Company NameThe Caithness Partnership Limited
Company StatusDissolved
Company NumberSC209293
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2000(23 years, 9 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William Neil Fernie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 28 May 2019)
RoleCouncillor Highland
Country of ResidenceUnited Kingdom
Correspondence Address19 March Road
Wick
Caithness
KW1 5TY
Scotland
Director NameJohn Houston Green
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(8 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2019)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Heather Bell Cottages
John O Groats
Wick
Caithness
KW1 4YT
Scotland
Director NameMr Alistair Clyne Swanson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(8 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 28 May 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTister Farm
Halkirk
Caithness
KW12 6UX
Scotland
Director NameMs Trudy Ann Morris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 28 May 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressRhind House West Banks Avenue
Wick
Caithness
KW1 5LZ
Scotland
Director NameMrs Gail Elizabeth Ross
Date of BirthMarch 1977 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed25 July 2012(12 years after company formation)
Appointment Duration6 years, 10 months (closed 28 May 2019)
RoleHighland Councillor
Country of ResidenceScotland
Correspondence AddressNaver House Naver Road
Thurso
Caithness
KW14 7QA
Scotland
Director NameMr James Hughes Fry
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleRetd/Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Heathfield Road
Thurso
Caithness
KW14 7DT
Scotland
Director NameMr John Swanson Rosie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Thorsdale View
Thurso
Caithness
KW14 7ET
Scotland
Director NameColin Punler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleJournalist
Correspondence Address20 Lord Thurso Court
Thurso
Caithness
KW14 7SH
Scotland
Director NameMr James William Oag
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressCorbiegoe
Thrumster
Wick
Caithness
KW1 5TU
Scotland
Director NameWilliam George Mowat
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleDraper (Retired)
Correspondence AddressBuchollie
Coronation Street
Wick
Caithness
KW1 5LS
Scotland
Director NameMr Derrick Herbert Milnes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressIsauld Lodge
Reay
Thurso
Caithness
KW14 7RW
Scotland
Director NameHugh Logan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ha
Lybster
Caithness
KW3 6AS
Scotland
Director NameTerry Keatinge
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleManager-Scottish Natural Herit
Correspondence AddressDanebank
Golspie Tower
Golspie
Sutherland
KW10 6SE
Scotland
Director NameTerence Leslie Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleRetired
Correspondence Address3 Bridge Of Westfield
Westfield
Thurso
Caithness
KW14 7QN
Scotland
Director NameJohn Houston Green
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleSecurity Officer
Country of ResidenceScotland
Correspondence Address4 Heather Bell Cottages
John O Groats
Wick
Caithness
KW1 4YT
Scotland
Director NameMr George Coghill Dunnett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmlie Lodge
Ormlie Road
Thurso
Caithness
KW14 7DP
Scotland
Director NamePatricia Agnes Buchanan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressThe Village
Dunbeath
Caithness
KW6 6EG
Scotland
Director NameMr Peter John Body
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraemara
Scarfskerry
Caithness
KW14 8XW
Scotland
Director NameGeorge Bruce
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleAdmin Manager
Correspondence AddressBryn Tirion
Castlegreen Road
Thurso
Caithness
KW14 7DN
Scotland
Secretary NameBrian Murray Whitelaw
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleSenior Manager
Correspondence Address10 Shilling Hill
Wick
Caithness
KW1 5HY
Scotland
Director NameAlastair Ian MacDonald
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2003)
RoleHighland Councillor
Correspondence AddressSeaview
Hill Of Forss
Thurso
Caithness
KW14 7XQ
Scotland
Director NameThomas Cairns Jackson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2007)
RoleTherapist
Correspondence Address15 Upper Burnside Avenue
Thurso
Caithness
KW14 7XA
Scotland
Director NameMr David Charles Macquistan Flear
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2005)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressInkerman
Church Street
Halkirk
Caithness
KW12 6YD
Scotland
Director NameLesley Cranna
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2005)
RoleBiologist/Manager
Correspondence AddressNewton
Main Street
Golspie
Sutherland
KW10 6RA
Scotland
Director NameMr John Crowden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed19 December 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2005)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Castle Terrace
Thurso
Caithness
KW14 8HS
Scotland
Secretary NameIan Hargreave
NationalityBritish
StatusResigned
Appointed28 February 2005(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 2005)
RoleLocal Govt Officer
Correspondence Address16 Sinclair Terrace
Wick
Caithness
KW1 5AB
Scotland
Secretary NameMairi Anna Macconnell
NationalityBritish
StatusResigned
Appointed20 May 2005(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2009)
RoleCompany Director
Correspondence AddressBayview
Armadale
Thurso
Caithness
KW14 7SA
Scotland
Director NameMrs Sheila Gunn
Date of BirthApril 1929 (Born 95 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2006(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPapigoe Cottage
Papigoe
Wick
Caithness
KW1 4RD
Scotland
Director NameMr Ian Paul Richards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 November 2009)
RoleHotel & Leisure
Country of ResidenceUnited Kingdom
Correspondence AddressLanghills
Miller Avenue
Wick
Caithness
KW1 4DF
Scotland
Secretary NameWilliam Neil Fernie
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 August 2009)
RoleHighland Councillor
Correspondence AddressKilmory 19 March Road
Wick
Caithness
KW1 5TY
Scotland
Secretary NameMrs Koreen Monica MacDougall
NationalityBritish
StatusResigned
Appointed10 August 2009(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2012)
RoleDevelopment Officer
Correspondence Address30 Barrogill Street
Wick
Caithness
KW1 5BE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 July 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecaithness-partnership.org.uk
Email address[email protected]

Location

Registered AddressNaver House
Naver Road
Thurso
Caithness
KW14 7QA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£12,675
Net Worth£15,978
Cash£5,266
Current Liabilities£1,300

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
11 April 2016Termination of appointment of John Houston Green as a director on 6 January 2016 (1 page)
11 April 2016Termination of appointment of John Houston Green as a director on 6 January 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Termination of appointment of Sheila Gunn as a director on 3 June 2015 (1 page)
10 August 2015Annual return made up to 14 July 2015 no member list (5 pages)
10 August 2015Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages)
10 August 2015Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages)
10 August 2015Registered office address changed from C/O Caithness Partnership Limited Rhind House West Banks Avenue Wick Caithness KW1 5LZ to C/O Caithness Chamber of Commerce Naver House Naver Road Thurso Caithness KW14 7QA on 10 August 2015 (1 page)
10 August 2015Annual return made up to 14 July 2015 no member list (5 pages)
10 August 2015Registered office address changed from C/O Caithness Partnership Limited Rhind House West Banks Avenue Wick Caithness KW1 5LZ to C/O Caithness Chamber of Commerce Naver House Naver Road Thurso Caithness KW14 7QA on 10 August 2015 (1 page)
10 August 2015Termination of appointment of Sheila Gunn as a director on 3 June 2015 (1 page)
10 August 2015Termination of appointment of Sheila Gunn as a director on 3 June 2015 (1 page)
10 August 2015Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 14 July 2014 no member list (7 pages)
7 August 2014Annual return made up to 14 July 2014 no member list (7 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 August 2013Annual return made up to 14 July 2013 no member list (7 pages)
1 August 2013Termination of appointment of Koreen Macdougall as a secretary (1 page)
1 August 2013Termination of appointment of Koreen Macdougall as a secretary (1 page)
1 August 2013Termination of appointment of Koreen Macdougall as a secretary (1 page)
1 August 2013Termination of appointment of Koreen Macdougall as a secretary (1 page)
1 August 2013Annual return made up to 14 July 2013 no member list (7 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 August 2012Appointment of Mrs Gail Elizabeth Ross as a director (2 pages)
6 August 2012Appointment of Mrs Gail Elizabeth Ross as a director (2 pages)
3 August 2012Termination of appointment of Graeme Smith as a director (1 page)
3 August 2012Termination of appointment of Graeme Smith as a director (1 page)
30 July 2012Annual return made up to 14 July 2012 no member list (8 pages)
30 July 2012Annual return made up to 14 July 2012 no member list (8 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 July 2011Annual return made up to 14 July 2011 no member list (8 pages)
18 July 2011Annual return made up to 14 July 2011 no member list (8 pages)
5 April 2011Registered office address changed from 50a High Street Wick Caithness KW1 4BS on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 50a High Street Wick Caithness KW1 4BS on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 50a High Street Wick Caithness KW1 4BS on 5 April 2011 (1 page)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 August 2010Annual return made up to 14 July 2010 no member list (8 pages)
2 August 2010Annual return made up to 14 July 2010 no member list (8 pages)
23 January 2010Appointment of Trudy Ann Morris as a director (3 pages)
23 January 2010Appointment of Trudy Ann Morris as a director (3 pages)
23 January 2010Termination of appointment of Ian Richards as a director (2 pages)
23 January 2010Termination of appointment of Ian Richards as a director (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 August 2009Appointment terminated secretary william fernie (1 page)
20 August 2009Secretary appointed koreen monica macdougall (1 page)
20 August 2009Appointment terminated secretary william fernie (1 page)
20 August 2009Secretary appointed koreen monica macdougall (1 page)
30 July 2009Annual return made up to 14/07/09 (8 pages)
30 July 2009Annual return made up to 14/07/09 (8 pages)
23 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
23 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
20 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
30 April 2009Appointment terminated director george bruce (1 page)
30 April 2009Appointment terminated director george bruce (1 page)
28 March 2009Appointment terminated secretary mairi macconnell (1 page)
28 March 2009Secretary appointed william neil fernie (2 pages)
28 March 2009Appointment terminated secretary mairi macconnell (1 page)
28 March 2009Secretary appointed william neil fernie (2 pages)
7 January 2009Director appointed john houston green (2 pages)
7 January 2009Director appointed john houston green (2 pages)
30 December 2008Director appointed alistair clyne swanson (2 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2008Director appointed alistair clyne swanson (2 pages)
30 December 2008Director appointed ian paul richards (2 pages)
30 December 2008Memorandum and Articles of Association (20 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2008Memorandum and Articles of Association (20 pages)
30 December 2008Director appointed ian paul richards (2 pages)
1 August 2008Annual return made up to 14/07/08 (5 pages)
1 August 2008Annual return made up to 14/07/08 (5 pages)
6 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
6 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
8 April 2008Appointment terminated director ian richards (1 page)
8 April 2008Appointment terminated director ian richards (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
25 July 2007Annual return made up to 14/07/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2007Annual return made up to 14/07/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 May 2007Full accounts made up to 31 July 2006 (10 pages)
11 May 2007Full accounts made up to 31 July 2006 (10 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
1 August 2006Annual return made up to 14/07/06 (5 pages)
1 August 2006Annual return made up to 14/07/06 (5 pages)
3 May 2006Memorandum and Articles of Association (22 pages)
3 May 2006Memorandum and Articles of Association (22 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 May 2006New director appointed (2 pages)
1 March 2006Full accounts made up to 31 July 2005 (10 pages)
1 March 2006Full accounts made up to 31 July 2005 (10 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
28 July 2005Annual return made up to 14/07/05 (5 pages)
28 July 2005Annual return made up to 14/07/05 (5 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
21 January 2005Full accounts made up to 31 July 2004 (8 pages)
21 January 2005Full accounts made up to 31 July 2004 (8 pages)
13 September 2004Full accounts made up to 31 July 2003 (10 pages)
13 September 2004Full accounts made up to 31 July 2003 (10 pages)
28 July 2004Annual return made up to 14/07/04 (9 pages)
28 July 2004Annual return made up to 14/07/04 (9 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
21 July 2003Annual return made up to 14/07/03 (9 pages)
21 July 2003Annual return made up to 14/07/03 (9 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
28 April 2003Full accounts made up to 31 July 2002 (9 pages)
28 April 2003Full accounts made up to 31 July 2002 (9 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
21 July 2002Annual return made up to 14/07/02 (10 pages)
21 July 2002Annual return made up to 14/07/02 (10 pages)
13 May 2002Full accounts made up to 31 July 2001 (9 pages)
13 May 2002Full accounts made up to 31 July 2001 (9 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
19 July 2001Annual return made up to 14/07/01 (7 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Annual return made up to 14/07/01 (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: the highland council market square wick caithness KW1 4AB (1 page)
2 April 2001Registered office changed on 02/04/01 from: the highland council market square wick caithness KW1 4AB (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
28 October 2000New director appointed (2 pages)
28 October 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
14 July 2000Incorporation (18 pages)
14 July 2000Incorporation (18 pages)