Company NameSpeysound Radio Limited
Company StatusActive
Company NumberSC155332
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1995(29 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMrs Katherine Susan Gregory
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(18 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleAcoustic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTomanuird Tomanuird
Cromdale
Grantown-On-Spey
Moray
PH26 3LW
Scotland
Director NameMr Peter John Wright
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(24 years after company formation)
Appointment Duration5 years, 3 months
RoleEnvironmental Protection Officer
Country of ResidenceScotland
Correspondence AddressTomanuird Tomanuird
Cromdale
Grantown-On-Spey
Moray
PH26 3LW
Scotland
Director NameMr Marcus David Gregory
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressTomanuird Cromdale
Grantown-On-Spey
PH26 3LW
Scotland
Director NameRev Graham Thomas William Atkinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleChurch Minister
Country of ResidenceScotland
Correspondence AddressTomanuird Tomanuird
Cromdale
Grantown-On-Spey
Moray
PH26 3LW
Scotland
Director NameHenderson Connell Pollock
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craig Na Gower Avenue
Aviemore
Inverness Shire
PH22 1RW
Scotland
Director NameColin Shaw
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RolePresetter
Country of ResidenceScotland
Correspondence Address10 Craigellachie Crescent
Aviemore
Inverness Shire
PH22 1PA
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressDruminlochan
Feshiebridge
Kincraig
Inverness-Shire
PH21 1NQ
Scotland
Director NameEdward Robert Joseph Orbell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleSales Manager
Correspondence Address1 Macrae Crescent
Kincraig
Kingussie
Inverness Shire
PH21 1NN
Scotland
Secretary NameDorothy Maclagan-Wedderburn
NationalityBritish
StatusResigned
Appointed13 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLentach Cottage Dulnain Bridge
Dulnain Bridge
Grantown On Spey
Morayshire
PH26 3NE
Scotland
Director NameCapt Stephen Noyes Anderson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1998)
RoleRetired
Correspondence AddressCaberfeidh
Speybank Walk Kincraig
Kingussie
Inverness Shire
PH21 1QB
Scotland
Director NameJoseph Alan Boxx
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 November 2005)
RoleElectronics Engineer
Correspondence AddressAlderdale Inverness Road
Carrbridge
Inverness Shire
PH23 3AU
Scotland
Director NameFrederick Thomas Neck
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2002)
RoleRetired
Correspondence AddressRallentando
Kincraig
Kingussie
Inverness Shire
PH21 1NA
Scotland
Secretary NameJane Haggerty
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 November 2001)
RoleSecretary
Correspondence Address11 Craig Na Gower Avenue
Aviemore
Inverness Shire
PH22 1RW
Scotland
Director NameHelen Cook
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 January 2009)
RoleMinister Of Religion
Correspondence AddressThe Manse
West Terrace
Kingussie
Inverness Shire
PH21 1HA
Scotland
Director NameCatherine Macleod
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2005)
RoleCare Co-Ordinator
Correspondence Address1 Dalfaber Road
Aviemore
Inverness Shire
PH22 1PY
Scotland
Director NameMrs Fiona Grant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2003)
RoleAdminsitrator
Country of ResidenceUnited Kingdom
Correspondence AddressAvielochan Farm
Aviemore
Inverness Shire
PH22 1QD
Scotland
Secretary NameJane Haggerty
NationalityBritish
StatusResigned
Appointed12 November 2002(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 December 2005)
RoleSecretary
Correspondence Address11 Craig Na Gower Avenue
Aviemore
Inverness Shire
PH22 1RW
Scotland
Director NameWilliam Douglas Bertram
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 November 2005)
RolePensioner
Correspondence AddressEishken Cottage
Newtonmore
Inverness-Shire
PH20 1DD
Scotland
Director NameFrederick Thomas Neck
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2008)
RoleRetired
Correspondence AddressRallentando
Kincraig
Kingussie
Inverness Shire
PH21 1NA
Scotland
Director NamePeter Carson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 May 2008)
RoleArea Manager
Correspondence AddressThe Pines
Kincraig
Kingussie
Inverness Shire
PH21 1NA
Scotland
Director NameMrs Shirley Ann Bateman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2007)
RoleMedical Receptionist
Country of ResidenceScotland
Correspondence AddressCraigmore
Nethybridge
Inverness Shire
PH25 3ED
Scotland
Secretary NameMrs Shirley Ann Bateman
NationalityBritish
StatusResigned
Appointed12 January 2006(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2007)
RoleMedical Secretary
Country of ResidenceScotland
Correspondence AddressCraigmore
Nethybridge
Inverness Shire
PH25 3ED
Scotland
Director NameMs Victoria Fuller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(11 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2010)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address13 Reed Court
Carrbridge
Inverness Shire
PH23 3BA
Scotland
Secretary NameRev Helen Kerr Cook
NationalityBritish
StatusResigned
Appointed01 October 2007(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2009)
RoleParish Minister
Correspondence AddressChurch Of Scotland Manse
18 Hillside Avenue
Kingussie
Inverness Shire
PH21 1PA
Scotland
Director NameMr John Lloyd Gould
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(13 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2010)
RoleStores Officer
Country of ResidenceScotland
Correspondence Address61 Burnside Avenue
Aviemore
Inverness-Shire
PH22 1SE
Scotland
Director NameMiss Emma Jayne MacDonald
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(13 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2010)
RoleBusiness Officer
Country of ResidenceScotland
Correspondence Address19 Royal Court 29 High Street
Kingussie
Inverness-Shire
PH21 1LW
Scotland
Secretary NameMs Victoria Fuller
NationalityBritish
StatusResigned
Appointed07 January 2009(13 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2010)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address13 Reed Court
Carrbridge
Inverness Shire
PH23 3BA
Scotland
Director NameMrs Helen Kerr MacDonald Cook
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2011)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence Address15/17 High Street
Kingussie
Inverness Shire
PH21 1HS
Scotland
Director NameMr Scott Christpher Goodhill
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2012)
RoleUnknown
Country of ResidenceScotland
Correspondence AddressSanna Fort William Road
Newtonmore
Inverness-Shire
PH20 1DG
Scotland
Director NameMr Peter Allan Carson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed10 May 2012(17 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 24 December 2021)
RoleCommunity Connector
Country of ResidenceScotland
Correspondence AddressSuite 5, Aviemore Shopping Centre Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Gordon Hunter Hay
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2014(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2019)
RoleGolf Club Manager
Country of ResidenceScotland
Correspondence AddressSuite 5, Aviemore Shopping Centre Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Grant Gallagher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(20 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 November 2019)
RoleSport And Leisure Supervisor
Country of ResidenceScotland
Correspondence AddressSuite 5, Aviemore Shopping Centre Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Gareth Charles McCarthy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2019)
RoleEmployability Coach
Country of ResidenceScotland
Correspondence AddressSuite 5, Aviemore Shopping Centre Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland
Director NameMr Paul Jarvis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(23 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2019)
RoleTraining Officer
Country of ResidenceScotland
Correspondence AddressSuite 5, Aviemore Shopping Centre Grampian Road
Aviemore
Inverness-Shire
PH22 1RH
Scotland

Contact

Websitewww.speysoundradio.com
Telephone028 13876688
Telephone regionNorthern Ireland

Location

Registered AddressTomanuird Tomanuird
Cromdale
Grantown-On-Spey
Moray
PH26 3LW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2013
Net Worth£15,822
Cash£736
Current Liabilities£2,179

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
21 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 December 2021Registered office address changed from Suite 5, Aviemore Shopping Centre Grampian Road Aviemore Inverness-Shire PH22 1RH Scotland to Tomanuird Tomanuird Cromdale Grantown-on-Spey Moray PH26 3LW on 29 December 2021 (1 page)
29 December 2021Termination of appointment of Peter Allan Carson as a director on 24 December 2021 (1 page)
29 December 2021Cessation of Peter Allan Carson as a person with significant control on 24 December 2021 (1 page)
15 June 2021Appointment of Rev Graham Thomas William Atkinson as a director on 1 June 2021 (2 pages)
8 June 2021Appointment of Mr Marcus David Gregory as a director on 1 June 2021 (2 pages)
8 June 2021Cessation of David Lewis Thomson as a person with significant control on 31 May 2021 (1 page)
8 June 2021Termination of appointment of David Lewis Thomson as a director on 31 May 2021 (1 page)
7 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
26 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 November 2019Termination of appointment of Grant Gallagher as a director on 18 November 2019 (1 page)
26 November 2019Cessation of Grant Gallagher as a person with significant control on 18 November 2019 (1 page)
7 May 2019Termination of appointment of Gordon Hunter Hay as a director on 1 May 2019 (1 page)
7 May 2019Cessation of Gordon Hunter Hay as a person with significant control on 1 May 2019 (1 page)
25 January 2019Termination of appointment of Paul Jarvis as a director on 23 January 2019 (1 page)
25 January 2019Appointment of Mr Peter John Wright as a director on 23 January 2019 (2 pages)
24 January 2019Cessation of Gareth Charles Mccarthy as a person with significant control on 13 January 2019 (1 page)
24 January 2019Termination of appointment of Gareth Charles Mccarthy as a director on 13 January 2019 (1 page)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
6 June 2018Appointment of Mr Paul Jarvis as a director on 31 May 2018 (2 pages)
25 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Gareth Charles Mccarthy on 14 October 2017 (2 pages)
25 January 2018Director's details changed for Mr Gordon Hunter Hay on 1 January 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 February 2016Annual return made up to 13 January 2016 no member list (4 pages)
7 February 2016Director's details changed for Mrs Katherine Susan Gregory on 17 October 2015 (2 pages)
7 February 2016Annual return made up to 13 January 2016 no member list (4 pages)
7 February 2016Director's details changed for Mr Peter Allan Carson on 17 October 2015 (2 pages)
7 February 2016Director's details changed for Mrs Katherine Susan Gregory on 17 October 2015 (2 pages)
7 February 2016Director's details changed for Mr Peter Allan Carson on 17 October 2015 (2 pages)
5 February 2016Appointment of Mr Grant Gallagher as a director on 13 August 2015 (2 pages)
5 February 2016Appointment of Mr Grant Gallagher as a director on 13 August 2015 (2 pages)
4 February 2016Appointment of Mr Gareth Charles Mccarthy as a director on 14 October 2015 (2 pages)
4 February 2016Appointment of Mr Gareth Charles Mccarthy as a director on 14 October 2015 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 October 2015Registered office address changed from Unit 4a Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st to Suite 5, Aviemore Shopping Centre Grampian Road Aviemore Inverness-Shire PH22 1RH on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Unit 4a Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1st to Suite 5, Aviemore Shopping Centre Grampian Road Aviemore Inverness-Shire PH22 1RH on 19 October 2015 (1 page)
4 February 2015Annual return made up to 13 January 2015 no member list (4 pages)
4 February 2015Annual return made up to 13 January 2015 no member list (4 pages)
27 January 2015Appointment of Mr David Lewis Thomson as a director on 1 November 2014 (2 pages)
27 January 2015Appointment of Mr David Lewis Thomson as a director on 1 November 2014 (2 pages)
27 January 2015Appointment of Mr David Lewis Thomson as a director on 1 November 2014 (2 pages)
22 January 2015Termination of appointment of Shirley Ann Bateman as a director on 1 November 2014 (1 page)
22 January 2015Termination of appointment of Shirley Ann Bateman as a director on 1 November 2014 (1 page)
22 January 2015Appointment of Mr Gordon Hunter Hay as a director on 1 November 2014 (2 pages)
22 January 2015Appointment of Mr Gordon Hunter Hay as a director on 1 November 2014 (2 pages)
22 January 2015Termination of appointment of Shirley Ann Bateman as a director on 1 November 2014 (1 page)
22 January 2015Appointment of Mr Gordon Hunter Hay as a director on 1 November 2014 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 September 2014Registered office address changed from 15/17 High Street Kingussie Inverness Shire PH21 1HS to Unit 4a Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 15/17 High Street Kingussie Inverness Shire PH21 1HS to Unit 4a Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 15/17 High Street Kingussie Inverness Shire PH21 1HS to Unit 4a Dalfaber Industrial Estate Dalfaber Drive Aviemore Inverness-Shire PH22 1ST on 9 September 2014 (1 page)
2 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 February 2014Director's details changed for Mr Peter Allan Carson on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mr Peter Allan Carson on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mrs Shirley Ann Bateman on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mrs Shirley Ann Bateman on 1 January 2014 (2 pages)
25 February 2014Annual return made up to 13 January 2014 no member list (4 pages)
25 February 2014Director's details changed for Mr Peter Allan Carson on 1 January 2014 (2 pages)
25 February 2014Director's details changed for Mrs Shirley Ann Bateman on 1 January 2014 (2 pages)
25 February 2014Annual return made up to 13 January 2014 no member list (4 pages)
20 February 2014Appointment of Mrs Katherine Susan Gregory as a director (2 pages)
20 February 2014Appointment of Mrs Katherine Susan Gregory as a director (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 January 2013Termination of appointment of Colin Shaw as a director (1 page)
14 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
14 January 2013Annual return made up to 13 January 2013 no member list (3 pages)
14 January 2013Termination of appointment of Scott Goodhill as a director (1 page)
14 January 2013Termination of appointment of Colin Shaw as a director (1 page)
14 January 2013Termination of appointment of Scott Goodhill as a director (1 page)
19 July 2012Termination of appointment of Helen Cook as a director (1 page)
19 July 2012Termination of appointment of Helen Cook as a director (1 page)
19 July 2012Appointment of Mr Peter Allan Carson as a director (2 pages)
19 July 2012Appointment of Mr Peter Allan Carson as a director (2 pages)
27 February 2012Annual return made up to 13 January 2012 no member list (4 pages)
27 February 2012Annual return made up to 13 January 2012 no member list (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Appointment of Mrs Helen Kerr Macdonald Cook as a director (2 pages)
9 February 2011Annual return made up to 13 January 2011 no member list (5 pages)
9 February 2011Appointment of Mrs Helen Kerr Macdonald Cook as a director (2 pages)
9 February 2011Annual return made up to 13 January 2011 no member list (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 September 2010Termination of appointment of Victoria Fuller as a director (1 page)
2 September 2010Termination of appointment of Victoria Fuller as a director (1 page)
1 September 2010Termination of appointment of John Gould as a director (1 page)
1 September 2010Termination of appointment of Victoria Fuller as a secretary (1 page)
1 September 2010Termination of appointment of Victoria Fuller as a secretary (1 page)
1 September 2010Termination of appointment of John Gould as a director (1 page)
16 August 2010Appointment of Mr Scott Christpher Goodhill as a director (2 pages)
16 August 2010Appointment of Mrs Shirley Bateman as a director (2 pages)
16 August 2010Appointment of Mrs Shirley Bateman as a director (2 pages)
16 August 2010Appointment of Mr Scott Christpher Goodhill as a director (2 pages)
14 July 2010Termination of appointment of David Cameron as a director (1 page)
14 July 2010Termination of appointment of David Cameron as a director (1 page)
8 July 2010Termination of appointment of Emma Macdonald as a director (1 page)
8 July 2010Termination of appointment of Malcolm Taylor as a director (1 page)
8 July 2010Termination of appointment of Malcolm Taylor as a director (1 page)
8 July 2010Termination of appointment of Emma Macdonald as a director (1 page)
30 March 2010Director's details changed for Ms Victoria Fuller on 10 February 2010 (2 pages)
30 March 2010Director's details changed for Ms Victoria Fuller on 10 February 2010 (2 pages)
30 March 2010Director's details changed for Malcolm Alexander Taylor on 10 February 2010 (2 pages)
30 March 2010Director's details changed for Colin Shaw on 10 February 2010 (2 pages)
30 March 2010Director's details changed for Mr John Lloyd Gould on 10 February 2010 (2 pages)
30 March 2010Director's details changed for Mr John Lloyd Gould on 10 February 2010 (2 pages)
30 March 2010Annual return made up to 13 January 2010 no member list (5 pages)
30 March 2010Director's details changed for Malcolm Alexander Taylor on 10 February 2010 (2 pages)
30 March 2010Director's details changed for Colin Shaw on 10 February 2010 (2 pages)
30 March 2010Director's details changed for Miss Emma Jayne Macdonald on 10 February 2010 (2 pages)
30 March 2010Director's details changed for Miss Emma Jayne Macdonald on 10 February 2010 (2 pages)
30 March 2010Annual return made up to 13 January 2010 no member list (5 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 April 2009Director appointed mr john lloyd gould (1 page)
2 April 2009Annual return made up to 13/01/09 (4 pages)
2 April 2009Annual return made up to 13/01/09 (4 pages)
2 April 2009Secretary appointed ms victoria fuller (1 page)
2 April 2009Secretary appointed ms victoria fuller (1 page)
2 April 2009Director appointed mr john lloyd gould (1 page)
2 April 2009Director appointed miss emma jayne macdonald (1 page)
2 April 2009Director appointed miss emma jayne macdonald (1 page)
1 April 2009Appointment terminated secretary helen cook (1 page)
1 April 2009Appointment terminated secretary helen cook (1 page)
1 April 2009Appointment terminated director peter carson (1 page)
1 April 2009Appointment terminated director helen cook (1 page)
1 April 2009Appointment terminated director helen cook (1 page)
1 April 2009Appointment terminated director peter carson (1 page)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
16 January 2008Annual return made up to 13/01/08 (2 pages)
16 January 2008Annual return made up to 13/01/08 (2 pages)
15 October 2007New director appointed (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007New secretary appointed (1 page)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007New director appointed (1 page)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 January 2007Annual return made up to 13/01/07 (6 pages)
19 January 2007Annual return made up to 13/01/07 (6 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2006New secretary appointed (1 page)
9 March 2006New secretary appointed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
27 January 2006Annual return made up to 13/01/06
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2006Annual return made up to 13/01/06
  • 363(288) ‐ Secretary resigned
(6 pages)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 December 2005Director resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
7 February 2005Annual return made up to 13/01/05 (6 pages)
7 February 2005Annual return made up to 13/01/05 (6 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 February 2004Annual return made up to 13/01/04 (6 pages)
13 February 2004Annual return made up to 13/01/04 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2003Annual return made up to 13/01/03 (6 pages)
7 February 2003Annual return made up to 13/01/03 (6 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
27 February 2002Annual return made up to 13/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Annual return made up to 13/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Annual return made up to 13/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 2001Annual return made up to 13/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 2001New director appointed (2 pages)
17 December 2000Registered office changed on 17/12/00 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page)
17 December 2000Registered office changed on 17/12/00 from: c/o frame kennedy & forrest albyn house union street inverness IV1 1QA (1 page)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 March 2000Annual return made up to 13/01/00 (4 pages)
7 March 2000Annual return made up to 13/01/00 (4 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
8 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 February 1999Annual return made up to 13/01/99
  • 363(288) ‐ Director resigned
(7 pages)
4 February 1999Annual return made up to 13/01/99
  • 363(288) ‐ Director resigned
(7 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
26 January 1998Annual return made up to 13/01/98 (6 pages)
26 January 1998Annual return made up to 13/01/98 (6 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
27 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 January 1997Annual return made up to 13/01/97
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
26 January 1997Annual return made up to 13/01/97
  • 363(287) ‐ Registered office changed on 26/01/97
(6 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Secretary resigned (1 page)
3 July 1996Accounting reference date extended from 31/01/96 to 30/04/96 (1 page)
3 July 1996Accounting reference date extended from 31/01/96 to 30/04/96 (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: c/o upland developments upper mall aviemore shopping centre,aviemore inverness-shire PH22 1RH (1 page)
6 June 1996Registered office changed on 06/06/96 from: c/o upland developments upper mall aviemore shopping centre,aviemore inverness-shire PH22 1RH (1 page)
9 April 1996New director appointed (3 pages)
9 April 1996New director appointed (3 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
19 March 1996Annual return made up to 13/01/96 (4 pages)
19 March 1996Annual return made up to 13/01/96 (4 pages)