Company NameThe Moray Firth Partnership
Company StatusConverted / Closed
Company NumberSC196042
CategoryConverted / Closed
Incorporation Date6 May 1999(24 years, 11 months ago)
Dissolution Date29 July 2020 (3 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameIan David Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2018(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 29 July 2020)
RoleRetired Marine Consultant
Country of ResidenceScotland
Correspondence AddressC/O Great Glen House Leachkin Road
Inverness
IV3 8NW
Scotland
Director NameMrs Joanne Allday
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 July 2020)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressFairways House Fairways House
Fairways Business Prk
Inverness
Inverness-Shire
IV2 6AA
Scotland
Director NameSusan Bain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed10 September 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 July 2020)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressFairways House Fairways House
Fairways Business Prk
Inverness
Inverness-Shire
IV2 6AA
Scotland
Director NameSarah Lamb
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusClosed
Appointed10 September 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 29 July 2020)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressFairways House Fairways House
Fairways Business Prk
Inverness
Inverness-Shire
IV2 6AA
Scotland
Director NameScott Kenneth Armstrong
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleHead Of Marketing
Correspondence AddressDun Eideann
Kirkhill
Inverness Shire
IV5 7NL
Scotland
Director NameGeorge Stewart Hogg
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleArea Manager-Scottish Natural Heritage
Country of ResidenceUnited Kingdom
Correspondence AddressRhuallan
Drumchardine, Kirkhill
Inverness
Inverness Shire
IV5 7PX
Scotland
Director NameDouglas Ritchie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleManagement & Business Consulta
Correspondence Address20 Beaufort Road
Inverness
IV2 3NP
Scotland
Director NameJohn Douglas Rennilson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleDirector Of Planning & Develop
Correspondence Address71 Stratherrick Road
Inverness
Inverness Shire
IV2 4LL
Scotland
Director NameMr James William Oag
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressCorbiegoe
Thrumster
Wick
Caithness
KW1 5TU
Scotland
Director NameProf David William Mackay
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhyalla
Contin
Strathpeffer
Ross Shire
IV14 9ES
Scotland
Director NameFlight Lieutenant Alan Gordon Kennedy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleRoyal Air Force
Correspondence Address11 Muirton Place
Kinloss
Forres
Morayshire
IV36 3UJ
Scotland
Director NameRoderick James Johnstone
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleChief Executive
Correspondence AddressGuthrie Cottage
Saltburn
Invergordon
Ross Shire
IV18 0JY
Scotland
Director NameMr Stewart Halkett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleTown Planner
Country of ResidenceScotland
Correspondence AddressDunkinty Hillock Cottage
Elgin
Morayshire
IV30 8NH
Scotland
Director NameClive Lawrence Goodman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashton Crescent
Inverness
Highland
IV2 3TQ
Scotland
Director NameJohn Barclay Cox
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllerslie Sandyhill Road
Banff
Aberdeenshire
AB45 1BE
Scotland
Director NameCatherine Flint Millar
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2002)
RoleRetired
Correspondence Address19 Forest Road
Burghead
Elgin
Morayshire
IV30 5XL
Scotland
Director NameMr Thomas Inglis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2001)
RoleDivisional Manager
Country of ResidenceScotland
Correspondence AddressKinnaber
3 Rosecroft
Muir Of Ord
Ross Shire
IV6 7RH
Scotland
Director NameMr Alexander John Patience
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2004)
RoleManaging/Owner Fishing Co
Country of ResidenceScotland
Correspondence AddressArdvreckan
Knockmuir Brae
Avoch
IV9 8RD
Scotland
Director NameRobert Shannon
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2004)
RoleLocal Government
Correspondence AddressGreenacre
Daviot
Inverness
IV2 5XQ
Scotland
Director NameTheresa Lee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2004)
RoleNewspaper Manager
Correspondence AddressDavidston Smiddy
Davidston
Cromarty
Ross Shire
IV11 8XX
Scotland
Director NameDonald James Lunan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2004)
RolePlanner Manager
Correspondence AddressSmiddy Cottage Maryfield
Pitgaveny
Elgin
Moray
IV30 5PG
Scotland
Director NameJohn Robert McDowell Dunthorne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 November 2009)
RoleManagement Consultant
Correspondence AddressCraigmhor
Castle Avenue
Invergordon
Ross-Shire
IV18 0AH
Scotland
Director NameGeorge Taylor Dobbie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 December 2012)
RolePort Manager
Country of ResidenceScotland
Correspondence AddressCalrichie House
Invergordon
Ross-Shire
IV18 0LN
Scotland
Director NameMr Gordon Mackie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAldour Union Terrace
Buckie
Banffshire
AB56 1QH
Scotland
Director NameMrs Maureen Mary Macmillan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(8 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOld Ferintosh
Alcaig
Dingwall
Ross-Shire
IV7 8HU
Scotland
Director NameMr Michael Brendan Comerford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 May 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGreat Glen House Leachkin Road
Inverness
IV3 8NW
Scotland
Director NameMr William Frederick Ruck
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(12 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 2018)
RoleCharter Boat
Country of ResidenceScotland
Correspondence AddressGreat Glen House, Leachkin Road
Inverness
Inverness-Shire
IV3 8NW
Scotland
Director NameCapt Ken Gray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 November 2015)
RoleRetired / Part Time Marine Consultant
Country of ResidenceScotland
Correspondence AddressGreat Glen House, Leachkin Road
Inverness
Inverness-Shire
IV3 8NW
Scotland
Director NameMr Graham Grant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2018)
RoleDeputy Harbour Master
Country of ResidenceScotland
Correspondence AddressGreat Glen House, Leachkin Road
Inverness
Inverness-Shire
IV3 8NW
Scotland
Director NameMiss Carol Ann Barbone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Glen House, Leachkin Road
Inverness
Inverness-Shire
IV3 8NW
Scotland
Director NameMr Ben Leyshon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(17 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressGreat Glen House, Leachkin Road
Inverness
Inverness-Shire
IV3 8NW
Scotland
Director NameJames Alexander Mackie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Glen House, Leachkin Road
Inverness
Inverness-Shire
IV3 8NW
Scotland
Director NameMrs Helen Mary Houston
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2018(19 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 May 2019)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressFairways House Fairways House
Fairways Business Prk
Inverness
Inverness-Shire
IV2 6AA
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitemorayfirth-partnership.org
Telephone01463 725027
Telephone regionInverness

Location

Registered AddressFairways House Fairways House
Fairways Business Prk
Inverness
Inverness-Shire
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2013
Turnover£91,189
Net Worth£45,161
Cash£43,113
Current Liabilities£9,249

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 July 2020Resolutions
  • RES13 ‐ The comany (charity number SC028964) converted into a scio on 29/07/20 26/03/2020
(2 pages)
11 June 2020Memorandum and Articles of Association (18 pages)
11 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
19 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
19 May 2019Termination of appointment of Helen Mary Houston as a director on 10 May 2019 (1 page)
24 April 2019Termination of appointment of Morton Fraser as a secretary on 24 April 2019 (1 page)
5 April 2019Registered office address changed from Great Glen House, Leachkin Road Inverness Inverness-Shire IV3 8NW to Fairways House Fairways House Fairways Business Prk Inverness Inverness-Shire IV2 6AA on 5 April 2019 (1 page)
19 November 2018Termination of appointment of Ben Leyshon as a director on 13 November 2018 (1 page)
19 November 2018Termination of appointment of Alexander Piers Yelland as a director on 12 November 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
11 September 2018Termination of appointment of Graham Grant as a director on 10 September 2018 (1 page)
11 September 2018Appointment of Susan Bain as a director on 10 September 2018 (2 pages)
11 September 2018Appointment of Sarah Lamb as a director on 10 September 2018 (2 pages)
11 September 2018Appointment of Mrs Helen Mary Houston as a director on 10 September 2018 (2 pages)
11 September 2018Termination of appointment of William Frederick Ruck as a director on 10 September 2018 (1 page)
11 September 2018Termination of appointment of James Alexander Mackie as a director on 28 August 2018 (1 page)
11 September 2018Appointment of Mrs Joanne Allday as a director on 10 September 2018 (2 pages)
6 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 April 2018Termination of appointment of William Wright as a director on 28 March 2018 (2 pages)
4 April 2018Appointment of Ian David Williams as a director on 28 March 2018 (3 pages)
22 February 2018Total exemption full accounts made up to 31 March 2017 (26 pages)
10 July 2017Termination of appointment of Gordon Mackie as a director on 17 March 2017 (1 page)
10 July 2017Termination of appointment of Carol Ann Barbone as a director on 19 June 2017 (1 page)
10 July 2017Termination of appointment of Carol Ann Barbone as a director on 19 June 2017 (1 page)
10 July 2017Termination of appointment of Gordon Mackie as a director on 17 March 2017 (1 page)
23 May 2017Appointment of Mr William Wright as a director on 17 March 2017 (2 pages)
23 May 2017Appointment of Mr William Wright as a director on 17 March 2017 (2 pages)
22 May 2017Appointment of James Alexander Mackie as a director on 17 March 2017 (2 pages)
22 May 2017Termination of appointment of Maureen Mary Macmillan as a director on 17 March 2017 (1 page)
22 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
22 May 2017Termination of appointment of Maureen Mary Macmillan as a director on 17 March 2017 (1 page)
22 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
22 May 2017Appointment of James Alexander Mackie as a director on 17 March 2017 (2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Termination of appointment of George Stewart Hogg as a director on 20 May 2016 (1 page)
24 June 2016Termination of appointment of Michael Brendan Comerford as a director on 20 May 2016 (1 page)
24 June 2016Appointment of Miss Carol Ann Barbone as a director on 20 May 2016 (2 pages)
24 June 2016Appointment of Mr Ben Leyshon as a director on 20 May 2016 (2 pages)
24 June 2016Termination of appointment of Michael Brendan Comerford as a director on 20 May 2016 (1 page)
24 June 2016Appointment of Mr Alexander Piers Yelland as a director on 20 May 2016 (2 pages)
24 June 2016Appointment of Mr Ben Leyshon as a director on 20 May 2016 (2 pages)
24 June 2016Appointment of Mr Alexander Piers Yelland as a director on 20 May 2016 (2 pages)
24 June 2016Appointment of Miss Carol Ann Barbone as a director on 20 May 2016 (2 pages)
24 June 2016Termination of appointment of George Stewart Hogg as a director on 20 May 2016 (1 page)
7 June 2016Annual return made up to 6 May 2016 no member list (8 pages)
7 June 2016Annual return made up to 6 May 2016 no member list (8 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
23 November 2015Termination of appointment of Ken Gray as a director on 16 November 2015 (1 page)
23 November 2015Termination of appointment of Ken Gray as a director on 16 November 2015 (1 page)
6 May 2015Annual return made up to 6 May 2015 no member list (8 pages)
6 May 2015Annual return made up to 6 May 2015 no member list (8 pages)
6 May 2015Annual return made up to 6 May 2015 no member list (8 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
18 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
20 May 2014Appointment of Captain Ken Gray as a director (2 pages)
20 May 2014Annual return made up to 6 May 2014 no member list (8 pages)
20 May 2014Annual return made up to 6 May 2014 no member list (8 pages)
20 May 2014Appointment of Captain Ken Gray as a director (2 pages)
20 May 2014Annual return made up to 6 May 2014 no member list (8 pages)
7 May 2014Appointment of Mr Graham Grant as a director (2 pages)
7 May 2014Appointment of Mr Graham Grant as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (22 pages)
18 June 2013Termination of appointment of George Dobbie as a director (1 page)
18 June 2013Annual return made up to 6 May 2013 no member list (7 pages)
18 June 2013Termination of appointment of Clive Goodman as a director (1 page)
18 June 2013Termination of appointment of George Dobbie as a director (1 page)
18 June 2013Annual return made up to 6 May 2013 no member list (7 pages)
18 June 2013Termination of appointment of Clive Goodman as a director (1 page)
18 June 2013Annual return made up to 6 May 2013 no member list (7 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (24 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (24 pages)
19 June 2012Annual return made up to 6 May 2012 no member list (9 pages)
19 June 2012Annual return made up to 6 May 2012 no member list (9 pages)
19 June 2012Annual return made up to 6 May 2012 no member list (9 pages)
19 December 2011Appointment of Mr William Frederick Ruck as a director (2 pages)
19 December 2011Appointment of Mr William Frederick Ruck as a director (2 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
9 May 2011Annual return made up to 6 May 2011 no member list (8 pages)
9 May 2011Annual return made up to 6 May 2011 no member list (8 pages)
9 May 2011Annual return made up to 6 May 2011 no member list (8 pages)
26 November 2010Termination of appointment of Sinclair Young as a director (1 page)
26 November 2010Termination of appointment of Sinclair Young as a director (1 page)
20 October 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
15 June 2010Annual return made up to 6 May 2010 no member list (6 pages)
15 June 2010Director's details changed for George Stewart Hogg on 6 May 2010 (2 pages)
15 June 2010Director's details changed for George Stewart Hogg on 6 May 2010 (2 pages)
15 June 2010Director's details changed for George Stewart Hogg on 6 May 2010 (2 pages)
15 June 2010Annual return made up to 6 May 2010 no member list (6 pages)
15 June 2010Annual return made up to 6 May 2010 no member list (6 pages)
14 June 2010Director's details changed for George Taylor Dobbie on 6 May 2010 (2 pages)
14 June 2010Director's details changed for George Taylor Dobbie on 6 May 2010 (2 pages)
14 June 2010Secretary's details changed for Morton Fraser on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Gordon Mackie on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Gordon Mackie on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Gordon Mackie on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Sinclair Young on 6 May 2010 (2 pages)
14 June 2010Secretary's details changed for Morton Fraser on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Sinclair Young on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Sinclair Young on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Clive Lawrence Goodman on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Clive Lawrence Goodman on 6 May 2010 (2 pages)
14 June 2010Director's details changed for George Taylor Dobbie on 6 May 2010 (2 pages)
14 June 2010Director's details changed for Clive Lawrence Goodman on 6 May 2010 (2 pages)
14 June 2010Secretary's details changed for Morton Fraser on 6 May 2010 (2 pages)
10 December 2009Appointment of Michael Brendan Comerford as a director (3 pages)
10 December 2009Appointment of Michael Brendan Comerford as a director (3 pages)
6 November 2009Termination of appointment of John Dunthorne as a director (1 page)
6 November 2009Termination of appointment of John Dunthorne as a director (1 page)
26 October 2009Total exemption full accounts made up to 31 March 2009 (23 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (23 pages)
6 May 2009Annual return made up to 06/05/09 (4 pages)
6 May 2009Annual return made up to 06/05/09 (4 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (22 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (22 pages)
15 May 2008Annual return made up to 06/05/08 (4 pages)
15 May 2008Annual return made up to 06/05/08 (4 pages)
13 May 2008Appointment terminated director michael comerford (1 page)
13 May 2008Appointment terminated director michael comerford (1 page)
13 May 2008Appointment terminated director peter tilbrook (1 page)
13 May 2008Appointment terminated director peter tilbrook (1 page)
1 April 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (23 pages)
28 February 2008Director appointed mrs maureen macmillan (1 page)
28 February 2008Director appointed mrs maureen macmillan (1 page)
27 February 2008Director appointed mr gordon mackie (1 page)
27 February 2008Director appointed mr gordon mackie (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Annual return made up to 06/05/07 (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Annual return made up to 06/05/07 (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (22 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (22 pages)
18 July 2006Registered office changed on 18/07/06 from: 27 ardconnel terrace inverness inverness shire IV2 3AE (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Location of register of members (non legible) (1 page)
18 July 2006Registered office changed on 18/07/06 from: 27 ardconnel terrace inverness inverness shire IV2 3AE (1 page)
18 July 2006Location of register of members (non legible) (1 page)
18 July 2006Location of register of members (1 page)
1 June 2006Annual return made up to 06/05/06 (2 pages)
1 June 2006Annual return made up to 06/05/06 (2 pages)
30 March 2006Memorandum and Articles of Association (19 pages)
30 March 2006Memorandum and Articles of Association (19 pages)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Full accounts made up to 31 March 2005 (16 pages)
14 October 2005Full accounts made up to 31 March 2005 (16 pages)
21 June 2005Annual return made up to 06/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Annual return made up to 06/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (17 pages)
31 January 2005Full accounts made up to 31 March 2004 (17 pages)
14 May 2004Annual return made up to 06/05/04 (6 pages)
14 May 2004Annual return made up to 06/05/04 (6 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
19 January 2004Full accounts made up to 31 March 2003 (15 pages)
19 January 2004Full accounts made up to 31 March 2003 (15 pages)
5 June 2003Annual return made up to 06/05/03 (9 pages)
5 June 2003Annual return made up to 06/05/03 (9 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
18 December 2002Memorandum and Articles of Association (14 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Memorandum and Articles of Association (14 pages)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
24 October 2002Full accounts made up to 31 March 2002 (16 pages)
24 October 2002Full accounts made up to 31 March 2002 (16 pages)
14 June 2002Annual return made up to 06/05/02 (10 pages)
14 June 2002Annual return made up to 06/05/02 (10 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
14 November 2001Full accounts made up to 31 March 2001 (15 pages)
14 November 2001Full accounts made up to 31 March 2001 (15 pages)
16 May 2001Annual return made up to 06/05/01 (7 pages)
16 May 2001Annual return made up to 06/05/01 (7 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
30 August 2000Full accounts made up to 31 March 2000 (11 pages)
30 August 2000Full accounts made up to 31 March 2000 (11 pages)
19 May 2000Annual return made up to 06/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 May 2000Annual return made up to 06/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 May 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
20 May 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
6 May 1999Incorporation (28 pages)
6 May 1999Incorporation (28 pages)