Wick
Caithness
KW1 5TY
Scotland
Director Name | John Houston Green |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 May 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Heather Bell Cottages John O Groats Wick Caithness KW1 4YT Scotland |
Director Name | Mr Alistair Clyne Swanson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 28 May 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Tister Farm Halkirk Caithness KW12 6UX Scotland |
Director Name | Ms Trudy Ann Morris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2010(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 28 May 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Rhind House West Banks Avenue Wick Caithness KW1 5LZ Scotland |
Director Name | Mrs Gail Elizabeth Ross |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 25 July 2012(12 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 May 2019) |
Role | Highland Councillor |
Country of Residence | Scotland |
Correspondence Address | Naver House Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr James Hughes Fry |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Retd/Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Heathfield Road Thurso Caithness KW14 7DT Scotland |
Director Name | Mr John Swanson Rosie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thorsdale View Thurso Caithness KW14 7ET Scotland |
Director Name | Colin Punler |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Journalist |
Correspondence Address | 20 Lord Thurso Court Thurso Caithness KW14 7SH Scotland |
Director Name | Mr James William Oag |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | Corbiegoe Thrumster Wick Caithness KW1 5TU Scotland |
Director Name | William George Mowat |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Draper (Retired) |
Correspondence Address | Buchollie Coronation Street Wick Caithness KW1 5LS Scotland |
Director Name | Mr Derrick Herbert Milnes |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Isauld Lodge Reay Thurso Caithness KW14 7RW Scotland |
Director Name | Hugh Logan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ha Lybster Caithness KW3 6AS Scotland |
Director Name | Terry Keatinge |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Manager-Scottish Natural Herit |
Correspondence Address | Danebank Golspie Tower Golspie Sutherland KW10 6SE Scotland |
Director Name | Terence Leslie Jones |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Bridge Of Westfield Westfield Thurso Caithness KW14 7QN Scotland |
Director Name | John Houston Green |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Security Officer |
Country of Residence | Scotland |
Correspondence Address | 4 Heather Bell Cottages John O Groats Wick Caithness KW1 4YT Scotland |
Director Name | Mr George Coghill Dunnett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormlie Lodge Ormlie Road Thurso Caithness KW14 7DP Scotland |
Director Name | Patricia Agnes Buchanan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Village Dunbeath Caithness KW6 6EG Scotland |
Director Name | Mr Peter John Body |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Caithness KW14 8XW Scotland |
Director Name | George Bruce |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Admin Manager |
Correspondence Address | Bryn Tirion Castlegreen Road Thurso Caithness KW14 7DN Scotland |
Secretary Name | Brian Murray Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 10 Shilling Hill Wick Caithness KW1 5HY Scotland |
Director Name | Alastair Ian MacDonald |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2003) |
Role | Highland Councillor |
Correspondence Address | Seaview Hill Of Forss Thurso Caithness KW14 7XQ Scotland |
Director Name | Thomas Cairns Jackson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2007) |
Role | Therapist |
Correspondence Address | 15 Upper Burnside Avenue Thurso Caithness KW14 7XA Scotland |
Director Name | Mr David Charles Macquistan Flear |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2005) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Inkerman Church Street Halkirk Caithness KW12 6YD Scotland |
Director Name | Lesley Cranna |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2005) |
Role | Biologist/Manager |
Correspondence Address | Newton Main Street Golspie Sutherland KW10 6RA Scotland |
Director Name | Mr John Crowden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 December 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2005) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 9 Castle Terrace Thurso Caithness KW14 8HS Scotland |
Secretary Name | Ian Hargreave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 May 2005) |
Role | Local Govt Officer |
Correspondence Address | 16 Sinclair Terrace Wick Caithness KW1 5AB Scotland |
Secretary Name | Mairi Anna Macconnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | Bayview Armadale Thurso Caithness KW14 7SA Scotland |
Director Name | Mrs Sheila Gunn |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2006(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Papigoe Cottage Papigoe Wick Caithness KW1 4RD Scotland |
Director Name | Mr Ian Paul Richards |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 November 2009) |
Role | Hotel & Leisure |
Country of Residence | United Kingdom |
Correspondence Address | Langhills Miller Avenue Wick Caithness KW1 4DF Scotland |
Secretary Name | William Neil Fernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 August 2009) |
Role | Highland Councillor |
Correspondence Address | Kilmory 19 March Road Wick Caithness KW1 5TY Scotland |
Secretary Name | Mrs Koreen Monica MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2012) |
Role | Development Officer |
Correspondence Address | 30 Barrogill Street Wick Caithness KW1 5BE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | caithness-partnership.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Naver House Naver Road Thurso Caithness KW14 7QA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,675 |
Net Worth | £15,978 |
Cash | £5,266 |
Current Liabilities | £1,300 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
11 April 2016 | Termination of appointment of John Houston Green as a director on 6 January 2016 (1 page) |
11 April 2016 | Termination of appointment of John Houston Green as a director on 6 January 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Termination of appointment of Sheila Gunn as a director on 3 June 2015 (1 page) |
10 August 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
10 August 2015 | Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages) |
10 August 2015 | Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages) |
10 August 2015 | Registered 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 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
10 August 2015 | Registered 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 2015 | Termination of appointment of Sheila Gunn as a director on 3 June 2015 (1 page) |
10 August 2015 | Termination of appointment of Sheila Gunn as a director on 3 June 2015 (1 page) |
10 August 2015 | Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 14 July 2014 no member list (7 pages) |
7 August 2014 | Annual return made up to 14 July 2014 no member list (7 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 August 2013 | Annual return made up to 14 July 2013 no member list (7 pages) |
1 August 2013 | Termination of appointment of Koreen Macdougall as a secretary (1 page) |
1 August 2013 | Termination of appointment of Koreen Macdougall as a secretary (1 page) |
1 August 2013 | Termination of appointment of Koreen Macdougall as a secretary (1 page) |
1 August 2013 | Termination of appointment of Koreen Macdougall as a secretary (1 page) |
1 August 2013 | Annual return made up to 14 July 2013 no member list (7 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 August 2012 | Appointment of Mrs Gail Elizabeth Ross as a director (2 pages) |
6 August 2012 | Appointment of Mrs Gail Elizabeth Ross as a director (2 pages) |
3 August 2012 | Termination of appointment of Graeme Smith as a director (1 page) |
3 August 2012 | Termination of appointment of Graeme Smith as a director (1 page) |
30 July 2012 | Annual return made up to 14 July 2012 no member list (8 pages) |
30 July 2012 | Annual return made up to 14 July 2012 no member list (8 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
21 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 July 2011 | Annual return made up to 14 July 2011 no member list (8 pages) |
18 July 2011 | Annual return made up to 14 July 2011 no member list (8 pages) |
5 April 2011 | Registered office address changed from 50a High Street Wick Caithness KW1 4BS on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 50a High Street Wick Caithness KW1 4BS on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 50a High Street Wick Caithness KW1 4BS on 5 April 2011 (1 page) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 August 2010 | Annual return made up to 14 July 2010 no member list (8 pages) |
2 August 2010 | Annual return made up to 14 July 2010 no member list (8 pages) |
23 January 2010 | Appointment of Trudy Ann Morris as a director (3 pages) |
23 January 2010 | Appointment of Trudy Ann Morris as a director (3 pages) |
23 January 2010 | Termination of appointment of Ian Richards as a director (2 pages) |
23 January 2010 | Termination of appointment of Ian Richards as a director (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 August 2009 | Appointment terminated secretary william fernie (1 page) |
20 August 2009 | Secretary appointed koreen monica macdougall (1 page) |
20 August 2009 | Appointment terminated secretary william fernie (1 page) |
20 August 2009 | Secretary appointed koreen monica macdougall (1 page) |
30 July 2009 | Annual return made up to 14/07/09 (8 pages) |
30 July 2009 | Annual return made up to 14/07/09 (8 pages) |
23 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
23 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
20 May 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
30 April 2009 | Appointment terminated director george bruce (1 page) |
30 April 2009 | Appointment terminated director george bruce (1 page) |
28 March 2009 | Appointment terminated secretary mairi macconnell (1 page) |
28 March 2009 | Secretary appointed william neil fernie (2 pages) |
28 March 2009 | Appointment terminated secretary mairi macconnell (1 page) |
28 March 2009 | Secretary appointed william neil fernie (2 pages) |
7 January 2009 | Director appointed john houston green (2 pages) |
7 January 2009 | Director appointed john houston green (2 pages) |
30 December 2008 | Director appointed alistair clyne swanson (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Director appointed alistair clyne swanson (2 pages) |
30 December 2008 | Director appointed ian paul richards (2 pages) |
30 December 2008 | Memorandum and Articles of Association (20 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Memorandum and Articles of Association (20 pages) |
30 December 2008 | Director appointed ian paul richards (2 pages) |
1 August 2008 | Annual return made up to 14/07/08 (5 pages) |
1 August 2008 | Annual return made up to 14/07/08 (5 pages) |
6 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
6 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 April 2008 | Appointment terminated director ian richards (1 page) |
8 April 2008 | Appointment terminated director ian richards (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
25 July 2007 | Annual return made up to 14/07/07
|
25 July 2007 | Annual return made up to 14/07/07
|
11 May 2007 | Full accounts made up to 31 July 2006 (10 pages) |
11 May 2007 | Full accounts made up to 31 July 2006 (10 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
1 August 2006 | Annual return made up to 14/07/06 (5 pages) |
1 August 2006 | Annual return made up to 14/07/06 (5 pages) |
3 May 2006 | Memorandum and Articles of Association (22 pages) |
3 May 2006 | Memorandum and Articles of Association (22 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | New director appointed (2 pages) |
1 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
1 March 2006 | Full accounts made up to 31 July 2005 (10 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
28 July 2005 | Annual return made up to 14/07/05 (5 pages) |
28 July 2005 | Annual return made up to 14/07/05 (5 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
21 January 2005 | Full accounts made up to 31 July 2004 (8 pages) |
21 January 2005 | Full accounts made up to 31 July 2004 (8 pages) |
13 September 2004 | Full accounts made up to 31 July 2003 (10 pages) |
13 September 2004 | Full accounts made up to 31 July 2003 (10 pages) |
28 July 2004 | Annual return made up to 14/07/04 (9 pages) |
28 July 2004 | Annual return made up to 14/07/04 (9 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
21 July 2003 | Annual return made up to 14/07/03 (9 pages) |
21 July 2003 | Annual return made up to 14/07/03 (9 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
28 April 2003 | Full accounts made up to 31 July 2002 (9 pages) |
28 April 2003 | Full accounts made up to 31 July 2002 (9 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
21 July 2002 | Annual return made up to 14/07/02 (10 pages) |
21 July 2002 | Annual return made up to 14/07/02 (10 pages) |
13 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
13 May 2002 | Full accounts made up to 31 July 2001 (9 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
19 July 2001 | Annual return made up to 14/07/01 (7 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Annual return made up to 14/07/01 (7 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: the highland council market square wick caithness KW1 4AB (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: the highland council market square wick caithness KW1 4AB (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
28 October 2000 | New director appointed (2 pages) |
28 October 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned;director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
14 July 2000 | Incorporation (18 pages) |
14 July 2000 | Incorporation (18 pages) |