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(25 years, 11 months 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, 3 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 |
Secretary Name | Ms Fiona Margaret Larg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1983 |
Appointment Duration | 15 years (resigned 30 September 1998) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Sutors Way Nairn Morayshire IV12 5BS Scotland |
Director Name | David Caldwell |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Leys Park Inverness Inverness Shire IV2 3JD Scotland |
Director Name | Mr Joseph Terry Furness |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Chairman |
Correspondence Address | Glen Nairn Brin Flichity By Inverness IV1 2XE Scotland |
Director Name | William Alexander Elrick Fraser |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Master Butcher |
Country of Residence | Scotland |
Correspondence Address | Balwearie 1a Drummond Road Inverness Inverness Shire IV2 4NA Scotland |
Director Name | Donald James Fraser |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Farmer |
Correspondence Address | Guisachan Farm Tomich Beauly Inverness-Shire IV4 7LY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Norman George Cordiner |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Merlewood House Merlewood Road Inverness IV2 4NL Scotland |
Director Name | John Edward Douglas Clinton |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Hotelier |
Correspondence Address | Beldorny Delnies Nairn IV12 5NT Scotland |
Director Name | Ewen James Macarthur |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Managing Director |
Correspondence Address | Newton Of Budgate Cawdor Nairn Iv12 5 |
Director Name | George Barrie |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Kingston 15 Drummond Road Inverness Inverness Shire IV2 4NB Scotland |
Director Name | James Russell Asher |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Bakery Proprietor |
Correspondence Address | Ashley Albert Street Nairn Morayshire IV12 4HF Scotland |
Secretary Name | Lesley Mabbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Queen Street Glasgow G1 3BU Scotland |
Secretary Name | David Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1990(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Leys Park Inverness Inverness Shire IV2 3JD Scotland |
Director Name | Mr James Malcolm Campbell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandalwood Avenue Milton Of Leys Inverness Inverness Shire IV2 6GR Scotland |
Director Name | George Wilson Girvan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 June 1998) |
Role | Petrol Station And Retail Asst |
Correspondence Address | Westwood Fort Augustus Invernesshire PH32 4BH Scotland |
Director Name | Mrs Elizabeth Ann Fraser |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 1997) |
Role | Hotelier And Business Propriet |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Torachilty Contin Ross Shire IV14 9EG Scotland |
Director Name | Robert Ritchie Cunningham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 2004) |
Role | School Rector |
Correspondence Address | 18 Lochlann Terrace Culloden Inverness IV1 2PZ Scotland |
Secretary Name | William Penndennis Sylvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 August 2003) |
Role | Chief Executive |
Correspondence Address | 27 Harrowden Road Inverness IV3 5QN Scotland |
Director Name | Mr Robert William Bremner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 June 2006) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Torach Drumnadrochit Inverness Shire IV63 6TU Scotland |
Director Name | Miss Audrey Jane Hogan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Number 1 Leachkin Road Inverness Inverness Shire IV3 8NN Scotland |
Director Name | Rosemary Sarah Machen-Young |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2007) |
Role | Hotelier |
Correspondence Address | Claymore House Hotel Seabnak Road Nairn IV12 4EY Scotland |
Secretary Name | Allan Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Cowan House Inverness Retail And Business Park, Inverness Highland IV2 7GF Scotland |
Secretary Name | Dr James Stuart Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 June 2007) |
Role | Chief Executive |
Correspondence Address | 6 Boarstone Court Inverness Highland IV2 4XP Scotland |
Director Name | Ms Fiona Margaret Larg |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2008) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 2 Sutors Way Nairn Morayshire IV12 5BS Scotland |
Director Name | Helen Carmichael |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2008) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Haven Ferry Lane Beauly Inverness Shire IV4 7EB Scotland |
Director Name | Mr Basil Matthew Stuart Dunlop |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2008) |
Role | Forestry Consultant |
Country of Residence | Scotland |
Correspondence Address | Ben A'An Lynemacgregor Grantown-On-Spey Moray PH26 3PR Scotland |
Director Name | William Allen John Bound |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2008) |
Role | Director (Non Exec) Scottish E |
Correspondence Address | Ballyskelly Lodge Poyntzfield Dingwall Ross Shire IV7 8LX Scotland |
Director Name | Dr David John Alston |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2008) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 51 Church Street Cromarty Highland IV11 8XA Scotland |
Secretary Name | Mr James Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(17 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Learnie Cromarty Ross-Shire IV11 8XY Scotland |
Director Name | Mr Andrew Egan Henderson Hendry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(17 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 19 March 2008) |
Role | Retail Consultant |
Country of Residence | Scotland |
Correspondence Address | Old Kilcoy House Tore Ross-Shire IV6 7RZ Scotland |
Director Name | Mr Forbes Cameron Duthie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(17 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fraser House Friar's Lane Inverness Highland IV1 1RN Scotland |
Director Name | Mr Donald MacDonald Macaulay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fraser House Friars Lane Inverness Highland IV1 1RN 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 | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 6 days from now) |
24 August 1993 | Delivered 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 1991 | Delivered 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 |
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
6 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
14 January 2019 | Cessation of Highlands and Islands Enterprise as a person with significant control on 14 January 2019 (1 page) |
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) |
3 May 2018 | Confirmation statement made on 3 May 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) |
8 May 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
8 May 2017 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
8 May 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
8 May 2017 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
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) |
12 May 2016 | Annual return made up to 3 May 2016 (19 pages) |
12 May 2016 | Annual return made up to 3 May 2016 (19 pages) |
12 May 2016 | Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA (2 pages) |
12 May 2016 | Register(s) moved to registered office address An Lochran 10 Inverness Campus Inverness Highland IV2 5NA (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) |
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 | 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) |
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) |
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) |
10 June 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2015 (3 pages) |
10 June 2015 | Register 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 2015 | Register 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 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2015 (3 pages) |
10 June 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2015 (3 pages) |
8 June 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2015 (3 pages) |
8 June 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2015 (3 pages) |
8 June 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 3 May 2015 (14 pages) |
8 June 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2015 (3 pages) |
8 June 2015 | Annual return made up to 3 May 2015 (14 pages) |
8 June 2015 | Annual return made up to 3 May 2015 (14 pages) |
8 June 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2015 (3 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) |
10 June 2014 | Annual return made up to 3 May 2014 (14 pages) |
10 June 2014 | Annual return made up to 3 May 2014 (14 pages) |
10 June 2014 | Annual return made up to 3 May 2014 (14 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) |
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) |
6 June 2013 | Annual return made up to 3 May 2013 (14 pages) |
6 June 2013 | Annual return made up to 3 May 2013 (14 pages) |
6 June 2013 | Annual return made up to 3 May 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 3 May 2012 (14 pages) |
22 May 2012 | Annual return made up to 3 May 2012 (14 pages) |
22 May 2012 | Annual return made up to 3 May 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 | Full accounts made up to 31 March 2011 (11 pages) |
7 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
2 June 2011 | Register(s) moved to registered inspection location (2 pages) |
2 June 2011 | Register inspection address has been changed (2 pages) |
2 June 2011 | Annual return made up to 3 May 2011 (14 pages) |
2 June 2011 | Register inspection address has been changed (2 pages) |
2 June 2011 | Annual return made up to 3 May 2011 (14 pages) |
2 June 2011 | Register(s) moved to registered inspection location (2 pages) |
2 June 2011 | Annual return made up to 3 May 2011 (14 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 | 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 | Director's details changed for Forbes Cameron Duthie 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 | Full accounts made up to 31 March 2010 (14 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
27 May 2010 | Annual return made up to 3 May 2010 (14 pages) |
27 May 2010 | Annual return made up to 3 May 2010 (14 pages) |
27 May 2010 | Annual return made up to 3 May 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 | Full accounts made up to 31 March 2009 (22 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
1 July 2009 | Annual return made up to 03/05/09 (10 pages) |
1 July 2009 | Annual return made up to 03/05/09 (10 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
5 June 2008 | Annual return made up to 03/05/08 (11 pages) |
5 June 2008 | Annual return made up to 03/05/08 (11 pages) |
23 May 2008 | Director appointed forbes cameron duthie (2 pages) |
23 May 2008 | Appointment terminated director david alston (1 page) |
23 May 2008 | Appointment terminated director mark stewart (1 page) |
23 May 2008 | Appointment terminated director helen carmichael (1 page) |
23 May 2008 | Appointment terminated director andrew hendry (1 page) |
23 May 2008 | Appointment terminated director basil dunlop (1 page) |
23 May 2008 | Appointment terminated director william smith (1 page) |
23 May 2008 | Director appointed douglas james yule (2 pages) |
23 May 2008 | Appointment terminated director mark stewart (1 page) |
23 May 2008 | Appointment terminated director freda newton (1 page) |
23 May 2008 | Appointment terminated director david alston (1 page) |
23 May 2008 | Appointment terminated director helen carmichael (1 page) |
23 May 2008 | Appointment terminated director alexander munro (1 page) |
23 May 2008 | Appointment terminated director alexander munro (1 page) |
23 May 2008 | Appointment terminated director eileen wilson (1 page) |
23 May 2008 | Appointment terminated director william bound (1 page) |
23 May 2008 | Appointment terminated director basil dunlop (1 page) |
23 May 2008 | Appointment terminated director william bound (1 page) |
23 May 2008 | Appointment terminated director christopher silver (1 page) |
23 May 2008 | Appointment terminated director andrew hendry (1 page) |
23 May 2008 | Director appointed douglas james yule (2 pages) |
23 May 2008 | Appointment terminated director christopher silver (1 page) |
23 May 2008 | Appointment terminated director fiona larg (1 page) |
23 May 2008 | Appointment terminated director duncan mackellar (1 page) |
23 May 2008 | Appointment terminated director duncan mackellar (1 page) |
23 May 2008 | Appointment terminated secretary james gibbs (1 page) |
23 May 2008 | Appointment terminated director iain scott (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Appointment terminated director iain scott (1 page) |
23 May 2008 | Appointment terminated director eileen wilson (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Director appointed forbes cameron duthie (2 pages) |
23 May 2008 | Appointment terminated director ian urquhart (1 page) |
23 May 2008 | Appointment terminated director ian urquhart (1 page) |
23 May 2008 | Appointment terminated director freda newton (1 page) |
23 May 2008 | Appointment terminated secretary james gibbs (1 page) |
23 May 2008 | Appointment terminated director fiona larg (1 page) |
23 May 2008 | Appointment terminated director william smith (1 page) |
25 March 2008 | Director's change of particulars / freda rapson / 04/02/2008 (1 page) |
25 March 2008 | Director's change of particulars / freda rapson / 04/02/2008 (1 page) |
8 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (23 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Annual return made up to 03/05/07
|
25 May 2007 | Annual return made up to 03/05/07
|
25 May 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
21 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (24 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Annual return made up to 03/05/06 (9 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Annual return made up to 03/05/06 (9 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Memorandum and Articles of Association (20 pages) |
24 April 2006 | Memorandum and Articles of Association (20 pages) |
7 April 2006 | Memorandum and Articles of Association (20 pages) |
7 April 2006 | Memorandum and Articles of Association (20 pages) |
31 March 2006 | Company name changed inverness, nairn, badenoch & str athspey local enterprise company LIMITED\certificate issued on 31/03/06 (3 pages) |
31 March 2006 | Company name changed inverness, nairn, badenoch & str athspey local enterprise company LIMITED\certificate issued on 31/03/06 (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
9 September 2005 | Full accounts made up to 31 March 2005 (23 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (23 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
1 July 2005 | Company name changed inverness & nairn local enterpri SE company\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed inverness & nairn local enterpri SE company\certificate issued on 01/07/05 (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
4 May 2005 | Annual return made up to 03/05/05
|
4 May 2005 | Annual return made up to 03/05/05
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
12 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
12 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
6 May 2004 | Annual return made up to 03/05/04
|
6 May 2004 | Annual return made up to 03/05/04
|
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
11 January 2004 | New director appointed (2 pages) |
11 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (25 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (25 pages) |
6 May 2003 | Annual return made up to 03/05/03 (8 pages) |
6 May 2003 | Annual return made up to 03/05/03 (8 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
3 September 2002 | Full accounts made up to 31 March 2002 (23 pages) |
3 September 2002 | Full accounts made up to 31 March 2002 (23 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: ernst & young moray house 16 bank street inverness IV1 1QY (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: ernst & young moray house 16 bank street inverness IV1 1QY (1 page) |
29 May 2002 | Annual return made up to 03/05/02
|
29 May 2002 | Annual return made up to 03/05/02
|
18 December 2001 | Memorandum and Articles of Association (10 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Memorandum and Articles of Association (10 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
11 June 2001 | Full accounts made up to 31 March 2001 (22 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (22 pages) |
18 May 2001 | Annual return made up to 03/05/01 (6 pages) |
18 May 2001 | Annual return made up to 03/05/01 (6 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
15 June 2000 | Full accounts made up to 31 March 2000 (27 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (27 pages) |
17 May 2000 | Annual return made up to 03/05/00
|
17 May 2000 | Annual return made up to 03/05/00
|
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
28 May 1999 | Full accounts made up to 31 March 1999 (25 pages) |
28 May 1999 | Full accounts made up to 31 March 1999 (25 pages) |
25 May 1999 | Annual return made up to 03/05/99
|
25 May 1999 | Annual return made up to 03/05/99
|
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: castle wynd inverness IV2 3DW (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: castle wynd inverness IV2 3DW (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Annual return made up to 03/05/98 (8 pages) |
20 May 1998 | Annual return made up to 03/05/98 (8 pages) |
12 May 1998 | Full accounts made up to 31 March 1998 (26 pages) |
12 May 1998 | Full accounts made up to 31 March 1998 (26 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (25 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (25 pages) |
7 May 1997 | Annual return made up to 03/05/97
|
7 May 1997 | Annual return made up to 03/05/97
|
6 June 1996 | Full accounts made up to 31 March 1996 (22 pages) |
6 June 1996 | Full accounts made up to 31 March 1996 (22 pages) |
26 April 1996 | Annual return made up to 03/05/96 (8 pages) |
26 April 1996 | Annual return made up to 03/05/96 (8 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 May 1995 | Full accounts made up to 31 March 1995 (23 pages) |
26 May 1995 | Full accounts made up to 31 March 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 May 1990 | Incorporation (15 pages) |
3 May 1990 | Incorporation (15 pages) |