Inverness
IV1 1LE
Scotland
Director Name | Mrs Kerrie Maclean |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Allied Health Professional |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Angela Sutherland Ogilvie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Norma Holme |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Family Support Practitioner |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Isabelle Anne Mackenzie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Sheila Deborah Macrae |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Paediatrician |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Ms Jill Graham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Station Commander |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Alison Elizabeth Harbison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Drumdevan Place Inverness Inverness Shire IV2 4DQ Scotland |
Secretary Name | Alison Elizabeth Harbison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Drumdevan Place Inverness Inverness Shire IV2 4DQ Scotland |
Director Name | Kathryn Jane Gibb |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2004) |
Role | Charity Fundraiser |
Correspondence Address | 8 Moraypark Terrace Culloden Inverness Highland IV2 7RW Scotland |
Director Name | Yvonne Mary McMillan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2001) |
Role | Sales Assistant |
Correspondence Address | 139 Miller Street Inshes Park Inverness Inverness Shire IV2 3DP Scotland |
Director Name | Helen Ashcroft |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 2003) |
Role | Purchasing Service |
Correspondence Address | 21 Cauldeen Road Inverness Inverness Shire IV2 4UQ Scotland |
Director Name | Susan Harrison |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2006) |
Role | Registered Childminder |
Correspondence Address | 50 East Mackenzie Park Inverness Highland IV2 3SS Scotland |
Director Name | Joanne McGinty |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2006) |
Role | Nurse |
Correspondence Address | 12 Drakies Avenue Inverness Highland IV2 3RP Scotland |
Secretary Name | Annette May Ewen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Dalmore Place Culloden Inverness Highland IV2 7FD Scotland |
Director Name | Catherine Neill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2009) |
Role | Teacher |
Correspondence Address | Inchberry Brook Lentran Inverness Highlands IV3 8RJ Scotland |
Director Name | Mr Gary John Blyth |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 September 2009) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | Lyndale House Station Road Beauly Highland IV4 7EH Scotland |
Director Name | Greg Dawson Allen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2009) |
Role | Writer/Care Support Worker |
Correspondence Address | Ardlarich Cottage 15a Culduthel Road Inverness Inverness Shire IV2 4AG Scotland |
Director Name | Nicola Doctor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 2006) |
Role | Social Services |
Correspondence Address | 48 Charleston View Inverness Inverness Shire IV3 8SX Scotland |
Director Name | Jane Alison Clarkson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2006) |
Role | Prison Officer |
Correspondence Address | 128 Obsdale Park Alness Ross Shire IV17 0TR Scotland |
Director Name | Deirdre Fraser Mackenzie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 2012) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Old Drynie House Kilmuir North Kessock Inverness IV1 1XG Scotland |
Director Name | Mrs Mairianne Nairn |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 September 2014) |
Role | Project Worker |
Country of Residence | Scotland |
Correspondence Address | Feadag Aberarder Inverness-Shire IV2 6UE Scotland |
Director Name | Mrs Norma Elizabeth Holm |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 2015) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 7 Aird Place Balblair Dingwall Ross-Shire IV7 8LR Scotland |
Director Name | Mrs Ethel Macleod |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Room 5, Church Street Office Suites, 106 Church Street Inverness Inverness Shire IV1 1EP Scotland |
Director Name | Mrs Angela Sutherland Ogilvie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 2018) |
Role | Head Of Pre-School Centre |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Secretary Name | Ms Hannah Louise Lind |
---|---|
Status | Resigned |
Appointed | 19 September 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2015) |
Role | Company Director |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Barbara Henry |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2016) |
Role | Playgroup Support Worker |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Ms Lyanne Michelle Morrison |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 2015) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Ms Wendy Mackay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 September 2017) |
Role | Life Coach |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Laura Maree Fraser |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2019) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Marie Ella Goodman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 16 August 2017) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Catherine Johnstone |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2019) |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mr Robert Allan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Director Name | Mrs Paula McCormack |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2020) |
Role | Clinical Effectivness |
Country of Residence | Scotland |
Correspondence Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Stat Inverness IV1 1LE Scotland |
Website | ssf-project.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 712669 |
Telephone region | Inverness |
Registered Address | Rooms 11&12, 2nd Floor Highland Rail House 26 Station Square Inverness IV1 1LE Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2013 |
---|---|
Turnover | £117,408 |
Net Worth | £66,074 |
Cash | £70,988 |
Current Liabilities | £5,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
14 January 2021 | Appointment of Ms Jill Graham as a director on 15 December 2020 (2 pages) |
---|---|
23 December 2020 | Termination of appointment of Robert Allan as a director on 15 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Paula Mccormack as a director on 15 December 2020 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
15 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Raheel Zeb as a director on 10 October 2019 (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
18 September 2019 | Appointment of Mrs Paula Mccormack as a director on 19 June 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Catherine Johnstone as a director on 5 July 2019 (1 page) |
30 April 2019 | Appointment of Mrs Norma Holme as a director on 25 April 2019 (2 pages) |
30 April 2019 | Appointment of Mrs Isabelle Anne Mackenzie as a director on 25 April 2019 (2 pages) |
30 April 2019 | Appointment of Mrs Sheila Deborah Macrae as a director on 25 April 2019 (2 pages) |
17 April 2019 | Appointment of Mrs Angela Sutherland Ogilvie as a director on 1 April 2019 (2 pages) |
6 March 2019 | Notification of a person with significant control statement (2 pages) |
6 March 2019 | Termination of appointment of Laura Maree Fraser as a director on 1 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Raheel Zeb as a director on 19 June 2018 (2 pages) |
11 December 2018 | Termination of appointment of Angela Sutherland Ogilvie as a director on 4 October 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
21 August 2018 | Termination of appointment of Wendy Mackay as a director on 16 September 2017 (1 page) |
21 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 August 2018 | Termination of appointment of Marie Ella Goodman as a director on 16 August 2017 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
10 July 2017 | Appointment of Mrs Catherine Johnstone as a director on 16 September 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mrs Catherine Johnstone as a director on 16 September 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Termination of appointment of Fiona Thorne as a director on 16 September 2016 (1 page) |
28 June 2017 | Termination of appointment of Fiona Thorne as a director on 16 September 2016 (1 page) |
28 June 2017 | Termination of appointment of Fiona Thorne as a director on 16 September 2016 (1 page) |
28 June 2017 | Termination of appointment of Fiona Thorne as a director on 16 September 2016 (1 page) |
9 November 2016 | Appointment of Mr Robert Allan as a director on 16 September 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Marie Goodman as a director on 16 September 2016 (2 pages) |
9 November 2016 | Appointment of Mrs Marie Goodman as a director on 16 September 2016 (2 pages) |
9 November 2016 | Appointment of Mr Robert Allan as a director on 16 September 2016 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
23 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
4 July 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
3 March 2016 | Appointment of Mrs Laura Maree Fraser as a director on 18 September 2015 (2 pages) |
3 March 2016 | Termination of appointment of Barbara Henry as a director on 3 February 2016 (1 page) |
3 March 2016 | Appointment of Mrs Laura Maree Fraser as a director on 18 September 2015 (2 pages) |
3 March 2016 | Termination of appointment of Barbara Henry as a director on 3 February 2016 (1 page) |
1 March 2016 | Appointment of Mrs Kerrie Maclean as a director on 18 September 2015 (2 pages) |
1 March 2016 | Appointment of Mrs Kerrie Maclean as a director on 18 September 2015 (2 pages) |
1 March 2016 | Appointment of Mrs Fiona Thorne as a director on 18 September 2015 (2 pages) |
1 March 2016 | Appointment of Mrs Fiona Thorne as a director on 18 September 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Kerry Glen as a secretary on 13 September 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Kerry Glen as a secretary on 13 September 2015 (2 pages) |
29 February 2016 | Termination of appointment of Hannah Louise Lind as a secretary on 13 September 2015 (1 page) |
29 February 2016 | Termination of appointment of Carol Smith as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Hannah Louise Lind as a secretary on 13 September 2015 (1 page) |
29 February 2016 | Termination of appointment of Carol Smith as a director on 25 February 2016 (1 page) |
27 January 2016 | Termination of appointment of Norma Elizabeth Holm as a director on 18 September 2015 (1 page) |
27 January 2016 | Termination of appointment of Norma Elizabeth Holm as a director on 18 September 2015 (1 page) |
27 January 2016 | Secretary's details changed for Ms Hannah Louise Lind on 14 September 2015 (1 page) |
27 January 2016 | Secretary's details changed for Ms Hannah Louise Lind on 14 September 2015 (1 page) |
27 January 2016 | Termination of appointment of Katherine Marie Willcock as a director on 18 September 2015 (1 page) |
27 January 2016 | Termination of appointment of Katherine Marie Willcock as a director on 18 September 2015 (1 page) |
8 July 2015 | Termination of appointment of Lyanne Michelle Morrison as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Lyanne Michelle Morrison as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Lyanne Michelle Morrison as a director on 8 July 2015 (1 page) |
25 June 2015 | Annual return made up to 24 June 2015 no member list (6 pages) |
25 June 2015 | Secretary's details changed for Ms Hannah Louise Lind on 1 November 2014 (1 page) |
25 June 2015 | Secretary's details changed for Ms Hannah Louise Lind on 1 November 2014 (1 page) |
25 June 2015 | Annual return made up to 24 June 2015 no member list (6 pages) |
25 June 2015 | Secretary's details changed for Ms Hannah Louise Lind on 1 November 2014 (1 page) |
3 June 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
3 June 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
20 May 2015 | Appointment of Ms Lyanne Michelle Morrison as a director on 27 October 2014 (2 pages) |
20 May 2015 | Appointment of Ms Lyanne Michelle Morrison as a director on 27 October 2014 (2 pages) |
5 May 2015 | Appointment of Ms Wendy Mackay as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Wendy Mackay as a director on 1 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Wendy Mackay as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mrs Carol Smith as a director on 20 October 2014 (2 pages) |
30 April 2015 | Termination of appointment of Jean Slater as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Jean Slater as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Carol Smith as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mrs Carol Smith as a director on 20 October 2014 (2 pages) |
30 April 2015 | Termination of appointment of Jean Slater as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Carol Smith as a director on 30 April 2015 (1 page) |
20 October 2014 | Appointment of Mrs Carol Smith as a director on 19 September 2014 (2 pages) |
20 October 2014 | Appointment of Mrs Carol Smith as a director on 19 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mairianne Nairn as a director on 19 September 2014 (1 page) |
14 October 2014 | Registered office address changed from Room 5, Church Street Office Suites, 106 Church Street Inverness Inverness Shire IV1 1EP to Rooms 11&12, 2Nd Floor Highland Rail House 26 Station Square Inverness IV1 1LE on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Mairianne Nairn as a director on 19 September 2014 (1 page) |
14 October 2014 | Appointment of Mrs Barbara Henry as a director on 19 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mairianne Nairn as a director on 19 September 2014 (1 page) |
14 October 2014 | Appointment of Mrs Barbara Henry as a director on 19 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mairianne Nairn as a director on 19 September 2014 (1 page) |
14 October 2014 | Registered office address changed from Room 5, Church Street Office Suites, 106 Church Street Inverness Inverness Shire IV1 1EP to Rooms 11&12, 2Nd Floor Highland Rail House 26 Station Square Inverness IV1 1LE on 14 October 2014 (1 page) |
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (19 pages) |
24 June 2014 | Annual return made up to 24 June 2014 no member list (6 pages) |
24 June 2014 | Termination of appointment of Ethel Macleod as a director (1 page) |
24 June 2014 | Annual return made up to 24 June 2014 no member list (6 pages) |
24 June 2014 | Termination of appointment of Ethel Macleod as a director (1 page) |
24 June 2014 | Termination of appointment of Ethel Macleod as a director (1 page) |
24 June 2014 | Termination of appointment of Ethel Macleod as a director (1 page) |
19 September 2013 | Termination of appointment of Annette Ewen as a secretary (1 page) |
19 September 2013 | Appointment of Ms Hannah Louise Lind as a secretary (2 pages) |
19 September 2013 | Termination of appointment of Annette Ewen as a secretary (1 page) |
19 September 2013 | Appointment of Ms Hannah Louise Lind as a secretary (2 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
15 July 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
15 July 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
15 July 2013 | Annual return made up to 7 July 2013 no member list (7 pages) |
10 April 2013 | Appointment of Mrs Jean Nimmo Slater as a director (2 pages) |
10 April 2013 | Appointment of Mrs Jean Nimmo Slater as a director (2 pages) |
8 November 2012 | Appointment of Miss Katherine Marie Willcock as a director (2 pages) |
8 November 2012 | Appointment of Mrs Angela Sutherland Ogilvie as a director (2 pages) |
8 November 2012 | Appointment of Mrs Angela Sutherland Ogilvie as a director (2 pages) |
8 November 2012 | Appointment of Miss Katherine Marie Willcock as a director (2 pages) |
27 September 2012 | Termination of appointment of Deirdre Mackenzie as a director (1 page) |
27 September 2012 | Termination of appointment of Deirdre Mackenzie as a director (1 page) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
10 July 2012 | Director's details changed for Mairianne Nicolson on 1 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mairianne Nicolson on 1 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 7 July 2012 no member list (6 pages) |
10 July 2012 | Director's details changed for Mairianne Nicolson on 1 July 2012 (2 pages) |
21 February 2012 | Termination of appointment of Gary Blyth as a director (1 page) |
21 February 2012 | Termination of appointment of Gary Blyth as a director (1 page) |
22 November 2011 | Termination of appointment of Shauna Paterson as a director (1 page) |
22 November 2011 | Termination of appointment of Shauna Paterson as a director (1 page) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (8 pages) |
11 July 2011 | Annual return made up to 7 July 2011 no member list (8 pages) |
31 May 2011 | Appointment of Mrs Ethel Macleod as a director (2 pages) |
31 May 2011 | Appointment of Mrs Ethel Macleod as a director (2 pages) |
8 November 2010 | Appointment of Mr Gary John Blyth as a director (2 pages) |
8 November 2010 | Appointment of Mr Gary John Blyth as a director (2 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 July 2010 | Director's details changed for Mrs Norma Elizabeth Holm on 7 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 no member list (4 pages) |
12 July 2010 | Annual return made up to 7 July 2010 no member list (4 pages) |
12 July 2010 | Director's details changed for Deirdre Fraser Mackenzie on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mairianne Nicolson on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Deirdre Fraser Mackenzie on 7 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 no member list (4 pages) |
12 July 2010 | Director's details changed for Mairianne Nicolson on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Norma Elizabeth Holm on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Shauna Elizabeth Paterson on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Shauna Elizabeth Paterson on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Shauna Elizabeth Paterson on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mairianne Nicolson on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Norma Elizabeth Holm on 7 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Deirdre Fraser Mackenzie on 7 July 2010 (2 pages) |
29 September 2009 | Director appointed mrs norma elizabeth holm (1 page) |
29 September 2009 | Director appointed mrs norma elizabeth holm (1 page) |
28 September 2009 | Appointment terminated director catherine neill (1 page) |
28 September 2009 | Appointment terminated director greg allen (1 page) |
28 September 2009 | Appointment terminated director catherine neill (1 page) |
28 September 2009 | Appointment terminated director greg allen (1 page) |
28 September 2009 | Appointment terminated director gary blyth (1 page) |
28 September 2009 | Appointment terminated director gary blyth (1 page) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
7 July 2009 | Annual return made up to 07/07/09 (4 pages) |
7 July 2009 | Annual return made up to 07/07/09 (4 pages) |
28 November 2008 | Director appointed mairianne nicolson (2 pages) |
28 November 2008 | Director appointed mairianne nicolson (2 pages) |
18 November 2008 | Appointment terminated director margaret sutherland (1 page) |
18 November 2008 | Appointment terminated director margaret sutherland (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Annual return made up to 07/07/08 (4 pages) |
28 July 2008 | Annual return made up to 07/07/08 (4 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
9 July 2007 | Annual return made up to 07/07/07 (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Annual return made up to 07/07/07 (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 July 2006 | Annual return made up to 07/07/06
|
19 July 2006 | Annual return made up to 07/07/06
|
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 July 2005 | Annual return made up to 07/07/05
|
22 July 2005 | Annual return made up to 07/07/05
|
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 August 2004 | Annual return made up to 07/07/04
|
25 August 2004 | Annual return made up to 07/07/04
|
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Annual return made up to 07/07/03 (6 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Annual return made up to 07/07/03 (6 pages) |
28 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
28 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 July 2002 | Annual return made up to 07/07/02
|
11 July 2002 | Annual return made up to 07/07/02
|
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Annual return made up to 07/07/01 (4 pages) |
13 July 2001 | Annual return made up to 07/07/01 (4 pages) |
19 July 2000 | Annual return made up to 07/07/00 (4 pages) |
19 July 2000 | Annual return made up to 07/07/00 (4 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: albyn house (2ND floor) 37A union street inverness inverness shire IV1 1QA (1 page) |
16 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: albyn house (2ND floor) 37A union street inverness inverness shire IV1 1QA (1 page) |
16 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
7 July 1999 | Incorporation (26 pages) |
7 July 1999 | Incorporation (26 pages) |