Inverness
Inverness Shire
IV2 3BG
Scotland
Director Name | Theodore David Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(2 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30 Broadstone Park Inverness Inverness Shire IV2 3LA Scotland |
Director Name | Douglas Ritchie Taylor |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(2 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 January 2016) |
Role | Tax Adviser |
Country of Residence | Scotland |
Correspondence Address | 7 Cawdor Road Inverness Inverness Shire IV2 3NR Scotland |
Director Name | Colin Andrew David Baillie |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (closed 26 January 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 10 Burn Brae Crescent Inverness IV2 5TN Scotland |
Director Name | The Very Reverend Canon Alexander Ronald Gordon |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 January 2016) |
Role | Rector |
Country of Residence | Scotland |
Correspondence Address | S Andrews Lodge 15 Ardross Street Inverness Inverness Shire IV3 5NS Scotland |
Director Name | Dr Isobel Kay Grigor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Uk (Scottish) |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Freelance Consultant |
Country of Residence | Uk (Scotland) |
Correspondence Address | Creagan Redfield North Kessock Inverness Inverness Shire IV1 3XD Scotland |
Secretary Name | Mrs Barbara Ann Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Drummond Street Inverness Inverness Shire IV1 1QF Scotland |
Director Name | Rev Alexander Whiteford |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 December 2011) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | The Manse Ardersier Inverness Shire IV2 7SX Scotland |
Director Name | Marie Teresa Cooke |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(2 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2005) |
Role | Diocesan Youth Co-Ordinator |
Correspondence Address | 3a Hill Park Inverness Inverness Shire IV2 4AL Scotland |
Director Name | Malcolm Etheridge Grant |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | 15 Ardross Street Inverness IV3 5NS Scotland |
Director Name | Mr Iain Henry George Clyne |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2003) |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | An Aiseirigh Cabrich, Kirkhill Inverness Highland IV5 7PH Scotland |
Director Name | William Thomas Weatherspoon |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2002) |
Role | Retired |
Correspondence Address | 9 Broadstone Park Inverness Highland IV2 3JZ Scotland |
Director Name | Rev Gareth John McKeith Saunders |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2003) |
Role | Clergyman |
Correspondence Address | 14 Scorguie Terrace Inverness Highlands IV3 8SE Scotland |
Director Name | Jessie Macleod |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 10 Charleston View Kinmylies Inverness IV3 8SX Scotland |
Director Name | James Dunbar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2002) |
Role | Project Co-Ordinator |
Correspondence Address | 6 Galloway Drive Culloden Inverness Inverness Shire IV2 7ND Scotland |
Director Name | Rev Samuel John Chambers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Minister Of Religion |
Correspondence Address | 15 Ballifeary Road Inverness IV3 5PJ Scotland |
Director Name | Rev Colin Macewen Anderson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2003) |
Role | Minister Of Religion |
Correspondence Address | 24 Damfield Road Inverness Highland IV2 3HU Scotland |
Director Name | Rev Peter James Howson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2011) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 2 Crown Drive Inverness IV2 3NL Scotland |
Director Name | Mr Alan Andrew Nelson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Crown Drive Inverness IV2 3NJ Scotland |
Director Name | Sheena Munro Stewart Ferguson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Muirfield Gardens Inverness Inverness Shire IV2 4HF Scotland |
Director Name | Rev Duncan Macpherson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 2011) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 66 Culduthel Mains Crescent Inverness Inverness Shire IV2 6RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.christianstogether.net |
---|
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,039 |
Net Worth | -£1,112 |
Cash | £3,127 |
Current Liabilities | £4,239 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 13 July 2014 no member list (6 pages) |
8 October 2014 | Annual return made up to 13 July 2014 no member list (6 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
1 October 2013 | Annual return made up to 13 July 2013 no member list (6 pages) |
1 October 2013 | Registered office address changed from 5 Drummond Street Inverness Inverness Shire IV1 1QF on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Alexander Whiteford as a director (1 page) |
1 October 2013 | Termination of appointment of Peter Howson as a director (1 page) |
1 October 2013 | Termination of appointment of Alexander Whiteford as a director (1 page) |
1 October 2013 | Termination of appointment of Sheena Ferguson as a director (1 page) |
1 October 2013 | Annual return made up to 13 July 2013 no member list (6 pages) |
1 October 2013 | Termination of appointment of Barbara Cheetham as a secretary (1 page) |
1 October 2013 | Termination of appointment of Barbara Cheetham as a secretary (1 page) |
1 October 2013 | Termination of appointment of Sheena Ferguson as a director (1 page) |
1 October 2013 | Registered office address changed from 5 Drummond Street Inverness Inverness Shire IV1 1QF on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Duncan Macpherson as a director (1 page) |
1 October 2013 | Registered office address changed from 5 Drummond Street Inverness Inverness Shire IV1 1QF on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Peter Howson as a director (1 page) |
1 October 2013 | Termination of appointment of Duncan Macpherson as a director (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
9 August 2012 | Annual return made up to 13 July 2012 no member list (11 pages) |
9 August 2012 | Annual return made up to 13 July 2012 no member list (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (25 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (25 pages) |
16 August 2011 | Annual return made up to 13 July 2011 no member list (11 pages) |
16 August 2011 | Annual return made up to 13 July 2011 no member list (11 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
9 August 2010 | Director's details changed for Reverend Alexander Whiteford on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Sheena Munro Stewart Ferguson on 13 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 no member list (11 pages) |
9 August 2010 | Director's details changed for Rev Peter James Howson on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for The Very Reverend Canon Alexander Ronald Gordon on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Douglas Ritchie Taylor on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Sheena Munro Stewart Ferguson on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for The Very Reverend Canon Alexander Ronald Gordon on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Theodore David Martin on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Theodore David Martin on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Rev Peter James Howson on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Reverend Alexander Whiteford on 13 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Douglas Ritchie Taylor on 13 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 no member list (11 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
22 December 2009 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
1 August 2009 | Appointment terminated director samuel chambers (1 page) |
1 August 2009 | Appointment terminated director samuel chambers (1 page) |
1 August 2009 | Annual return made up to 13/07/09 (5 pages) |
1 August 2009 | Annual return made up to 13/07/09 (5 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (20 pages) |
7 August 2008 | Annual return made up to 13/07/08 (5 pages) |
7 August 2008 | Annual return made up to 13/07/08 (5 pages) |
7 August 2008 | Director's change of particulars / theodore martin / 07/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / theodore martin / 07/08/2008 (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
24 July 2007 | Annual return made up to 13/07/07 (8 pages) |
24 July 2007 | Annual return made up to 13/07/07 (8 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 August 2006 | Annual return made up to 13/07/06
|
10 August 2006 | Annual return made up to 13/07/06
|
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 July 2005 | Annual return made up to 13/07/05 (7 pages) |
15 July 2005 | Annual return made up to 13/07/05 (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Annual return made up to 13/07/04 (7 pages) |
20 July 2004 | Annual return made up to 13/07/04 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Annual return made up to 13/07/03 (9 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Annual return made up to 13/07/03 (9 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 July 2002 | Annual return made up to 13/07/02 (10 pages) |
22 July 2002 | Annual return made up to 13/07/02 (10 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 July 2001 | Annual return made up to 13/07/01 (8 pages) |
25 July 2001 | Annual return made up to 13/07/01 (8 pages) |
2 November 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 November 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Secretary resigned;director resigned (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (23 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (23 pages) |
13 July 2000 | Incorporation (28 pages) |
13 July 2000 | Incorporation (28 pages) |