Inverness
Highland
IV1 1RN
Scotland
Director Name | Carroll Carson Buxton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2016(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Regional Development Officer |
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 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 | Drew Ratter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Crofter |
Correspondence Address | Ronas Voe Ollaberry Shetland ZE2 9RT Scotland |
Director Name | John Higgins |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Longland Upper Sound Lerwick Isle Of Shetland ZE1 0SP Scotland |
Director Name | Mr John Hutchison Goodlad |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Chief Exec. |
Country of Residence | Scotland |
Correspondence Address | Fugloy East Voe Scalloway Shetland ZE1 0US Scotland |
Director Name | Arthur Bruce Laurenson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | General Manager |
Correspondence Address | 2 Lovers Loan Lerwick Shetland ZE1 0BA Scotland |
Director Name | Magnus Laurence Flaws |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Airport Assistant Manager |
Correspondence Address | Westvoe Virkie Shetland ZE3 9TN Scotland |
Director Name | Mr George Brian Anderson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Seafield Lerwick Shetland ZE1 0RN Scotland |
Director Name | Mr William Andrew Ratter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | Gaets A Voe Ollaberry Shetland ZE2 9RX Scotland |
Secretary Name | William Blyth Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | C.A |
Correspondence Address | Skagus Wadbister Girlsta Shetland Isle Of Shetland ZE2 9SQ Scotland |
Director Name | Mr Agust Alfredsson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 20 July 1990(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1995) |
Role | Salmon Farmer |
Country of Residence | Scotland |
Correspondence Address | 12 Sandy Loch Drive Lerwick Shetland ZE1 0SR Scotland |
Director Name | David William Pottinger |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1990(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 1992) |
Role | Partner |
Correspondence Address | Redgrove 2 Upper Baila Lerwick Isle Of Shetland ZE1 0SF Scotland |
Director Name | John Moncrieff Burgess |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayburn Cottage Ladysmith Road Scalloway Shetland ZE1 0XD Scotland |
Director Name | Mrs Lesley Leslie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 1996) |
Role | Training Organiser |
Country of Residence | Scotland |
Correspondence Address | Windrill Scatness Virkie Shetland ZE3 9JX Scotland |
Director Name | Mr Brian Neil Isbister |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 September 2005) |
Role | Fish Catching |
Country of Residence | Scotland |
Correspondence Address | Vestroena Walls Shetland Isle Of Shetland ZE2 9PF Scotland |
Director Name | Gilbert Johnson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 13 January 2004) |
Role | Fish Farming |
Correspondence Address | Harbour View Vidlin Shetland Isle Of Shetland ZE2 9QB Scotland |
Director Name | Frederick William Fulton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | 42 Murrayston Lerwick Shetland ZE1 0RE Scotland |
Director Name | Brian Turner Hunter |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 1 Maundeville Uyeasound, Unst Shetland Isle Of Shetland ZE2 9DL Scotland |
Director Name | Mr Derek Hunter Leask |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kallibrigs Weisdale Shetland Isle Of Shetland ZE2 9NX Scotland |
Director Name | Laurence David Nicolson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2004) |
Role | Company Director |
Correspondence Address | Winjerul Hillside Road Scalloway Shetland ZE1 0XB Scotland |
Director Name | Ms Karen Elizabeth Eunson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 March 2008) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | Uradale East Voe Scalloway Shetland ZE1 0US Scotland |
Director Name | Mr James Budge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bigton Farm Bigton Shetland ZE2 9JA Scotland |
Secretary Name | Allan Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Cowan House Inverness Retail And Business Park, Inverness Highland IV2 7GF Scotland |
Secretary Name | Dr Barbara Ann Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 March 2008) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 84 St Olaf Street Lerwick Shetland ZE1 0ES Scotland |
Director Name | Mr William Henry Manson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2008) |
Role | Councillor/Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | Mangaster Sullom Northmavine Shetland ZE2 9RE Scotland |
Director Name | Mr David James Nicol |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2008) |
Role | Web Architect |
Correspondence Address | Vatnahoull Strom Whiteness Shetland ZE2 9GL Scotland |
Director Name | Mr Martin George Nicolson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2008) |
Role | Garage Proprietor |
Country of Residence | Scotland |
Correspondence Address | 2 Bloomfield Place Lerwick Shetland Isle Of Shetland ZE1 0PH Scotland |
Director Name | Ross Neville Gazey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gardie Haroldswick Shetland ZE2 9EQ Scotland |
Director Name | Mr Forbes Cameron Duthie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | Mr Alexander Lawrie Paterson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(19 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowan House Inverness Retail And Business Park Highlander Way Inverness Highland IV2 7GF 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, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fraser House Friars Lane Inverness Highland IV1 1RN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Dowle Smith & Rutherford (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 01 April 2002) |
Correspondence Address | 113a Commercial Street Lerwick Isle Of Shetland ZE1 0DL Scotland |
Website | hie.co.uk |
---|---|
Telephone | 01463 245245 |
Telephone region | Inverness |
Registered Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
6 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 |
---|---|
23 April 1991 | Delivered on: 26 April 1991 Persons entitled: Highlands and Islands Development 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) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 31 March 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) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 April 2017 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
4 April 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
4 April 2017 | Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages) |
4 April 2017 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
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) |
6 May 2016 | Annual return made up to 31 March 2016 (19 pages) |
6 May 2016 | Annual return made up to 31 March 2016 (19 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) |
8 May 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
8 May 2015 | Register(s) moved to registered inspection location 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages) |
8 May 2015 | Annual return made up to 31 March 2015 (14 pages) |
8 May 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
8 May 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
8 May 2015 | Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages) |
8 May 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
8 May 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
8 May 2015 | Register(s) moved to registered inspection location 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages) |
8 May 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
8 May 2015 | Annual return made up to 31 March 2015 (14 pages) |
8 May 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
8 May 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
8 May 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
8 May 2015 | Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages) |
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) |
4 June 2014 | Registered office address changed from , Cowan House, Inverness Retail and Business, Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from , Cowan House, Inverness Retail and Business, Park, Inverness, Highland, IV2 7GF on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from Cowan House Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages) |
16 April 2014 | Annual return made up to 31 March 2014 (14 pages) |
16 April 2014 | Annual return made up to 31 March 2014 (14 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) |
4 June 2013 | Annual return made up to 31 March 2013 (14 pages) |
4 June 2013 | Annual return made up to 31 March 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) |
11 May 2012 | Annual return made up to 31 March 2012 (14 pages) |
11 May 2012 | Annual return made up to 31 March 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 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
26 April 2011 | Annual return made up to 31 March 2011 (14 pages) |
26 April 2011 | Register inspection address has been changed (2 pages) |
26 April 2011 | Register(s) moved to registered inspection location (2 pages) |
26 April 2011 | Register(s) moved to registered inspection location (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 (14 pages) |
26 April 2011 | Register inspection address has been changed (2 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) |
8 December 2010 | Secretary's details changed for Allan Macleod 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 (14 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 May 2010 | Annual return made up to 31 March 2010 (14 pages) |
5 May 2010 | Annual return made up to 31 March 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 (21 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
12 May 2009 | Annual return made up to 31/03/09 (10 pages) |
12 May 2009 | Annual return made up to 31/03/09 (10 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
8 May 2008 | Annual return made up to 31/03/08 (4 pages) |
8 May 2008 | Annual return made up to 31/03/08 (4 pages) |
9 April 2008 | Appointment terminated director william manson (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director david thomson (1 page) |
9 April 2008 | Appointment terminated director david nicol (1 page) |
9 April 2008 | Appointment terminated director kathleen simpson (1 page) |
9 April 2008 | Appointment terminated director david thomson (1 page) |
9 April 2008 | Appointment terminated director karen eunson (1 page) |
9 April 2008 | Director appointed douglas james yule (2 pages) |
9 April 2008 | Director appointed forbes cameron duthie (2 pages) |
9 April 2008 | Appointment terminated director martin nicolson (1 page) |
9 April 2008 | Appointment terminated director karen eunson (1 page) |
9 April 2008 | Appointment terminated director david nicol (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director marjorie williamson (1 page) |
9 April 2008 | Appointment terminated director james smith (1 page) |
9 April 2008 | Appointment terminated director magnus shearer (1 page) |
9 April 2008 | Appointment terminated director magnus shearer (1 page) |
9 April 2008 | Appointment terminated director william manson (1 page) |
9 April 2008 | Appointment terminated director kathleen simpson (1 page) |
9 April 2008 | Appointment terminated director ross gazey (1 page) |
9 April 2008 | Director appointed douglas james yule (2 pages) |
9 April 2008 | Director appointed forbes cameron duthie (2 pages) |
9 April 2008 | Appointment terminated director ross gazey (1 page) |
9 April 2008 | Appointment terminated director martin nicolson (1 page) |
9 April 2008 | Appointment terminated director marjorie williamson (1 page) |
9 April 2008 | Appointment terminated director james smith (1 page) |
9 April 2008 | Appointment terminated secretary barbara black (1 page) |
9 April 2008 | Appointment terminated secretary barbara black (1 page) |
8 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (22 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Annual return made up to 31/03/07 (6 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Annual return made up to 31/03/07 (6 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 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 shetland enterprise company limi ted\certificate issued on 21/12/06 (3 pages) |
21 December 2006 | Company name changed shetland enterprise company limi ted\certificate issued on 21/12/06 (3 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
19 April 2006 | Annual return made up to 31/03/06 (9 pages) |
19 April 2006 | Annual return made up to 31/03/06 (9 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (23 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (23 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
4 April 2005 | Annual return made up to 31/03/05 (9 pages) |
4 April 2005 | Annual return made up to 31/03/05 (9 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (23 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
19 April 2004 | Annual return made up to 31/03/04 (9 pages) |
19 April 2004 | Annual return made up to 31/03/04 (9 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (23 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (23 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
3 April 2003 | Annual return made up to 31/03/03
|
3 April 2003 | Annual return made up to 31/03/03
|
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
17 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Resolutions
|
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
25 June 2002 | Director resigned (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: toll clock shopping centre 26 north road lerwick shetland ZE1 0DE (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: toll clock shopping centre, 26 north road, lerwick, shetland ZE1 0DE (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Annual return made up to 31/03/02
|
9 April 2002 | Annual return made up to 31/03/02
|
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
25 September 2001 | Memorandum and Articles of Association (10 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
25 September 2001 | Memorandum and Articles of Association (10 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (23 pages) |
8 June 2001 | Full accounts made up to 31 March 2001 (23 pages) |
27 March 2001 | Annual return made up to 31/03/01 (7 pages) |
27 March 2001 | Annual return made up to 31/03/01 (7 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (22 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (22 pages) |
2 June 2000 | Annual return made up to 31/03/00 (7 pages) |
2 June 2000 | Annual return made up to 31/03/00 (7 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 April 1999 | Annual return made up to 31/03/99
|
6 April 1999 | Annual return made up to 31/03/99
|
18 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Annual return made up to 31/03/98
|
14 April 1998 | Annual return made up to 31/03/98
|
31 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
16 April 1997 | Annual return made up to 31/03/97 (8 pages) |
16 April 1997 | Annual return made up to 31/03/97 (8 pages) |
29 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 May 1996 | Annual return made up to 31/03/96 (8 pages) |
21 May 1996 | Annual return made up to 31/03/96 (8 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 April 1995 | Annual return made up to 31/03/95 (8 pages) |
19 April 1995 | Annual return made up to 31/03/95 (8 pages) |
23 April 1991 | Resolutions
|
23 April 1991 | Memorandum and Articles of Association (22 pages) |
23 April 1991 | Memorandum and Articles of Association (22 pages) |
23 April 1991 | Resolutions
|
19 July 1990 | Incorporation (15 pages) |
19 July 1990 | Incorporation (15 pages) |