Company NameHie Lochaber
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC126445
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 July 1990(33 years, 9 months ago)
Previous NameLochaber Enterprise

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, 6 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, 8 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 after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameRaymond Emmanuel Hervo
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleRestaurant Manager
Correspondence Address28 Mossfield Drive
Lochyside
Fort William
Inverness Shire
PH33 7PE
Scotland
Director NameThomas Edward Bowman
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleBank Manager
Correspondence AddressTigh Sgoile
Onich
Fort William
Inverness Shire
PH33 6RY
Scotland
Director NameMr Donald Stewart Maclean
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressEdengrove Hall
Onich
Fort William
Inverness Shire
PH33 6RY
Scotland
Director NameDonald Peter Macfarlane
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleGuest House Prorietor
Correspondence AddressCoire Glas
Spean Bridge
Inverness-Shire
PH34 4EU
Scotland
Director NameGeorge Murdoch Bruce
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleManager
Correspondence Address4 Lochaber Place
Fort William
Inverness Shire
PH33 6XB
Scotland
Director NameDonald Macaulay
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFarmhouse
Kinlochmoidart
Lochailort
Inverness Shire
PH38 4ND
Scotland
Director NameJohn Douglas MacDiarmid
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleCompany Director
Correspondence AddressKilliechonate Lodge
Spean Bridge
Inverness-Shire
Director NameRobert Brian Roxburgh Donald
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleWorks Director
Correspondence AddressGleniller 32 East Moulin Road
Pitlochty
PH16 5HY
Scotland
Secretary NameGerald James McIntyre
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleCompany Director
Correspondence Address38 High Street
Fort William
Inverness Shire
PH33 6AT
Scotland
Director NameCatriona Cameron Macmillan
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 1997)
RolePostmistress
Correspondence AddressDorlinn House
Kilchoan
Acharacle
Argyll
PH36 4LH
Scotland
Director NameDr Roderick Macleod
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2001)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCraigleven
West Laroch
Ballachulish
Argyll
PH49 4JQ
Scotland
Director NameMr Andrew Rhodes McFarlane-Slack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 December 2006)
RoleFlooring Contractor
Country of ResidenceScotland
Correspondence AddressSeaview Cottage
Lettermore
Ballachulish
Argyll
PH49 4JD
Scotland
Director NameMichael Christopher Leonard
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed27 June 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1997)
RoleHotelier
Correspondence AddressAvilon
Torlundy
Fort William
PH33 6SN
Scotland
Director NameKurt Matthew Larson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1997(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHome Farm
Kingairloch Ardgour
Fort William
Inverness Shire
PH33 7AE
Scotland
Director NameKaren Judith Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 August 2004)
RoleOwner/Manager Visitor Centre
Country of ResidenceScotland
Correspondence AddressPort An Aiseig
Glenborrodale
Acharacle
Argyll
PH36 4JP
Scotland
Director NameSimon Roderick MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2006)
RoleFood Processor
Correspondence AddressMonessie
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Director NameGeorge Hastie Gardiner
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2001)
RoleProcessing Manager
Correspondence AddressLean Ar Aghaidh
Roy Bridge
Inverness Shire
PH31 4AG
Scotland
Director NameMs Ann Barbara Martin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(11 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2006)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address7 New Building
Arisaig
Inverness Shire
PH39 4NP
Scotland
Director NameEdward Daynes
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 March 2008)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressArivonie
Tighphuirt
Glencoe
Argyll
PH49 4HN
Scotland
Secretary NameAlison Mary Gainsford
NationalityBritish
StatusResigned
Appointed18 December 2001(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Dal Nan Each
Strontian
PH36 4JD
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed18 December 2001(11 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House
Inverness Retail & Business Park
Inverness
Highland
IV2 7GF
Scotland
Director NamePaul Henning
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2003)
RolePlant Manager
Correspondence AddressWildwood
Glenachulish
Ballachulish
Argyll, Highland
PH49 4JZ
Scotland
Director NameSteve Scott Bracken
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 March 2008)
RoleProd Servs Manager
Correspondence AddressOld Station House
Gairlochy
Spean Bridge
Inverness Shire
PH34 4EQ
Scotland
Director NameIain James Brown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 March 2008)
RoleTourism Business Owner/Manager
Country of ResidenceScotland
Correspondence AddressLevenbank Invercoe
Glencoe
Argyll
PH49 4HP
Scotland
Director NameHans Petter Lange
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed25 January 2005(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleWorks Manager
Correspondence AddressTigh Ard
Argyll Road
Fort William
Inverness Shire
PH33 6LF
Scotland
Director NameMr John Duncan Jennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2008)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressAuchindarroch House
Duror
Argyll
PA38 4BS
Scotland
Director NamePaul Gerard Brennan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 2008)
RoleManagement
Correspondence AddressBen Vheir House
Lettermore
Argyll
PA49 4JD
Scotland
Secretary NameMrs Charlotte Christine Strudwick Wright
NationalityBritish
StatusResigned
Appointed24 May 2005(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2008)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe Limetree
Achintore Road
Fort William
Inverness Shire
PH33 6RQ
Scotland
Director NameMs Ingrid Ada Henderson
Date of BirthMay 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed26 September 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2008)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan
Glenfinnan
PH37 4LT
Scotland
Director NameProf Ian Buick
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2008)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressBun-Na-Beinne
Arisaig
Inverness-Shire
PH39 4NJ
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleCompany 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, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friar's Lane
Inverness
Highland
IV1 1RN
Scotland

Contact

Websitehie.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 Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

8 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
21 June 1991Delivered on: 25 June 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)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 December 2018Notification of a person with significant control statement (2 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page)
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)
26 July 2018Confirmation statement made on 26 July 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)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 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)
3 August 2016Director's details changed for Mr Forbes Cameron Duthie on 12 May 2016 (2 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
3 August 2016Director's details changed for Mr Forbes Cameron Duthie on 12 May 2016 (2 pages)
3 August 2016Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page)
3 August 2016Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages)
3 August 2016Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
3 August 2016Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page)
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)
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 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)
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)
27 August 2015Annual return made up to 26 July 2015 (14 pages)
27 August 2015Annual return made up to 26 July 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)
1 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
1 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
1 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
1 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
1 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages)
1 September 2014Annual return made up to 26 July 2014 (14 pages)
1 September 2014Annual return made up to 26 July 2014 (14 pages)
1 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
1 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
1 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
1 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
20 August 2014Register 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)
20 August 2014Register(s) moved to registered inspection location 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
20 August 2014Register(s) moved to registered inspection location 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages)
20 August 2014Register 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)
4 June 2014Registered office address changed from , Cowan House, Inverness Retail & Business Park, Inverness, Highland, IV2 7GF to Fraser House Friars Lane Inverness Highland IV1 1RN on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from , Cowan House, Inverness Retail & Business Park, Inverness, Highland, IV2 7GF to Fraser House Friars Lane Inverness Highland IV1 1RN on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from , Cowan House, Inverness Retail & Business Park, Inverness, Highland, IV2 7GF to Fraser House Friars Lane Inverness Highland IV1 1RN 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)
22 August 2013Annual return made up to 26 July 2013 (14 pages)
22 August 2013Annual return made up to 26 July 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 26 July 2012 (14 pages)
14 August 2012Annual return made up to 26 July 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)
30 August 2011Register inspection address has been changed (2 pages)
30 August 2011Annual return made up to 26 July 2011 (14 pages)
30 August 2011Annual return made up to 26 July 2011 (14 pages)
30 August 2011Register inspection address has been changed (2 pages)
30 August 2011Register(s) moved to registered inspection location (2 pages)
30 August 2011Register(s) moved to registered inspection location (2 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 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 2010Full accounts made up to 31 March 2010 (15 pages)
20 August 2010Annual return made up to 26 July 2010 (14 pages)
20 August 2010Annual return made up to 26 July 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 (21 pages)
11 November 2009Full accounts made up to 31 March 2009 (21 pages)
27 August 2009Annual return made up to 26/07/09 (10 pages)
27 August 2009Annual return made up to 26/07/09 (10 pages)
16 January 2009Full accounts made up to 31 March 2008 (24 pages)
16 January 2009Full accounts made up to 31 March 2008 (24 pages)
28 August 2008Annual return made up to 26/07/08 (4 pages)
28 August 2008Annual return made up to 26/07/08 (4 pages)
9 April 2008Appointment terminated director peter short (1 page)
9 April 2008Director appointed forbes cameron duthie (2 pages)
9 April 2008Appointment terminated director john shiells (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Appointment terminated secretary charlotte wright (1 page)
9 April 2008Appointment terminated director john jennett (1 page)
9 April 2008Director appointed forbes cameron duthie (2 pages)
9 April 2008Appointment terminated director ian buick (1 page)
9 April 2008Appointment terminated director ingrid henderson (1 page)
9 April 2008Appointment terminated director paul brennan (1 page)
9 April 2008Appointment terminated director ingrid henderson (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Appointment terminated director ian buick (1 page)
9 April 2008Appointment terminated director john shiells (1 page)
9 April 2008Appointment terminated director peter short (1 page)
9 April 2008Appointment terminated director steve bracken (1 page)
9 April 2008Appointment terminated director paul brennan (1 page)
9 April 2008Appointment terminated director john jennett (1 page)
9 April 2008Appointment terminated director edward daynes (1 page)
9 April 2008Director appointed douglas james yule (2 pages)
9 April 2008Appointment terminated director edward daynes (1 page)
9 April 2008Appointment terminated secretary charlotte wright (1 page)
9 April 2008Appointment terminated director steve bracken (1 page)
9 April 2008Appointment terminated director iain brown (1 page)
9 April 2008Appointment terminated director iain brown (1 page)
9 April 2008Director appointed douglas james yule (2 pages)
8 October 2007Full accounts made up to 31 March 2007 (26 pages)
8 October 2007Full accounts made up to 31 March 2007 (26 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
10 September 2007Annual return made up to 26/07/07 (8 pages)
10 September 2007Annual return made up to 26/07/07 (8 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
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 lochaber enterprise\certificate issued on 21/12/06 (3 pages)
21 December 2006Company name changed lochaber enterprise\certificate issued on 21/12/06 (3 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
21 September 2006Full accounts made up to 31 March 2006 (25 pages)
21 September 2006Full accounts made up to 31 March 2006 (25 pages)
3 August 2006Annual return made up to 26/07/06
  • 363(288) ‐ Director resigned
(9 pages)
3 August 2006Annual return made up to 26/07/06
  • 363(288) ‐ Director resigned
(9 pages)
9 September 2005Full accounts made up to 31 March 2005 (25 pages)
9 September 2005Full accounts made up to 31 March 2005 (25 pages)
1 August 2005Annual return made up to 26/07/05 (9 pages)
1 August 2005Annual return made up to 26/07/05 (9 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
6 September 2004Full accounts made up to 31 March 2004 (25 pages)
6 September 2004Full accounts made up to 31 March 2004 (25 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Annual return made up to 26/07/04
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2004Annual return made up to 26/07/04
  • 363(288) ‐ Director resigned
(9 pages)
11 August 2004New director appointed (2 pages)
23 August 2003Full accounts made up to 31 March 2003 (26 pages)
23 August 2003Full accounts made up to 31 March 2003 (26 pages)
4 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
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 (22 pages)
23 September 2002Full accounts made up to 31 March 2002 (22 pages)
12 August 2002Annual return made up to 26/07/02 (9 pages)
12 August 2002Annual return made up to 26/07/02 (9 pages)
31 May 2002Director resigned (1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 38 high street, fort william, PA33 6AT (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 38 high street, fort william, PA33 6AT (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2001Memorandum and Articles of Association (10 pages)
9 October 2001Memorandum and Articles of Association (10 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
30 July 2001Annual return made up to 26/07/01 (6 pages)
30 July 2001Annual return made up to 26/07/01 (6 pages)
19 July 2001Full accounts made up to 31 March 2001 (21 pages)
19 July 2001Full accounts made up to 31 March 2001 (21 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
2 April 2001Company name changed lochaber LIMITED\certificate issued on 02/04/01 (3 pages)
2 April 2001Company name changed lochaber LIMITED\certificate issued on 02/04/01 (3 pages)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
28 July 2000Annual return made up to 26/07/00 (7 pages)
28 July 2000Annual return made up to 26/07/00 (7 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
8 June 2000Full accounts made up to 31 March 2000 (23 pages)
8 June 2000Full accounts made up to 31 March 2000 (23 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
28 July 1999Annual return made up to 26/07/99 (6 pages)
28 July 1999Annual return made up to 26/07/99 (6 pages)
11 June 1999Full accounts made up to 31 March 1999 (23 pages)
11 June 1999Full accounts made up to 31 March 1999 (23 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
28 July 1998Annual return made up to 26/07/98 (8 pages)
28 July 1998Annual return made up to 26/07/98 (8 pages)
12 June 1998Full accounts made up to 31 March 1998 (26 pages)
12 June 1998Full accounts made up to 31 March 1998 (26 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 August 1997Annual return made up to 26/07/97 (6 pages)
1 August 1997Annual return made up to 26/07/97 (6 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
3 June 1997Full accounts made up to 31 March 1997 (23 pages)
3 June 1997Full accounts made up to 31 March 1997 (23 pages)
24 September 1996Annual return made up to 26/07/96 (6 pages)
24 September 1996Annual return made up to 26/07/96 (6 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
28 June 1996Full accounts made up to 31 March 1996 (18 pages)
28 June 1996Full accounts made up to 31 March 1996 (18 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
16 August 1995Annual return made up to 26/07/95 (8 pages)
16 August 1995Annual return made up to 26/07/95 (8 pages)
26 June 1995Full accounts made up to 31 March 1995 (17 pages)
26 June 1995Full accounts made up to 31 March 1995 (17 pages)
12 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1991Memorandum and Articles of Association (21 pages)
12 April 1991Memorandum and Articles of Association (21 pages)
26 July 1990Incorporation (32 pages)
26 July 1990Incorporation (32 pages)