Inverness
Highland
IV1 1RN
Scotland
Director Name | Carroll Carson Buxton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2016(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Regional Development Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | Mr Nicholas Bryan Kenton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | George Arthur Chesworth |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(same day as company formation) |
Role | Consultant |
Correspondence Address | Pindlers Croft Lower Califer Forres Moray IV36 0RN Scotland |
Director Name | Mrs Philippa Grant |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 1996) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Doune Of Rothiemurcus Aviemore Inverness-Shire PH22 1QP Scotland |
Director Name | Audrey Caroline Baxter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 July 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Speybank Fochabers Moray IV32 7LD Scotland |
Director Name | Ebenezer Glass |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1990(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1992) |
Role | Regional Councillor |
Correspondence Address | 78 Brodie Drive Bishopmill Elgin Morayshire IV30 2LW Scotland |
Secretary Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 1992) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Jack Cree |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 December 1995) |
Role | Grampian Regional Councillor |
Correspondence Address | 50 Fife Street Keith Banffshire AB55 3EG Scotland |
Director Name | Mr Glenn Ferrier |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 1997) |
Role | Ski School Owner |
Country of Residence | Scotland |
Correspondence Address | Dalrunzion Newtonmore Inverness-Shire PH20 1DG Scotland |
Director Name | Andrew Somerville Baillie |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1999) |
Role | Md Moray Stone Cutters |
Country of Residence | Scotland |
Correspondence Address | Lochypark Longmorn Elgin Morayshire IV30 3SE Scotland |
Director Name | Mrs Kathleen Paterson Duncan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 1996) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Saetra House Inchmarlo Road Banchory Kincardineshire AB31 5RR Scotland |
Director Name | Prof Alexander Iain Munro Glen |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(6 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 December 2002) |
Role | Medical Research |
Country of Residence | Scotland |
Correspondence Address | Dalnavert Farmhouse Feshie Bridge, Kingussie Perth Speyside PH21 1NQ Scotland |
Director Name | Ewan Craig Barr Buchanan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayne House Elgin Morayshire IV30 3RS Scotland |
Director Name | Priscilla Margaret Gordon Duff |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1998) |
Role | Director Drummuir Castle Est. |
Country of Residence | Keith |
Correspondence Address | Kirkton House Drummuir Keith Banffshire AB55 3JE Scotland |
Director Name | David Brown |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2002) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Burnside Of Dipple Fochabers Morayshire IV32 7QA Scotland |
Director Name | Alan Blackshaw |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2000) |
Role | Consultant |
Correspondence Address | Rhu Grianach Kingussie Road Newtonmore Inverness Shire PH20 1AY Scotland |
Director Name | Edward Aldridge |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 2004) |
Role | Convenor |
Correspondence Address | Carlton 20 High Street Archiestown Carron Aberlour AB38 7QZ Scotland |
Director Name | Mr Alistair Lewis Grant |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2003) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Corriegorm Burnside Aviemore Inverness-Shire PH22 1QD Scotland |
Director Name | Derek Nigel Bedford |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(10 years after company formation) |
Appointment Duration | 8 years (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | Carlyon House Golford, Moyness Nairn Nairnshire IV12 5QQ Scotland |
Director Name | Clifford Michael Deans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 9 Spey Road Fochabers Morayshire IV32 7QP Scotland |
Secretary Name | Mr Douglas James Yule |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 19a Drummond Road Inverness Inverness Shire IV2 4NB Scotland |
Secretary Name | Allan Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Cowan House, Inverness Retail And Business Park Inverness Highland IV2 7GF Scotland |
Director Name | Mr Basil Matthew Stuart Dunlop |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2005) |
Role | Forestry Consultant |
Country of Residence | Scotland |
Correspondence Address | Ben A'An Lynemacgregor Grantown-On-Spey Moray PH26 3PR Scotland |
Director Name | Geoffrey Stewart Crowley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | Rinnes View Keith Moray AB55 6RJ Scotland |
Director Name | Mr James Campbell |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Dreish, Sanquhar Road Forres Morayshire IV36 1DG Scotland |
Director Name | Arthur Edward Coutts |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grant Street Elgin Morayshire IV30 1PH Scotland |
Director Name | Mr John Stewart Cree |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2008) |
Role | Antisocial Behaviour Coordinat |
Country of Residence | United Kingdom |
Correspondence Address | 9a Station Road Keith Banffshire AB55 5BU Scotland |
Director Name | David Robert Boyd |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2008) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Rannas House Buckie Banffshire AB56 4BA Scotland |
Secretary Name | Mr James Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2007) |
Role | Economic Development |
Country of Residence | Scotland |
Correspondence Address | Learnie Cromarty Ross-Shire IV11 8XY Scotland |
Director Name | Mr James Anthony Chambers |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2008) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Sandyhillock Farmhouse Calcots Elgin Moray IV30 8NQ Scotland |
Secretary Name | Martin Leslie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 April 2008) |
Role | Area Director |
Correspondence Address | 23 Castlehill Park Inverness Inverness Shire IV2 5GJ Scotland |
Director Name | Mr Forbes Cameron Duthie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(18 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Secretary Name | R & R Urquhart (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1990(same day as company formation) |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Secretary Name | R & R Urquhart Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 March 2002) |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Website | hie.co.uk |
---|---|
Telephone | 01463 245245 |
Telephone region | Inverness |
Registered Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
8 March 1996 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 |
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 December 2018 | Notification of a person with significant control statement (2 pages) |
19 December 2018 | Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page) |
18 December 2018 | Withdrawal of a person with significant control statement on 18 December 2018 (2 pages) |
12 December 2018 | Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
9 March 2017 | Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA (1 page) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
9 March 2017 | Register 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 2017 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
9 March 2017 | Register 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 2017 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
9 March 2017 | Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages) |
9 March 2017 | Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA (1 page) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 May 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages) |
12 April 2016 | Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages) |
12 April 2016 | Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 1 March 2016 (19 pages) |
29 March 2016 | Annual return made up to 1 March 2016 (19 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 March 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
20 March 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 1 March 2015 (14 pages) |
20 March 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
20 March 2015 | Register 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 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
20 March 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
20 March 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
20 March 2015 | Register 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 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
20 March 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
20 March 2015 | Annual return made up to 1 March 2015 (14 pages) |
20 March 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
20 March 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
20 March 2015 | Annual return made up to 1 March 2015 (14 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
4 June 2014 | Registered office address changed from , Cowan House, Inverness Retail, and Business Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from , Cowan House, Inverness Retail, and Business Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from , Cowan House, Inverness Retail, and Business Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages) |
3 April 2014 | Annual return made up to 1 March 2014 (14 pages) |
3 April 2014 | Annual return made up to 1 March 2014 (14 pages) |
3 April 2014 | Annual return made up to 1 March 2014 (14 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 1 March 2013 (14 pages) |
27 March 2013 | Annual return made up to 1 March 2013 (14 pages) |
27 March 2013 | Annual return made up to 1 March 2013 (14 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
22 May 2012 | Annual return made up to 1 March 2012 (14 pages) |
22 May 2012 | Annual return made up to 1 March 2012 (14 pages) |
22 May 2012 | Annual return made up to 1 March 2012 (14 pages) |
23 April 2012 | Termination of appointment of Allan Macleod as a secretary (2 pages) |
23 April 2012 | Appointment of Alison Patricia Lyner as a secretary (3 pages) |
23 April 2012 | Appointment of Alison Patricia Lyner as a secretary (3 pages) |
23 April 2012 | Termination of appointment of Allan Macleod as a secretary (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
14 April 2011 | Annual return made up to 1 March 2011 (14 pages) |
14 April 2011 | Register(s) moved to registered inspection location (2 pages) |
14 April 2011 | Annual return made up to 1 March 2011 (14 pages) |
14 April 2011 | Register inspection address has been changed (2 pages) |
14 April 2011 | Register(s) moved to registered inspection location (2 pages) |
14 April 2011 | Annual return made up to 1 March 2011 (14 pages) |
14 April 2011 | Register inspection address has been changed (2 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
2 November 2010 | Appointment of Donald Macdonald Macaulay as a director (3 pages) |
2 November 2010 | Appointment of Donald Macdonald Macaulay as a director (3 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
1 November 2010 | Accounts made up to 31 March 2010 (15 pages) |
1 November 2010 | Accounts made up to 31 March 2010 (15 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
5 May 2010 | Annual return made up to 1 March 2010 (14 pages) |
5 May 2010 | Annual return made up to 1 March 2010 (14 pages) |
5 May 2010 | Annual return made up to 1 March 2010 (14 pages) |
20 April 2010 | Appointment of Alexander Lawrie Paterson as a director (3 pages) |
20 April 2010 | Appointment of Alexander Lawrie Paterson as a director (3 pages) |
9 April 2010 | Termination of appointment of Douglas Yule as a director (2 pages) |
9 April 2010 | Termination of appointment of Douglas Yule as a director (2 pages) |
11 November 2009 | Accounts made up to 31 March 2009 (20 pages) |
11 November 2009 | Accounts made up to 31 March 2009 (20 pages) |
4 August 2009 | Annual return made up to 01/03/09 (10 pages) |
4 August 2009 | Annual return made up to 01/03/09 (10 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (23 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (23 pages) |
2 May 2008 | Appointment terminated director peter green (1 page) |
2 May 2008 | Appointment terminated director john cree (1 page) |
2 May 2008 | Appointment terminated director derek bedford (1 page) |
2 May 2008 | Appointment terminated director donald wright (1 page) |
2 May 2008 | Appointment terminated director john kerr (1 page) |
2 May 2008 | Appointment terminated director donald wright (1 page) |
2 May 2008 | Appointment terminated director ashley major (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director wilson metcalfe (1 page) |
2 May 2008 | Appointment terminated director john kerr (1 page) |
2 May 2008 | Appointment terminated director peter green (1 page) |
2 May 2008 | Appointment terminated director james chambers (1 page) |
2 May 2008 | Appointment terminated director james campbell (1 page) |
2 May 2008 | Appointment terminated secretary martin johnson (1 page) |
2 May 2008 | Appointment terminated director john cree (1 page) |
2 May 2008 | Appointment terminated director ashley major (1 page) |
2 May 2008 | Director appointed douglas james yule (2 pages) |
2 May 2008 | Appointment terminated director james chambers (1 page) |
2 May 2008 | Appointment terminated director james campbell (1 page) |
2 May 2008 | Appointment terminated director anna whyte (1 page) |
2 May 2008 | Appointment terminated secretary martin johnson (1 page) |
2 May 2008 | Appointment terminated director david boyd (1 page) |
2 May 2008 | Resolutions
|
2 May 2008 | Appointment terminated director christopher piper (1 page) |
2 May 2008 | Director appointed forbes cameron duthie (2 pages) |
2 May 2008 | Appointment terminated director david boyd (1 page) |
2 May 2008 | Director appointed forbes cameron duthie (2 pages) |
2 May 2008 | Director appointed douglas james yule (2 pages) |
2 May 2008 | Appointment terminated director anna whyte (1 page) |
2 May 2008 | Appointment terminated director christopher piper (1 page) |
2 May 2008 | Appointment terminated director derek bedford (1 page) |
2 May 2008 | Appointment terminated director alan james (1 page) |
2 May 2008 | Appointment terminated director alan james (1 page) |
2 May 2008 | Appointment terminated director wilson metcalfe (1 page) |
4 April 2008 | Annual return made up to 01/03/08 (10 pages) |
4 April 2008 | Annual return made up to 01/03/08 (10 pages) |
3 January 2008 | Accounts made up to 31 March 2007 (24 pages) |
3 January 2008 | Accounts made up to 31 March 2007 (24 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
28 March 2007 | Annual return made up to 01/03/07 (8 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Annual return made up to 01/03/07 (8 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
21 September 2006 | Accounts made up to 31 March 2006 (25 pages) |
21 September 2006 | Accounts made up to 31 March 2006 (25 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
14 March 2006 | Annual return made up to 01/03/06
|
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Annual return made up to 01/03/06
|
14 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 September 2005 | Accounts made up to 31 March 2005 (24 pages) |
9 September 2005 | Accounts made up to 31 March 2005 (24 pages) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | New director appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
8 July 2005 | Memorandum and Articles of Association (22 pages) |
8 July 2005 | Memorandum and Articles of Association (22 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
1 July 2005 | Company name changed moray badenoch and strathspey en terprise company LIMITED\certificate issued on 01/07/05 (3 pages) |
1 July 2005 | Company name changed moray badenoch and strathspey en terprise company LIMITED\certificate issued on 01/07/05 (3 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Annual return made up to 01/03/05 (8 pages) |
30 March 2005 | Annual return made up to 01/03/05 (8 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
17 August 2004 | Accounts made up to 31 March 2004 (24 pages) |
17 August 2004 | Accounts made up to 31 March 2004 (24 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Annual return made up to 01/03/04
|
23 March 2004 | Annual return made up to 01/03/04
|
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 August 2003 | Accounts made up to 31 March 2003 (25 pages) |
22 August 2003 | Accounts made up to 31 March 2003 (25 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
28 February 2003 | Annual return made up to 01/03/03 (9 pages) |
28 February 2003 | Annual return made up to 01/03/03 (9 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
3 September 2002 | Accounts made up to 31 March 2002 (22 pages) |
3 September 2002 | Accounts made up to 31 March 2002 (22 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: the apex, forres enterprise park, forres, moray IV36 2AB (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: the apex forres enterprise park forres moray IV36 2AB (1 page) |
8 April 2002 | Auditor's resignation (1 page) |
8 April 2002 | Auditor's resignation (1 page) |
27 March 2002 | Annual return made up to 01/03/02
|
27 March 2002 | Annual return made up to 01/03/02
|
11 March 2002 | Resolutions
|
11 March 2002 | Memorandum and Articles of Association (3 pages) |
11 March 2002 | Memorandum and Articles of Association (3 pages) |
11 March 2002 | Resolutions
|
21 February 2002 | Accounts made up to 31 March 2001 (21 pages) |
21 February 2002 | Accounts made up to 31 March 2001 (21 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 121 high street, forres, moray, IV36 0AB (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | Memorandum and Articles of Association (11 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 121 high street forres moray IV36 0AB (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Resolutions
|
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Memorandum and Articles of Association (11 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
9 March 2001 | Annual return made up to 01/03/01
|
9 March 2001 | Annual return made up to 01/03/01
|
21 December 2000 | Accounts made up to 31 March 2000 (25 pages) |
21 December 2000 | Accounts made up to 31 March 2000 (25 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
6 June 2000 | Annual return made up to 01/03/00 (9 pages) |
6 June 2000 | Annual return made up to 01/03/00 (9 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
8 July 1999 | Accounts made up to 31 March 1999 (23 pages) |
8 July 1999 | Accounts made up to 31 March 1999 (23 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
21 March 1999 | Auditor's resignation (1 page) |
21 March 1999 | Auditor's resignation (1 page) |
12 March 1999 | Annual return made up to 01/03/99 (8 pages) |
12 March 1999 | Annual return made up to 01/03/99 (8 pages) |
23 February 1999 | Dec mort/charge * (5 pages) |
23 February 1999 | Dec mort/charge * (5 pages) |
30 December 1998 | New director appointed (1 page) |
30 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | New director appointed (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
23 September 1998 | Accounts made up to 31 March 1998 (22 pages) |
23 September 1998 | Accounts made up to 31 March 1998 (22 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
29 April 1998 | Annual return made up to 01/03/98 (8 pages) |
29 April 1998 | Annual return made up to 01/03/98 (8 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
30 May 1997 | Accounts made up to 31 March 1997 (20 pages) |
30 May 1997 | Accounts made up to 31 March 1997 (20 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
27 March 1997 | Annual return made up to 01/03/97 (6 pages) |
27 March 1997 | Annual return made up to 01/03/97 (6 pages) |
12 August 1996 | Accounts made up to 31 March 1996 (21 pages) |
12 August 1996 | Accounts made up to 31 March 1996 (21 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
15 April 1996 | Annual return made up to 01/03/96 (6 pages) |
15 April 1996 | Annual return made up to 01/03/96 (6 pages) |
15 March 1996 | Partic of mort/charge * (6 pages) |
15 March 1996 | Partic of mort/charge * (6 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Annual return made up to 01/03/95
|
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | New director appointed (2 pages) |
19 May 1995 | Annual return made up to 01/03/95
|
19 May 1995 | Director resigned (2 pages) |
25 April 1990 | Company name changed\certificate issued on 25/04/90 (2 pages) |
25 April 1990 | Company name changed\certificate issued on 25/04/90 (2 pages) |
1 March 1990 | Certificate of incorporation (1 page) |
1 March 1990 | Certificate of incorporation (1 page) |