Company NameEdinbane Estate Wind Farm Limited
Company StatusActive
Company NumberSC166590
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRoderick Macfarlane
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleJoiner
Country of ResidenceNorthern Ireland
Correspondence Address1/2 Of 15 Edinbane
Isle Of Skye
Director NameAlasdair Malcolm Douglas Macleod Hilleary
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3
Broom Place
Portree
IV51 9HL
Scotland
Secretary NameMr Alasdair Malcolm Douglas Macleod Hilleary
StatusCurrent
Appointed12 November 2009(13 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3
Broom Place
Portree
IV51 9HL
Scotland
Director NameMr Duncan Ruaraidh Douglas Macleod Hilleary
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2019(22 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3
Broom Place
Portree
IV51 9HL
Scotland
Director NameMr William James Shanks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3
Broom Place
Portree
IV51 9HL
Scotland
Director NameMr Alan Hamish Macleod
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(27 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Campbell Stewart Maclennan & Co Unit 3
Broom Place
Portree
IV51 9HL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr George Campbell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months (resigned 22 May 2019)
RoleCrofter Timber Contractor
Country of ResidenceScotland
Correspondence Address7 Edinbane
Isle Of Skye
Director NameMr Ruaraidh Edward Macleod Robertson Hilleary
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 09 February 2019)
RoleLand Owner
Country of ResidenceScotland
Correspondence AddressSkirinish House
Skeabost Bridge
Portree
Isle Of Skye
IV51 9PF
Scotland
Secretary NameMr Ruaraidh Edward Macleod Robertson Hilleary
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 2002)
RoleLand Owner
Country of ResidenceScotland
Correspondence AddressSkirinish House
Skeabost Bridge
Portree
Isle Of Skye
IV51 9PF
Scotland
Director NameDuncan James Macleod
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(5 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 November 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Secretary NameCalum Macphee
NationalityBritish
StatusResigned
Appointed22 April 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12
Edinbane
Isle Of Skye
IV51 9PR
Scotland
Director NameMr Andrew Kenneth MacDonald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(18 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2023)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Lena Gardens
London
W6 7PY
Secretary NameCampbell, Stewart, Maclennan & Co (Corporation)
StatusResigned
Appointed27 November 2008(12 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 November 2009)
Correspondence Address8 Wentworth Street
Portree
Isle Of Skye
IV51 9EJ
Scotland

Contact

Telephone01470 582414
Telephone regionIsle of Skye – Edinbane

Location

Registered AddressC/O Campbell Stewart Maclennan & Co Unit 3
Broom Place
Portree
IV51 9HL
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo

Shareholders

2 at £1Donald Macnab
3.08%
Ordinary A
2 at £1Finlay Macnab
3.08%
Ordinary A
2 at £1Frances Maclean
3.08%
Ordinary A
2 at £1George Campbell
3.08%
Ordinary A
19 at £1Ruaraidh Edward Macleod Robertson Hilleary
29.23%
Ordinary B
10 at £1Alasdair Malcolm Douglas Macleod Hilleary
15.38%
Ordinary B
10 at £1Dhileas Lukas
15.38%
Ordinary B
10 at £1Duncan Hilleary
15.38%
Ordinary B
1 at £1Alasdair Danter
1.54%
Ordinary A
1 at £1Billy Shanks
1.54%
Ordinary A
1 at £1Donald Macinnes
1.54%
Ordinary A
1 at £1Hamish Mackay
1.54%
Ordinary A
1 at £1Mary Ann Mackenzie
1.54%
Ordinary A
1 at £1Patricia Went
1.54%
Ordinary A
1 at £1Roderick Macfarlane
1.54%
Ordinary A
1 at £1Trevor Crowe & Yasmin Milburn
1.54%
Ordinary A

Financials

Year2014
Net Worth£20,022
Cash£15,714
Current Liabilities£21,813

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

11 May 2004Delivered on: 15 May 2004
Persons entitled: Amec Project Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenant's interest in the lease over title number inv 2897.
Outstanding

Filing History

30 June 2023Registered office address changed from C/O Campbell Stewart Maclennan 8 Wentworth Street Portree Isle of Skye IV51 9EJ to Unit 3 Broom Place Portree IV51 9HL on 30 June 2023 (1 page)
30 June 2023Registered office address changed from Unit 3 Broom Place Portree IV51 9HL Scotland to C/O Campbell Stewart Maclennan & Co Unit 3 Broom Place Portree IV51 9HL on 30 June 2023 (1 page)
30 June 2023Cessation of Andrew Kenneth Macdonald as a person with significant control on 30 June 2023 (1 page)
30 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
30 June 2023Termination of appointment of Andrew Kenneth Macdonald as a director on 30 June 2023 (1 page)
7 February 2023Micro company accounts made up to 30 June 2022 (6 pages)
9 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 30 June 2021 (6 pages)
6 September 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
6 September 2021Cessation of Ruaraidh Edward Macleod Robertson Hilleary as a person with significant control on 16 February 2021 (1 page)
17 December 2020Micro company accounts made up to 30 June 2020 (6 pages)
20 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (6 pages)
24 September 2019Appointment of Mr William James Shanks as a director on 23 August 2019 (2 pages)
17 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
2 July 2019Cessation of George Campbell as a person with significant control on 22 May 2019 (1 page)
2 July 2019Termination of appointment of George Campbell as a director on 22 May 2019 (1 page)
25 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
24 February 2019Appointment of Mr Duncan Ruaraidh Douglas Macleod Hilleary as a director on 9 February 2019 (2 pages)
24 February 2019Notification of Duncan Ruaraidh Douglas Macleod Hilleary as a person with significant control on 9 February 2019 (2 pages)
24 February 2019Termination of appointment of Ruaraidh Edward Macleod Robertson Hilleary as a director on 9 February 2019 (1 page)
5 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (6 pages)
25 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
24 July 2017Notification of George Campbell as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Alasdair Malcolm Douglas Macleod Hilleary as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Roderick Macfarlane as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Andrew Kenneth Macdonald as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ruaraidh Edward Macleod Robertson Hilleary as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Roderick Macfarlane as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ruaraidh Edward Macleod Robertson Hilleary as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Andrew Kenneth Macdonald as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of George Campbell as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Alasdair Malcolm Douglas Macleod Hilleary as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 14 March 2017 (2 pages)
16 March 2017Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 14 March 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 65
(9 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 65
(9 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 65
(9 pages)
6 July 2015Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page)
6 July 2015Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page)
6 July 2015Termination of appointment of Duncan James Macleod as a director on 4 November 2014 (1 page)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 65
(9 pages)
1 December 2014Appointment of Mr Andrew Kenneth Macdonald as a director on 24 November 2014 (2 pages)
1 December 2014Appointment of Mr Andrew Kenneth Macdonald as a director on 24 November 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 65
(8 pages)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 65
(8 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 65
(8 pages)
6 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-06
  • GBP 65
(8 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Director's details changed for Duncan James Macleod on 17 September 2012 (2 pages)
2 October 2012Director's details changed for Duncan James Macleod on 17 September 2012 (2 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
4 January 2012Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 2 January 2012 (2 pages)
4 January 2012Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 2 January 2012 (2 pages)
4 January 2012Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 2 January 2012 (2 pages)
25 November 2011Memorandum and Articles of Association (13 pages)
25 November 2011Memorandum and Articles of Association (13 pages)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (8 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
2 July 2010Director's details changed for Ruaraidh Edward Macleod Robertson Hilleary on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Duncan James Macleod on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Roderick Macfarlane on 31 October 2009 (2 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
2 July 2010Director's details changed for George Campbell on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Roderick Macfarlane on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Alasdair Malcolm Douglas Macleod Hilleary on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Ruaraidh Edward Macleod Robertson Hilleary on 31 October 2009 (2 pages)
2 July 2010Director's details changed for George Campbell on 31 October 2009 (2 pages)
2 July 2010Director's details changed for Duncan James Macleod on 31 October 2009 (2 pages)
12 November 2009Appointment of Mr Alasdair Malcolm Douglas Macleod Hilleary as a secretary (1 page)
12 November 2009Appointment of Mr Alasdair Malcolm Douglas Macleod Hilleary as a secretary (1 page)
12 November 2009Termination of appointment of Campbell, Stewart, Maclennan & Co as a secretary (1 page)
12 November 2009Termination of appointment of Campbell, Stewart, Maclennan & Co as a secretary (1 page)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 August 2009Return made up to 26/06/09; full list of members (9 pages)
24 August 2009Return made up to 26/06/09; full list of members (9 pages)
19 March 2009Secretary appointed campbell, stewart, maclennan & co (1 page)
19 March 2009Appointment terminated secretary calum macphee (1 page)
19 March 2009Secretary appointed campbell, stewart, maclennan & co (1 page)
19 March 2009Appointment terminated secretary calum macphee (1 page)
21 November 2008Memorandum and Articles of Association (13 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2008Memorandum and Articles of Association (13 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Ad 24/07/08\gbp si 15@1=15\gbp ic 50/65\ (4 pages)
2 September 2008Ad 24/07/08\gbp si 15@1=15\gbp ic 50/65\ (4 pages)
24 July 2008Return made up to 26/06/08; full list of members (5 pages)
24 July 2008Return made up to 26/06/08; full list of members (5 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 July 2007Return made up to 26/06/07; full list of members (4 pages)
6 July 2007Return made up to 26/06/07; full list of members (4 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 July 2006Return made up to 26/06/06; full list of members (4 pages)
7 July 2006Return made up to 26/06/06; full list of members (4 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 26/06/05; full list of members (4 pages)
2 August 2005Return made up to 26/06/05; full list of members (4 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2004Partic of mort/charge * (6 pages)
15 May 2004Partic of mort/charge * (6 pages)
10 November 2003Amended accounts made up to 30 June 2003 (5 pages)
10 November 2003Amended accounts made up to 30 June 2003 (5 pages)
2 October 2003Memorandum and Articles of Association (13 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2003Memorandum and Articles of Association (13 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
25 July 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
24 July 2003Return made up to 26/06/03; full list of members (9 pages)
24 July 2003Return made up to 26/06/03; full list of members (9 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
17 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 December 2002Ad 28/11/02--------- £ si 48@1=48 £ ic 2/50 (2 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 December 2002Ad 28/11/02--------- £ si 48@1=48 £ ic 2/50 (2 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2002Return made up to 26/06/02; full list of members (8 pages)
21 July 2002Return made up to 26/06/02; full list of members (8 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
6 July 2002Memorandum and Articles of Association (14 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2002Resolutions
  • RES13 ‐ Conscent to resolutions 24/06/02
(1 page)
6 July 2002Resolutions
  • RES13 ‐ Conscent to resolutions 24/06/02
(1 page)
6 July 2002Memorandum and Articles of Association (14 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: c/o saffery champness kintail house beechwood inverness IV2 3BW (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: c/o saffery champness kintail house beechwood inverness IV2 3BW (1 page)
7 March 2002Registered office changed on 07/03/02 from: saffery champness kintail house, beechwood park inverness inverness shire IV2 3BW (1 page)
7 March 2002Registered office changed on 07/03/02 from: saffery champness kintail house, beechwood park inverness inverness shire IV2 3BW (1 page)
16 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
16 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
15 June 2001Return made up to 26/06/01; full list of members (7 pages)
15 June 2001Return made up to 26/06/01; full list of members (7 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
4 July 2000Return made up to 26/06/00; full list of members (7 pages)
4 July 2000Return made up to 26/06/00; full list of members (7 pages)
22 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
26 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
(4 pages)
26 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 26/07/99
(4 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 September 1998Return made up to 26/06/98; no change of members (4 pages)
14 September 1998Return made up to 26/06/98; no change of members (4 pages)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
30 December 1996New director appointed (1 page)
30 December 1996New director appointed (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New director appointed (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Registered office changed on 27/11/96 from: albyn house union street inverness IV1 1QA (1 page)
27 November 1996Registered office changed on 27/11/96 from: albyn house union street inverness IV1 1QA (1 page)
27 November 1996New director appointed (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Secretary resigned (1 page)
26 June 1996Incorporation (16 pages)
26 June 1996Incorporation (16 pages)