Company NameNairn County Football Club Limited
Company StatusActive
Company NumberSC158371
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr William Leith Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLinks Edge 4 Fairways
Altonburn Road
Nairn
IV12 5NB
Scotland
Secretary NameMr William Leith Young
NationalityBritish
StatusCurrent
Appointed14 August 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Manse Road
Nairn
IV12 4RS
Scotland
Director NameAlexander John Mackintosh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence Address43 Seabank Road
Nairn
IV12 4EY
Scotland
Director NameMr Donald Lawrie Matheson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(12 years after company formation)
Appointment Duration16 years, 10 months
RolePlumbing & Heating
Country of ResidenceScotland
Correspondence Address12 Duncan Drive
Nairn
IV12 4SQ
Scotland
Director NameMr Graeme Macleod
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(20 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleService Centre Trainer
Country of ResidenceScotland
Correspondence Address20 Duncan Drive
Nairn
IV12 4SQ
Scotland
Director NameMr Ian Alexander Finlayson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2016(20 years, 12 months after company formation)
Appointment Duration7 years, 11 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address2 Chattan Drive
Nairn
IV12 4QR
Scotland
Director NameBruce Alastair Merchant
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleSolicitor
Correspondence Address8 Ardross Terrace
Inverness
IV3 5NW
Scotland
Secretary NameAlan Gray McDonald
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Ardross Terrace
Inverness
Inverness Shire
IV3 5NW
Scotland
Director NameMr Donald Charles Smith Mackintosh
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 20 March 2001)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressStonerow
Moyness Road, Auldearn
Nairn
IV12 5JZ
Scotland
Director NameStanley George Brown
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 01 January 2015)
RoleHotelier
Country of ResidenceScotland
Correspondence Address4 Lodgehill Park
Nairn
IV12 4SA
Scotland
Director NameRonald Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGollanfield House
Gollanfield
Inverness Shire
IV1 2QP
Scotland
Director NameMr Steven James Bain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2004)
RoleAss. Accountant
Country of ResidenceScotland
Correspondence AddressEssbee
Whinnieknowe Gardens
Nairn
IV12 5EL
Scotland
Director NameMr Ronald Dingwall Gordon
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAchareidh House
Nairn
Nairnshire
IV12 4ED
Scotland
Director NameDerek Cochrane
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 March 1999)
RoleCivil Servant
Correspondence Address13 Elizabeth Street
Queens Park
Nairn
IV12 5DX
Scotland
Director NameMansel McLean Craib
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 February 2000)
RoleTransport Supervisor
Correspondence Address2 Ordview Brae
Tradespark
Nairn
IV12 5PD
Scotland
Director NameAlexander Finlayson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(4 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 March 2008)
RoleRetired
Correspondence Address2 Chattan Drive
Nairn
IV12 4QR
Scotland
Director NameMichael John Macpherson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 February 2004)
RoleShop Proprietor
Correspondence Address2 Ballark Place
Nairn
IV12 4DF
Scotland
Director NameJohn McNeill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(4 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 March 2008)
RoleProduction Superintendant
Correspondence Address50 Station Road
Ardersier
Inverness
IV1 2ST
Scotland
Director NameKenneth Duncan Grant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 May 2004)
RoleHotelier
Correspondence Address9 Rosebank Court
Leopold Street
Nairn
IV12 4HT
Scotland
Director NamePeter Mackintosh
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(3 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Newton Gate
Nairn
Highland
IV12 4TS
Scotland
Director NameAlexander Irving Kemp
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2003)
RoleRetired
Correspondence AddressCairnglass
Coulmony
Ardclach
Nairn
IV12 5FJ
Scotland
Director NameMr Hamish Duncan Donald Clark
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2004)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressHorizons
Kingsteps Lochloy Road
Nairn
Nairnshire
IV12 5LF
Scotland
Director NameMr William George Harper Geddes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 July 2016)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressViewfield Croft Cawdor
Nairn
IV12 5SF
Scotland
Director NameMichael Mackinnon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(4 years after company formation)
Appointment Duration7 years, 9 months (resigned 12 March 2007)
RoleQ C Engineer
Correspondence Address83 Beech Avenue
Nairn
Nairnshire
IV12 4ST
Scotland
Director NameMr Michael Austin Jack
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(4 years after company formation)
Appointment Duration14 years, 5 months (resigned 19 November 2013)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address40 Union Street
Nairn
Inverness-Shire
IV12 4PR
Scotland
Director NameAndrew William Machen-Young
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2002)
RoleHotelier
Correspondence AddressClaymore House Hotel
Seabank Road
Nairn
IV12 4EY
Scotland
Director NameIan Hazelton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 July 2002)
RoleRetired
Correspondence Address3 Seafield Gardens
Nairn
Highland
IV12 4RT
Scotland
Director NameMr Ian Ramsay Gordon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(10 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 September 2022)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressRoslin House Links Place
Nairn
IV12 4NH
Scotland
Director NameMr John McGinley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(12 years after company formation)
Appointment Duration9 years (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Park Road
Bishopbriggs
Glasgow
G64 2NX
Scotland
Director NameMr David John Mackinnon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2015)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
IV12 4AU
Scotland
Director NameMr Robert Alexander Manson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 High Street
Nairn
IV12 4AU
Scotland
Director NameMr Roland McLean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
IV12 4AU
Scotland
Director NameMrs Gillian Elizabeth McWilliam
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(20 years, 12 months after company formation)
Appointment Duration1 month (resigned 28 June 2016)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressSunnybank 12b Seaforth Road
Nairn
IV12 5NN
Scotland
Director NameMrs Shona Ann Macintosh Devine
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(20 years, 12 months after company formation)
Appointment Duration5 years (resigned 17 June 2021)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address6 Cameron Road
Nairn
IV12 5NS
Scotland
Director NameMr Alexander Scott MacDonald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(20 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 August 2023)
RoleRoyal Air Force
Country of ResidenceScotland
Correspondence Address3 Kennedy Place
Bishopmill
Elgin
Morayshire
IV30 4EL
Scotland

Contact

Telephone01667 459337
Telephone regionNairn

Location

Registered Address28 High Street
Nairn
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£28,903
Cash£150
Current Liabilities£49,627

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

13 March 2000Delivered 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 2000Delivered 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 1996Delivered 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 1995Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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

Filing History

22 August 2023Termination of appointment of Alexander Scott Macdonald as a director on 22 August 2023 (1 page)
2 June 2023Confirmation statement made on 1 June 2023 with updates (29 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
28 September 2022Termination of appointment of Ian Ramsay Gordon as a director on 23 September 2022 (1 page)
13 June 2022Confirmation statement made on 1 June 2022 with updates (29 pages)
10 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
17 June 2021Termination of appointment of Shona Ann Macintosh Devine as a director on 17 June 2021 (1 page)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 September 2020Director's details changed for Mr William Leith Young on 16 September 2020 (2 pages)
2 June 2020Confirmation statement made on 1 June 2020 with updates (30 pages)
11 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (29 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (33 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (33 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 July 2016Termination of appointment of William George Harper Geddes as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of William George Harper Geddes as a director on 5 July 2016 (1 page)
28 June 2016Termination of appointment of Gillian Elizabeth Mcwilliam as a director on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Gillian Elizabeth Mcwilliam as a director on 28 June 2016 (1 page)
15 June 2016Termination of appointment of John Mcginley as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of John Mcginley as a director on 15 June 2016 (1 page)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 43,140
(43 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 43,140
(43 pages)
1 June 2016Termination of appointment of Peter Mackintosh as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Peter Mackintosh as a director on 1 June 2016 (1 page)
27 May 2016Appointment of Mr Graeme Macleod as a director on 25 May 2016 (2 pages)
27 May 2016Appointment of Mr Graeme Macleod as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Alexander Scott Macdonald as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Ian Alexander Finlayson as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Alexander Scott Macdonald as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mrs Gillian Elizabeth Mcwilliam as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mrs Shona Ann Macintosh Devine as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mrs Shona Ann Macintosh Devine as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Ian Alexander Finlayson as a director on 25 May 2016 (2 pages)
26 May 2016Appointment of Mrs Gillian Elizabeth Mcwilliam as a director on 25 May 2016 (2 pages)
29 March 2016Termination of appointment of John Charles Robertson as a director on 23 March 2016 (1 page)
29 March 2016Termination of appointment of John Charles Robertson as a director on 23 March 2016 (1 page)
24 February 2016Satisfaction of charge 6 in full (1 page)
24 February 2016Satisfaction of charge 6 in full (1 page)
4 February 2016Termination of appointment of Robert Alexander Manson as a director on 31 January 2016 (1 page)
4 February 2016Termination of appointment of Robert Alexander Manson as a director on 31 January 2016 (1 page)
5 January 2016Termination of appointment of David John Mackinnon as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of David John Mackinnon as a director on 31 December 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 43,140
(43 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 43,140
(43 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 43,140
(43 pages)
5 January 2015Termination of appointment of Stanley George Brown as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Stanley George Brown as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Stanley George Brown as a director on 1 January 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 43,140
(43 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 43,140
(43 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 43,140
(43 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 November 2013Termination of appointment of Michael Jack as a director (1 page)
19 November 2013Termination of appointment of Gregor Munro as a director (1 page)
19 November 2013Termination of appointment of Roland Mclean as a director (1 page)
19 November 2013Termination of appointment of Roland Mclean as a director (1 page)
19 November 2013Termination of appointment of Gregor Munro as a director (1 page)
19 November 2013Termination of appointment of Ronald Gordon as a director (1 page)
19 November 2013Termination of appointment of Michael Jack as a director (1 page)
19 November 2013Termination of appointment of Ronald Gordon as a director (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (47 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (47 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (47 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 June 2012Director's details changed for Ian Ramsay Gordon on 21 June 2012 (2 pages)
28 June 2012Director's details changed for William George Harper Geddes on 21 June 2012 (2 pages)
28 June 2012Director's details changed for John Charles Robertson on 21 June 2012 (2 pages)
28 June 2012Director's details changed for Gregor Macgregor Munro on 21 June 2012 (2 pages)
28 June 2012Director's details changed for Stanley George Brown on 21 June 2012 (2 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (47 pages)
28 June 2012Director's details changed for Alexander John Mackintosh on 21 June 2012 (2 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (47 pages)
28 June 2012Director's details changed for John Charles Robertson on 21 June 2012 (2 pages)
28 June 2012Director's details changed for Alexander John Mackintosh on 21 June 2012 (2 pages)
28 June 2012Director's details changed for William George Harper Geddes on 21 June 2012 (2 pages)
28 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (47 pages)
28 June 2012Director's details changed for Gregor Macgregor Munro on 21 June 2012 (2 pages)
28 June 2012Director's details changed for Ian Ramsay Gordon on 21 June 2012 (2 pages)
28 June 2012Director's details changed for Stanley George Brown on 21 June 2012 (2 pages)
6 February 2012Appointment of Mr Robert Manson as a director (2 pages)
6 February 2012Appointment of Mr Robert Manson as a director (2 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 December 2011Appointment of Mr David John Mackinnon as a director (2 pages)
16 December 2011Appointment of Mr Roland Mclean as a director (2 pages)
16 December 2011Appointment of Mr Roland Mclean as a director (2 pages)
16 December 2011Appointment of Mr David John Mackinnon as a director (2 pages)
25 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (38 pages)
25 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (38 pages)
25 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (38 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (30 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (30 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (30 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (19 pages)
30 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (19 pages)
30 October 2009Annual return made up to 1 June 2009 with a full list of shareholders (19 pages)
23 October 2009Secretary's details changed for William Leith Young on 23 October 2009 (1 page)
23 October 2009Director's details changed for William Leith Young on 1 June 2009 (2 pages)
23 October 2009Director's details changed for Stanley George Brown on 1 June 2009 (2 pages)
23 October 2009Director's details changed for Stanley George Brown on 1 June 2009 (2 pages)
23 October 2009Director's details changed for Stanley George Brown on 1 June 2009 (2 pages)
23 October 2009Secretary's details changed for William Leith Young on 23 October 2009 (1 page)
23 October 2009Director's details changed for William Leith Young on 1 June 2009 (2 pages)
23 October 2009Director's details changed for William Leith Young on 1 June 2009 (2 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
13 March 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
25 September 2008Return made up to 01/06/08; full list of members (22 pages)
25 September 2008Return made up to 01/06/08; full list of members (22 pages)
16 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
16 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
9 April 2008Appointment terminated director john mcneill (1 page)
9 April 2008Appointment terminated director alexander finlayson (1 page)
9 April 2008Appointment terminated director alexander finlayson (1 page)
9 April 2008Appointment terminated director kevin reid (1 page)
9 April 2008Appointment terminated director john mcneill (1 page)
9 April 2008Appointment terminated director kevin reid (1 page)
23 July 2007Return made up to 01/06/07; full list of members (22 pages)
23 July 2007Return made up to 01/06/07; full list of members (22 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
13 July 2006Return made up to 01/06/06; full list of members (25 pages)
13 July 2006Return made up to 01/06/06; full list of members (25 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
22 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Dec mort/charge * (2 pages)
10 March 2006Dec mort/charge * (2 pages)
4 July 2005Return made up to 01/06/05; full list of members (23 pages)
4 July 2005Return made up to 01/06/05; full list of members (23 pages)
22 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
22 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
8 June 2004Return made up to 01/06/04; full list of members (25 pages)
8 June 2004Return made up to 01/06/04; full list of members (25 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
22 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
4 June 2003Return made up to 01/06/03; full list of members (26 pages)
4 June 2003Return made up to 01/06/03; full list of members (26 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
25 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
4 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
4 July 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
29 March 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
8 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
26 March 2001Full accounts made up to 31 May 2000 (13 pages)
26 March 2001Full accounts made up to 31 May 2000 (13 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
19 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
19 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
19 May 2000Dec mort/charge * (5 pages)
19 May 2000Dec mort/charge * (5 pages)
28 March 2000Partic of mort/charge * (5 pages)
28 March 2000Partic of mort/charge * (5 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
10 February 2000Partic of mort/charge * (5 pages)
10 February 2000Partic of mort/charge * (5 pages)
11 November 1999Full accounts made up to 31 May 1999 (14 pages)
11 November 1999Full accounts made up to 31 May 1999 (14 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
4 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
29 March 1999Director resigned (1 page)
29 March 1999Full accounts made up to 31 May 1998 (12 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
25 June 1998Return made up to 01/06/98; full list of members (17 pages)
25 June 1998Return made up to 01/06/98; full list of members (17 pages)
18 March 1998Full accounts made up to 31 May 1997 (12 pages)
18 March 1998Full accounts made up to 31 May 1997 (12 pages)
1 July 1997Return made up to 01/06/97; full list of members (17 pages)
1 July 1997Return made up to 01/06/97; full list of members (17 pages)
19 November 1996Full accounts made up to 31 May 1996 (14 pages)
19 November 1996Full accounts made up to 31 May 1996 (14 pages)
16 July 1996Return made up to 01/06/96; full list of members (17 pages)
16 July 1996Return made up to 01/06/96; full list of members (17 pages)
19 April 1996Alterations to a floating charge (8 pages)
19 April 1996Alterations to a floating charge (8 pages)
16 April 1996Alterations to a floating charge (5 pages)
16 April 1996Alterations to a floating charge (5 pages)
4 April 1996Partic of mort/charge * (5 pages)
4 April 1996Partic of mort/charge * (5 pages)
15 March 1996Partic of mort/charge * (5 pages)
15 March 1996Partic of mort/charge * (5 pages)
5 February 1996Partic of mort/charge * (5 pages)
5 February 1996Partic of mort/charge * (5 pages)
16 November 1995Partic of mort/charge * (5 pages)
16 November 1995Partic of mort/charge * (5 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
7 November 1995Particulars of contract relating to shares (4 pages)
7 November 1995Particulars of contract relating to shares (4 pages)
7 November 1995Ad 21/09/95--------- £ si 108@10=1080 £ ic 42062/43142 (6 pages)
7 November 1995Ad 21/09/95--------- £ si 108@10=1080 £ ic 42062/43142 (6 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Accounting reference date notified as 31/05 (1 page)
27 September 1995Accounting reference date notified as 31/05 (1 page)
27 September 1995Ad 14/08/95-12/09/95 £ si 4206@10=42060 £ ic 2/42062 (14 pages)
27 September 1995Ad 14/08/95-12/09/95 £ si 4206@10=42060 £ ic 2/42062 (14 pages)
27 September 1995New director appointed (2 pages)
11 September 1995Partic of mort/charge * (8 pages)
11 September 1995Partic of mort/charge * (8 pages)
17 August 1995Secretary resigned;new director appointed (2 pages)
17 August 1995Secretary resigned;new director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New secretary appointed;new director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New secretary appointed;new director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
11 July 1995Registered office changed on 11/07/95 from: 8 ardross terrace inverness inverness-shire IV3 5NW (1 page)
11 July 1995Registered office changed on 11/07/95 from: 8 ardross terrace inverness inverness-shire IV3 5NW (1 page)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 July 1995Memorandum and Articles of Association (20 pages)
7 July 1995Memorandum and Articles of Association (20 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 June 1995Incorporation (42 pages)
1 June 1995Incorporation (42 pages)