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, 8 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 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 | Raymond Emmanuel Hervo |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 28 Mossfield Drive Lochyside Fort William Inverness Shire PH33 7PE Scotland |
Director Name | Thomas Edward Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Tigh Sgoile Onich Fort William Inverness Shire PH33 6RY Scotland |
Director Name | Mr Donald Stewart Maclean |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Edengrove Hall Onich Fort William Inverness Shire PH33 6RY Scotland |
Director Name | Donald Peter Macfarlane |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Guest House Prorietor |
Correspondence Address | Coire Glas Spean Bridge Inverness-Shire PH34 4EU Scotland |
Director Name | George Murdoch Bruce |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Manager |
Correspondence Address | 4 Lochaber Place Fort William Inverness Shire PH33 6XB Scotland |
Director Name | Donald Macaulay |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Farmhouse Kinlochmoidart Lochailort Inverness Shire PH38 4ND Scotland |
Director Name | John Douglas MacDiarmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Killiechonate Lodge Spean Bridge Inverness-Shire |
Director Name | Robert Brian Roxburgh Donald |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Works Director |
Correspondence Address | Gleniller 32 East Moulin Road Pitlochty PH16 5HY Scotland |
Secretary Name | Gerald James McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 High Street Fort William Inverness Shire PH33 6AT Scotland |
Director Name | Catriona Cameron Macmillan |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 December 1997) |
Role | Postmistress |
Correspondence Address | Dorlinn House Kilchoan Acharacle Argyll PH36 4LH Scotland |
Director Name | Dr Roderick Macleod |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2001) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Craigleven West Laroch Ballachulish Argyll PH49 4JQ Scotland |
Director Name | Mr Andrew Rhodes McFarlane-Slack |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 December 2006) |
Role | Flooring Contractor |
Country of Residence | Scotland |
Correspondence Address | Seaview Cottage Lettermore Ballachulish Argyll PH49 4JD Scotland |
Director Name | Michael Christopher Leonard |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1997) |
Role | Hotelier |
Correspondence Address | Avilon Torlundy Fort William PH33 6SN Scotland |
Director Name | Kurt Matthew Larson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1997(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Home Farm Kingairloch Ardgour Fort William Inverness Shire PH33 7AE Scotland |
Director Name | Karen Judith Macgregor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 2004) |
Role | Owner/Manager Visitor Centre |
Country of Residence | Scotland |
Correspondence Address | Port An Aiseig Glenborrodale Acharacle Argyll PH36 4JP Scotland |
Director Name | Simon Roderick MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2006) |
Role | Food Processor |
Correspondence Address | Monessie Glenuig Lochailort Inverness Shire PH38 4NG Scotland |
Director Name | George Hastie Gardiner |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2001) |
Role | Processing Manager |
Correspondence Address | Lean Ar Aghaidh Roy Bridge Inverness Shire PH31 4AG Scotland |
Director Name | Ms Ann Barbara Martin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2006) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | 7 New Building Arisaig Inverness Shire PH39 4NP Scotland |
Director Name | Edward Daynes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 March 2008) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Arivonie Tighphuirt Glencoe Argyll PH49 4HN Scotland |
Secretary Name | Alison Mary Gainsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Dal Nan Each Strontian PH36 4JD Scotland |
Secretary Name | Allan Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Cowan House Inverness Retail & Business Park Inverness Highland IV2 7GF Scotland |
Director Name | Paul Henning |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2003) |
Role | Plant Manager |
Correspondence Address | Wildwood Glenachulish Ballachulish Argyll, Highland PH49 4JZ Scotland |
Director Name | Steve Scott Bracken |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 March 2008) |
Role | Prod Servs Manager |
Correspondence Address | Old Station House Gairlochy Spean Bridge Inverness Shire PH34 4EQ Scotland |
Director Name | Iain James Brown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2008) |
Role | Tourism Business Owner/Manager |
Country of Residence | Scotland |
Correspondence Address | Levenbank Invercoe Glencoe Argyll PH49 4HP Scotland |
Director Name | Hans Petter Lange |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 January 2005(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2006) |
Role | Works Manager |
Correspondence Address | Tigh Ard Argyll Road Fort William Inverness Shire PH33 6LF Scotland |
Director Name | Mr John Duncan Jennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2008) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Auchindarroch House Duror Argyll PA38 4BS Scotland |
Director Name | Paul Gerard Brennan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 2008) |
Role | Management |
Correspondence Address | Ben Vheir House Lettermore Argyll PA49 4JD Scotland |
Secretary Name | Mrs Charlotte Christine Strudwick Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2008) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Limetree Achintore Road Fort William Inverness Shire PH33 6RQ Scotland |
Director Name | Ms Ingrid Ada Henderson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 September 2006(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2008) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Grianan Glenfinnan PH37 4LT Scotland |
Director Name | Prof Ian Buick |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2008) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Bun-Na-Beinne Arisaig Inverness-Shire PH39 4NJ 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 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 Friar's Lane Inverness Highland IV1 1RN 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 | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
8 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 |
---|---|
21 June 1991 | Delivered 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 |
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
26 July 2019 | Confirmation statement made on 26 July 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) |
26 July 2018 | Confirmation statement made on 26 July 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) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
10 June 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
3 August 2016 | Director's details changed for Mr Forbes Cameron Duthie on 12 May 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
3 August 2016 | Director's details changed for Mr Forbes Cameron Duthie on 12 May 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page) |
3 August 2016 | Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages) |
3 August 2016 | Director's details changed for Carroll Carson Buxton on 12 May 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
3 August 2016 | Secretary's details changed for Alison Patricia Lyner on 12 May 2016 (1 page) |
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) |
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 | 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) |
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) |
27 August 2015 | Annual return made up to 26 July 2015 (14 pages) |
27 August 2015 | Annual return made up to 26 July 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) |
1 September 2014 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
1 September 2014 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
1 September 2014 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
1 September 2014 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
1 September 2014 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
1 September 2014 | Annual return made up to 26 July 2014 (14 pages) |
1 September 2014 | Annual return made up to 26 July 2014 (14 pages) |
1 September 2014 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
1 September 2014 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
1 September 2014 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
1 September 2014 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
20 August 2014 | 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) |
20 August 2014 | Register(s) moved to registered inspection location 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages) |
20 August 2014 | Register(s) moved to registered inspection location 4B Druimchat View Dingwall Ross-Shire IV15 9XL (2 pages) |
20 August 2014 | 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) |
4 June 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 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) |
22 August 2013 | Annual return made up to 26 July 2013 (14 pages) |
22 August 2013 | Annual return made up to 26 July 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 26 July 2012 (14 pages) |
14 August 2012 | Annual return made up to 26 July 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) |
30 August 2011 | Register inspection address has been changed (2 pages) |
30 August 2011 | Annual return made up to 26 July 2011 (14 pages) |
30 August 2011 | Annual return made up to 26 July 2011 (14 pages) |
30 August 2011 | Register inspection address has been changed (2 pages) |
30 August 2011 | Register(s) moved to registered inspection location (2 pages) |
30 August 2011 | Register(s) moved to registered inspection location (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 | 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 | Full accounts made up to 31 March 2010 (15 pages) |
20 August 2010 | Annual return made up to 26 July 2010 (14 pages) |
20 August 2010 | Annual return made up to 26 July 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) |
27 August 2009 | Annual return made up to 26/07/09 (10 pages) |
27 August 2009 | Annual return made up to 26/07/09 (10 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (24 pages) |
28 August 2008 | Annual return made up to 26/07/08 (4 pages) |
28 August 2008 | Annual return made up to 26/07/08 (4 pages) |
9 April 2008 | Appointment terminated director peter short (1 page) |
9 April 2008 | Director appointed forbes cameron duthie (2 pages) |
9 April 2008 | Appointment terminated director john shiells (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated secretary charlotte wright (1 page) |
9 April 2008 | Appointment terminated director john jennett (1 page) |
9 April 2008 | Director appointed forbes cameron duthie (2 pages) |
9 April 2008 | Appointment terminated director ian buick (1 page) |
9 April 2008 | Appointment terminated director ingrid henderson (1 page) |
9 April 2008 | Appointment terminated director paul brennan (1 page) |
9 April 2008 | Appointment terminated director ingrid henderson (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director ian buick (1 page) |
9 April 2008 | Appointment terminated director john shiells (1 page) |
9 April 2008 | Appointment terminated director peter short (1 page) |
9 April 2008 | Appointment terminated director steve bracken (1 page) |
9 April 2008 | Appointment terminated director paul brennan (1 page) |
9 April 2008 | Appointment terminated director john jennett (1 page) |
9 April 2008 | Appointment terminated director edward daynes (1 page) |
9 April 2008 | Director appointed douglas james yule (2 pages) |
9 April 2008 | Appointment terminated director edward daynes (1 page) |
9 April 2008 | Appointment terminated secretary charlotte wright (1 page) |
9 April 2008 | Appointment terminated director steve bracken (1 page) |
9 April 2008 | Appointment terminated director iain brown (1 page) |
9 April 2008 | Appointment terminated director iain brown (1 page) |
9 April 2008 | Director appointed douglas james yule (2 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
10 September 2007 | Annual return made up to 26/07/07 (8 pages) |
10 September 2007 | Annual return made up to 26/07/07 (8 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
4 January 2007 | Memorandum and Articles of Association (19 pages) |
4 January 2007 | Memorandum and Articles of Association (19 pages) |
21 December 2006 | Company name changed lochaber enterprise\certificate issued on 21/12/06 (3 pages) |
21 December 2006 | Company name changed lochaber enterprise\certificate issued on 21/12/06 (3 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (25 pages) |
21 September 2006 | Full accounts made up to 31 March 2006 (25 pages) |
3 August 2006 | Annual return made up to 26/07/06
|
3 August 2006 | Annual return made up to 26/07/06
|
9 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (25 pages) |
1 August 2005 | Annual return made up to 26/07/05 (9 pages) |
1 August 2005 | Annual return made up to 26/07/05 (9 pages) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (25 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (25 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Annual return made up to 26/07/04
|
11 August 2004 | Annual return made up to 26/07/04
|
11 August 2004 | New director appointed (2 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (26 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (26 pages) |
4 August 2003 | Annual return made up to 26/07/03
|
4 August 2003 | Annual return made up to 26/07/03
|
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
23 September 2002 | Full accounts made up to 31 March 2002 (22 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (22 pages) |
12 August 2002 | Annual return made up to 26/07/02 (9 pages) |
12 August 2002 | Annual return made up to 26/07/02 (9 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 38 high street, fort william, PA33 6AT (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 38 high street, fort william, PA33 6AT (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
9 October 2001 | Memorandum and Articles of Association (10 pages) |
9 October 2001 | Memorandum and Articles of Association (10 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
30 July 2001 | Annual return made up to 26/07/01 (6 pages) |
30 July 2001 | Annual return made up to 26/07/01 (6 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
19 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
2 April 2001 | Company name changed lochaber LIMITED\certificate issued on 02/04/01 (3 pages) |
2 April 2001 | Company name changed lochaber LIMITED\certificate issued on 02/04/01 (3 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
28 July 2000 | Annual return made up to 26/07/00 (7 pages) |
28 July 2000 | Annual return made up to 26/07/00 (7 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (23 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (23 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
28 July 1999 | Annual return made up to 26/07/99 (6 pages) |
28 July 1999 | Annual return made up to 26/07/99 (6 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (23 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (23 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
28 July 1998 | Annual return made up to 26/07/98 (8 pages) |
28 July 1998 | Annual return made up to 26/07/98 (8 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (26 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (26 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 August 1997 | Annual return made up to 26/07/97 (6 pages) |
1 August 1997 | Annual return made up to 26/07/97 (6 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
3 June 1997 | Full accounts made up to 31 March 1997 (23 pages) |
3 June 1997 | Full accounts made up to 31 March 1997 (23 pages) |
24 September 1996 | Annual return made up to 26/07/96 (6 pages) |
24 September 1996 | Annual return made up to 26/07/96 (6 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
16 August 1995 | Annual return made up to 26/07/95 (8 pages) |
16 August 1995 | Annual return made up to 26/07/95 (8 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
26 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
12 April 1991 | Resolutions
|
12 April 1991 | Resolutions
|
12 April 1991 | Memorandum and Articles of Association (21 pages) |
12 April 1991 | Memorandum and Articles of Association (21 pages) |
26 July 1990 | Incorporation (32 pages) |
26 July 1990 | Incorporation (32 pages) |