Company NameHighland Country Buses Limited
Company StatusActive
Company NumberSC158193
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(14 years after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(24 years after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Malcolm Beaton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Beveridge
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address32 Muirfield Road
Inverness
IV2 4AU
Scotland
Director NameAlastair Norman Macpherson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 1997)
RoleTransport Manager
Correspondence AddressChurch Cottage
Hopton Wafers
Kidderminster
Worcestershire
DY14 0NA
Director NameJohn Derek Lornie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 August 1998)
RoleAccountant
Correspondence Address23 Cochrane Street
Falkirk
FK1 1QB
Scotland
Secretary NameJohn Derek Lornie
NationalityBritish
StatusResigned
Appointed04 January 1996(7 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 24 January 1996)
RoleAccountant
Correspondence Address23 Cochrane Street
Falkirk
FK1 1QB
Scotland
Director NameMarion Louise Houssemayne Du Boulay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 October 1996)
RoleComp Sec
Correspondence AddressCrossways House
West Grimstead
Salisbury
Wiltshire
SP5 3RQ
Director NameAdam Francis Mills
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(8 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 July 1996)
RoleChart Acc
Correspondence AddressThe Old Vicarage
Great Durnford
Salisbury
Wiltshire
SP4 6AZ
Secretary NameChristopher Hart
NationalityBritish
StatusResigned
Appointed24 January 1996(8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1996)
RoleCompany Director
Correspondence Address53 The Glades
Aldridge
West Midlands
WS9 8RN
Secretary NameJenny Casson
NationalityBritish
StatusResigned
Appointed31 July 1996(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 12 August 1998)
RoleCompany Director
Correspondence Address47 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameErnest Patterson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 13 January 1997)
RoleChief Executive
Correspondence Address1 Hillside Road
Penn
High Wycombe
HP10 8JJ
Director NameAlexander Henderson Rapson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBannockburn House
34a Bellfield Road
North Kessock
Inverness
IV1 3XU
Scotland
Director NameFreda Mae Rapson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressDrumdevan Lodge
Torbreck
Inverness
IV2 6DJ
Scotland
Secretary NameFreda Mae Rapson
NationalityBritish
StatusResigned
Appointed01 December 1998(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressDrumdevan Lodge
Torbreck
Inverness
IV2 6DJ
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressFlat 7
7 High Riggs
Edinburgh
EH3 9BW
Scotland
Director NameWilliam Alasdair MacDonald
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleOperations Manager
Correspondence Address13 Kestrel Place
Inverness
Highland
IV2 3YH
Scotland
Director NameJohn Derek Lornie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address11 Drumsmittal Road
North Kessock
Inverness
Inverness Shire
IV1 3JU
Scotland
Secretary NameJohn Derek Lornie
NationalityBritish
StatusResigned
Appointed12 April 2002(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address11 Drumsmittal Road
North Kessock
Inverness
Inverness Shire
IV1 3JU
Scotland
Secretary NameMr Warren Stanley Mitchell
NationalityBritish
StatusResigned
Appointed03 May 2006(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarren
Highfield Park Conon Bridge
Dingwall
Ross Shire
IV7 8AP
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 12 months after company formation)
Appointment Duration11 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 12 months after company formation)
Appointment Duration1 year (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(15 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(15 years after company formation)
Appointment Duration9 years, 9 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJonathan Charles Oakey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(23 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 July 2023)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed12 August 1998(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1998)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed28 October 2005(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 April 2006)
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(10 years, 10 months after company formation)
Appointment Duration1 month (resigned 03 May 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitestagecoach.co.uk
Telephone0800 9150199
Telephone regionFreephone

Location

Registered Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Shareholders

3.6m at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,794,000
Gross Profit£1,623,000
Net Worth£4,006,000
Cash£4,564,000
Current Liabilities£14,148,000

Accounts

Latest Accounts29 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 3 weeks from now)

Charges

11 October 1999Delivered on: 15 October 1999
Satisfied on: 24 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

28 January 2021Full accounts made up to 2 May 2020 (47 pages)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
29 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Arnold Mark Threapleton as a director on 23 March 2020 (2 pages)
24 February 2020Appointment of Samuel Derek Greer as a director on 24 February 2020 (2 pages)
24 February 2020Termination of appointment of Robert Gervase Andrew as a director on 24 February 2020 (1 page)
20 January 2020Full accounts made up to 27 April 2019 (38 pages)
11 October 2019Appointment of David Beaton as a director on 7 October 2019 (2 pages)
2 October 2019Termination of appointment of David Alexander Liston as a director on 20 September 2019 (1 page)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
22 May 2019Termination of appointment of Jon Oakey as a director on 22 May 2019 (1 page)
3 April 2019Appointment of Jon Oakey as a director on 1 April 2019 (2 pages)
30 January 2019Full accounts made up to 28 April 2018 (35 pages)
21 July 2018Termination of appointment of Mark Thomas Whitelocks as a director on 1 July 2018 (1 page)
21 July 2018Appointment of David Liston as a director on 1 July 2018 (2 pages)
27 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
9 January 2018Full accounts made up to 29 April 2017 (33 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
16 January 2017Full accounts made up to 30 April 2016 (37 pages)
16 January 2017Full accounts made up to 30 April 2016 (37 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Steven Walker as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Steven Walker as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Mark Thomas Whitelocks as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Mark Thomas Whitelocks as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,590,000
(10 pages)
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3,590,000
(10 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
29 November 2015Full accounts made up to 30 April 2015 (26 pages)
29 November 2015Full accounts made up to 30 April 2015 (26 pages)
25 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3,590,000
(10 pages)
25 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 3,590,000
(10 pages)
1 October 2014Full accounts made up to 30 April 2014 (27 pages)
1 October 2014Full accounts made up to 30 April 2014 (27 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,590,000
(10 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,590,000
(10 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
27 September 2013Full accounts made up to 30 April 2013 (25 pages)
27 September 2013Full accounts made up to 30 April 2013 (25 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
19 September 2012Director's details changed for Steven Walker on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Steven Walker on 19 September 2012 (2 pages)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 3,590,000
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 3,590,000
(3 pages)
12 September 2012Full accounts made up to 30 April 2012 (26 pages)
12 September 2012Full accounts made up to 30 April 2012 (26 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (10 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 September 2011Full accounts made up to 30 April 2011 (25 pages)
26 September 2011Full accounts made up to 30 April 2011 (25 pages)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
23 June 2011Statement of company's objects (2 pages)
23 June 2011Statement of company's objects (2 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (10 pages)
19 April 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 pages)
1 February 2011Director's details changed (2 pages)
1 February 2011Director's details changed (2 pages)
10 September 2010Full accounts made up to 30 April 2010 (27 pages)
10 September 2010Full accounts made up to 30 April 2010 (27 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
24 May 2010Appointment of Sam Greer as a director (2 pages)
24 May 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
24 May 2010Appointment of Robert Montgomery as a director (2 pages)
24 May 2010Appointment of Robert Montgomery as a director (2 pages)
24 May 2010Appointment of Steven Walker as a director (2 pages)
24 May 2010Appointment of Sam Greer as a director (2 pages)
24 May 2010Appointment of Steven Walker as a director (2 pages)
24 May 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
24 May 2010Appointment of Michael John Vaux as a director (2 pages)
24 May 2010Appointment of Michael John Vaux as a director (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
22 January 2010Full accounts made up to 30 April 2009 (26 pages)
22 January 2010Full accounts made up to 30 April 2009 (26 pages)
17 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
16 November 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 May 2009Return made up to 24/05/09; full list of members (3 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
5 June 2008Return made up to 24/05/08; full list of members (3 pages)
30 May 2008Appointment terminated secretary warren mitchell (1 page)
30 May 2008Secretary appointed alan leonard whitnall (2 pages)
30 May 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
30 May 2008Appointment terminated director alexander rapson (1 page)
30 May 2008Full accounts made up to 31 December 2007 (23 pages)
30 May 2008Registered office changed on 30/05/2008 from 1 seafield road inverness highland IV1 1TN (1 page)
30 May 2008Director appointed colin brown (4 pages)
30 May 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
30 May 2008Secretary appointed alan leonard whitnall (2 pages)
30 May 2008Director appointed colin brown (4 pages)
30 May 2008Appointment terminated secretary warren mitchell (1 page)
30 May 2008Appointment terminated director alexander rapson (1 page)
30 May 2008Director appointed leslie brian warneford (5 pages)
30 May 2008Director appointed leslie brian warneford (5 pages)
30 May 2008Registered office changed on 30/05/2008 from 1 seafield road inverness highland IV1 1TN (1 page)
30 May 2008Full accounts made up to 31 December 2007 (23 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
19 June 2007Return made up to 24/05/07; full list of members (6 pages)
19 June 2007Return made up to 24/05/07; full list of members (6 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 24/05/06; full list of members (6 pages)
24 July 2006Return made up to 24/05/06; full list of members (6 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: ledingham chalmers kintail house beechwood business park inverness IV2 3BW (1 page)
1 June 2006Registered office changed on 01/06/06 from: ledingham chalmers kintail house beechwood business park inverness IV2 3BW (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 1 seafield road inverness highland IV1 1TN (1 page)
11 November 2005Registered office changed on 11/11/05 from: 1 seafield road inverness highland IV1 1TN (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 July 2004Return made up to 24/05/04; full list of members (7 pages)
1 July 2004Return made up to 24/05/04; full list of members (7 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
1 October 2003Full accounts made up to 31 December 2002 (10 pages)
4 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
11 July 2002Return made up to 24/05/02; full list of members (7 pages)
11 July 2002Return made up to 24/05/02; full list of members (7 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Secretary's particulars changed;director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Full accounts made up to 31 December 2000 (18 pages)
2 January 2002Full accounts made up to 31 December 2000 (18 pages)
28 June 2001Return made up to 24/05/01; full list of members (7 pages)
28 June 2001Return made up to 24/05/01; full list of members (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Full accounts made up to 31 December 1998 (15 pages)
30 January 2000Full accounts made up to 31 December 1998 (15 pages)
20 January 2000Dec mort/charge release * (4 pages)
20 January 2000Dec mort/charge release * (4 pages)
15 October 1999Partic of mort/charge * (6 pages)
15 October 1999Partic of mort/charge * (6 pages)
12 July 1999Return made up to 24/05/99; full list of members (9 pages)
12 July 1999Return made up to 24/05/99; full list of members (9 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: buchanan bus station killermont street glasgow G2 3NP (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: buchanan bus station killermont street glasgow G2 3NP (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
17 August 1998£ nc 1000/590002 10/08/98 (1 page)
17 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1998Ad 11/08/98--------- £ si 590000@1=590000 £ ic 2/590002 (2 pages)
17 August 1998£ nc 1000/590002 10/08/98 (1 page)
17 August 1998Ad 11/08/98--------- £ si 590000@1=590000 £ ic 2/590002 (2 pages)
17 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
3 June 1998Return made up to 24/05/98; no change of members (9 pages)
3 June 1998Director's particulars changed (1 page)
3 June 1998Director's particulars changed (1 page)
3 June 1998Return made up to 24/05/98; no change of members (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
17 June 1997Return made up to 24/05/97; full list of members (10 pages)
17 June 1997Return made up to 24/05/97; full list of members (10 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
29 May 1997Secretary's particulars changed (1 page)
29 May 1997Secretary's particulars changed (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
13 February 1997New director appointed (4 pages)
13 February 1997New director appointed (4 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (1 page)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (6 pages)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996New secretary appointed (1 page)
1 August 1996New secretary appointed (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
13 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1996Director's particulars changed (1 page)
16 May 1996Director's particulars changed (1 page)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
6 February 1996New secretary appointed (3 pages)
6 February 1996New director appointed (1 page)
6 February 1996Secretary resigned (3 pages)
6 February 1996New director appointed (1 page)
6 February 1996New secretary appointed (3 pages)
6 February 1996Secretary resigned (3 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
11 January 1996Secretary resigned (2 pages)
11 January 1996New secretary appointed;new director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 1 seafield road inverness IV1 1TN (1 page)
11 January 1996Director resigned (2 pages)
11 January 1996Secretary resigned (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 1 seafield road inverness IV1 1TN (1 page)
11 January 1996New director appointed (2 pages)
31 May 1995Accounting reference date notified as 31/12 (1 page)
31 May 1995Accounting reference date notified as 31/12 (1 page)
25 May 1995Secretary resigned (2 pages)
25 May 1995Secretary resigned (2 pages)
24 May 1995Incorporation (34 pages)
24 May 1995Incorporation (34 pages)