Inverness
IV3 8NW
Scotland
Director Name | Mrs Joanne Allday |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 July 2020) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | Fairways House Fairways House Fairways Business Prk Inverness Inverness-Shire IV2 6AA Scotland |
Director Name | Susan Bain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 September 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 July 2020) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Fairways House Fairways House Fairways Business Prk Inverness Inverness-Shire IV2 6AA Scotland |
Director Name | Sarah Lamb |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 10 September 2018(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 July 2020) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Fairways House Fairways House Fairways Business Prk Inverness Inverness-Shire IV2 6AA Scotland |
Director Name | Scott Kenneth Armstrong |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Head Of Marketing |
Correspondence Address | Dun Eideann Kirkhill Inverness Shire IV5 7NL Scotland |
Director Name | George Stewart Hogg |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Area Manager-Scottish Natural Heritage |
Country of Residence | United Kingdom |
Correspondence Address | Rhuallan Drumchardine, Kirkhill Inverness Inverness Shire IV5 7PX Scotland |
Director Name | Douglas Ritchie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Management & Business Consulta |
Correspondence Address | 20 Beaufort Road Inverness IV2 3NP Scotland |
Director Name | John Douglas Rennilson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Director Of Planning & Develop |
Correspondence Address | 71 Stratherrick Road Inverness Inverness Shire IV2 4LL Scotland |
Director Name | Mr James William Oag |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Corbiegoe Thrumster Wick Caithness KW1 5TU Scotland |
Director Name | Prof David William Mackay |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Whyalla Contin Strathpeffer Ross Shire IV14 9ES Scotland |
Director Name | Flight Lieutenant Alan Gordon Kennedy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Royal Air Force |
Correspondence Address | 11 Muirton Place Kinloss Forres Morayshire IV36 3UJ Scotland |
Director Name | Roderick James Johnstone |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Guthrie Cottage Saltburn Invergordon Ross Shire IV18 0JY Scotland |
Director Name | Mr Stewart Halkett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Town Planner |
Country of Residence | Scotland |
Correspondence Address | Dunkinty Hillock Cottage Elgin Morayshire IV30 8NH Scotland |
Director Name | Clive Lawrence Goodman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashton Crescent Inverness Highland IV2 3TQ Scotland |
Director Name | John Barclay Cox |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellerslie Sandyhill Road Banff Aberdeenshire AB45 1BE Scotland |
Director Name | Catherine Flint Millar |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2002) |
Role | Retired |
Correspondence Address | 19 Forest Road Burghead Elgin Morayshire IV30 5XL Scotland |
Director Name | Mr Thomas Inglis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2001) |
Role | Divisional Manager |
Country of Residence | Scotland |
Correspondence Address | Kinnaber 3 Rosecroft Muir Of Ord Ross Shire IV6 7RH Scotland |
Director Name | Mr Alexander John Patience |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2004) |
Role | Managing/Owner Fishing Co |
Country of Residence | Scotland |
Correspondence Address | Ardvreckan Knockmuir Brae Avoch IV9 8RD Scotland |
Director Name | Robert Shannon |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 February 2004) |
Role | Local Government |
Correspondence Address | Greenacre Daviot Inverness IV2 5XQ Scotland |
Director Name | Theresa Lee |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2004) |
Role | Newspaper Manager |
Correspondence Address | Davidston Smiddy Davidston Cromarty Ross Shire IV11 8XX Scotland |
Director Name | Donald James Lunan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2004) |
Role | Planner Manager |
Correspondence Address | Smiddy Cottage Maryfield Pitgaveny Elgin Moray IV30 5PG Scotland |
Director Name | John Robert McDowell Dunthorne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 November 2009) |
Role | Management Consultant |
Correspondence Address | Craigmhor Castle Avenue Invergordon Ross-Shire IV18 0AH Scotland |
Director Name | George Taylor Dobbie |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 December 2012) |
Role | Port Manager |
Country of Residence | Scotland |
Correspondence Address | Calrichie House Invergordon Ross-Shire IV18 0LN Scotland |
Director Name | Mr Gordon Mackie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Aldour Union Terrace Buckie Banffshire AB56 1QH Scotland |
Director Name | Mrs Maureen Mary Macmillan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 March 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Old Ferintosh Alcaig Dingwall Ross-Shire IV7 8HU Scotland |
Director Name | Mr Michael Brendan Comerford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 May 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Great Glen House Leachkin Road Inverness IV3 8NW Scotland |
Director Name | Mr William Frederick Ruck |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 September 2018) |
Role | Charter Boat |
Country of Residence | Scotland |
Correspondence Address | Great Glen House, Leachkin Road Inverness Inverness-Shire IV3 8NW Scotland |
Director Name | Capt Ken Gray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2015) |
Role | Retired / Part Time Marine Consultant |
Country of Residence | Scotland |
Correspondence Address | Great Glen House, Leachkin Road Inverness Inverness-Shire IV3 8NW Scotland |
Director Name | Mr Graham Grant |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2018) |
Role | Deputy Harbour Master |
Country of Residence | Scotland |
Correspondence Address | Great Glen House, Leachkin Road Inverness Inverness-Shire IV3 8NW Scotland |
Director Name | Miss Carol Ann Barbone |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Glen House, Leachkin Road Inverness Inverness-Shire IV3 8NW Scotland |
Director Name | Mr Ben Leyshon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Great Glen House, Leachkin Road Inverness Inverness-Shire IV3 8NW Scotland |
Director Name | James Alexander Mackie |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Great Glen House, Leachkin Road Inverness Inverness-Shire IV3 8NW Scotland |
Director Name | Mrs Helen Mary Houston |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(19 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 10 May 2019) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Fairways House Fairways House Fairways Business Prk Inverness Inverness-Shire IV2 6AA Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | morayfirth-partnership.org |
---|---|
Telephone | 01463 725027 |
Telephone region | Inverness |
Registered Address | Fairways House Fairways House Fairways Business Prk Inverness Inverness-Shire IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Year | 2013 |
---|---|
Turnover | £91,189 |
Net Worth | £45,161 |
Cash | £43,113 |
Current Liabilities | £9,249 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 July 2020 | Resolutions
|
---|---|
11 June 2020 | Memorandum and Articles of Association (18 pages) |
11 June 2020 | Resolutions
|
13 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
19 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
19 May 2019 | Termination of appointment of Helen Mary Houston as a director on 10 May 2019 (1 page) |
24 April 2019 | Termination of appointment of Morton Fraser as a secretary on 24 April 2019 (1 page) |
5 April 2019 | Registered 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 2018 | Termination of appointment of Ben Leyshon as a director on 13 November 2018 (1 page) |
19 November 2018 | Termination of appointment of Alexander Piers Yelland as a director on 12 November 2018 (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
11 September 2018 | Termination of appointment of Graham Grant as a director on 10 September 2018 (1 page) |
11 September 2018 | Appointment of Susan Bain as a director on 10 September 2018 (2 pages) |
11 September 2018 | Appointment of Sarah Lamb as a director on 10 September 2018 (2 pages) |
11 September 2018 | Appointment of Mrs Helen Mary Houston as a director on 10 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of William Frederick Ruck as a director on 10 September 2018 (1 page) |
11 September 2018 | Termination of appointment of James Alexander Mackie as a director on 28 August 2018 (1 page) |
11 September 2018 | Appointment of Mrs Joanne Allday as a director on 10 September 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
17 May 2018 | Resolutions
|
6 April 2018 | Termination of appointment of William Wright as a director on 28 March 2018 (2 pages) |
4 April 2018 | Appointment of Ian David Williams as a director on 28 March 2018 (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
10 July 2017 | Termination of appointment of Gordon Mackie as a director on 17 March 2017 (1 page) |
10 July 2017 | Termination of appointment of Carol Ann Barbone as a director on 19 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Carol Ann Barbone as a director on 19 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Gordon Mackie as a director on 17 March 2017 (1 page) |
23 May 2017 | Appointment of Mr William Wright as a director on 17 March 2017 (2 pages) |
23 May 2017 | Appointment of Mr William Wright as a director on 17 March 2017 (2 pages) |
22 May 2017 | Appointment of James Alexander Mackie as a director on 17 March 2017 (2 pages) |
22 May 2017 | Termination of appointment of Maureen Mary Macmillan as a director on 17 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
22 May 2017 | Termination of appointment of Maureen Mary Macmillan as a director on 17 March 2017 (1 page) |
22 May 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
22 May 2017 | Appointment of James Alexander Mackie as a director on 17 March 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 June 2016 | Termination of appointment of George Stewart Hogg as a director on 20 May 2016 (1 page) |
24 June 2016 | Termination of appointment of Michael Brendan Comerford as a director on 20 May 2016 (1 page) |
24 June 2016 | Appointment of Miss Carol Ann Barbone as a director on 20 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Ben Leyshon as a director on 20 May 2016 (2 pages) |
24 June 2016 | Termination of appointment of Michael Brendan Comerford as a director on 20 May 2016 (1 page) |
24 June 2016 | Appointment of Mr Alexander Piers Yelland as a director on 20 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Ben Leyshon as a director on 20 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Alexander Piers Yelland as a director on 20 May 2016 (2 pages) |
24 June 2016 | Appointment of Miss Carol Ann Barbone as a director on 20 May 2016 (2 pages) |
24 June 2016 | Termination of appointment of George Stewart Hogg as a director on 20 May 2016 (1 page) |
7 June 2016 | Annual return made up to 6 May 2016 no member list (8 pages) |
7 June 2016 | Annual return made up to 6 May 2016 no member list (8 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (22 pages) |
23 November 2015 | Termination of appointment of Ken Gray as a director on 16 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Ken Gray as a director on 16 November 2015 (1 page) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
6 May 2015 | Annual return made up to 6 May 2015 no member list (8 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
18 November 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
20 May 2014 | Appointment of Captain Ken Gray as a director (2 pages) |
20 May 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
20 May 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
20 May 2014 | Appointment of Captain Ken Gray as a director (2 pages) |
20 May 2014 | Annual return made up to 6 May 2014 no member list (8 pages) |
7 May 2014 | Appointment of Mr Graham Grant as a director (2 pages) |
7 May 2014 | Appointment of Mr Graham Grant as a director (2 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
18 June 2013 | Termination of appointment of George Dobbie as a director (1 page) |
18 June 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
18 June 2013 | Termination of appointment of Clive Goodman as a director (1 page) |
18 June 2013 | Termination of appointment of George Dobbie as a director (1 page) |
18 June 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
18 June 2013 | Termination of appointment of Clive Goodman as a director (1 page) |
18 June 2013 | Annual return made up to 6 May 2013 no member list (7 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (24 pages) |
19 June 2012 | Annual return made up to 6 May 2012 no member list (9 pages) |
19 June 2012 | Annual return made up to 6 May 2012 no member list (9 pages) |
19 June 2012 | Annual return made up to 6 May 2012 no member list (9 pages) |
19 December 2011 | Appointment of Mr William Frederick Ruck as a director (2 pages) |
19 December 2011 | Appointment of Mr William Frederick Ruck as a director (2 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (23 pages) |
15 November 2011 | Total exemption full accounts made up to 31 March 2011 (23 pages) |
9 May 2011 | Annual return made up to 6 May 2011 no member list (8 pages) |
9 May 2011 | Annual return made up to 6 May 2011 no member list (8 pages) |
9 May 2011 | Annual return made up to 6 May 2011 no member list (8 pages) |
26 November 2010 | Termination of appointment of Sinclair Young as a director (1 page) |
26 November 2010 | Termination of appointment of Sinclair Young as a director (1 page) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
15 June 2010 | Annual return made up to 6 May 2010 no member list (6 pages) |
15 June 2010 | Director's details changed for George Stewart Hogg on 6 May 2010 (2 pages) |
15 June 2010 | Director's details changed for George Stewart Hogg on 6 May 2010 (2 pages) |
15 June 2010 | Director's details changed for George Stewart Hogg on 6 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 6 May 2010 no member list (6 pages) |
15 June 2010 | Annual return made up to 6 May 2010 no member list (6 pages) |
14 June 2010 | Director's details changed for George Taylor Dobbie on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for George Taylor Dobbie on 6 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Morton Fraser on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Gordon Mackie on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Gordon Mackie on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Gordon Mackie on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Sinclair Young on 6 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Morton Fraser on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Sinclair Young on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Sinclair Young on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Clive Lawrence Goodman on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Clive Lawrence Goodman on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for George Taylor Dobbie on 6 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Clive Lawrence Goodman on 6 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Morton Fraser on 6 May 2010 (2 pages) |
10 December 2009 | Appointment of Michael Brendan Comerford as a director (3 pages) |
10 December 2009 | Appointment of Michael Brendan Comerford as a director (3 pages) |
6 November 2009 | Termination of appointment of John Dunthorne as a director (1 page) |
6 November 2009 | Termination of appointment of John Dunthorne as a director (1 page) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (23 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (23 pages) |
6 May 2009 | Annual return made up to 06/05/09 (4 pages) |
6 May 2009 | Annual return made up to 06/05/09 (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
15 May 2008 | Annual return made up to 06/05/08 (4 pages) |
15 May 2008 | Annual return made up to 06/05/08 (4 pages) |
13 May 2008 | Appointment terminated director michael comerford (1 page) |
13 May 2008 | Appointment terminated director michael comerford (1 page) |
13 May 2008 | Appointment terminated director peter tilbrook (1 page) |
13 May 2008 | Appointment terminated director peter tilbrook (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (23 pages) |
28 February 2008 | Director appointed mrs maureen macmillan (1 page) |
28 February 2008 | Director appointed mrs maureen macmillan (1 page) |
27 February 2008 | Director appointed mr gordon mackie (1 page) |
27 February 2008 | Director appointed mr gordon mackie (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Annual return made up to 06/05/07 (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Annual return made up to 06/05/07 (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: 27 ardconnel terrace inverness inverness shire IV2 3AE (1 page) |
18 July 2006 | Location of register of members (1 page) |
18 July 2006 | Location of register of members (non legible) (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 27 ardconnel terrace inverness inverness shire IV2 3AE (1 page) |
18 July 2006 | Location of register of members (non legible) (1 page) |
18 July 2006 | Location of register of members (1 page) |
1 June 2006 | Annual return made up to 06/05/06 (2 pages) |
1 June 2006 | Annual return made up to 06/05/06 (2 pages) |
30 March 2006 | Memorandum and Articles of Association (19 pages) |
30 March 2006 | Memorandum and Articles of Association (19 pages) |
27 March 2006 | Resolutions
|
27 March 2006 | Resolutions
|
14 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 June 2005 | Annual return made up to 06/05/05
|
21 June 2005 | Annual return made up to 06/05/05
|
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
14 May 2004 | Annual return made up to 06/05/04 (6 pages) |
14 May 2004 | Annual return made up to 06/05/04 (6 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
19 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 June 2003 | Annual return made up to 06/05/03 (9 pages) |
5 June 2003 | Annual return made up to 06/05/03 (9 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
18 December 2002 | Memorandum and Articles of Association (14 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Memorandum and Articles of Association (14 pages) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
24 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
24 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 June 2002 | Annual return made up to 06/05/02 (10 pages) |
14 June 2002 | Annual return made up to 06/05/02 (10 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 May 2001 | Annual return made up to 06/05/01 (7 pages) |
16 May 2001 | Annual return made up to 06/05/01 (7 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
30 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
30 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 May 2000 | Annual return made up to 06/05/00
|
19 May 2000 | Annual return made up to 06/05/00
|
20 May 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 May 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
6 May 1999 | Incorporation (28 pages) |
6 May 1999 | Incorporation (28 pages) |