Company NameSafe Strong And Free Project
Company StatusActive
Company NumberSC197890
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 July 1999(24 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Kerry Glen
StatusCurrent
Appointed13 September 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Kerrie Maclean
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleAllied Health Professional
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Angela Sutherland Ogilvie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 9 months after company formation)
Appointment Duration5 years
RoleNursery Manager
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Norma Holme
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(19 years, 9 months after company formation)
Appointment Duration5 years
RoleFamily Support Practitioner
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Isabelle Anne Mackenzie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(19 years, 9 months after company formation)
Appointment Duration5 years
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Sheila Deborah Macrae
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(19 years, 9 months after company formation)
Appointment Duration5 years
RolePaediatrician
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMs Jill Graham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleStation Commander
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameAlison Elizabeth Harbison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Drumdevan Place
Inverness
Inverness Shire
IV2 4DQ
Scotland
Secretary NameAlison Elizabeth Harbison
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Drumdevan Place
Inverness
Inverness Shire
IV2 4DQ
Scotland
Director NameKathryn Jane Gibb
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 2 months after company formation)
Appointment Duration4 years (resigned 21 September 2004)
RoleCharity Fundraiser
Correspondence Address8 Moraypark Terrace
Culloden
Inverness
Highland
IV2 7RW
Scotland
Director NameYvonne Mary McMillan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 12 September 2001)
RoleSales Assistant
Correspondence Address139 Miller Street
Inshes Park
Inverness
Inverness Shire
IV2 3DP
Scotland
Director NameHelen Ashcroft
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2003)
RolePurchasing Service
Correspondence Address21 Cauldeen Road
Inverness
Inverness Shire
IV2 4UQ
Scotland
Director NameSusan Harrison
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2006)
RoleRegistered Childminder
Correspondence Address50 East Mackenzie Park
Inverness
Highland
IV2 3SS
Scotland
Director NameJoanne McGinty
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2006)
RoleNurse
Correspondence Address12 Drakies Avenue
Inverness
Highland
IV2 3RP
Scotland
Secretary NameAnnette May Ewen
NationalityBritish
StatusResigned
Appointed14 November 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dalmore Place
Culloden
Inverness
Highland
IV2 7FD
Scotland
Director NameCatherine Neill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2009)
RoleTeacher
Correspondence AddressInchberry Brook
Lentran
Inverness
Highlands
IV3 8RJ
Scotland
Director NameMr Gary John Blyth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2009)
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressLyndale House
Station Road
Beauly
Highland
IV4 7EH
Scotland
Director NameGreg Dawson Allen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2009)
RoleWriter/Care Support Worker
Correspondence AddressArdlarich Cottage
15a Culduthel Road
Inverness
Inverness Shire
IV2 4AG
Scotland
Director NameNicola Doctor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2006)
RoleSocial Services
Correspondence Address48 Charleston View
Inverness
Inverness Shire
IV3 8SX
Scotland
Director NameJane Alison Clarkson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2006)
RolePrison Officer
Correspondence Address128 Obsdale Park
Alness
Ross Shire
IV17 0TR
Scotland
Director NameDeirdre Fraser Mackenzie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressOld Drynie House Kilmuir
North Kessock
Inverness
IV1 1XG
Scotland
Director NameMrs Mairianne Nairn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2014)
RoleProject Worker
Country of ResidenceScotland
Correspondence AddressFeadag
Aberarder
Inverness-Shire
IV2 6UE
Scotland
Director NameMrs Norma Elizabeth Holm
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 September 2015)
RoleHousewife
Country of ResidenceScotland
Correspondence Address7 Aird Place
Balblair
Dingwall
Ross-Shire
IV7 8LR
Scotland
Director NameMrs Ethel Macleod
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRoom 5, Church Street Office
Suites, 106 Church Street
Inverness
Inverness Shire
IV1 1EP
Scotland
Director NameMrs Angela Sutherland Ogilvie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 October 2018)
RoleHead Of Pre-School Centre
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Secretary NameMs Hannah Louise Lind
StatusResigned
Appointed19 September 2013(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2015)
RoleCompany Director
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Barbara Henry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2016)
RolePlaygroup Support Worker
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMs Lyanne Michelle Morrison
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(15 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 July 2015)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMs Wendy Mackay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2017)
RoleLife Coach
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Laura Maree Fraser
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Marie Ella Goodman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(17 years, 2 months after company formation)
Appointment Duration11 months (resigned 16 August 2017)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Catherine Johnstone
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2019)
RoleNursery Manager
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMr Robert Allan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2020)
RoleManager
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland
Director NameMrs Paula McCormack
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 December 2020)
RoleClinical Effectivness
Country of ResidenceScotland
Correspondence AddressRooms 11&12, 2nd Floor Highland Rail House 26 Stat
Inverness
IV1 1LE
Scotland

Contact

Websitessf-project.org.uk
Email address[email protected]
Telephone01463 712669
Telephone regionInverness

Location

Registered AddressRooms 11&12, 2nd Floor Highland Rail House
26 Station Square
Inverness
IV1 1LE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2013
Turnover£117,408
Net Worth£66,074
Cash£70,988
Current Liabilities£5,897

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

14 January 2021Appointment of Ms Jill Graham as a director on 15 December 2020 (2 pages)
23 December 2020Termination of appointment of Robert Allan as a director on 15 December 2020 (1 page)
23 December 2020Termination of appointment of Paula Mccormack as a director on 15 December 2020 (1 page)
11 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
15 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Raheel Zeb as a director on 10 October 2019 (1 page)
16 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
18 September 2019Appointment of Mrs Paula Mccormack as a director on 19 June 2019 (2 pages)
29 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Catherine Johnstone as a director on 5 July 2019 (1 page)
30 April 2019Appointment of Mrs Norma Holme as a director on 25 April 2019 (2 pages)
30 April 2019Appointment of Mrs Isabelle Anne Mackenzie as a director on 25 April 2019 (2 pages)
30 April 2019Appointment of Mrs Sheila Deborah Macrae as a director on 25 April 2019 (2 pages)
17 April 2019Appointment of Mrs Angela Sutherland Ogilvie as a director on 1 April 2019 (2 pages)
6 March 2019Notification of a person with significant control statement (2 pages)
6 March 2019Termination of appointment of Laura Maree Fraser as a director on 1 February 2019 (1 page)
11 February 2019Appointment of Mr Raheel Zeb as a director on 19 June 2018 (2 pages)
11 December 2018Termination of appointment of Angela Sutherland Ogilvie as a director on 4 October 2018 (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
21 August 2018Termination of appointment of Wendy Mackay as a director on 16 September 2017 (1 page)
21 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 August 2018Termination of appointment of Marie Ella Goodman as a director on 16 August 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
10 July 2017Appointment of Mrs Catherine Johnstone as a director on 16 September 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
10 July 2017Appointment of Mrs Catherine Johnstone as a director on 16 September 2016 (2 pages)
10 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Termination of appointment of Fiona Thorne as a director on 16 September 2016 (1 page)
28 June 2017Termination of appointment of Fiona Thorne as a director on 16 September 2016 (1 page)
28 June 2017Termination of appointment of Fiona Thorne as a director on 16 September 2016 (1 page)
28 June 2017Termination of appointment of Fiona Thorne as a director on 16 September 2016 (1 page)
9 November 2016Appointment of Mr Robert Allan as a director on 16 September 2016 (2 pages)
9 November 2016Appointment of Mrs Marie Goodman as a director on 16 September 2016 (2 pages)
9 November 2016Appointment of Mrs Marie Goodman as a director on 16 September 2016 (2 pages)
9 November 2016Appointment of Mr Robert Allan as a director on 16 September 2016 (2 pages)
23 September 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
23 September 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
4 July 2016Annual return made up to 24 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 24 June 2016 no member list (5 pages)
3 March 2016Appointment of Mrs Laura Maree Fraser as a director on 18 September 2015 (2 pages)
3 March 2016Termination of appointment of Barbara Henry as a director on 3 February 2016 (1 page)
3 March 2016Appointment of Mrs Laura Maree Fraser as a director on 18 September 2015 (2 pages)
3 March 2016Termination of appointment of Barbara Henry as a director on 3 February 2016 (1 page)
1 March 2016Appointment of Mrs Kerrie Maclean as a director on 18 September 2015 (2 pages)
1 March 2016Appointment of Mrs Kerrie Maclean as a director on 18 September 2015 (2 pages)
1 March 2016Appointment of Mrs Fiona Thorne as a director on 18 September 2015 (2 pages)
1 March 2016Appointment of Mrs Fiona Thorne as a director on 18 September 2015 (2 pages)
29 February 2016Appointment of Mrs Kerry Glen as a secretary on 13 September 2015 (2 pages)
29 February 2016Appointment of Mrs Kerry Glen as a secretary on 13 September 2015 (2 pages)
29 February 2016Termination of appointment of Hannah Louise Lind as a secretary on 13 September 2015 (1 page)
29 February 2016Termination of appointment of Carol Smith as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Hannah Louise Lind as a secretary on 13 September 2015 (1 page)
29 February 2016Termination of appointment of Carol Smith as a director on 25 February 2016 (1 page)
27 January 2016Termination of appointment of Norma Elizabeth Holm as a director on 18 September 2015 (1 page)
27 January 2016Termination of appointment of Norma Elizabeth Holm as a director on 18 September 2015 (1 page)
27 January 2016Secretary's details changed for Ms Hannah Louise Lind on 14 September 2015 (1 page)
27 January 2016Secretary's details changed for Ms Hannah Louise Lind on 14 September 2015 (1 page)
27 January 2016Termination of appointment of Katherine Marie Willcock as a director on 18 September 2015 (1 page)
27 January 2016Termination of appointment of Katherine Marie Willcock as a director on 18 September 2015 (1 page)
8 July 2015Termination of appointment of Lyanne Michelle Morrison as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Lyanne Michelle Morrison as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Lyanne Michelle Morrison as a director on 8 July 2015 (1 page)
25 June 2015Annual return made up to 24 June 2015 no member list (6 pages)
25 June 2015Secretary's details changed for Ms Hannah Louise Lind on 1 November 2014 (1 page)
25 June 2015Secretary's details changed for Ms Hannah Louise Lind on 1 November 2014 (1 page)
25 June 2015Annual return made up to 24 June 2015 no member list (6 pages)
25 June 2015Secretary's details changed for Ms Hannah Louise Lind on 1 November 2014 (1 page)
3 June 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
3 June 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
20 May 2015Appointment of Ms Lyanne Michelle Morrison as a director on 27 October 2014 (2 pages)
20 May 2015Appointment of Ms Lyanne Michelle Morrison as a director on 27 October 2014 (2 pages)
5 May 2015Appointment of Ms Wendy Mackay as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Ms Wendy Mackay as a director on 1 April 2015 (2 pages)
5 May 2015Appointment of Ms Wendy Mackay as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Mrs Carol Smith as a director on 20 October 2014 (2 pages)
30 April 2015Termination of appointment of Jean Slater as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Jean Slater as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Carol Smith as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mrs Carol Smith as a director on 20 October 2014 (2 pages)
30 April 2015Termination of appointment of Jean Slater as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of Carol Smith as a director on 30 April 2015 (1 page)
20 October 2014Appointment of Mrs Carol Smith as a director on 19 September 2014 (2 pages)
20 October 2014Appointment of Mrs Carol Smith as a director on 19 September 2014 (2 pages)
14 October 2014Termination of appointment of Mairianne Nairn as a director on 19 September 2014 (1 page)
14 October 2014Registered 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 2014Termination of appointment of Mairianne Nairn as a director on 19 September 2014 (1 page)
14 October 2014Appointment of Mrs Barbara Henry as a director on 19 September 2014 (2 pages)
14 October 2014Termination of appointment of Mairianne Nairn as a director on 19 September 2014 (1 page)
14 October 2014Appointment of Mrs Barbara Henry as a director on 19 September 2014 (2 pages)
14 October 2014Termination of appointment of Mairianne Nairn as a director on 19 September 2014 (1 page)
14 October 2014Registered 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 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
24 June 2014Annual return made up to 24 June 2014 no member list (6 pages)
24 June 2014Termination of appointment of Ethel Macleod as a director (1 page)
24 June 2014Annual return made up to 24 June 2014 no member list (6 pages)
24 June 2014Termination of appointment of Ethel Macleod as a director (1 page)
24 June 2014Termination of appointment of Ethel Macleod as a director (1 page)
24 June 2014Termination of appointment of Ethel Macleod as a director (1 page)
19 September 2013Termination of appointment of Annette Ewen as a secretary (1 page)
19 September 2013Appointment of Ms Hannah Louise Lind as a secretary (2 pages)
19 September 2013Termination of appointment of Annette Ewen as a secretary (1 page)
19 September 2013Appointment of Ms Hannah Louise Lind as a secretary (2 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
15 July 2013Annual return made up to 7 July 2013 no member list (7 pages)
15 July 2013Annual return made up to 7 July 2013 no member list (7 pages)
15 July 2013Annual return made up to 7 July 2013 no member list (7 pages)
10 April 2013Appointment of Mrs Jean Nimmo Slater as a director (2 pages)
10 April 2013Appointment of Mrs Jean Nimmo Slater as a director (2 pages)
8 November 2012Appointment of Miss Katherine Marie Willcock as a director (2 pages)
8 November 2012Appointment of Mrs Angela Sutherland Ogilvie as a director (2 pages)
8 November 2012Appointment of Mrs Angela Sutherland Ogilvie as a director (2 pages)
8 November 2012Appointment of Miss Katherine Marie Willcock as a director (2 pages)
27 September 2012Termination of appointment of Deirdre Mackenzie as a director (1 page)
27 September 2012Termination of appointment of Deirdre Mackenzie as a director (1 page)
2 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
10 July 2012Director's details changed for Mairianne Nicolson on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mairianne Nicolson on 1 July 2012 (2 pages)
10 July 2012Annual return made up to 7 July 2012 no member list (6 pages)
10 July 2012Director's details changed for Mairianne Nicolson on 1 July 2012 (2 pages)
21 February 2012Termination of appointment of Gary Blyth as a director (1 page)
21 February 2012Termination of appointment of Gary Blyth as a director (1 page)
22 November 2011Termination of appointment of Shauna Paterson as a director (1 page)
22 November 2011Termination of appointment of Shauna Paterson as a director (1 page)
20 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (8 pages)
11 July 2011Annual return made up to 7 July 2011 no member list (8 pages)
31 May 2011Appointment of Mrs Ethel Macleod as a director (2 pages)
31 May 2011Appointment of Mrs Ethel Macleod as a director (2 pages)
8 November 2010Appointment of Mr Gary John Blyth as a director (2 pages)
8 November 2010Appointment of Mr Gary John Blyth as a director (2 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 July 2010Director's details changed for Mrs Norma Elizabeth Holm on 7 July 2010 (2 pages)
12 July 2010Annual return made up to 7 July 2010 no member list (4 pages)
12 July 2010Annual return made up to 7 July 2010 no member list (4 pages)
12 July 2010Director's details changed for Deirdre Fraser Mackenzie on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Mairianne Nicolson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Deirdre Fraser Mackenzie on 7 July 2010 (2 pages)
12 July 2010Annual return made up to 7 July 2010 no member list (4 pages)
12 July 2010Director's details changed for Mairianne Nicolson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Norma Elizabeth Holm on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Shauna Elizabeth Paterson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Shauna Elizabeth Paterson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Shauna Elizabeth Paterson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Mairianne Nicolson on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Norma Elizabeth Holm on 7 July 2010 (2 pages)
12 July 2010Director's details changed for Deirdre Fraser Mackenzie on 7 July 2010 (2 pages)
29 September 2009Director appointed mrs norma elizabeth holm (1 page)
29 September 2009Director appointed mrs norma elizabeth holm (1 page)
28 September 2009Appointment terminated director catherine neill (1 page)
28 September 2009Appointment terminated director greg allen (1 page)
28 September 2009Appointment terminated director catherine neill (1 page)
28 September 2009Appointment terminated director greg allen (1 page)
28 September 2009Appointment terminated director gary blyth (1 page)
28 September 2009Appointment terminated director gary blyth (1 page)
3 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
7 July 2009Annual return made up to 07/07/09 (4 pages)
7 July 2009Annual return made up to 07/07/09 (4 pages)
28 November 2008Director appointed mairianne nicolson (2 pages)
28 November 2008Director appointed mairianne nicolson (2 pages)
18 November 2008Appointment terminated director margaret sutherland (1 page)
18 November 2008Appointment terminated director margaret sutherland (1 page)
20 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
20 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
28 July 2008Annual return made up to 07/07/08 (4 pages)
28 July 2008Annual return made up to 07/07/08 (4 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
9 July 2007Annual return made up to 07/07/07 (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Annual return made up to 07/07/07 (2 pages)
9 July 2007Director's particulars changed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 July 2006Annual return made up to 07/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2006Annual return made up to 07/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
26 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 July 2005Annual return made up to 07/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2005Annual return made up to 07/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
15 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
25 August 2004Annual return made up to 07/07/04
  • 363(288) ‐ Director resigned
(6 pages)
25 August 2004Annual return made up to 07/07/04
  • 363(288) ‐ Director resigned
(6 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Annual return made up to 07/07/03 (6 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Annual return made up to 07/07/03 (6 pages)
28 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
11 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 July 2002Annual return made up to 07/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Annual return made up to 07/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
31 August 2001Full accounts made up to 31 March 2001 (11 pages)
31 August 2001Full accounts made up to 31 March 2001 (11 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Annual return made up to 07/07/01 (4 pages)
13 July 2001Annual return made up to 07/07/01 (4 pages)
19 July 2000Annual return made up to 07/07/00 (4 pages)
19 July 2000Annual return made up to 07/07/00 (4 pages)
15 June 2000Full accounts made up to 31 March 2000 (11 pages)
15 June 2000Full accounts made up to 31 March 2000 (11 pages)
16 May 2000Registered office changed on 16/05/00 from: albyn house (2ND floor) 37A union street inverness inverness shire IV1 1QA (1 page)
16 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
16 May 2000Registered office changed on 16/05/00 from: albyn house (2ND floor) 37A union street inverness inverness shire IV1 1QA (1 page)
16 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 July 1999Incorporation (26 pages)
7 July 1999Incorporation (26 pages)