Company NameHie Caithness And Sutherland
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC125695
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 June 1990(33 years, 10 months ago)
Previous NameCaithness And Sutherland Enterprise Company Limited

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 AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
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 AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(27 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Secretary NameMr Andrew Thin
NationalityBritish
StatusResigned
Appointed19 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Auchterflow Cottage
Munlochy
Ross Shire
IV8 8PQ
Scotland
Secretary NameNeil Money
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 1991)
RoleCompany Director
Correspondence AddressHeathfield House
Dunnet
Thurso
Caithness
KW14 8XP
Scotland
Secretary NameNeil Money
NationalityBritish
StatusResigned
Appointed01 October 1990(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 1991)
RoleCompany Director
Correspondence AddressHeathfield House
Dunnet
Thurso
Caithness
KW14 8XP
Scotland
Director NameJames Beveridge Cowie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 November 1992)
RoleFish Merchant
Correspondence AddressMaldon Thurso Road
Wick
Caithness
KW1 5LE
Scotland
Director NameElizabeth Helen Kensington
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 October 1991)
RoleForest District Manager
Correspondence AddressSydney House
Lairg
Sutherland
IV27 4ED
Scotland
Director NameFrancis Robert Morrison Keith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 03 February 2004)
RoleCaravan Site Proprietor
Country of ResidenceScotland
Correspondence AddressAarhus
Durness
Sutherland
IV27 4PP
Scotland
Director NameWilliam John Donald
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 1994)
RoleCollege Principal
Correspondence Address"Kinnoull" 30 Ormlie Hill
Thurso
Caithness
KW14 7DY
Scotland
Director NameIan Hector Sidney Cassidy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 1994)
RoleCompany Director
Correspondence AddressStoneybank
Weydale
Thurso
Caithness
KW14 8YJ
Scotland
Director NameRobert Menzies Bowie
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 07 October 1996)
RoleRetired Chartered Engineer
Correspondence AddressWhinhill
Davochfin
Dornoch
Sutherland
IV25 3RW
Scotland
Director NameMr Robert Farquhar Allan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 1993)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressGillock Park
Watten
Wick
Caithness
KW1 5UR
Scotland
Director NameDonald Thomas Clarkson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1996)
RoleEngineer
Correspondence AddressThe Haven
Scarfskerry
Thurso
Caithness
KW14 8XN
Scotland
Director NameJohn Adam Henderson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 February 1992)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressScrabster House
Thurso
Caithness
KW14 7UN
Scotland
Director NameAlistair Gordon Fraser
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 1998)
RoleCrofter
Correspondence Address164 Trantlebeg
Halldale
Forsinard
Sutherland
KW13 6YT
Scotland
Director NameArlette Ruth Banister
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressAckergill Tower
Ackergill
Wick
Caithness
KW1 4RG
Scotland
Director NameMr James Hughes Fry
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 03 February 2004)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathfield Road
Thurso
Caithness
KW14 7DT
Scotland
Director NameDavid Mackay
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 1999)
RoleCompany Director
Correspondence AddressSlioch
Camilla Street
Halkirk
Caithness
KW12 6YQ
Scotland
Director NamePatricia Agnes Buchanan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(5 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 April 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Village
Dunbeath
Caithness
KW6 6EG
Scotland
Director NameMr Edward Mackay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(6 years, 5 months after company formation)
Appointment Duration8 years (resigned 14 December 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStrathyre
Helmsdale
Sutherland
KW8 6JN
Scotland
Director NameJoan Campbell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 December 2004)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence AddressThe Sheiling
Melvich
Sutherland
KW14 7YJ
Scotland
Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Caithness
KW14 8XW
Scotland
Director NameDeirdre Joanne Mackay
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2005)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Muirfield Road
Brora
Sutherland
KW9 6QY
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed02 October 2001(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressHighlands & Islands Enterprise
Cowan House, Inverness Retail &
Business Park, Inverness
IV2 7GF
Scotland
Director NameColin Victor George Gregory
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2008)
RoleRetired Physicist
Correspondence AddressIona
Reay
Thurso
Caithness
KW14 7RE
Scotland
Director NameMr John George Campbell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWest Watten House
Watten
Wick
Caithness
KW1 5XJ
Scotland
Secretary NameSandra Clare McCaughey
NationalityBritish
StatusResigned
Appointed09 September 2003(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressMossgiel, 34 Northcote Street
Wick
Caithness
KW1 5QP
Scotland
Director NameMr William Neil Fernie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 June 2007)
RoleSelf Employed/Councillor
Country of ResidenceUnited Kingdom
Correspondence Address19 March Road
Wick
Caithness
KW1 5TY
Scotland
Director NameDavid Mark Halpin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 December 2007)
RoleRange Officer
Correspondence AddressNetherwood House
Station Road
Dornoch
Sutherland
IV25 3PG
Scotland
Director NameNicholas Leslie Gorton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressInver Lodge Hotel
Lochinver
Sutherland
IV27 4LU
Scotland
Director NameMr William Calder
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2008)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRosebank
Janet Street
Thurso
Caithness
KW14 7EG
Scotland
Director NameStephen Duthie Burness
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2006)
RoleHead Of Site(Senior General Ma
Correspondence AddressDiamond Cottage
Melvich
Thurso
Caithness
KW14 7YL
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowan House Inverness Retail And Business Park
Highlander Way
Inverness
Highland
IV2 7GF
Scotland

Contact

Websitewww.hie.co.uk
Telephone01463 245245
Telephone regionInverness

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

7 July 1993Delivered on: 21 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
9 April 1991Delivered on: 18 April 1991
Persons entitled: Highlands and Islands Enterprise

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 18 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)
12 December 2018Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
1 July 2016Director's details changed for Carroll Carson Buxton on 11 May 2016 (2 pages)
1 July 2016Register inspection address has been changed from Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to An Lochran 10 Inverness Campus Inverness IV2 5NA (1 page)
1 July 2016Register inspection address has been changed from Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to An Lochran 10 Inverness Campus Inverness IV2 5NA (1 page)
1 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
1 July 2016Director's details changed for Carroll Carson Buxton on 11 May 2016 (2 pages)
1 July 2016Secretary's details changed for Alison Patricia Lyner on 11 May 2016 (1 page)
1 July 2016Secretary's details changed for Alison Patricia Lyner on 11 May 2016 (1 page)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 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)
20 July 2015Annual return made up to 19 June 2015 (14 pages)
20 July 2015Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
20 July 2015Register inspection address has been changed from Earl Thorfinn House, 6 Druimchat View Dingwall Business Park Dingwall Highland IV15 9XL to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
20 July 2015Register inspection address has been changed from Earl Thorfinn House, 6 Druimchat View Dingwall Business Park Dingwall Highland IV15 9XL to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
20 July 2015Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
20 July 2015Annual return made up to 19 June 2015 (14 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 July 2014Annual return made up to 19 June 2014 (14 pages)
10 July 2014Annual return made up to 19 June 2014 (14 pages)
4 June 2014Registered office address changed from Highlands & Islands Enterprise Cowan House, Inverness Retail & Business Park, Inverness IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Highlands & Islands Enterprise Cowan House, Inverness Retail & Business Park, Inverness IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Highlands & Islands Enterprise Cowan House, Inverness Retail & Business Park, Inverness IV2 7GF on 4 June 2014 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 19 June 2013 (14 pages)
19 July 2013Annual return made up to 19 June 2013 (14 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
14 August 2012Annual return made up to 19 June 2012 (14 pages)
14 August 2012Annual return made up to 19 June 2012 (14 pages)
24 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
24 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
24 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
24 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
7 November 2011Full accounts made up to 31 March 2011 (11 pages)
16 August 2011Annual return made up to 19 June 2011 (14 pages)
16 August 2011Annual return made up to 19 June 2011 (14 pages)
16 August 2011Register inspection address has been changed (2 pages)
16 August 2011Register(s) moved to registered inspection location (2 pages)
16 August 2011Register inspection address has been changed (2 pages)
16 August 2011Register(s) moved to registered inspection location (2 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (15 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
25 June 2010Annual return made up to 19 June 2010 (14 pages)
25 June 2010Annual return made up to 19 June 2010 (14 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (17 pages)
11 November 2009Full accounts made up to 31 March 2009 (17 pages)
28 July 2009Annual return made up to 19/06/09 (10 pages)
28 July 2009Annual return made up to 19/06/09 (10 pages)
29 January 2009Full accounts made up to 31 March 2008 (20 pages)
29 January 2009Full accounts made up to 31 March 2008 (20 pages)
15 July 2008Annual return made up to 19/06/08 (4 pages)
15 July 2008Annual return made up to 19/06/08 (4 pages)
27 May 2008Appointment terminated director alex murray (1 page)
27 May 2008Appointment terminated director david halpin (1 page)
27 May 2008Appointment terminated director ian richards (1 page)
27 May 2008Appointment terminated director ian richards (1 page)
27 May 2008Director appointed forbes cameron duthie (2 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 May 2008Appointment terminated director katrina macnab (1 page)
27 May 2008Appointment terminated director john campbell (1 page)
27 May 2008Appointment terminated director colin gregory (1 page)
27 May 2008Director appointed douglas james yule (2 pages)
27 May 2008Appointment terminated director william calder (1 page)
27 May 2008Appointment terminated director david halpin (1 page)
27 May 2008Appointment terminated director iain young (1 page)
27 May 2008Appointment terminated secretary sandra mccaughey (1 page)
27 May 2008Appointment terminated director john campbell (1 page)
27 May 2008Appointment terminated director william calder (1 page)
27 May 2008Appointment terminated director nicholas gorton (1 page)
27 May 2008Appointment terminated director patricia buchanan (1 page)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 May 2008Appointment terminated director katrina macnab (1 page)
27 May 2008Appointment terminated director patricia buchanan (1 page)
27 May 2008Director appointed forbes cameron duthie (2 pages)
27 May 2008Appointment terminated director alex murray (1 page)
27 May 2008Appointment terminated director colin gregory (1 page)
27 May 2008Appointment terminated director iain young (1 page)
27 May 2008Appointment terminated director nicholas gorton (1 page)
27 May 2008Director appointed douglas james yule (2 pages)
27 May 2008Appointment terminated secretary sandra mccaughey (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
1 November 2007Full accounts made up to 31 March 2007 (22 pages)
1 November 2007Full accounts made up to 31 March 2007 (22 pages)
2 July 2007Annual return made up to 19/06/07 (8 pages)
2 July 2007Annual return made up to 19/06/07 (8 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
4 January 2007Memorandum and Articles of Association (19 pages)
4 January 2007Memorandum and Articles of Association (19 pages)
21 December 2006Company name changed caithness and sutherland enterpr ise company LIMITED\certificate issued on 21/12/06 (3 pages)
21 December 2006Company name changed caithness and sutherland enterpr ise company LIMITED\certificate issued on 21/12/06 (3 pages)
21 September 2006Full accounts made up to 31 March 2006 (21 pages)
21 September 2006Full accounts made up to 31 March 2006 (21 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
28 June 2006Annual return made up to 19/06/06 (9 pages)
28 June 2006Annual return made up to 19/06/06 (9 pages)
9 September 2005Full accounts made up to 31 March 2005 (21 pages)
9 September 2005Full accounts made up to 31 March 2005 (21 pages)
21 June 2005Annual return made up to 19/06/05 (9 pages)
21 June 2005Annual return made up to 19/06/05 (9 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
6 September 2004Full accounts made up to 31 March 2004 (21 pages)
6 September 2004Full accounts made up to 31 March 2004 (21 pages)
5 July 2004Annual return made up to 19/06/04 (8 pages)
5 July 2004Annual return made up to 19/06/04 (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
9 November 2003New director appointed (2 pages)
9 November 2003New director appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
27 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
14 August 2003Full accounts made up to 31 March 2003 (21 pages)
14 August 2003Full accounts made up to 31 March 2003 (21 pages)
1 July 2003Director resigned (1 page)
1 July 2003Annual return made up to 19/06/03 (9 pages)
1 July 2003Director resigned (1 page)
1 July 2003Annual return made up to 19/06/03 (9 pages)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002Full accounts made up to 31 March 2002 (21 pages)
23 September 2002Full accounts made up to 31 March 2002 (21 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
19 July 2002Annual return made up to 19/06/02
  • 363(287) ‐ Registered office changed on 19/07/02
(8 pages)
19 July 2002Annual return made up to 19/06/02
  • 363(287) ‐ Registered office changed on 19/07/02
(8 pages)
5 June 2002Registered office changed on 05/06/02 from: tollemache house, high street, thurso, caithness KW14 8AZ (1 page)
5 June 2002Registered office changed on 05/06/02 from: tollemache house, high street, thurso, caithness KW14 8AZ (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Memorandum and Articles of Association (11 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2001Memorandum and Articles of Association (11 pages)
26 June 2001Full accounts made up to 31 March 2001 (20 pages)
26 June 2001Full accounts made up to 31 March 2001 (20 pages)
21 June 2001Annual return made up to 19/06/01 (6 pages)
21 June 2001Annual return made up to 19/06/01 (6 pages)
20 June 2000Annual return made up to 19/06/00 (6 pages)
20 June 2000Annual return made up to 19/06/00 (6 pages)
31 May 2000Full accounts made up to 31 March 2000 (20 pages)
31 May 2000Full accounts made up to 31 March 2000 (20 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
24 June 1999Full accounts made up to 31 March 1999 (20 pages)
24 June 1999Full accounts made up to 31 March 1999 (20 pages)
22 June 1999Annual return made up to 19/06/99 (8 pages)
22 June 1999Annual return made up to 19/06/99 (8 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 31 March 1998 (21 pages)
30 December 1998Full accounts made up to 31 March 1998 (21 pages)
13 March 1998Registered office changed on 13/03/98 from: 2 princes street, thurso, caithness, KW14 7BQ (1 page)
13 March 1998Registered office changed on 13/03/98 from: 2 princes street, thurso, caithness, KW14 7BQ (1 page)
12 January 1998Auditor's resignation (1 page)
12 January 1998Auditor's resignation (1 page)
8 August 1997Full accounts made up to 31 March 1997 (19 pages)
8 August 1997Full accounts made up to 31 March 1997 (19 pages)
18 June 1997Annual return made up to 19/06/97 (8 pages)
18 June 1997Annual return made up to 19/06/97 (8 pages)
20 June 1996Full accounts made up to 31 March 1996 (18 pages)
20 June 1996Full accounts made up to 31 March 1996 (18 pages)
17 June 1996Annual return made up to 19/06/96 (8 pages)
17 June 1996Annual return made up to 19/06/96 (8 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
29 December 1995Memorandum and Articles of Association (21 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 December 1995Memorandum and Articles of Association (21 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 November 1995Director resigned (2 pages)
13 November 1995Director resigned (2 pages)
17 August 1995Full accounts made up to 31 March 1995 (18 pages)
17 August 1995Full accounts made up to 31 March 1995 (18 pages)
20 June 1995Annual return made up to 19/06/95 (8 pages)
20 June 1995Annual return made up to 19/06/95 (8 pages)
19 June 1990Certificate of incorporation (1 page)
19 June 1990Incorporation (28 pages)
19 June 1990Incorporation (28 pages)
19 June 1990Certificate of incorporation (1 page)