Inverness
Highland
IV2 5NA
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, 9 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, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | John Angus Mackay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(same day as company formation) |
Role | Chief Exec |
Correspondence Address | 3 Ceann A Tuath Arnol Isle Of Lewis PA86 9DJ Scotland |
Director Name | Donald Angus Johnson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cnoc-An-Locha Sollas North Uist HS6 5BS Scotland |
Director Name | Mr Roderick Cunningham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 East Street Sandwick Isle Of Lewis Hs2 Oag |
Secretary Name | Mrs Agnes Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 South Galson Isle Of Lewis HS2 0SH Scotland |
Director Name | Rev Donald Macauly |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 1996) |
Role | Minister |
Correspondence Address | 6 Kirkibost Great Bernera Isle Of Lewis HS2 9LX Scotland |
Director Name | John Jack |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(9 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 1991) |
Role | Bank Manager |
Correspondence Address | Bank House Lochboisedale South Uist PA81 5TH Scotland |
Director Name | Duncan Macinnes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 November 2001) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Craigard Newvalley, Stornoway Isle Of Lewis HS2 0DW Scotland |
Secretary Name | Donald MacDonald Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 March 2008) |
Role | Chief Executive |
Correspondence Address | 3 Carloway Isle Of Lewis Western Isles HS2 9AH Scotland |
Director Name | Hendrikus Adrianus Graauwmans |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 June 2000) |
Role | Finance Director |
Correspondence Address | 21 Melbost Point Isle Of Lewis HS2 0BG Scotland |
Director Name | Gilbert Maclellan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1998) |
Role | Partner,Building Contractors |
Correspondence Address | 301 Kilphedar South Uist |
Director Name | Mr David Ewan Cameron |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 1996) |
Role | Garage/Fish Farming |
Country of Residence | Scotland |
Correspondence Address | Hill Cottage Tarbert Isle Of Harris HS3 3DL Scotland |
Director Name | William MacDonald |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 February 2003) |
Role | School Headteacher |
Correspondence Address | 18 Illeray Clachan North Uist Western Isles |
Director Name | David Peter Buckland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1998) |
Role | Veterinary Surgeon |
Correspondence Address | Peninerine South Uist Isle Of South Uist HS8 5SF Scotland |
Director Name | Mr Roderick Donald Alexander Macaskill |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 1997(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 1998) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Clisham House Ardhasaig Isle Of Harris HS3 3AJ Scotland |
Director Name | Mr Murdo Macleod Maclennan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 February 2007) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Macaulay Road Stornoway Isle Of Lewis HS1 2TT Scotland |
Director Name | Mr Neil Finlayson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(8 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 November 1998) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 1 Adabrock Ness, Isle Of Lewis Western Isles HS2 0TW Scotland |
Director Name | Mr Norman Douglas Macaskill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2002) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Drimore Farm Grogarry South Uist HS8 5RR Scotland |
Director Name | Mr Norman Alexander MacDonald |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2004) |
Role | Training Officer |
Correspondence Address | 13 Eireastadh Uig Isle Of Lewis HS2 9JG Scotland |
Director Name | Donald Angus MacDonald |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2004) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Borve Isle Of Lewis HS2 0RX Scotland |
Director Name | Murdo MacDonald |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2007) |
Role | Range Manager |
Correspondence Address | Congreve House Balivanich Isle Of Benbecula HS7 5LA Scotland |
Secretary Name | Allan Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF Scotland |
Director Name | Mr Finlay MacDonald |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 March 2008) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Newton Street Stornoway Isle Of Lewis HS1 2RF Scotland |
Director Name | Mr Neil Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2003(13 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rubha Liath, 5 Scaristavore Harris Eilean Siar HS3 3HX Scotland |
Director Name | Isobel Graham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(13 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 March 2008) |
Role | Hotelier |
Correspondence Address | Orasay Inn Lochcarnan Lochboisdale Isle Of South Uist HS8 5PD Scotland |
Director Name | Ms Rachel Lora Mackenzie |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Park Callanish Isle Of Lewis HS2 0DZ Scotland |
Director Name | Mr Malcolm Maclean |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(14 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 80 Upper Bayble Point Isle Of Lewis HS2 0QH Scotland |
Director Name | Mr Angus Campbell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2008) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Bulnacraig Street Stornoway Isle Of Lewis HS1 2RY Scotland |
Director Name | Mr Donald Roderick Graham Macleod |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2008) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Memorial Avenue Stornoway Isle Of Lewis HS1 2QR Scotland |
Director Name | Mr Forbes Cameron Duthie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(17 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
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, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowan House Inverness Retail And Business Park Highlander Way Inverness Highland IV2 7GF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | hient.co.uk |
---|
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 | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
15 July 1993 | Delivered on: 27 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 |
---|---|
12 April 1991 | Delivered on: 17 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) |
---|---|
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 December 2018 | Notification of a person with significant control statement (2 pages) |
19 December 2018 | Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page) |
18 December 2018 | Withdrawal of a person with significant control statement on 18 December 2018 (2 pages) |
12 December 2018 | Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages) |
10 December 2018 | Notification of a person with significant control statement (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 11 June 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) |
21 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
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) |
22 June 2016 | Register inspection address has been changed from 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to An Lochran, 10 Inverness Campus, Inverness an Lochran 10 Inverness Campus Inverness Inverness IV2 5NA (1 page) |
22 June 2016 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
22 June 2016 | Annual return made up to 11 June 2016 no member list (3 pages) |
22 June 2016 | Secretary's details changed for Alison Patricia Lyner on 9 May 2016 (1 page) |
22 June 2016 | Annual return made up to 11 June 2016 no member list (3 pages) |
22 June 2016 | Secretary's details changed for Alison Patricia Lyner on 9 May 2016 (1 page) |
22 June 2016 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
22 June 2016 | Register inspection address has been changed from 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to An Lochran, 10 Inverness Campus, Inverness an Lochran 10 Inverness Campus Inverness Inverness IV2 5NA (1 page) |
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 | Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages) |
12 April 2016 | Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages) |
12 April 2016 | 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) |
9 July 2015 | Annual return made up to 11 June 2015 (14 pages) |
9 July 2015 | Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Highland IV15 9XL to 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages) |
9 July 2015 | Register(s) moved to registered inspection location 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages) |
9 July 2015 | Annual return made up to 11 June 2015 (14 pages) |
9 July 2015 | Register(s) moved to registered inspection location 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages) |
9 July 2015 | Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Highland IV15 9XL to 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 July 2014 | Annual return made up to 11 June 2014 (14 pages) |
10 July 2014 | Annual return made up to 11 June 2014 (14 pages) |
4 June 2014 | Registered office address changed from Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Cowan House Inverness Retail & 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) |
17 July 2013 | Annual return made up to 11 June 2013 (14 pages) |
17 July 2013 | Annual return made up to 11 June 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) |
13 July 2012 | Annual return made up to 11 June 2012 (14 pages) |
13 July 2012 | Annual return made up to 11 June 2012 (14 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) |
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) |
16 August 2011 | Register inspection address has been changed (2 pages) |
16 August 2011 | Annual return made up to 11 June 2011 (14 pages) |
16 August 2011 | Register inspection address has been changed (2 pages) |
16 August 2011 | Register(s) moved to registered inspection location (2 pages) |
16 August 2011 | Register(s) moved to registered inspection location (2 pages) |
16 August 2011 | Annual return made up to 11 June 2011 (14 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
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 | 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 | Termination of appointment of Alexander Paterson as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (15 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 (15 pages) |
25 June 2010 | Annual return made up to 11 June 2010 (14 pages) |
25 June 2010 | Annual return made up to 11 June 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) |
28 July 2009 | Annual return made up to 11/06/09 (10 pages) |
28 July 2009 | Annual return made up to 11/06/09 (10 pages) |
4 February 2009 | Annual return made up to 11/06/08 (10 pages) |
4 February 2009 | Annual return made up to 11/06/08 (10 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
28 April 2008 | Appointment terminated director innes macleod (1 page) |
28 April 2008 | Director appointed douglas james yule (2 pages) |
28 April 2008 | Director appointed forbes cameron duthie (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Appointment terminated director neil campbell (1 page) |
28 April 2008 | Appointment terminated director angus campbell (1 page) |
28 April 2008 | Director appointed douglas james yule (2 pages) |
28 April 2008 | Appointment terminated director neil campbell (1 page) |
28 April 2008 | Resolutions
|
28 April 2008 | Appointment terminated director angus campbell (1 page) |
28 April 2008 | Appointment terminated secretary donald macaulay (1 page) |
28 April 2008 | Appointment terminated director hector stewart (1 page) |
28 April 2008 | Appointment terminated director alex tearse (1 page) |
28 April 2008 | Appointment terminated director innes macleod (1 page) |
28 April 2008 | Appointment terminated secretary donald macaulay (1 page) |
28 April 2008 | Appointment terminated director donald macleod (1 page) |
28 April 2008 | Appointment terminated director alex tearse (1 page) |
28 April 2008 | Appointment terminated director hector stewart (1 page) |
28 April 2008 | Appointment terminated director isobel graham (1 page) |
28 April 2008 | Appointment terminated director finlay macdonald (1 page) |
28 April 2008 | Appointment terminated director rachel mackenzie (1 page) |
28 April 2008 | Appointment terminated director finlay macdonald (1 page) |
28 April 2008 | Appointment terminated director donald macleod (1 page) |
28 April 2008 | Appointment terminated director rachel mackenzie (1 page) |
28 April 2008 | Director appointed forbes cameron duthie (2 pages) |
28 April 2008 | Appointment terminated director isobel graham (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
8 October 2007 | Full accounts made up to 31 March 2007 (24 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (24 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
21 June 2007 | Annual return made up to 11/06/07
|
21 June 2007 | Annual return made up to 11/06/07
|
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
4 January 2007 | Memorandum and Articles of Association (19 pages) |
4 January 2007 | Memorandum and Articles of Association (19 pages) |
21 December 2006 | Company name changed western isles enterprise company LIMITED\certificate issued on 21/12/06 (3 pages) |
21 December 2006 | Company name changed western isles enterprise company LIMITED\certificate issued on 21/12/06 (3 pages) |
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) |
15 June 2006 | Annual return made up to 11/06/06 (9 pages) |
15 June 2006 | Annual return made up to 11/06/06 (9 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (24 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (24 pages) |
3 August 2005 | Annual return made up to 11/06/05
|
3 August 2005 | Annual return made up to 11/06/05
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
20 August 2004 | Full accounts made up to 31 March 2004 (24 pages) |
20 August 2004 | Full accounts made up to 31 March 2004 (24 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 11/06/04 (8 pages) |
1 July 2004 | Annual return made up to 11/06/04 (8 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
22 August 2003 | Full accounts made up to 31 March 2003 (25 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (25 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
16 June 2003 | Annual return made up to 11/06/03 (8 pages) |
16 June 2003 | Annual return made up to 11/06/03 (8 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
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) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
13 June 2002 | Annual return made up to 11/06/02 (8 pages) |
13 June 2002 | Annual return made up to 11/06/02 (8 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: james square 9 james street stornoway isle of lewis HS1 2QN (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: james square 9 james street stornoway isle of lewis HS1 2QN (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Memorandum and Articles of Association (11 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Memorandum and Articles of Association (11 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (22 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (22 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
14 June 2001 | Annual return made up to 11/06/01 (6 pages) |
14 June 2001 | Annual return made up to 11/06/01 (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (24 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (24 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
15 June 2000 | Annual return made up to 11/06/00 (6 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Annual return made up to 11/06/00 (6 pages) |
15 June 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 3 harbour view cromwell street quay stornoway isle of lewis HS1 2DF (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 3 harbour view cromwell street quay stornoway isle of lewis HS1 2DF (1 page) |
6 July 1999 | Annual return made up to 11/06/99 (8 pages) |
6 July 1999 | Annual return made up to 11/06/99 (8 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
1 July 1998 | Annual return made up to 11/06/98 (6 pages) |
1 July 1998 | Annual return made up to 11/06/98 (6 pages) |
1 July 1998 | New director appointed (1 page) |
1 July 1998 | New director appointed (1 page) |
3 April 1998 | Director resigned (1 page) |
3 April 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
30 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
22 August 1997 | Annual return made up to 11/06/97 (8 pages) |
22 August 1997 | Annual return made up to 11/06/97 (8 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
13 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
26 August 1996 | Annual return made up to 11/06/96
|
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | New director appointed (2 pages) |
26 August 1996 | Annual return made up to 11/06/96
|
9 August 1995 | Annual return made up to 11/06/95
|
9 August 1995 | Annual return made up to 11/06/95
|
27 March 1991 | Resolutions
|
27 March 1991 | Resolutions
|
11 June 1990 | Incorporation (15 pages) |
11 June 1990 | Incorporation (15 pages) |