Company NameHie Inverness And East Highland
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC124797
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 May 1990(34 years ago)
Previous NamesInverness & Nairn Local Enterprise Company and Inverness, Nairn, Badenoch & Strathspey Local Enterprise Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressFraser House Friar's Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(25 years, 11 months 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, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Secretary NameMs Fiona Margaret Larg
NationalityBritish
StatusResigned
Appointed30 September 1983
Appointment Duration15 years (resigned 30 September 1998)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Sutors Way
Nairn
Morayshire
IV12 5BS
Scotland
Director NameDavid Caldwell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleManaging Director
Correspondence Address6 Leys Park
Inverness
Inverness Shire
IV2 3JD
Scotland
Director NameMr Joseph Terry Furness
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleChairman
Correspondence AddressGlen Nairn
Brin
Flichity
By Inverness
IV1 2XE
Scotland
Director NameWilliam Alexander Elrick Fraser
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence AddressBalwearie
1a Drummond Road
Inverness
Inverness Shire
IV2 4NA
Scotland
Director NameDonald James Fraser
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleFarmer
Correspondence AddressGuisachan Farm
Tomich
Beauly
Inverness-Shire
IV4 7LY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameNorman George Cordiner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleCompany Director
Correspondence AddressMerlewood House
Merlewood Road
Inverness
IV2 4NL
Scotland
Director NameJohn Edward Douglas Clinton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleHotelier
Correspondence AddressBeldorny
Delnies
Nairn
IV12 5NT
Scotland
Director NameEwen James Macarthur
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleManaging Director
Correspondence AddressNewton Of Budgate
Cawdor
Nairn
Iv12 5
Director NameGeorge Barrie
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleChartered Accountant
Correspondence AddressKingston 15 Drummond Road
Inverness
Inverness Shire
IV2 4NB
Scotland
Director NameJames Russell Asher
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleBakery Proprietor
Correspondence AddressAshley Albert Street
Nairn
Morayshire
IV12 4HF
Scotland
Secretary NameLesley Mabbott
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address142 Queen Street
Glasgow
G1 3BU
Scotland
Secretary NameDavid Caldwell
NationalityBritish
StatusResigned
Appointed03 May 1990(same day as company formation)
RoleManaging Director
Correspondence Address6 Leys Park
Inverness
Inverness Shire
IV2 3JD
Scotland
Director NameMr James Malcolm Campbell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandalwood Avenue
Milton Of Leys
Inverness
Inverness Shire
IV2 6GR
Scotland
Director NameGeorge Wilson Girvan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 June 1998)
RolePetrol Station And Retail Asst
Correspondence AddressWestwood
Fort Augustus
Invernesshire
PH32 4BH
Scotland
Director NameMrs Elizabeth Ann Fraser
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1997)
RoleHotelier And Business Propriet
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Torachilty
Contin
Ross Shire
IV14 9EG
Scotland
Director NameRobert Ritchie Cunningham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(8 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2004)
RoleSchool Rector
Correspondence Address18 Lochlann Terrace
Culloden
Inverness
IV1 2PZ
Scotland
Secretary NameWilliam Penndennis Sylvester
NationalityBritish
StatusResigned
Appointed18 January 1999(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 August 2003)
RoleChief Executive
Correspondence Address27 Harrowden Road
Inverness
IV3 5QN
Scotland
Director NameMr Robert William Bremner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 June 2006)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressTorach
Drumnadrochit
Inverness Shire
IV63 6TU
Scotland
Director NameMiss Audrey Jane Hogan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNumber 1 Leachkin Road
Inverness
Inverness Shire
IV3 8NN
Scotland
Director NameRosemary Sarah Machen-Young
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2007)
RoleHotelier
Correspondence AddressClaymore House Hotel
Seabnak Road
Nairn
IV12 4EY
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed04 September 2001(11 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House
Inverness Retail And Business
Park, Inverness
Highland
IV2 7GF
Scotland
Secretary NameDr James Stuart Black
NationalityBritish
StatusResigned
Appointed28 August 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2007)
RoleChief Executive
Correspondence Address6 Boarstone Court
Inverness
Highland
IV2 4XP
Scotland
Director NameMs Fiona Margaret Larg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2008)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address2 Sutors Way
Nairn
Morayshire
IV12 5BS
Scotland
Director NameHelen Carmichael
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2008)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Haven
Ferry Lane
Beauly
Inverness Shire
IV4 7EB
Scotland
Director NameMr Basil Matthew Stuart Dunlop
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2008)
RoleForestry Consultant
Country of ResidenceScotland
Correspondence AddressBen A'An
Lynemacgregor
Grantown-On-Spey
Moray
PH26 3PR
Scotland
Director NameWilliam Allen John Bound
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2008)
RoleDirector (Non Exec) Scottish E
Correspondence AddressBallyskelly Lodge
Poyntzfield
Dingwall
Ross Shire
IV7 8LX
Scotland
Director NameDr David John Alston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2008)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address51 Church Street
Cromarty
Highland
IV11 8XA
Scotland
Secretary NameMr James Gibbs
NationalityBritish
StatusResigned
Appointed14 June 2007(17 years, 1 month after company formation)
Appointment Duration10 months (resigned 09 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLearnie
Cromarty
Ross-Shire
IV11 8XY
Scotland
Director NameMr Andrew Egan Henderson Hendry
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(17 years, 3 months after company formation)
Appointment Duration7 months (resigned 19 March 2008)
RoleRetail Consultant
Country of ResidenceScotland
Correspondence AddressOld Kilcoy House
Tore
Ross-Shire
IV6 7RZ
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(17 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friar's Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friars Lane
Inverness
Highland
IV1 1RN
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 Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 6 days from now)

Charges

24 August 1993Delivered on: 7 September 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
10 April 1991Delivered on: 12 April 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

24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
14 January 2019Cessation of Highlands and Islands Enterprise as a person with significant control on 14 January 2019 (1 page)
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)
3 May 2018Confirmation statement made on 3 May 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)
8 May 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
8 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
8 May 2017Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
8 May 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
8 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
8 May 2017Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages)
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)
12 May 2016Annual return made up to 3 May 2016 (19 pages)
12 May 2016Annual return made up to 3 May 2016 (19 pages)
12 May 2016Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA (2 pages)
12 May 2016Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA (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)
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 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)
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)
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)
10 June 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2015 (3 pages)
10 June 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
10 June 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
10 June 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2015 (3 pages)
10 June 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2015 (3 pages)
8 June 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2015 (3 pages)
8 June 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2015 (3 pages)
8 June 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2015 (3 pages)
8 June 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2015 (3 pages)
8 June 2015Annual return made up to 3 May 2015 (14 pages)
8 June 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2015 (3 pages)
8 June 2015Annual return made up to 3 May 2015 (14 pages)
8 June 2015Annual return made up to 3 May 2015 (14 pages)
8 June 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2015 (3 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)
10 June 2014Annual return made up to 3 May 2014 (14 pages)
10 June 2014Annual return made up to 3 May 2014 (14 pages)
10 June 2014Annual return made up to 3 May 2014 (14 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)
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)
6 June 2013Annual return made up to 3 May 2013 (14 pages)
6 June 2013Annual return made up to 3 May 2013 (14 pages)
6 June 2013Annual return made up to 3 May 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 3 May 2012 (14 pages)
22 May 2012Annual return made up to 3 May 2012 (14 pages)
22 May 2012Annual return made up to 3 May 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 2011Full accounts made up to 31 March 2011 (11 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
2 June 2011Register(s) moved to registered inspection location (2 pages)
2 June 2011Register inspection address has been changed (2 pages)
2 June 2011Annual return made up to 3 May 2011 (14 pages)
2 June 2011Register inspection address has been changed (2 pages)
2 June 2011Annual return made up to 3 May 2011 (14 pages)
2 June 2011Register(s) moved to registered inspection location (2 pages)
2 June 2011Annual return made up to 3 May 2011 (14 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 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 2010Director's details changed for Forbes Cameron Duthie 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 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (14 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
27 May 2010Annual return made up to 3 May 2010 (14 pages)
27 May 2010Annual return made up to 3 May 2010 (14 pages)
27 May 2010Annual return made up to 3 May 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 2009Full accounts made up to 31 March 2009 (22 pages)
11 November 2009Full accounts made up to 31 March 2009 (22 pages)
1 July 2009Annual return made up to 03/05/09 (10 pages)
1 July 2009Annual return made up to 03/05/09 (10 pages)
16 January 2009Full accounts made up to 31 March 2008 (22 pages)
16 January 2009Full accounts made up to 31 March 2008 (22 pages)
5 June 2008Annual return made up to 03/05/08 (11 pages)
5 June 2008Annual return made up to 03/05/08 (11 pages)
23 May 2008Director appointed forbes cameron duthie (2 pages)
23 May 2008Appointment terminated director david alston (1 page)
23 May 2008Appointment terminated director mark stewart (1 page)
23 May 2008Appointment terminated director helen carmichael (1 page)
23 May 2008Appointment terminated director andrew hendry (1 page)
23 May 2008Appointment terminated director basil dunlop (1 page)
23 May 2008Appointment terminated director william smith (1 page)
23 May 2008Director appointed douglas james yule (2 pages)
23 May 2008Appointment terminated director mark stewart (1 page)
23 May 2008Appointment terminated director freda newton (1 page)
23 May 2008Appointment terminated director david alston (1 page)
23 May 2008Appointment terminated director helen carmichael (1 page)
23 May 2008Appointment terminated director alexander munro (1 page)
23 May 2008Appointment terminated director alexander munro (1 page)
23 May 2008Appointment terminated director eileen wilson (1 page)
23 May 2008Appointment terminated director william bound (1 page)
23 May 2008Appointment terminated director basil dunlop (1 page)
23 May 2008Appointment terminated director william bound (1 page)
23 May 2008Appointment terminated director christopher silver (1 page)
23 May 2008Appointment terminated director andrew hendry (1 page)
23 May 2008Director appointed douglas james yule (2 pages)
23 May 2008Appointment terminated director christopher silver (1 page)
23 May 2008Appointment terminated director fiona larg (1 page)
23 May 2008Appointment terminated director duncan mackellar (1 page)
23 May 2008Appointment terminated director duncan mackellar (1 page)
23 May 2008Appointment terminated secretary james gibbs (1 page)
23 May 2008Appointment terminated director iain scott (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2008Appointment terminated director iain scott (1 page)
23 May 2008Appointment terminated director eileen wilson (1 page)
23 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2008Director appointed forbes cameron duthie (2 pages)
23 May 2008Appointment terminated director ian urquhart (1 page)
23 May 2008Appointment terminated director ian urquhart (1 page)
23 May 2008Appointment terminated director freda newton (1 page)
23 May 2008Appointment terminated secretary james gibbs (1 page)
23 May 2008Appointment terminated director fiona larg (1 page)
23 May 2008Appointment terminated director william smith (1 page)
25 March 2008Director's change of particulars / freda rapson / 04/02/2008 (1 page)
25 March 2008Director's change of particulars / freda rapson / 04/02/2008 (1 page)
8 October 2007Full accounts made up to 31 March 2007 (23 pages)
8 October 2007Full accounts made up to 31 March 2007 (23 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007Annual return made up to 03/05/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2007Annual return made up to 03/05/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
21 September 2006Full accounts made up to 31 March 2006 (24 pages)
21 September 2006Full accounts made up to 31 March 2006 (24 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Annual return made up to 03/05/06 (9 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Annual return made up to 03/05/06 (9 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2006Memorandum and Articles of Association (20 pages)
24 April 2006Memorandum and Articles of Association (20 pages)
7 April 2006Memorandum and Articles of Association (20 pages)
7 April 2006Memorandum and Articles of Association (20 pages)
31 March 2006Company name changed inverness, nairn, badenoch & str athspey local enterprise company LIMITED\certificate issued on 31/03/06 (3 pages)
31 March 2006Company name changed inverness, nairn, badenoch & str athspey local enterprise company LIMITED\certificate issued on 31/03/06 (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
9 September 2005Full accounts made up to 31 March 2005 (23 pages)
9 September 2005Full accounts made up to 31 March 2005 (23 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 July 2005Company name changed inverness & nairn local enterpri SE company\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed inverness & nairn local enterpri SE company\certificate issued on 01/07/05 (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
4 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director resigned
(9 pages)
4 May 2005Annual return made up to 03/05/05
  • 363(288) ‐ Director resigned
(9 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
12 August 2004Full accounts made up to 31 March 2004 (23 pages)
12 August 2004Full accounts made up to 31 March 2004 (23 pages)
6 May 2004Annual return made up to 03/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2004Annual return made up to 03/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
23 August 2003Full accounts made up to 31 March 2003 (25 pages)
23 August 2003Full accounts made up to 31 March 2003 (25 pages)
6 May 2003Annual return made up to 03/05/03 (8 pages)
6 May 2003Annual return made up to 03/05/03 (8 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2002Full accounts made up to 31 March 2002 (23 pages)
3 September 2002Full accounts made up to 31 March 2002 (23 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: ernst & young moray house 16 bank street inverness IV1 1QY (1 page)
14 June 2002Registered office changed on 14/06/02 from: ernst & young moray house 16 bank street inverness IV1 1QY (1 page)
29 May 2002Annual return made up to 03/05/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 May 2002Annual return made up to 03/05/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 December 2001Memorandum and Articles of Association (10 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2001Memorandum and Articles of Association (10 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
11 June 2001Full accounts made up to 31 March 2001 (22 pages)
11 June 2001Full accounts made up to 31 March 2001 (22 pages)
18 May 2001Annual return made up to 03/05/01 (6 pages)
18 May 2001Annual return made up to 03/05/01 (6 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
15 June 2000Full accounts made up to 31 March 2000 (27 pages)
15 June 2000Full accounts made up to 31 March 2000 (27 pages)
17 May 2000Annual return made up to 03/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Annual return made up to 03/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
28 May 1999Full accounts made up to 31 March 1999 (25 pages)
28 May 1999Full accounts made up to 31 March 1999 (25 pages)
25 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 May 1999Annual return made up to 03/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: castle wynd inverness IV2 3DW (1 page)
23 September 1998Registered office changed on 23/09/98 from: castle wynd inverness IV2 3DW (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Annual return made up to 03/05/98 (8 pages)
20 May 1998Annual return made up to 03/05/98 (8 pages)
12 May 1998Full accounts made up to 31 March 1998 (26 pages)
12 May 1998Full accounts made up to 31 March 1998 (26 pages)
6 October 1997Full accounts made up to 31 March 1997 (25 pages)
6 October 1997Full accounts made up to 31 March 1997 (25 pages)
7 May 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1996Full accounts made up to 31 March 1996 (22 pages)
6 June 1996Full accounts made up to 31 March 1996 (22 pages)
26 April 1996Annual return made up to 03/05/96 (8 pages)
26 April 1996Annual return made up to 03/05/96 (8 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 May 1995Full accounts made up to 31 March 1995 (23 pages)
26 May 1995Full accounts made up to 31 March 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 May 1990Incorporation (15 pages)
3 May 1990Incorporation (15 pages)