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 |
Secretary Name | Mr Andrew Thin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Auchterflow Cottage Munlochy Ross Shire IV8 8PQ Scotland |
Secretary Name | Neil Money |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 1991) |
Role | Company Director |
Correspondence Address | Heathfield House Dunnet Thurso Caithness KW14 8XP Scotland |
Secretary Name | Neil Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 1991) |
Role | Company Director |
Correspondence Address | Heathfield House Dunnet Thurso Caithness KW14 8XP Scotland |
Director Name | James Beveridge Cowie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 1992) |
Role | Fish Merchant |
Correspondence Address | Maldon Thurso Road Wick Caithness KW1 5LE Scotland |
Director Name | Elizabeth Helen Kensington |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 October 1991) |
Role | Forest District Manager |
Correspondence Address | Sydney House Lairg Sutherland IV27 4ED Scotland |
Director Name | Francis Robert Morrison Keith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 03 February 2004) |
Role | Caravan Site Proprietor |
Country of Residence | Scotland |
Correspondence Address | Aarhus Durness Sutherland IV27 4PP Scotland |
Director Name | William John Donald |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 1994) |
Role | College Principal |
Correspondence Address | "Kinnoull" 30 Ormlie Hill Thurso Caithness KW14 7DY Scotland |
Director Name | Ian Hector Sidney Cassidy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | Stoneybank Weydale Thurso Caithness KW14 8YJ Scotland |
Director Name | Robert Menzies Bowie |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 07 October 1996) |
Role | Retired Chartered Engineer |
Correspondence Address | Whinhill Davochfin Dornoch Sutherland IV25 3RW Scotland |
Director Name | Mr Robert Farquhar Allan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 1993) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Gillock Park Watten Wick Caithness KW1 5UR Scotland |
Director Name | Donald Thomas Clarkson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 1996) |
Role | Engineer |
Correspondence Address | The Haven Scarfskerry Thurso Caithness KW14 8XN Scotland |
Director Name | John Adam Henderson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 February 1992) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Scrabster House Thurso Caithness KW14 7UN Scotland |
Director Name | Alistair Gordon Fraser |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 1998) |
Role | Crofter |
Correspondence Address | 164 Trantlebeg Halldale Forsinard Sutherland KW13 6YT Scotland |
Director Name | Arlette Ruth Banister |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | Ackergill Tower Ackergill Wick Caithness KW1 4RG Scotland |
Director Name | Mr James Hughes Fry |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 February 2004) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathfield Road Thurso Caithness KW14 7DT Scotland |
Director Name | David Mackay |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 September 1999) |
Role | Company Director |
Correspondence Address | Slioch Camilla Street Halkirk Caithness KW12 6YQ Scotland |
Director Name | Patricia Agnes Buchanan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 April 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Village Dunbeath Caithness KW6 6EG Scotland |
Director Name | Mr Edward Mackay |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(6 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 14 December 2004) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Strathyre Helmsdale Sutherland KW8 6JN Scotland |
Director Name | Joan Campbell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 December 2004) |
Role | Guest House Proprietor |
Country of Residence | Scotland |
Correspondence Address | The Sheiling Melvich Sutherland KW14 7YJ Scotland |
Director Name | Mr Peter John Body |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Caithness KW14 8XW Scotland |
Director Name | Deirdre Joanne Mackay |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2005) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Muirfield Road Brora Sutherland KW9 6QY Scotland |
Secretary Name | Allan Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Highlands & Islands Enterprise Cowan House, Inverness Retail & Business Park, Inverness IV2 7GF Scotland |
Director Name | Colin Victor George Gregory |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 2008) |
Role | Retired Physicist |
Correspondence Address | Iona Reay Thurso Caithness KW14 7RE Scotland |
Director Name | Mr John George Campbell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 March 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | West Watten House Watten Wick Caithness KW1 5XJ Scotland |
Secretary Name | Sandra Clare McCaughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Mossgiel, 34 Northcote Street Wick Caithness KW1 5QP Scotland |
Director Name | Mr William Neil Fernie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2007) |
Role | Self Employed/Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 19 March Road Wick Caithness KW1 5TY Scotland |
Director Name | David Mark Halpin |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2007) |
Role | Range Officer |
Correspondence Address | Netherwood House Station Road Dornoch Sutherland IV25 3PG Scotland |
Director Name | Nicholas Leslie Gorton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2008) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Inver Lodge Hotel Lochinver Sutherland IV27 4LU Scotland |
Director Name | Mr William Calder |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2008) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rosebank Janet Street Thurso Caithness KW14 7EG Scotland |
Director Name | Stephen Duthie Burness |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2006) |
Role | Head Of Site(Senior General Ma |
Correspondence Address | Diamond Cottage Melvich Thurso Caithness KW14 7YL Scotland |
Director Name | Mr Forbes Cameron Duthie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 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, 3 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 |
Website | www.hie.co.uk |
---|---|
Telephone | 01463 245245 |
Telephone region | Inverness |
Registered Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
7 July 1993 | Delivered 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 1991 | Delivered 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 |
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 December 2018 | Cessation of Highlands and Islands Enterprise as a person with significant control on 18 December 2018 (1 page) |
19 December 2018 | Notification of a person with significant control statement (2 pages) |
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) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 19 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) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 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) |
1 July 2016 | Director's details changed for Carroll Carson Buxton on 11 May 2016 (2 pages) |
1 July 2016 | Register 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 2016 | Register 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 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
1 July 2016 | Director's details changed for Carroll Carson Buxton on 11 May 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Alison Patricia Lyner on 11 May 2016 (1 page) |
1 July 2016 | Secretary's details changed for Alison Patricia Lyner on 11 May 2016 (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 | 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) |
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) |
20 July 2015 | Annual return made up to 19 June 2015 (14 pages) |
20 July 2015 | Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages) |
20 July 2015 | Register 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 2015 | Register 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 2015 | Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages) |
20 July 2015 | Annual return made up to 19 June 2015 (14 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 July 2014 | Annual return made up to 19 June 2014 (14 pages) |
10 July 2014 | Annual return made up to 19 June 2014 (14 pages) |
4 June 2014 | Registered office address changed from Highlands & Islands Enterprise Cowan House, Inverness Retail & Business Park, Inverness IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Highlands & Islands Enterprise Cowan House, Inverness Retail & Business Park, Inverness IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Highlands & Islands Enterprise Cowan House, Inverness Retail & Business Park, Inverness 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) |
19 July 2013 | Annual return made up to 19 June 2013 (14 pages) |
19 July 2013 | Annual return made up to 19 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) |
14 August 2012 | Annual return made up to 19 June 2012 (14 pages) |
14 August 2012 | Annual return made up to 19 June 2012 (14 pages) |
24 April 2012 | Termination of appointment of Allan Macleod as a secretary (2 pages) |
24 April 2012 | Appointment of Alison Patricia Lyner as a secretary (3 pages) |
24 April 2012 | Termination of appointment of Allan Macleod as a secretary (2 pages) |
24 April 2012 | Appointment of Alison Patricia Lyner as a secretary (3 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 | Annual return made up to 19 June 2011 (14 pages) |
16 August 2011 | Annual return made up to 19 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 inspection address has been changed (2 pages) |
16 August 2011 | Register(s) moved to registered inspection location (2 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
8 December 2010 | Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
8 December 2010 | Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages) |
2 November 2010 | Appointment of Donald Macdonald Macaulay as a director (3 pages) |
2 November 2010 | Appointment of Donald Macdonald Macaulay as a director (3 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (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) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
25 June 2010 | Annual return made up to 19 June 2010 (14 pages) |
25 June 2010 | Annual return made up to 19 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 (17 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
28 July 2009 | Annual return made up to 19/06/09 (10 pages) |
28 July 2009 | Annual return made up to 19/06/09 (10 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
15 July 2008 | Annual return made up to 19/06/08 (4 pages) |
15 July 2008 | Annual return made up to 19/06/08 (4 pages) |
27 May 2008 | Appointment terminated director alex murray (1 page) |
27 May 2008 | Appointment terminated director david halpin (1 page) |
27 May 2008 | Appointment terminated director ian richards (1 page) |
27 May 2008 | Appointment terminated director ian richards (1 page) |
27 May 2008 | Director appointed forbes cameron duthie (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Appointment terminated director katrina macnab (1 page) |
27 May 2008 | Appointment terminated director john campbell (1 page) |
27 May 2008 | Appointment terminated director colin gregory (1 page) |
27 May 2008 | Director appointed douglas james yule (2 pages) |
27 May 2008 | Appointment terminated director william calder (1 page) |
27 May 2008 | Appointment terminated director david halpin (1 page) |
27 May 2008 | Appointment terminated director iain young (1 page) |
27 May 2008 | Appointment terminated secretary sandra mccaughey (1 page) |
27 May 2008 | Appointment terminated director john campbell (1 page) |
27 May 2008 | Appointment terminated director william calder (1 page) |
27 May 2008 | Appointment terminated director nicholas gorton (1 page) |
27 May 2008 | Appointment terminated director patricia buchanan (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Appointment terminated director katrina macnab (1 page) |
27 May 2008 | Appointment terminated director patricia buchanan (1 page) |
27 May 2008 | Director appointed forbes cameron duthie (2 pages) |
27 May 2008 | Appointment terminated director alex murray (1 page) |
27 May 2008 | Appointment terminated director colin gregory (1 page) |
27 May 2008 | Appointment terminated director iain young (1 page) |
27 May 2008 | Appointment terminated director nicholas gorton (1 page) |
27 May 2008 | Director appointed douglas james yule (2 pages) |
27 May 2008 | Appointment terminated secretary sandra mccaughey (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
2 July 2007 | Annual return made up to 19/06/07 (8 pages) |
2 July 2007 | Annual return made up to 19/06/07 (8 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
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 caithness and sutherland enterpr ise company LIMITED\certificate issued on 21/12/06 (3 pages) |
21 December 2006 | Company name changed caithness and sutherland enterpr ise company LIMITED\certificate issued on 21/12/06 (3 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (21 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Annual return made up to 19/06/06 (9 pages) |
28 June 2006 | Annual return made up to 19/06/06 (9 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
21 June 2005 | Annual return made up to 19/06/05 (9 pages) |
21 June 2005 | Annual return made up to 19/06/05 (9 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
5 July 2004 | Annual return made up to 19/06/04 (8 pages) |
5 July 2004 | Annual return made up to 19/06/04 (8 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
2 February 2004 | Director's particulars changed (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
9 November 2003 | New director appointed (2 pages) |
9 November 2003 | New director appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
14 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Annual return made up to 19/06/03 (9 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Annual return made up to 19/06/03 (9 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
23 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
19 July 2002 | Annual return made up to 19/06/02
|
19 July 2002 | Annual return made up to 19/06/02
|
5 June 2002 | Registered office changed on 05/06/02 from: tollemache house, high street, thurso, caithness KW14 8AZ (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: tollemache house, high street, thurso, caithness KW14 8AZ (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Memorandum and Articles of Association (11 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | Memorandum and Articles of Association (11 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (20 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (20 pages) |
21 June 2001 | Annual return made up to 19/06/01 (6 pages) |
21 June 2001 | Annual return made up to 19/06/01 (6 pages) |
20 June 2000 | Annual return made up to 19/06/00 (6 pages) |
20 June 2000 | Annual return made up to 19/06/00 (6 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (20 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (20 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
24 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
22 June 1999 | Annual return made up to 19/06/99 (8 pages) |
22 June 1999 | Annual return made up to 19/06/99 (8 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 2 princes street, thurso, caithness, KW14 7BQ (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 2 princes street, thurso, caithness, KW14 7BQ (1 page) |
12 January 1998 | Auditor's resignation (1 page) |
12 January 1998 | Auditor's resignation (1 page) |
8 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
8 August 1997 | Full accounts made up to 31 March 1997 (19 pages) |
18 June 1997 | Annual return made up to 19/06/97 (8 pages) |
18 June 1997 | Annual return made up to 19/06/97 (8 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
17 June 1996 | Annual return made up to 19/06/96 (8 pages) |
17 June 1996 | Annual return made up to 19/06/96 (8 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
29 December 1995 | Memorandum and Articles of Association (21 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Memorandum and Articles of Association (21 pages) |
29 December 1995 | Resolutions
|
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
20 June 1995 | Annual return made up to 19/06/95 (8 pages) |
20 June 1995 | Annual return made up to 19/06/95 (8 pages) |
19 June 1990 | Certificate of incorporation (1 page) |
19 June 1990 | Incorporation (28 pages) |
19 June 1990 | Incorporation (28 pages) |
19 June 1990 | Certificate of incorporation (1 page) |