Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director Name | Mr Ian Cyril Langley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 March 2017(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 4a Ben Nevis Drive Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
Director Name | Mr Sean Michael McCartney |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Ben Nevis Drive Ben Nevis Industrial Estate Fort William PH33 6PR Scotland |
Director Name | Mr Robert Alexander Coull |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(30 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a Ben Nevis Drive Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
Director Name | Mr Neil John Burrows |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(30 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4a Ben Nevis Drive Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
Director Name | Henry Adam Sutherland |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Sol Fort William PH33 6RJ Scotland |
Director Name | Mr Ian Andrew Sykes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torcastle Banavie Fort William Inverness Shire PH33 7PB Scotland |
Director Name | Mr Colin Bruce Lawrie Simpson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Tourist Board Director |
Country of Residence | United Kindgom |
Correspondence Address | Fassifern House Minto Hawick Roxburghshire TD9 8SG Scotland |
Director Name | Raymond Emmanuel Hervo |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 28 Mossfield Drive Lochyside Fort William Inverness Shire PH33 7PE Scotland |
Secretary Name | Mr Gerald James McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lochiel Crescent Banavie Fort William Inverness Shire PH33 7LZ Scotland |
Director Name | Mrs Jacqueline Forrest Wright |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 1999) |
Role | Head Of Training |
Country of Residence | Scotland |
Correspondence Address | Arkavie Muirshearlich Fort William Inverness-Shire PH33 7PB Scotland |
Director Name | Robert Macmillan |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 03 February 2015) |
Role | Secy |
Country of Residence | Scotland |
Correspondence Address | Kinloid House Arisaig Invernessshire PH39 4NS Scotland |
Director Name | Mr Donald Hind |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Corpach Cottage Corpach Fort William Inverness Shire PH33 7JR Scotland |
Director Name | Mr John Carswell Ferguson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 1998(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2015) |
Role | Media Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Dumfries Place Fort William Inverness-Shire Inverness Shire PH33 6UQ Scotland |
Director Name | Mr Ian Leonard Patterson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2008) |
Role | Television Sales Manager |
Correspondence Address | 18 Altour Road Spean Bridge Inverness Shire PH34 4EZ Scotland |
Director Name | Mr David Govan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(14 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Pobs Drive Corpach Inverness Shire PH33 7JP Scotland |
Secretary Name | Mr David Govan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(14 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Pobs Drive Corpach Inverness Shire PH33 7JP Scotland |
Director Name | Mr William Francis Skeoch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(15 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 27 October 2008) |
Role | Radio Presenter |
Country of Residence | Scotland |
Correspondence Address | Tianavaig Millfield Fort Augustus Inverness Shire PH32 4BY Scotland |
Director Name | Terence Richard Goodwin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodcorner Home Farm Ballachulish PH49 4JX Scotland |
Director Name | Mrs Alison Lesley Ann Benfield |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(15 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2009) |
Role | Busines Advisor |
Country of Residence | Scotland |
Correspondence Address | Rhue House Arisaig Inverness-Shire PH39 4NU Scotland |
Director Name | Mrs Lesley Alison Ann Benfield |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2013) |
Role | Human Relations |
Country of Residence | Scotland |
Correspondence Address | 5 Pobs Drive Corpach Fort William Inverness Shire PH33 7JP Scotland |
Director Name | Mr Gerald James McIntyre |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 2015) |
Role | Consultant Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Lochiel Crescent Banavie Fort William Inverness-Shire PH33 7LZ Scotland |
Director Name | Mr Michael Welch |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 June 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Cameron Terrace Mary Street Fort William PH33 6BF Scotland |
Director Name | Mr John Weller |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 February 2023) |
Role | Tradesman |
Country of Residence | Scotland |
Correspondence Address | 4a Ben Nevis Drive Ben Nevis Industrial Estate Fort William PH33 6PR Scotland |
Director Name | Ms Carol Kelso |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 2015(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 February 2016) |
Role | Support Worker At Key Housing |
Country of Residence | United Kingdom |
Correspondence Address | 13 Seafield Gardens Fort William Inverness-Shire PH33 6RJ Scotland |
Director Name | Mrs Fiona McCormick |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2018) |
Role | Administrative Assistant |
Country of Residence | Scotland |
Correspondence Address | 1 Henderson Row Fort William Inverness-Shire PH33 6HT Scotland |
Director Name | Mr John Friel |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2016(22 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 08 July 2016) |
Role | Coach Driver |
Country of Residence | Scotland |
Correspondence Address | 7 Mulroy Terrace Roy Bridge Inverness-Shire PH31 4AF Scotland |
Director Name | Mr Nicolas Brooke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(22 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 15 March 2016) |
Role | Shop Supervisor |
Country of Residence | Scotland |
Correspondence Address | 26 Glendessary Street Caol Fort William Inverness-Shire PH33 7AY Scotland |
Director Name | Ms Rebecca Machin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2018) |
Role | Headmistress |
Country of Residence | Scotland |
Correspondence Address | Melville House Garbhein Road Kinlochleven PH50 4SE Scotland |
Director Name | Mrs Samantha Marie Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 November 2022) |
Role | Gis Technician |
Country of Residence | Scotland |
Correspondence Address | 4a Ben Nevis Drive Ben Nevis Industrial Estate Fort William PH33 6PR Scotland |
Director Name | Mr Edward Andrew Cullum |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2022) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Nevis Community Radio Ltd 4a Ben Nevis Industrial Fort William Inverness-Shire PH33 6PR Scotland |
Director Name | Miss Julie Wileman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 January 2024) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 4a Ben Nevis Drive Ben Nevis Industrial Estate Fort William PH33 6PR Scotland |
Website | nevisradio.co.uk |
---|---|
Telephone | 01397 706100 |
Telephone region | Fort William |
Registered Address | 4a Ben Nevis Drive Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Year | 2013 |
---|---|
Net Worth | £17,113 |
Cash | £5,047 |
Current Liabilities | £14,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
11 May 2017 | Delivered on: 17 May 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 4A, ben nevis estate, fort william. INV990. Outstanding |
---|---|
19 September 2015 | Delivered on: 8 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 4A, ben vevis estate, fort william. INV990. Outstanding |
8 July 2002 | Delivered on: 20 July 2002 Persons entitled: Highlands and Islands Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4A, ben nevis industrial estate, fort william. Outstanding |
8 July 2002 | Delivered on: 13 July 2002 Persons entitled: National Lottery Charities Board Classification: Standard security Secured details: All sums due in terms of the grant offer letter dated 21 november 2001 and accepted by the company on 23 november 2001 and all other sums due. Particulars: Plot of ground at ben nevis industrial estate, fort william extending to 984.47 square metres. Outstanding |
1 November 1994 | Delivered on: 15 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
2 August 2020 | Director's details changed for Mr Sean Michael Mccartney on 17 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Edward Andrew Cullum as a director on 10 March 2020 (2 pages) |
30 September 2019 | Director's details changed for Mr John Weller on 30 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Sean Michael Mccartney as a director on 19 September 2019 (2 pages) |
30 September 2019 | Appointment of Mrs Samantha Marie Wilson as a director on 19 September 2019 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 June 2019 | Termination of appointment of Michael Welch as a director on 29 June 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
9 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
27 July 2018 | Director's details changed for Mr Michael Welsh on 27 July 2018 (2 pages) |
23 April 2018 | Termination of appointment of Fiona Mccormick as a director on 23 April 2018 (1 page) |
11 March 2018 | Termination of appointment of Rebecca Machin as a director on 6 March 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 September 2017 | Appointment of Mr Ian Cyril Langley as a director on 2 March 2017 (2 pages) |
13 September 2017 | Appointment of Mr Ian Cyril Langley as a director on 2 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 May 2017 | Registration of charge SC1437200005, created on 11 May 2017 (7 pages) |
17 May 2017 | Registration of charge SC1437200005, created on 11 May 2017 (7 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 September 2016 | Appointment of Ms Rebecca Machin as a director on 6 September 2016 (2 pages) |
29 September 2016 | Appointment of Ms Rebecca Machin as a director on 6 September 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
8 July 2016 | Termination of appointment of John Friel as a director on 8 July 2016 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
8 July 2016 | Termination of appointment of John Friel as a director on 8 July 2016 (1 page) |
7 April 2016 | Annual return made up to 4 April 2016 no member list (6 pages) |
7 April 2016 | Registered office address changed from 5 Pobs Drive Corpach Fort William Inverness Shire PH33 7JP to C/O C/O J Weller 4a Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 7 April 2016 (1 page) |
7 April 2016 | Annual return made up to 4 April 2016 no member list (6 pages) |
7 April 2016 | Registered office address changed from 5 Pobs Drive Corpach Fort William Inverness Shire PH33 7JP to C/O C/O J Weller 4a Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 7 April 2016 (1 page) |
31 March 2016 | Termination of appointment of David Govan as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Govan as a secretary on 31 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr John Freil on 8 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr John Freil on 8 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Nicolas Brooke as a director on 15 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Nicolas Brooke as a director on 15 March 2016 (1 page) |
20 February 2016 | Appointment of Mr Nicolas Brooke as a director on 9 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr John Freil as a director on 9 February 2016 (2 pages) |
20 February 2016 | Appointment of Ms Fiona Mccormick as a director on 9 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr Nicolas Brooke as a director on 9 February 2016 (2 pages) |
20 February 2016 | Appointment of Ms Fiona Mccormick as a director on 9 February 2016 (2 pages) |
20 February 2016 | Appointment of Mr John Freil as a director on 9 February 2016 (2 pages) |
14 February 2016 | Termination of appointment of Carol Kelso as a director on 9 February 2016 (1 page) |
14 February 2016 | Termination of appointment of Carol Kelso as a director on 9 February 2016 (1 page) |
14 February 2016 | Termination of appointment of David Govan as a director on 9 February 2016 (1 page) |
14 February 2016 | Termination of appointment of David Govan as a director on 9 February 2016 (1 page) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
8 October 2015 | Registration of charge SC1437200004, created on 19 September 2015 (7 pages) |
8 October 2015 | Registration of charge SC1437200004, created on 19 September 2015 (7 pages) |
8 June 2015 | Appointment of Ms Carol Kelso as a director on 6 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Carol Kelso as a director on 6 June 2015 (2 pages) |
8 June 2015 | Appointment of Ms Carol Kelso as a director on 6 June 2015 (2 pages) |
2 May 2015 | Termination of appointment of John Carswell Ferguson as a director on 30 April 2015 (1 page) |
2 May 2015 | Termination of appointment of John Carswell Ferguson as a director on 30 April 2015 (1 page) |
4 April 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
4 April 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
4 April 2015 | Annual return made up to 4 April 2015 no member list (7 pages) |
6 March 2015 | Termination of appointment of Gerald James Mcintyre as a director on 3 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Gerald James Mcintyre as a director on 3 February 2015 (1 page) |
6 March 2015 | Appointment of Ms Eileen Anne Girvan Ross as a director on 3 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Robert Macmillan as a director on 3 February 2015 (1 page) |
6 March 2015 | Appointment of Ms Eileen Anne Girvan Ross as a director on 3 February 2015 (2 pages) |
6 March 2015 | Termination of appointment of Robert Macmillan as a director on 3 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Robert Macmillan as a director on 3 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Gerald James Mcintyre as a director on 3 February 2015 (1 page) |
6 March 2015 | Appointment of Ms Eileen Anne Girvan Ross as a director on 3 February 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
27 July 2014 | Appointment of Mr Michael Welsh as a director on 3 July 2014 (2 pages) |
27 July 2014 | Appointment of Mr John Weller as a director on 3 July 2014 (2 pages) |
27 July 2014 | Appointment of Mr Michael Welsh as a director on 3 July 2014 (2 pages) |
27 July 2014 | Appointment of Mr John Weller as a director on 3 July 2014 (2 pages) |
27 July 2014 | Appointment of Mr John Weller as a director on 3 July 2014 (2 pages) |
27 July 2014 | Appointment of Mr Michael Welsh as a director on 3 July 2014 (2 pages) |
29 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
29 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
29 April 2014 | Annual return made up to 4 April 2014 no member list (6 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Statement of company's objects (2 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 May 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
6 May 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
6 May 2013 | Annual return made up to 4 April 2013 no member list (6 pages) |
24 March 2013 | Termination of appointment of Lesley Benfield as a director (1 page) |
24 March 2013 | Termination of appointment of Lesley Benfield as a director (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 May 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
18 May 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
18 May 2012 | Annual return made up to 4 April 2012 no member list (6 pages) |
12 February 2012 | Termination of appointment of Terence Goodwin as a director (1 page) |
12 February 2012 | Termination of appointment of Terence Goodwin as a director (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 June 2011 | Appointment of Mr Gerald James Mcintyre as a director (2 pages) |
22 June 2011 | Appointment of Mr Gerald James Mcintyre as a director (2 pages) |
4 April 2011 | Annual return made up to 4 April 2011 no member list (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 no member list (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 no member list (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 April 2010 | Annual return made up to 5 April 2010 no member list (5 pages) |
28 April 2010 | Director's details changed for Terence Richard Goodwin on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Terence Richard Goodwin on 5 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 5 April 2010 no member list (5 pages) |
28 April 2010 | Annual return made up to 5 April 2010 no member list (5 pages) |
28 April 2010 | Director's details changed for Terence Richard Goodwin on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Macmillan on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Macmillan on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Carswell Ferguson on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Carswell Ferguson on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Macmillan on 5 April 2010 (2 pages) |
28 April 2010 | Director's details changed for John Carswell Ferguson on 5 April 2010 (2 pages) |
8 March 2010 | Appointment of Mrs Lesley Alison Ann Benfield as a director (2 pages) |
8 March 2010 | Appointment of Mrs Lesley Alison Ann Benfield as a director (2 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 July 2009 | Appointment terminated director alison benfield (1 page) |
16 July 2009 | Appointment terminated director alison benfield (1 page) |
1 May 2009 | Annual return made up to 05/04/09 (3 pages) |
1 May 2009 | Annual return made up to 05/04/09 (3 pages) |
26 February 2009 | Appointment terminated director william skeoch (1 page) |
26 February 2009 | Appointment terminated director william skeoch (1 page) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Director appointed terence richard goodwin (2 pages) |
3 November 2008 | Director appointed terence richard goodwin (2 pages) |
29 September 2008 | Director appointed alison lesley ann benfield benfield (2 pages) |
29 September 2008 | Director appointed alison lesley ann benfield benfield (2 pages) |
1 July 2008 | Director appointed william skeoch (2 pages) |
1 July 2008 | Director appointed william skeoch (2 pages) |
29 April 2008 | Appointment terminated director ian sykes (1 page) |
29 April 2008 | Appointment terminated director ian sykes (1 page) |
29 April 2008 | Annual return made up to 05/04/08 (3 pages) |
29 April 2008 | Annual return made up to 05/04/08 (3 pages) |
29 April 2008 | Appointment terminated director ian patterson (1 page) |
29 April 2008 | Appointment terminated director ian patterson (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: nevis radio studio unit 4 ben nevis estate fort william inverness shire PH33 6PR (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: nevis radio studio unit 4 ben nevis estate fort william inverness shire PH33 6PR (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 38 high street fort william inverness-shire PH33 6AT (1 page) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 38 high street fort william inverness-shire PH33 6AT (1 page) |
26 April 2007 | Annual return made up to 05/04/07 (5 pages) |
26 April 2007 | Annual return made up to 05/04/07 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
5 April 2006 | Annual return made up to 05/04/06 (6 pages) |
5 April 2006 | Annual return made up to 05/04/06 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 April 2005 | Annual return made up to 05/04/05 (6 pages) |
27 April 2005 | Annual return made up to 05/04/05 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 April 2004 | Annual return made up to 05/04/04 (6 pages) |
7 April 2004 | Annual return made up to 05/04/04 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
5 April 2003 | Annual return made up to 05/04/03 (5 pages) |
5 April 2003 | Annual return made up to 05/04/03 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 July 2002 | Partic of mort/charge * (5 pages) |
20 July 2002 | Partic of mort/charge * (5 pages) |
13 July 2002 | Partic of mort/charge * (5 pages) |
13 July 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Annual return made up to 05/04/02 (4 pages) |
12 April 2002 | Annual return made up to 05/04/02 (4 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 April 2001 | Annual return made up to 05/04/01 (4 pages) |
10 April 2001 | Annual return made up to 05/04/01 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 April 2000 | Annual return made up to 05/04/00 (4 pages) |
7 April 2000 | Annual return made up to 05/04/00 (4 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 April 1999 | Annual return made up to 05/04/99 (6 pages) |
8 April 1999 | Annual return made up to 05/04/99 (6 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
20 April 1998 | Annual return made up to 05/04/98
|
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Annual return made up to 05/04/98
|
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 May 1997 | Annual return made up to 05/04/97 (6 pages) |
7 May 1997 | Annual return made up to 05/04/97 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 April 1996 | Annual return made up to 05/04/96
|
22 April 1996 | Annual return made up to 05/04/96
|
15 November 1994 | Partic of mort/charge * (3 pages) |
15 November 1994 | Partic of mort/charge * (3 pages) |
5 April 1993 | Incorporation (31 pages) |
5 April 1993 | Incorporation (31 pages) |