Altonburn Road
Nairn
IV12 5NB
Scotland
Secretary Name | Mr William Leith Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Manse Road Nairn IV12 4RS Scotland |
Director Name | Alexander John Mackintosh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 43 Seabank Road Nairn IV12 4EY Scotland |
Director Name | Mr Donald Lawrie Matheson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2007(12 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Plumbing & Heating |
Country of Residence | Scotland |
Correspondence Address | 12 Duncan Drive Nairn IV12 4SQ Scotland |
Director Name | Mr Graeme Macleod |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Service Centre Trainer |
Country of Residence | Scotland |
Correspondence Address | 20 Duncan Drive Nairn IV12 4SQ Scotland |
Director Name | Mr Ian Alexander Finlayson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2016(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 2 Chattan Drive Nairn IV12 4QR Scotland |
Director Name | Bruce Alastair Merchant |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Ardross Terrace Inverness IV3 5NW Scotland |
Secretary Name | Alan Gray McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ardross Terrace Inverness Inverness Shire IV3 5NW Scotland |
Director Name | Mr Donald Charles Smith Mackintosh |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 March 2001) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Stonerow Moyness Road, Auldearn Nairn IV12 5JZ Scotland |
Director Name | Stanley George Brown |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 January 2015) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 4 Lodgehill Park Nairn IV12 4SA Scotland |
Director Name | Ronald Henderson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gollanfield House Gollanfield Inverness Shire IV1 2QP Scotland |
Director Name | Mr Steven James Bain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2004) |
Role | Ass. Accountant |
Country of Residence | Scotland |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn IV12 5EL Scotland |
Director Name | Mr Ronald Dingwall Gordon |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Achareidh House Nairn Nairnshire IV12 4ED Scotland |
Director Name | Derek Cochrane |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 March 1999) |
Role | Civil Servant |
Correspondence Address | 13 Elizabeth Street Queens Park Nairn IV12 5DX Scotland |
Director Name | Mansel McLean Craib |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2000) |
Role | Transport Supervisor |
Correspondence Address | 2 Ordview Brae Tradespark Nairn IV12 5PD Scotland |
Director Name | Alexander Finlayson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 March 2008) |
Role | Retired |
Correspondence Address | 2 Chattan Drive Nairn IV12 4QR Scotland |
Director Name | Michael John Macpherson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 February 2004) |
Role | Shop Proprietor |
Correspondence Address | 2 Ballark Place Nairn IV12 4DF Scotland |
Director Name | John McNeill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 March 2008) |
Role | Production Superintendant |
Correspondence Address | 50 Station Road Ardersier Inverness IV1 2ST Scotland |
Director Name | Kenneth Duncan Grant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 May 2004) |
Role | Hotelier |
Correspondence Address | 9 Rosebank Court Leopold Street Nairn IV12 4HT Scotland |
Director Name | Peter Mackintosh |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 June 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Newton Gate Nairn Highland IV12 4TS Scotland |
Director Name | Alexander Irving Kemp |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 2003) |
Role | Retired |
Correspondence Address | Cairnglass Coulmony Ardclach Nairn IV12 5FJ Scotland |
Director Name | Mr Hamish Duncan Donald Clark |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2004) |
Role | Garage Proprietor |
Country of Residence | Scotland |
Correspondence Address | Horizons Kingsteps Lochloy Road Nairn Nairnshire IV12 5LF Scotland |
Director Name | Mr William George Harper Geddes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 July 2016) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Viewfield Croft Cawdor Nairn IV12 5SF Scotland |
Director Name | Michael Mackinnon |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 March 2007) |
Role | Q C Engineer |
Correspondence Address | 83 Beech Avenue Nairn Nairnshire IV12 4ST Scotland |
Director Name | Mr Michael Austin Jack |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(4 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 November 2013) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Union Street Nairn Inverness-Shire IV12 4PR Scotland |
Director Name | Andrew William Machen-Young |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2002) |
Role | Hotelier |
Correspondence Address | Claymore House Hotel Seabank Road Nairn IV12 4EY Scotland |
Director Name | Ian Hazelton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 July 2002) |
Role | Retired |
Correspondence Address | 3 Seafield Gardens Nairn Highland IV12 4RT Scotland |
Director Name | Mr Ian Ramsay Gordon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(10 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 September 2022) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | Roslin House Links Place Nairn IV12 4NH Scotland |
Director Name | Mr John McGinley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(12 years after company formation) |
Appointment Duration | 9 years (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Park Road Bishopbriggs Glasgow G64 2NX Scotland |
Director Name | Mr David John Mackinnon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(16 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2015) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn IV12 4AU Scotland |
Director Name | Mr Robert Alexander Manson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 High Street Nairn IV12 4AU Scotland |
Director Name | Mr Roland McLean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Nairn IV12 4AU Scotland |
Director Name | Mrs Gillian Elizabeth McWilliam |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(20 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 28 June 2016) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Sunnybank 12b Seaforth Road Nairn IV12 5NN Scotland |
Director Name | Mrs Shona Ann Macintosh Devine |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(20 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 17 June 2021) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Cameron Road Nairn IV12 5NS Scotland |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(20 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 August 2023) |
Role | Royal Air Force |
Country of Residence | Scotland |
Correspondence Address | 3 Kennedy Place Bishopmill Elgin Morayshire IV30 4EL Scotland |
Telephone | 01667 459337 |
---|---|
Telephone region | Nairn |
Registered Address | 28 High Street Nairn IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,903 |
Cash | £150 |
Current Liabilities | £49,627 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
13 March 2000 | Delivered on: 28 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property comprising nairn county football club ground and buildings. Outstanding |
---|---|
25 January 2000 | Delivered on: 10 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
5 March 1996 | Delivered on: 15 March 1996 Persons entitled: Scottish & Newcastle PLC 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 |
9 November 1995 | Delivered on: 16 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Sportsground forming station park,balblair road/cawdor park,nairn. Outstanding |
26 March 1996 | Delivered on: 4 April 1996 Satisfied on: 10 March 2006 Persons entitled: Scottish and Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Licensed premises comprising the nairn county football club premises at church street,nairn. Fully Satisfied |
30 January 1996 | Delivered on: 5 February 1996 Satisfied on: 10 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Nairn county fc social club in church street,nairn. Fully Satisfied |
23 August 1995 | Delivered on: 11 September 1995 Satisfied on: 19 May 2000 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
22 August 2023 | Termination of appointment of Alexander Scott Macdonald as a director on 22 August 2023 (1 page) |
---|---|
2 June 2023 | Confirmation statement made on 1 June 2023 with updates (29 pages) |
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
28 September 2022 | Termination of appointment of Ian Ramsay Gordon as a director on 23 September 2022 (1 page) |
13 June 2022 | Confirmation statement made on 1 June 2022 with updates (29 pages) |
10 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
17 June 2021 | Termination of appointment of Shona Ann Macintosh Devine as a director on 17 June 2021 (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
16 September 2020 | Director's details changed for Mr William Leith Young on 16 September 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with updates (30 pages) |
11 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (29 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (33 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (33 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 July 2016 | Termination of appointment of William George Harper Geddes as a director on 5 July 2016 (1 page) |
5 July 2016 | Termination of appointment of William George Harper Geddes as a director on 5 July 2016 (1 page) |
28 June 2016 | Termination of appointment of Gillian Elizabeth Mcwilliam as a director on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Gillian Elizabeth Mcwilliam as a director on 28 June 2016 (1 page) |
15 June 2016 | Termination of appointment of John Mcginley as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of John Mcginley as a director on 15 June 2016 (1 page) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 June 2016 | Termination of appointment of Peter Mackintosh as a director on 1 June 2016 (1 page) |
1 June 2016 | Termination of appointment of Peter Mackintosh as a director on 1 June 2016 (1 page) |
27 May 2016 | Appointment of Mr Graeme Macleod as a director on 25 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Graeme Macleod as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Alexander Scott Macdonald as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Ian Alexander Finlayson as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Alexander Scott Macdonald as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Gillian Elizabeth Mcwilliam as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Shona Ann Macintosh Devine as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Shona Ann Macintosh Devine as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Ian Alexander Finlayson as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mrs Gillian Elizabeth Mcwilliam as a director on 25 May 2016 (2 pages) |
29 March 2016 | Termination of appointment of John Charles Robertson as a director on 23 March 2016 (1 page) |
29 March 2016 | Termination of appointment of John Charles Robertson as a director on 23 March 2016 (1 page) |
24 February 2016 | Satisfaction of charge 6 in full (1 page) |
24 February 2016 | Satisfaction of charge 6 in full (1 page) |
4 February 2016 | Termination of appointment of Robert Alexander Manson as a director on 31 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Robert Alexander Manson as a director on 31 January 2016 (1 page) |
5 January 2016 | Termination of appointment of David John Mackinnon as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of David John Mackinnon as a director on 31 December 2015 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 January 2015 | Termination of appointment of Stanley George Brown as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Stanley George Brown as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Stanley George Brown as a director on 1 January 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 November 2013 | Termination of appointment of Michael Jack as a director (1 page) |
19 November 2013 | Termination of appointment of Gregor Munro as a director (1 page) |
19 November 2013 | Termination of appointment of Roland Mclean as a director (1 page) |
19 November 2013 | Termination of appointment of Roland Mclean as a director (1 page) |
19 November 2013 | Termination of appointment of Gregor Munro as a director (1 page) |
19 November 2013 | Termination of appointment of Ronald Gordon as a director (1 page) |
19 November 2013 | Termination of appointment of Michael Jack as a director (1 page) |
19 November 2013 | Termination of appointment of Ronald Gordon as a director (1 page) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (47 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (47 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (47 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 June 2012 | Director's details changed for Ian Ramsay Gordon on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for William George Harper Geddes on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for John Charles Robertson on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Gregor Macgregor Munro on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Stanley George Brown on 21 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (47 pages) |
28 June 2012 | Director's details changed for Alexander John Mackintosh on 21 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (47 pages) |
28 June 2012 | Director's details changed for John Charles Robertson on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Alexander John Mackintosh on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for William George Harper Geddes on 21 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (47 pages) |
28 June 2012 | Director's details changed for Gregor Macgregor Munro on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Ian Ramsay Gordon on 21 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Stanley George Brown on 21 June 2012 (2 pages) |
6 February 2012 | Appointment of Mr Robert Manson as a director (2 pages) |
6 February 2012 | Appointment of Mr Robert Manson as a director (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 December 2011 | Appointment of Mr David John Mackinnon as a director (2 pages) |
16 December 2011 | Appointment of Mr Roland Mclean as a director (2 pages) |
16 December 2011 | Appointment of Mr Roland Mclean as a director (2 pages) |
16 December 2011 | Appointment of Mr David John Mackinnon as a director (2 pages) |
25 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (38 pages) |
25 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (38 pages) |
25 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (38 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (30 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (30 pages) |
7 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (30 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (19 pages) |
30 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (19 pages) |
30 October 2009 | Annual return made up to 1 June 2009 with a full list of shareholders (19 pages) |
23 October 2009 | Secretary's details changed for William Leith Young on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for William Leith Young on 1 June 2009 (2 pages) |
23 October 2009 | Director's details changed for Stanley George Brown on 1 June 2009 (2 pages) |
23 October 2009 | Director's details changed for Stanley George Brown on 1 June 2009 (2 pages) |
23 October 2009 | Director's details changed for Stanley George Brown on 1 June 2009 (2 pages) |
23 October 2009 | Secretary's details changed for William Leith Young on 23 October 2009 (1 page) |
23 October 2009 | Director's details changed for William Leith Young on 1 June 2009 (2 pages) |
23 October 2009 | Director's details changed for William Leith Young on 1 June 2009 (2 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
13 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
25 September 2008 | Return made up to 01/06/08; full list of members (22 pages) |
25 September 2008 | Return made up to 01/06/08; full list of members (22 pages) |
16 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
16 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
9 April 2008 | Appointment terminated director john mcneill (1 page) |
9 April 2008 | Appointment terminated director alexander finlayson (1 page) |
9 April 2008 | Appointment terminated director alexander finlayson (1 page) |
9 April 2008 | Appointment terminated director kevin reid (1 page) |
9 April 2008 | Appointment terminated director john mcneill (1 page) |
9 April 2008 | Appointment terminated director kevin reid (1 page) |
23 July 2007 | Return made up to 01/06/07; full list of members (22 pages) |
23 July 2007 | Return made up to 01/06/07; full list of members (22 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
13 June 2007 | New director appointed (3 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
13 July 2006 | Return made up to 01/06/06; full list of members (25 pages) |
13 July 2006 | Return made up to 01/06/06; full list of members (25 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
22 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
22 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
10 March 2006 | Dec mort/charge * (2 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (23 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (23 pages) |
22 January 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
22 January 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 01/06/04; full list of members (25 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (25 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
22 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
4 June 2003 | Return made up to 01/06/03; full list of members (26 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members (26 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
4 July 2002 | Return made up to 01/06/02; full list of members
|
4 July 2002 | Return made up to 01/06/02; full list of members
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
8 June 2001 | Return made up to 01/06/01; full list of members
|
26 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
26 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
19 July 2000 | Return made up to 01/06/00; full list of members
|
19 July 2000 | Return made up to 01/06/00; full list of members
|
19 May 2000 | Dec mort/charge * (5 pages) |
19 May 2000 | Dec mort/charge * (5 pages) |
28 March 2000 | Partic of mort/charge * (5 pages) |
28 March 2000 | Partic of mort/charge * (5 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
10 February 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Partic of mort/charge * (5 pages) |
11 November 1999 | Full accounts made up to 31 May 1999 (14 pages) |
11 November 1999 | Full accounts made up to 31 May 1999 (14 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 01/06/99; full list of members
|
4 June 1999 | Return made up to 01/06/99; full list of members
|
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
25 June 1998 | Return made up to 01/06/98; full list of members (17 pages) |
25 June 1998 | Return made up to 01/06/98; full list of members (17 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
18 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
1 July 1997 | Return made up to 01/06/97; full list of members (17 pages) |
1 July 1997 | Return made up to 01/06/97; full list of members (17 pages) |
19 November 1996 | Full accounts made up to 31 May 1996 (14 pages) |
19 November 1996 | Full accounts made up to 31 May 1996 (14 pages) |
16 July 1996 | Return made up to 01/06/96; full list of members (17 pages) |
16 July 1996 | Return made up to 01/06/96; full list of members (17 pages) |
19 April 1996 | Alterations to a floating charge (8 pages) |
19 April 1996 | Alterations to a floating charge (8 pages) |
16 April 1996 | Alterations to a floating charge (5 pages) |
16 April 1996 | Alterations to a floating charge (5 pages) |
4 April 1996 | Partic of mort/charge * (5 pages) |
4 April 1996 | Partic of mort/charge * (5 pages) |
15 March 1996 | Partic of mort/charge * (5 pages) |
15 March 1996 | Partic of mort/charge * (5 pages) |
5 February 1996 | Partic of mort/charge * (5 pages) |
5 February 1996 | Partic of mort/charge * (5 pages) |
16 November 1995 | Partic of mort/charge * (5 pages) |
16 November 1995 | Partic of mort/charge * (5 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
7 November 1995 | Particulars of contract relating to shares (4 pages) |
7 November 1995 | Particulars of contract relating to shares (4 pages) |
7 November 1995 | Ad 21/09/95--------- £ si 108@10=1080 £ ic 42062/43142 (6 pages) |
7 November 1995 | Ad 21/09/95--------- £ si 108@10=1080 £ ic 42062/43142 (6 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Accounting reference date notified as 31/05 (1 page) |
27 September 1995 | Accounting reference date notified as 31/05 (1 page) |
27 September 1995 | Ad 14/08/95-12/09/95 £ si 4206@10=42060 £ ic 2/42062 (14 pages) |
27 September 1995 | Ad 14/08/95-12/09/95 £ si 4206@10=42060 £ ic 2/42062 (14 pages) |
27 September 1995 | New director appointed (2 pages) |
11 September 1995 | Partic of mort/charge * (8 pages) |
11 September 1995 | Partic of mort/charge * (8 pages) |
17 August 1995 | Secretary resigned;new director appointed (2 pages) |
17 August 1995 | Secretary resigned;new director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New secretary appointed;new director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New secretary appointed;new director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 8 ardross terrace inverness inverness-shire IV3 5NW (1 page) |
11 July 1995 | Registered office changed on 11/07/95 from: 8 ardross terrace inverness inverness-shire IV3 5NW (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Memorandum and Articles of Association (20 pages) |
7 July 1995 | Memorandum and Articles of Association (20 pages) |
7 July 1995 | Resolutions
|
1 June 1995 | Incorporation (42 pages) |
1 June 1995 | Incorporation (42 pages) |