director appointed forbes cameron duthie (2 pages)
2 May 2008Appointment terminated director david boyd (1 page)
2 May 2008Director appointed forbes cameron duthie (2 pages)
2 May 2008Director appointed douglas james yule (2 pages)
2 May 2008Appointment terminated director anna whyte (1 page)
2 May 2008Appointment terminated director christopher piper (1 page)
2 May 2008Appointment terminated director derek bedford (1 page)
2 May 2008Appointment terminated director alan james (1 page)
2 May 2008Appointment terminated director alan james (1 page)
2 May 2008Appointment terminated director wilson metcalfe (1 page)
4 April 2008Annual return made up to 01/03/08 (10 pages)
4 April 2008Annual return made up to 01/03/08 (10 pages)
3 January 2008Accounts made up to 31 March 2007 (24 pages)
3 January 2008Accounts made up to 31 March 2007 (24 pages)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
28 March 2007Annual return made up to 01/03/07 (8 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Annual return made up to 01/03/07 (8 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
21 September 2006Accounts made up to 31 March 2006 (25 pages)
21 September 2006Accounts made up to 31 March 2006 (25 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
14 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 September 2005Accounts made up to 31 March 2005 (24 pages)
9 September 2005Accounts made up to 31 March 2005 (24 pages)
19 August 2005New director appointed (1 page)
19 August 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
8 July 2005Memorandum and Articles of Association (22 pages)
8 July 2005Memorandum and Articles of Association (22 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2005Company name changed moray badenoch and strathspey en terprise company LIMITED\certificate issued on 01/07/05 (3 pages)
1 July 2005Company name changed moray badenoch and strathspey en terprise company LIMITED\certificate issued on 01/07/05 (3 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Annual return made up to 01/03/05 (8 pages)
30 March 2005Annual return made up to 01/03/05 (8 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
17 August 2004Accounts made up to 31 March 2004 (24 pages)
17 August 2004Accounts made up to 31 March 2004 (24 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 August 2003Accounts made up to 31 March 2003 (25 pages)
22 August 2003Accounts made up to 31 March 2003 (25 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Annual return made up to 01/03/03 (9 pages)
28 February 2003Annual return made up to 01/03/03 (9 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
3 September 2002Accounts made up to 31 March 2002 (22 pages)
3 September 2002Accounts made up to 31 March 2002 (22 pages)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: the apex, forres enterprise park, forres, moray IV36 2AB (1 page)
11 April 2002Registered office changed on 11/04/02 from: the apex forres enterprise park forres moray IV36 2AB (1 page)
8 April 2002Auditor's resignation (1 page)
8 April 2002Auditor's resignation (1 page)
27 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2002Memorandum and Articles of Association (3 pages)
11 March 2002Memorandum and Articles of Association (3 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 February 2002Accounts made up to 31 March 2001 (21 pages)
21 February 2002Accounts made up to 31 March 2001 (21 pages)
15 January 2002Registered office changed on 15/01/02 from: 121 high street, forres, moray, IV36 0AB (1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Memorandum and Articles of Association (11 pages)
15 January 2002Registered office changed on 15/01/02 from: 121 high street forres moray IV36 0AB (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Memorandum and Articles of Association (11 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
9 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2000Accounts made up to 31 March 2000 (25 pages)
21 December 2000Accounts made up to 31 March 2000 (25 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
6 June 2000Annual return made up to 01/03/00 (9 pages)
6 June 2000Annual return made up to 01/03/00 (9 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
8 July 1999Accounts made up to 31 March 1999 (23 pages)
8 July 1999Accounts made up to 31 March 1999 (23 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
21 March 1999Auditor's resignation (1 page)
21 March 1999Auditor's resignation (1 page)
12 March 1999Annual return made up to 01/03/99 (8 pages)
12 March 1999Annual return made up to 01/03/99 (8 pages)
23 February 1999Dec mort/charge * (5 pages)
23 February 1999Dec mort/charge * (5 pages)
30 December 1998New director appointed (1 page)
30 December 1998New director appointed (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New director appointed (1 page)
14 December 1998New director appointed (1 page)
14 December 1998New director appointed (1 page)
14 December 1998New director appointed (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
23 September 1998Accounts made up to 31 March 1998 (22 pages)
23 September 1998Accounts made up to 31 March 1998 (22 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
29 April 1998Annual return made up to 01/03/98 (8 pages)
29 April 1998Annual return made up to 01/03/98 (8 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
30 May 1997Accounts made up to 31 March 1997 (20 pages)
30 May 1997Accounts made up to 31 March 1997 (20 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
27 March 1997Annual return made up to 01/03/97 (6 pages)
27 March 1997Annual return made up to 01/03/97 (6 pages)
12 August 1996Accounts made up to 31 March 1996 (21 pages)
12 August 1996Accounts made up to 31 March 1996 (21 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
15 April 1996Annual return made up to 01/03/96 (6 pages)
15 April 1996Annual return made up to 01/03/96 (6 pages)
15 March 1996Partic of mort/charge * (6 pages)
15 March 1996Partic of mort/charge * (6 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Annual return made up to 01/03/95
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Annual return made up to 01/03/95
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1995Director resigned (2 pages)
25 April 1990Company name changed\certificate issued on 25/04/90 (2 pages)
25 April 1990Company name changed\certificate issued on 25/04/90 (2 pages)
1 March 1990Certificate of incorporation (1 page)
1 March 1990Certificate of incorporation (1 page)