Company NameRoss & Cromarty Enterprise Limited
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC125547
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 1990(33 years, 11 months ago)

Business Activity

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

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressFraser House Friars Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(25 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleRegional Development Director
Country of ResidenceScotland
Correspondence AddressFraser House Friar's Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(27 years, 2 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 NameHugh Jeremy Middleton
NationalityBritish
StatusResigned
Appointed08 June 1990(same day as company formation)
RoleCompany Director
Correspondence AddressArabella House
By Tain
Ross Shire
IB19 1QJ
Director NameWilliam Donald Mackenzie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 year, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUssie Valley House
Brahan
Maryburgh
Ross Shire
IV7 8HH
Scotland
Director NameRoderick Ian Douglas Mair
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 September 1992)
RoleCompany Director
Correspondence Address3 Bruce Gardens
Fortrose
Ross-Shire
Scotland
Director NameJohn Robert McDowell Dunthorne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 October 1999)
RoleCompany Director
Correspondence AddressCraigmhor
Castle Avenue
Invergordon
Ross-Shire
IV18 0AH
Scotland
Director NameNeil McKechnie
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 July 1998)
RoleCompany Director
Correspondence AddressClunes Villa Park Street
Dingwall
Ross Shire
IV15 9JH
Scotland
Director NameRoderick Ian Douglas Mair
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 September 1992)
RoleLocal Authority Chief Executiv
Correspondence Address3 Bruce Gardens
Fortrose
Ross-Shire
Scotland
Director NameMr Hector Roy Macintyre
Date of BirthDecember 1934 (Born 89 years ago)
NationalityScottish
StatusResigned
Appointed16 July 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28
North Erradale
Gairloch
Ross Shire
IV21 2DS
Scotland
Director NameAlexander William Macgregor
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncraggie 41 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Director NameRev Allan Ian Macarthur
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1994)
RoleCompany Director
Correspondence AddressChurch Of Scotland Manse
Lochcarron
Strathcarron
Ross Shire
IV54 8YD
Scotland
Director NameSarah Margaret Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2004)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAchnahaird Springfield Terrace
Alness
Ross Shire
IV17 0SP
Scotland
Director NameMr Muir Mackay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMandala Brae Farm
Dingwall
Ross-Shire
IV15 9UE
Scotland
Secretary NameCameron Cleland
NationalityBritish
StatusResigned
Appointed08 December 1993(3 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 July 2001)
RoleDeputy Chief Executive
Correspondence AddressScamadale 5 Firthview
Dingwall
Ross Shire
IV15 9PF
Scotland
Director NameElizabeth Anne Allan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1996)
RoleTourism Manager
Correspondence AddressBlackmoor
Jamestown
Strathpeffer
Ross Shire
IV14 9ER
Scotland
Director NameCapt Donald Alastair MacDonald
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 2004)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressCuldarroch
Alligin
Achnasheen
Ross-Shire
IV22 2HB
Scotland
Director NameWilliam John Mackenzie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2000)
RoleSelf Employed
Correspondence AddressAultgowrie House
Aultgowrie
Muir Of Ord
IV6 7XA
Scotland
Director NameMr Bryan William Beattie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 November 2001)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNo 2 Cottage Drumderfit Farm
Kessock
Ross-Shire
IV1 3ZF
Scotland
Director NameNorman Lauritsen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 2000)
RoleHotelier
Correspondence AddressMansfield House Hotel
Scotsburn Road
Tain
Ross Shire
IV19 1PR
Scotland
Director NameMr Andrew Martin Dytch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Urquhart Road
Dingwall
Ross Shire
IV15 9PE
Scotland
Director NameMr Clifford Davison
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(8 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairburn House
Urray
Muir Of Ord
Ross-Shire
IV6 7UT
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed18 July 2001(11 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House
Inverness Retail & Business Park
Inverness
Highland
IV2 7GF
Scotland
Secretary NameGordon Sherrington Cox
NationalityBritish
StatusResigned
Appointed08 October 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address33 Camden Street
Evanton
Dingwall
Ross Shire
IV16 9XX
Scotland
Director NameJohn Justin Mackenzie Calder
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 May 2006)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Munro Place
Dingwall
Ross Shire
IV15 9RQ
Scotland
Director NameJames Forbes Jackson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2006)
RoleRetired
Correspondence Address7 Viewfield Road
Tain
Ross Shire
IV19 1NR
Scotland
Director NameDr David John Alston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2006)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address51 Church Street
Cromarty
Highland
IV11 8XA
Scotland
Director NameChristopher Melia
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2006)
RoleSite Manager
Correspondence AddressBurnside
7 Ruisaurie
Beauly
Inverness Shire
IV4 7AJ
Scotland
Director NameWilliam Allen John Bound
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2006)
RoleProfessor
Correspondence AddressBallyskelly Lodge
Poyntzfield
Dingwall
Ross Shire
IV7 8LX
Scotland
Secretary NameJoyce Maclennan
NationalityBritish
StatusResigned
Appointed26 April 2005(14 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 October 2005)
RoleActing Chief Executive
Correspondence AddressStrathairlie
25 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Secretary NameMr Maitland Peter Hyslop
NationalityBritish
StatusResigned
Appointed25 October 2005(15 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Elvaston Grove
Hexham
Northumberland
NE46 2HR
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(15 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friars Lane
Inverness
Highland
IV1 1RN
Scotland
Director NameDr James Stuart Black
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(15 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2007)
RoleChief Executive
Correspondence Address6 Boarstone Court
Inverness
Highland
IV2 4XP
Scotland
Director NameMr James Gibbs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(17 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 March 2008)
RoleManager
Country of ResidenceScotland
Correspondence AddressLearnie
Cromarty
Ross-Shire
IV11 8XY
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFrasers House Friars Lane
Inverness
Highland
IV1 1RN
Scotland

Contact

Websitehie/race.co.uk

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 Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

24 June 1993Delivered on: 8 July 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: 16 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

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page)
19 December 2018Notification of a person with significant control statement (2 pages)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
11 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)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 October 2017Accounts for a dormant company made up to 31 March 2017 (6 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)
3 July 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
3 July 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
21 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (4 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 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 16 May 2016 (2 pages)
16 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 16 May 2016 (2 pages)
21 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
21 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 January 2016Annual return made up to 10 December 2015 (19 pages)
12 January 2016Annual return made up to 10 December 2015 (19 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 January 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
8 January 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
8 January 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
8 January 2015Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to Fraser House Friars Lane Inverness Highland IV1 1RN on 8 January 2015 (2 pages)
8 January 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
8 January 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
8 January 2015Annual return made up to 10 December 2014 (14 pages)
8 January 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
8 January 2015Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
8 January 2015Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to Fraser House Friars Lane Inverness Highland IV1 1RN on 8 January 2015 (2 pages)
8 January 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
8 January 2015Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
8 January 2015Annual return made up to 10 December 2014 (14 pages)
8 January 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
8 January 2015Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
8 January 2015Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to Fraser House Friars Lane Inverness Highland IV1 1RN on 8 January 2015 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
13 January 2014Annual return made up to 10 December 2013 (14 pages)
13 January 2014Annual return made up to 10 December 2013 (14 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 January 2013Annual return made up to 10 December 2012 (14 pages)
11 January 2013Annual return made up to 10 December 2012 (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)
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)
6 January 2012Register(s) moved to registered inspection location (2 pages)
6 January 2012Register(s) moved to registered inspection location (2 pages)
6 January 2012Annual return made up to 10 December 2011 (14 pages)
6 January 2012Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
6 January 2012Annual return made up to 10 December 2011 (14 pages)
6 January 2012Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Annual return made up to 10 December 2010 (14 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Annual return made up to 10 December 2010 (14 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
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 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 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Accounts made up to 31 March 2010 (14 pages)
1 November 2010Accounts made up to 31 March 2010 (14 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 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)
1 February 2010Annual return made up to 10 December 2009 (14 pages)
1 February 2010Annual return made up to 10 December 2009 (14 pages)
11 November 2009Accounts made up to 31 March 2009 (16 pages)
11 November 2009Accounts made up to 31 March 2009 (16 pages)
29 January 2009Accounts made up to 31 March 2008 (22 pages)
29 January 2009Accounts made up to 31 March 2008 (22 pages)
5 January 2009Annual return made up to 10/12/08 (10 pages)
5 January 2009Annual return made up to 10/12/08 (10 pages)
28 March 2008Director appointed douglas james yule (2 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2008Appointment terminated director james gibbs (1 page)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2008Director appointed douglas james yule (2 pages)
28 March 2008Appointment terminated director james gibbs (1 page)
11 January 2008Annual return made up to 10/12/07 (4 pages)
11 January 2008Annual return made up to 10/12/07 (4 pages)
19 October 2007Accounts made up to 31 March 2007 (22 pages)
19 October 2007Accounts made up to 31 March 2007 (22 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
21 December 2006Annual return made up to 10/12/06 (4 pages)
21 December 2006Annual return made up to 10/12/06 (4 pages)
21 September 2006Accounts made up to 31 March 2006 (25 pages)
21 September 2006Accounts made up to 31 March 2006 (25 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 December 2005Annual return made up to 10/12/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2005Annual return made up to 10/12/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2005New secretary appointed (2 pages)
4 December 2005New secretary appointed (2 pages)
25 November 2005New director appointed (5 pages)
25 November 2005New director appointed (5 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
10 October 2005Accounts made up to 31 March 2005 (24 pages)
10 October 2005Accounts made up to 31 March 2005 (24 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
22 December 2004Annual return made up to 10/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2004Annual return made up to 10/12/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
27 August 2004Accounts made up to 31 March 2004 (24 pages)
27 August 2004Accounts made up to 31 March 2004 (24 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
16 December 2003Annual return made up to 10/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2003Annual return made up to 10/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
23 August 2003Accounts made up to 31 March 2003 (25 pages)
23 August 2003Accounts made up to 31 March 2003 (25 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2002Annual return made up to 10/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 December 2002Annual return made up to 10/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2002Accounts made up to 31 March 2002 (22 pages)
3 October 2002Accounts made up to 31 March 2002 (22 pages)
16 May 2002Registered office changed on 16/05/02 from: 107 high street, invergordon, ross-shire, IV18 0AB (1 page)
16 May 2002Registered office changed on 16/05/02 from: 107 high street, invergordon, ross-shire, IV18 0AB (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
27 December 2001Annual return made up to 10/12/01 (6 pages)
27 December 2001Annual return made up to 10/12/01 (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
5 December 2001Memorandum and Articles of Association (11 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2001Memorandum and Articles of Association (11 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
18 June 2001Accounts made up to 31 March 2001 (20 pages)
18 June 2001Accounts made up to 31 March 2001 (20 pages)
13 December 2000Annual return made up to 10/12/00 (6 pages)
13 December 2000Annual return made up to 10/12/00 (6 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
16 June 2000Accounts made up to 31 March 2000 (20 pages)
16 June 2000Accounts made up to 31 March 2000 (20 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
3 December 1999Annual return made up to 10/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 1999Annual return made up to 10/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
2 June 1999Accounts made up to 31 March 1999 (21 pages)
2 June 1999Accounts made up to 31 March 1999 (21 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
27 November 1998Annual return made up to 10/12/98 (8 pages)
27 November 1998Annual return made up to 10/12/98 (8 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
28 May 1998Accounts made up to 31 March 1998 (23 pages)
28 May 1998Accounts made up to 31 March 1998 (23 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
10 December 1997Annual return made up to 10/12/97 (6 pages)
10 December 1997Annual return made up to 10/12/97 (6 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
8 July 1997Accounts made up to 31 March 1997 (21 pages)
8 July 1997Accounts made up to 31 March 1997 (21 pages)
10 January 1997Accounts made up to 31 March 1996 (19 pages)
10 January 1997Accounts made up to 31 March 1996 (19 pages)
24 December 1996Annual return made up to 10/12/96 (7 pages)
24 December 1996Annual return made up to 10/12/96 (7 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
8 December 1995Annual return made up to 10/12/95 (6 pages)
8 December 1995Annual return made up to 10/12/95 (6 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
31 July 1995Accounts made up to 31 March 1995 (15 pages)
31 July 1995Accounts made up to 31 March 1995 (15 pages)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)