Company NameNevis Community Radio Limited
Company StatusActive
Company NumberSC143720
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 April 1993(31 years ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMs Eileen Anne Girvan Ross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(21 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameMr Ian Cyril Langley
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2017(23 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameMr Sean Michael McCartney
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
Director NameMr Robert Alexander Coull
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(30 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameMr Neil John Burrows
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(30 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameHenry Adam Sutherland
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSol
Fort William
PH33 6RJ
Scotland
Director NameMr Ian Andrew Sykes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorcastle
Banavie
Fort William
Inverness Shire
PH33 7PB
Scotland
Director NameMr Colin Bruce Lawrie Simpson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleTourist Board Director
Country of ResidenceUnited Kindgom
Correspondence AddressFassifern House
Minto
Hawick
Roxburghshire
TD9 8SG
Scotland
Director NameRaymond Emmanuel Hervo
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleRestaurant Manager
Correspondence Address28 Mossfield Drive
Lochyside
Fort William
Inverness Shire
PH33 7PE
Scotland
Secretary NameMr Gerald James McIntyre
NationalityBritish
StatusResigned
Appointed05 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lochiel Crescent
Banavie
Fort William
Inverness Shire
PH33 7LZ
Scotland
Director NameMrs Jacqueline Forrest Wright
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 1999)
RoleHead Of Training
Country of ResidenceScotland
Correspondence AddressArkavie
Muirshearlich
Fort William
Inverness-Shire
PH33 7PB
Scotland
Director NameRobert Macmillan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(1 year, 4 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 February 2015)
RoleSecy
Country of ResidenceScotland
Correspondence AddressKinloid House
Arisaig
Invernessshire
PH39 4NS
Scotland
Director NameMr Donald Hind
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCorpach Cottage
Corpach
Fort William
Inverness Shire
PH33 7JR
Scotland
Director NameMr John Carswell Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed10 March 1998(4 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 April 2015)
RoleMedia Consultant
Country of ResidenceScotland
Correspondence Address4 Dumfries Place
Fort William
Inverness-Shire
Inverness Shire
PH33 6UQ
Scotland
Director NameMr Ian Leonard Patterson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2008)
RoleTelevision Sales Manager
Correspondence Address18 Altour Road
Spean Bridge
Inverness Shire
PH34 4EZ
Scotland
Director NameMr David Govan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(14 years after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Pobs Drive
Corpach
Inverness Shire
PH33 7JP
Scotland
Secretary NameMr David Govan
NationalityBritish
StatusResigned
Appointed25 April 2007(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Pobs Drive
Corpach
Inverness Shire
PH33 7JP
Scotland
Director NameMr William Francis Skeoch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 27 October 2008)
RoleRadio Presenter
Country of ResidenceScotland
Correspondence AddressTianavaig
Millfield
Fort Augustus
Inverness Shire
PH32 4BY
Scotland
Director NameTerence Richard Goodwin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodcorner Home Farm
Ballachulish
PH49 4JX
Scotland
Director NameMrs Alison Lesley Ann Benfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(15 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2009)
RoleBusines Advisor
Country of ResidenceScotland
Correspondence AddressRhue House
Arisaig
Inverness-Shire
PH39 4NU
Scotland
Director NameMrs Lesley Alison Ann Benfield
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2013)
RoleHuman Relations
Country of ResidenceScotland
Correspondence Address5 Pobs Drive
Corpach
Fort William
Inverness Shire
PH33 7JP
Scotland
Director NameMr Gerald James McIntyre
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(18 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2015)
RoleConsultant Solicitor
Country of ResidenceScotland
Correspondence Address3 Lochiel Crescent
Banavie
Fort William
Inverness-Shire
PH33 7LZ
Scotland
Director NameMr Michael Welch
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(21 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Cameron Terrace
Mary Street
Fort William
PH33 6BF
Scotland
Director NameMr John Weller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(21 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 February 2023)
RoleTradesman
Country of ResidenceScotland
Correspondence Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
Director NameMs Carol Kelso
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2015(22 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 February 2016)
RoleSupport Worker At Key Housing
Country of ResidenceUnited Kingdom
Correspondence Address13 Seafield Gardens
Fort William
Inverness-Shire
PH33 6RJ
Scotland
Director NameMrs Fiona McCormick
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2018)
RoleAdministrative Assistant
Country of ResidenceScotland
Correspondence Address1 Henderson Row
Fort William
Inverness-Shire
PH33 6HT
Scotland
Director NameMr John Friel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2016(22 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 July 2016)
RoleCoach Driver
Country of ResidenceScotland
Correspondence Address7 Mulroy Terrace
Roy Bridge
Inverness-Shire
PH31 4AF
Scotland
Director NameMr Nicolas Brooke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(22 years, 10 months after company formation)
Appointment Duration1 month (resigned 15 March 2016)
RoleShop Supervisor
Country of ResidenceScotland
Correspondence Address26 Glendessary Street
Caol
Fort William
Inverness-Shire
PH33 7AY
Scotland
Director NameMs Rebecca Machin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2018)
RoleHeadmistress
Country of ResidenceScotland
Correspondence AddressMelville House Garbhein Road
Kinlochleven
PH50 4SE
Scotland
Director NameMrs Samantha Marie Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(26 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 November 2022)
RoleGis Technician
Country of ResidenceScotland
Correspondence Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland
Director NameMr Edward Andrew Cullum
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2022)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressNevis Community Radio Ltd 4a Ben Nevis Industrial
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameMiss Julie Wileman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2024)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
PH33 6PR
Scotland

Contact

Websitenevisradio.co.uk
Telephone01397 706100
Telephone regionFort William

Location

Registered Address4a Ben Nevis Drive
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Financials

Year2013
Net Worth£17,113
Cash£5,047
Current Liabilities£14,730

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 4 weeks from now)

Charges

11 May 2017Delivered 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 2015Delivered 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 2002Delivered 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 2002Delivered 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 1994Delivered 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

Filing History

16 November 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
2 August 2020Director's details changed for Mr Sean Michael Mccartney on 17 July 2020 (2 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 March 2020Appointment of Mr Edward Andrew Cullum as a director on 10 March 2020 (2 pages)
30 September 2019Director's details changed for Mr John Weller on 30 September 2019 (2 pages)
30 September 2019Appointment of Mr Sean Michael Mccartney as a director on 19 September 2019 (2 pages)
30 September 2019Appointment of Mrs Samantha Marie Wilson as a director on 19 September 2019 (2 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 June 2019Termination of appointment of Michael Welch as a director on 29 June 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
9 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 July 2018Director's details changed for Mr Michael Welsh on 27 July 2018 (2 pages)
23 April 2018Termination of appointment of Fiona Mccormick as a director on 23 April 2018 (1 page)
11 March 2018Termination of appointment of Rebecca Machin as a director on 6 March 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
13 September 2017Appointment of Mr Ian Cyril Langley as a director on 2 March 2017 (2 pages)
13 September 2017Appointment of Mr Ian Cyril Langley as a director on 2 March 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 May 2017Registration of charge SC1437200005, created on 11 May 2017 (7 pages)
17 May 2017Registration of charge SC1437200005, created on 11 May 2017 (7 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
29 September 2016Appointment of Ms Rebecca Machin as a director on 6 September 2016 (2 pages)
29 September 2016Appointment of Ms Rebecca Machin as a director on 6 September 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
8 July 2016Termination of appointment of John Friel as a director on 8 July 2016 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
8 July 2016Termination of appointment of John Friel as a director on 8 July 2016 (1 page)
7 April 2016Annual return made up to 4 April 2016 no member list (6 pages)
7 April 2016Registered 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 2016Annual return made up to 4 April 2016 no member list (6 pages)
7 April 2016Registered 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 2016Termination of appointment of David Govan as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of David Govan as a secretary on 31 March 2016 (1 page)
21 March 2016Director's details changed for Mr John Freil on 8 March 2016 (2 pages)
21 March 2016Director's details changed for Mr John Freil on 8 March 2016 (2 pages)
21 March 2016Termination of appointment of Nicolas Brooke as a director on 15 March 2016 (1 page)
21 March 2016Termination of appointment of Nicolas Brooke as a director on 15 March 2016 (1 page)
20 February 2016Appointment of Mr Nicolas Brooke as a director on 9 February 2016 (2 pages)
20 February 2016Appointment of Mr John Freil as a director on 9 February 2016 (2 pages)
20 February 2016Appointment of Ms Fiona Mccormick as a director on 9 February 2016 (2 pages)
20 February 2016Appointment of Mr Nicolas Brooke as a director on 9 February 2016 (2 pages)
20 February 2016Appointment of Ms Fiona Mccormick as a director on 9 February 2016 (2 pages)
20 February 2016Appointment of Mr John Freil as a director on 9 February 2016 (2 pages)
14 February 2016Termination of appointment of Carol Kelso as a director on 9 February 2016 (1 page)
14 February 2016Termination of appointment of Carol Kelso as a director on 9 February 2016 (1 page)
14 February 2016Termination of appointment of David Govan as a director on 9 February 2016 (1 page)
14 February 2016Termination of appointment of David Govan as a director on 9 February 2016 (1 page)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
8 October 2015Registration of charge SC1437200004, created on 19 September 2015 (7 pages)
8 October 2015Registration of charge SC1437200004, created on 19 September 2015 (7 pages)
8 June 2015Appointment of Ms Carol Kelso as a director on 6 June 2015 (2 pages)
8 June 2015Appointment of Ms Carol Kelso as a director on 6 June 2015 (2 pages)
8 June 2015Appointment of Ms Carol Kelso as a director on 6 June 2015 (2 pages)
2 May 2015Termination of appointment of John Carswell Ferguson as a director on 30 April 2015 (1 page)
2 May 2015Termination of appointment of John Carswell Ferguson as a director on 30 April 2015 (1 page)
4 April 2015Annual return made up to 4 April 2015 no member list (7 pages)
4 April 2015Annual return made up to 4 April 2015 no member list (7 pages)
4 April 2015Annual return made up to 4 April 2015 no member list (7 pages)
6 March 2015Termination of appointment of Gerald James Mcintyre as a director on 3 February 2015 (1 page)
6 March 2015Termination of appointment of Gerald James Mcintyre as a director on 3 February 2015 (1 page)
6 March 2015Appointment of Ms Eileen Anne Girvan Ross as a director on 3 February 2015 (2 pages)
6 March 2015Termination of appointment of Robert Macmillan as a director on 3 February 2015 (1 page)
6 March 2015Appointment of Ms Eileen Anne Girvan Ross as a director on 3 February 2015 (2 pages)
6 March 2015Termination of appointment of Robert Macmillan as a director on 3 February 2015 (1 page)
6 March 2015Termination of appointment of Robert Macmillan as a director on 3 February 2015 (1 page)
6 March 2015Termination of appointment of Gerald James Mcintyre as a director on 3 February 2015 (1 page)
6 March 2015Appointment of Ms Eileen Anne Girvan Ross as a director on 3 February 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
27 July 2014Appointment of Mr Michael Welsh as a director on 3 July 2014 (2 pages)
27 July 2014Appointment of Mr John Weller as a director on 3 July 2014 (2 pages)
27 July 2014Appointment of Mr Michael Welsh as a director on 3 July 2014 (2 pages)
27 July 2014Appointment of Mr John Weller as a director on 3 July 2014 (2 pages)
27 July 2014Appointment of Mr John Weller as a director on 3 July 2014 (2 pages)
27 July 2014Appointment of Mr Michael Welsh as a director on 3 July 2014 (2 pages)
29 April 2014Annual return made up to 4 April 2014 no member list (6 pages)
29 April 2014Annual return made up to 4 April 2014 no member list (6 pages)
29 April 2014Annual return made up to 4 April 2014 no member list (6 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 December 2013Statement of company's objects (2 pages)
15 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 May 2013Annual return made up to 4 April 2013 no member list (6 pages)
6 May 2013Annual return made up to 4 April 2013 no member list (6 pages)
6 May 2013Annual return made up to 4 April 2013 no member list (6 pages)
24 March 2013Termination of appointment of Lesley Benfield as a director (1 page)
24 March 2013Termination of appointment of Lesley Benfield as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 May 2012Annual return made up to 4 April 2012 no member list (6 pages)
18 May 2012Annual return made up to 4 April 2012 no member list (6 pages)
18 May 2012Annual return made up to 4 April 2012 no member list (6 pages)
12 February 2012Termination of appointment of Terence Goodwin as a director (1 page)
12 February 2012Termination of appointment of Terence Goodwin as a director (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 June 2011Appointment of Mr Gerald James Mcintyre as a director (2 pages)
22 June 2011Appointment of Mr Gerald James Mcintyre as a director (2 pages)
4 April 2011Annual return made up to 4 April 2011 no member list (6 pages)
4 April 2011Annual return made up to 4 April 2011 no member list (6 pages)
4 April 2011Annual return made up to 4 April 2011 no member list (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 April 2010Annual return made up to 5 April 2010 no member list (5 pages)
28 April 2010Director's details changed for Terence Richard Goodwin on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Terence Richard Goodwin on 5 April 2010 (2 pages)
28 April 2010Annual return made up to 5 April 2010 no member list (5 pages)
28 April 2010Annual return made up to 5 April 2010 no member list (5 pages)
28 April 2010Director's details changed for Terence Richard Goodwin on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Macmillan on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Macmillan on 5 April 2010 (2 pages)
28 April 2010Director's details changed for John Carswell Ferguson on 5 April 2010 (2 pages)
28 April 2010Director's details changed for John Carswell Ferguson on 5 April 2010 (2 pages)
28 April 2010Director's details changed for Robert Macmillan on 5 April 2010 (2 pages)
28 April 2010Director's details changed for John Carswell Ferguson on 5 April 2010 (2 pages)
8 March 2010Appointment of Mrs Lesley Alison Ann Benfield as a director (2 pages)
8 March 2010Appointment of Mrs Lesley Alison Ann Benfield as a director (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 July 2009Appointment terminated director alison benfield (1 page)
16 July 2009Appointment terminated director alison benfield (1 page)
1 May 2009Annual return made up to 05/04/09 (3 pages)
1 May 2009Annual return made up to 05/04/09 (3 pages)
26 February 2009Appointment terminated director william skeoch (1 page)
26 February 2009Appointment terminated director william skeoch (1 page)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Director appointed terence richard goodwin (2 pages)
3 November 2008Director appointed terence richard goodwin (2 pages)
29 September 2008Director appointed alison lesley ann benfield benfield (2 pages)
29 September 2008Director appointed alison lesley ann benfield benfield (2 pages)
1 July 2008Director appointed william skeoch (2 pages)
1 July 2008Director appointed william skeoch (2 pages)
29 April 2008Appointment terminated director ian sykes (1 page)
29 April 2008Appointment terminated director ian sykes (1 page)
29 April 2008Annual return made up to 05/04/08 (3 pages)
29 April 2008Annual return made up to 05/04/08 (3 pages)
29 April 2008Appointment terminated director ian patterson (1 page)
29 April 2008Appointment terminated director ian patterson (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Registered 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 2007Registered 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 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 38 high street fort william inverness-shire PH33 6AT (1 page)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 38 high street fort william inverness-shire PH33 6AT (1 page)
26 April 2007Annual return made up to 05/04/07 (5 pages)
26 April 2007Annual return made up to 05/04/07 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
5 April 2006Annual return made up to 05/04/06 (6 pages)
5 April 2006Annual return made up to 05/04/06 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Annual return made up to 05/04/05 (6 pages)
27 April 2005Annual return made up to 05/04/05 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 April 2004Annual return made up to 05/04/04 (6 pages)
7 April 2004Annual return made up to 05/04/04 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
5 April 2003Annual return made up to 05/04/03 (5 pages)
5 April 2003Annual return made up to 05/04/03 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 July 2002Partic of mort/charge * (5 pages)
20 July 2002Partic of mort/charge * (5 pages)
13 July 2002Partic of mort/charge * (5 pages)
13 July 2002Partic of mort/charge * (5 pages)
12 April 2002Annual return made up to 05/04/02 (4 pages)
12 April 2002Annual return made up to 05/04/02 (4 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 April 2001Annual return made up to 05/04/01 (4 pages)
10 April 2001Annual return made up to 05/04/01 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 April 2000Annual return made up to 05/04/00 (4 pages)
7 April 2000Annual return made up to 05/04/00 (4 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
8 April 1999Annual return made up to 05/04/99 (6 pages)
8 April 1999Annual return made up to 05/04/99 (6 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
20 April 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Annual return made up to 05/04/98
  • 363(288) ‐ Director resigned
(6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 May 1997Annual return made up to 05/04/97 (6 pages)
7 May 1997Annual return made up to 05/04/97 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
22 April 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Annual return made up to 05/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1994Partic of mort/charge * (3 pages)
15 November 1994Partic of mort/charge * (3 pages)
5 April 1993Incorporation (31 pages)
5 April 1993Incorporation (31 pages)