Aberdeen
AB10 1SA
Scotland
Director Name | Mrs Angela Margaret Maclean |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(18 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Highland Councillor |
Country of Residence | Scotland |
Correspondence Address | Suite B, 4th Floor, Meridian Union Row Aberdeen AB10 1SA Scotland |
Secretary Name | Miss Lynsey Daniel |
---|---|
Status | Current |
Appointed | 01 July 2023(22 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | Suite B, 4th Floor, Meridian Union Row Aberdeen AB10 1SA Scotland |
Director Name | Mr Scott Alan Murray |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(22 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Dunevan Chattan Gardens Nairn IV12 4QP Scotland |
Director Name | Malcolm Lyall Jack |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Health Board Manager (Retired) |
Country of Residence | Scotland,Uk |
Correspondence Address | Lismore Tower Brae Westhill Inverness IV1 2BW Scotland |
Director Name | Mrs Joan Isobel Sinclair Merchant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Crown Circus Inverness Inverness Shire IV2 3NH Scotland |
Secretary Name | Mrs Joan Isobel Sinclair Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Crown Circus Inverness Inverness Shire IV2 3NH Scotland |
Director Name | Christina Cumming |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2004) |
Role | Highland Cllr |
Correspondence Address | 72 Kenneth Street Inverness Inverness Shire IV3 5PZ Scotland |
Director Name | Elizabeth Anne Maclean |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 May 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Grianan Woodside Avenue Grantown On Spey Morayshire PH26 3JR Scotland |
Director Name | Raymond John Kentigern Moore |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Abertarff Road Inverness Inverness Shire IV2 3NW Scotland |
Secretary Name | Malcolm Lyall Jack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | Scotland,Uk |
Correspondence Address | Lismore Tower Brae Westhill Inverness IV1 2BW Scotland |
Director Name | Mr Nicholas Michael Boyle |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Windyhills Achlaschoille Farmhouse Farr Inverness Invernesshire IV2 6XG Scotland |
Director Name | Mr Terence James Cullingham |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11 Churchill Drive Dingwall Ross-Shire IV15 9RD Scotland |
Director Name | Margaret MacDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Balconie Park Evanton Dingwall Ross Shire IV16 9XD Scotland |
Director Name | Mr David Weatherston Paterson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dalgregaig House Drumnadrochit Drumnadrochit Inverness IV63 6TZ Scotland |
Director Name | Mr Hugh Macarthur Campbell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 November 2015) |
Role | Optometrist |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Director Name | Mr Raymond Bainbridge |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 February 2012) |
Role | Ritired |
Country of Residence | Scotland |
Correspondence Address | 38 Ardconnel Street Inverness IV2 3EX Scotland |
Secretary Name | Mr Felix Thomas Spittal |
---|---|
Status | Resigned |
Appointed | 28 March 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2012) |
Role | Company Director |
Correspondence Address | 38 Ardconnel Street Inverness IV2 3EX Scotland |
Director Name | Ms Maureen Mary Macmillan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Robertson House Greenhill Street Dingwall IV15 9JQ Scotland |
Director Name | Mr David Phillip John |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Director Name | Mr Michael Andrew Robertson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 September 2012) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 38 Ardconnel Street Inverness IV2 3EX Scotland |
Secretary Name | Mr Michael Andrew Robertson |
---|---|
Status | Resigned |
Appointed | 14 May 2012(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | 38 Ardconnel Street Inverness IV2 3EX Scotland |
Secretary Name | Mrs Sandra Ross |
---|---|
Status | Resigned |
Appointed | 14 November 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 January 2018) |
Role | Company Director |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Director Name | Mr Iain Mackinnon |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2014) |
Role | Postal Worker |
Country of Residence | Scotland |
Correspondence Address | Beechwood House Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Director Name | Dr Darrel Orlando Ho-Yen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Director Name | Mr James Robert Simpson Fraser |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(14 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Director Name | Dr Jean Chatterton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 January 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Director Name | Ms Emily Elizabeth Mary Gray |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2023) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Robertson House Greenhill Street Dingwall IV15 9JQ Scotland |
Director Name | Mr Rob Polson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2023) |
Role | Librarian, Health Sciences, Inverness |
Country of Residence | Scotland |
Correspondence Address | Robertson House Greenhill Street Dingwall IV15 9JQ Scotland |
Director Name | Mr Alan Peter Fowler |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2021) |
Role | Chief Officer, Signpost |
Country of Residence | Scotland |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Secretary Name | Mrs Sarah Louise McLenan |
---|---|
Status | Resigned |
Appointed | 20 August 2019(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Secretary Name | Mrs Sandra May Elizabeth Ross |
---|---|
Status | Resigned |
Appointed | 18 February 2020(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2022) |
Role | Company Director |
Correspondence Address | Robertson House Greenhill Street Dingwall IV15 9JQ Scotland |
Director Name | Mr David King |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Robertson House Greenhill Street Dingwall IV15 9JQ Scotland |
Director Name | Mr Christopher Grant |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(20 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 August 2021) |
Role | Community Relationship Officer |
Country of Residence | Scotland |
Correspondence Address | Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH Scotland |
Director Name | Mr Edward Murray Cochrane |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Robertson House Greenhill Street Dingwall IV15 9JQ Scotland |
Website | sightaction.org.uk |
---|---|
Telephone | 01463 233663 |
Telephone region | Inverness |
Registered Address | Suite B, 4th Floor, Meridian Union Row Aberdeen AB10 1SA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2013 |
---|---|
Turnover | £624,304 |
Net Worth | -£432,235 |
Cash | £320,704 |
Current Liabilities | £60,015 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
30 November 2023 | Appointment of Mr Scott Alan Murray as a director on 21 November 2023 (2 pages) |
---|---|
1 September 2023 | Company name changed sight action\certificate issued on 01/09/23
|
6 July 2023 | Appointment of Miss Lynsey Daniel as a secretary on 1 July 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
26 January 2023 | Accounts for a small company made up to 31 March 2022 (26 pages) |
17 November 2022 | Termination of appointment of Sandra May Elizabeth Ross as a secretary on 8 November 2022 (1 page) |
15 August 2022 | Registered office address changed from Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH to Robertson House Greenhill Street Dingwall IV15 9JQ on 15 August 2022 (1 page) |
10 February 2022 | Appointment of Mr Edward Murray Cochrane as a director on 1 February 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
19 August 2021 | Termination of appointment of Christopher Grant as a director on 19 August 2021 (1 page) |
17 May 2021 | Termination of appointment of Alan Peter Fowler as a director on 11 May 2021 (1 page) |
29 March 2021 | Appointment of Mr Christopher Grant as a director on 9 March 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
13 December 2020 | Accounts for a small company made up to 31 March 2020 (22 pages) |
20 November 2020 | Appointment of Mr David King as a director on 10 November 2020 (2 pages) |
28 February 2020 | Appointment of Mrs Sandra May Elizabeth Ross as a secretary on 18 February 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Sarah Louise Mclenan as a secretary on 28 January 2020 (1 page) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
23 August 2019 | Appointment of Mrs Sarah Lousie Mclenan as a secretary on 20 August 2019 (2 pages) |
23 August 2019 | Secretary's details changed for Mrs Sarah Lousie Mclenan on 23 August 2019 (1 page) |
8 May 2019 | Appointment of Mr Rob Polson as a director on 8 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Alan Peter Fowler as a director on 8 May 2019 (2 pages) |
30 April 2019 | Appointment of Mrs Angela Margaret Maclean as a director on 30 April 2019 (2 pages) |
7 March 2019 | Director's details changed for Mrs Emily O'callaghan on 7 March 2019 (2 pages) |
14 February 2019 | Termination of appointment of Shona Turnbull as a director on 31 January 2019 (1 page) |
14 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Jean Chatterton as a director on 24 January 2019 (1 page) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
29 October 2018 | Termination of appointment of Iona Cunningham Taylor as a director on 16 October 2018 (1 page) |
7 February 2018 | Termination of appointment of Sandra Ross as a secretary on 16 January 2018 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
29 November 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
10 October 2017 | Director's details changed for Mrs Emily O'callaghan on 6 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Emily O'callaghan on 6 October 2017 (2 pages) |
8 August 2017 | Director's details changed for Dr Shona Turnbull on 1 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Dr Shona Turnbull on 1 August 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
16 November 2016 | Appointment of Mrs Emily O'callaghan as a director on 27 September 2016 (2 pages) |
16 November 2016 | Appointment of Mrs Emily O'callaghan as a director on 27 September 2016 (2 pages) |
26 July 2016 | Appointment of Dr Shona Turnbull as a director on 26 July 2016 (2 pages) |
26 July 2016 | Appointment of Dr Shona Turnbull as a director on 26 July 2016 (2 pages) |
18 April 2016 | Termination of appointment of James Robert Simpson Fraser as a director on 12 April 2016 (1 page) |
18 April 2016 | Termination of appointment of James Robert Simpson Fraser as a director on 12 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Darrel Orlando Ho-Yen as a director on 10 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Darrel Orlando Ho-Yen as a director on 10 April 2016 (1 page) |
12 January 2016 | Annual return made up to 6 December 2015 no member list (5 pages) |
12 January 2016 | Annual return made up to 6 December 2015 no member list (5 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
27 November 2015 | Appointment of Mrs Iona Cunningham Taylor as a director on 17 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Hugh Macarthur Campbell as a director on 26 November 2015 (1 page) |
27 November 2015 | Appointment of Mrs Iona Cunningham Taylor as a director on 17 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Hugh Macarthur Campbell as a director on 26 November 2015 (1 page) |
25 August 2015 | Director's details changed for Mrs Maureen Mary Macmillan on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Maureen Mary Macmillan on 25 August 2015 (2 pages) |
29 July 2015 | Termination of appointment of David Phillip John as a director on 28 July 2015 (1 page) |
29 July 2015 | Appointment of Dr Jean Chatterton as a director on 28 July 2015 (2 pages) |
29 July 2015 | Appointment of Dr Jean Chatterton as a director on 28 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of David Phillip John as a director on 28 July 2015 (1 page) |
28 May 2015 | Registered office address changed from Beechwood House Old Perth Road Raigmore Inverness Highland Region IV2 3JH to Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Beechwood House Old Perth Road Raigmore Inverness Highland Region IV2 3JH to Beechwood House 69 - 71 Old Perth Road Raigmore Inverness Highland Region IV2 3JH on 28 May 2015 (1 page) |
27 May 2015 | Appointment of Mr James Robert Simpson Fraser as a director on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mrs Maureen Mary Macmillan on 13 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr James Robert Simpson Fraser as a director on 26 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mrs Maureen Mary Macmillan on 13 May 2015 (2 pages) |
23 December 2014 | Annual return made up to 6 December 2014 no member list (4 pages) |
23 December 2014 | Annual return made up to 6 December 2014 no member list (4 pages) |
23 December 2014 | Annual return made up to 6 December 2014 no member list (4 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
2 June 2014 | Termination of appointment of Iain Mackinnon as a director (1 page) |
2 June 2014 | Termination of appointment of Iain Mackinnon as a director (1 page) |
19 December 2013 | Annual return made up to 6 December 2013 no member list (5 pages) |
19 December 2013 | Secretary's details changed for Mrs Sandra Ross on 1 November 2013 (1 page) |
19 December 2013 | Secretary's details changed for Mrs Sandra Ross on 1 November 2013 (1 page) |
19 December 2013 | Secretary's details changed for Mrs Sandra Ross on 1 November 2013 (1 page) |
19 December 2013 | Annual return made up to 6 December 2013 no member list (5 pages) |
19 December 2013 | Annual return made up to 6 December 2013 no member list (5 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
22 November 2013 | Appointment of Mr Darrel Orlando Ho-Yen as a director (2 pages) |
22 November 2013 | Appointment of Mr Darrel Orlando Ho-Yen as a director (2 pages) |
12 November 2013 | Registered office address changed from 38 Ardconnel Street Inverness IV2 3EX on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 38 Ardconnel Street Inverness IV2 3EX on 12 November 2013 (1 page) |
27 June 2013 | Appointment of Mr Iain Mackinnon as a director (2 pages) |
27 June 2013 | Appointment of Mr Iain Mackinnon as a director (2 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
11 December 2012 | Annual return made up to 6 December 2012 no member list (4 pages) |
11 December 2012 | Annual return made up to 6 December 2012 no member list (4 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
11 December 2012 | Annual return made up to 6 December 2012 no member list (4 pages) |
7 December 2012 | Director's details changed for Mr Robert Ian Rowantree on 1 April 2012 (2 pages) |
7 December 2012 | Appointment of Mrs Sandra Ross as a secretary (2 pages) |
7 December 2012 | Director's details changed for Mr Robert Ian Rowantree on 1 April 2012 (2 pages) |
7 December 2012 | Appointment of Mrs Sandra Ross as a secretary (2 pages) |
7 December 2012 | Director's details changed for Mr Robert Ian Rowantree on 1 April 2012 (2 pages) |
21 September 2012 | Termination of appointment of Michael Robertson as a secretary (1 page) |
21 September 2012 | Termination of appointment of Michael Robertson as a director (1 page) |
21 September 2012 | Termination of appointment of Michael Robertson as a secretary (1 page) |
21 September 2012 | Termination of appointment of Michael Robertson as a director (1 page) |
15 June 2012 | Termination of appointment of Felix Spittal as a secretary (1 page) |
15 June 2012 | Termination of appointment of Felix Spittal as a secretary (1 page) |
15 June 2012 | Termination of appointment of Elizabeth Maclean as a director (1 page) |
15 June 2012 | Termination of appointment of Elizabeth Maclean as a director (1 page) |
15 June 2012 | Appointment of Mr Michael Andrew Robertson as a secretary (1 page) |
15 June 2012 | Termination of appointment of Felix Spittal as a director (1 page) |
15 June 2012 | Termination of appointment of Felix Spittal as a director (1 page) |
15 June 2012 | Appointment of Mr Michael Andrew Robertson as a secretary (1 page) |
18 May 2012 | Appointment of Mr Michael Andrew Robertson as a director (2 pages) |
18 May 2012 | Appointment of Mr Michael Andrew Robertson as a director (2 pages) |
21 February 2012 | Appointment of Mr David Phillip John as a director (2 pages) |
21 February 2012 | Appointment of Mr David Phillip John as a director (2 pages) |
13 February 2012 | Termination of appointment of Raymond Bainbridge as a director (1 page) |
13 February 2012 | Termination of appointment of Raymond Bainbridge as a director (1 page) |
13 January 2012 | Director's details changed for Mr Felix Thomas Spittal on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Mr Felix Thomas Spittal on 13 January 2012 (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
20 December 2011 | Annual return made up to 6 December 2011 no member list (6 pages) |
20 December 2011 | Annual return made up to 6 December 2011 no member list (6 pages) |
20 December 2011 | Annual return made up to 6 December 2011 no member list (6 pages) |
1 December 2011 | Termination of appointment of David Paterson as a director (1 page) |
1 December 2011 | Appointment of Mr Felix Thomas Spittal as a secretary (1 page) |
1 December 2011 | Termination of appointment of David Paterson as a director (1 page) |
1 December 2011 | Appointment of Mr Felix Thomas Spittal as a secretary (1 page) |
17 November 2011 | Appointment of Mrs Maureen Mary Macmillan as a director (2 pages) |
17 November 2011 | Appointment of Mrs Maureen Mary Macmillan as a director (2 pages) |
19 May 2011 | Termination of appointment of Malcolm Jack as a secretary (1 page) |
19 May 2011 | Termination of appointment of Malcolm Jack as a director (1 page) |
19 May 2011 | Termination of appointment of Malcolm Jack as a secretary (1 page) |
19 May 2011 | Termination of appointment of Malcolm Jack as a director (1 page) |
18 February 2011 | Appointment of Mr Hugh Macarthur Campbell as a director (2 pages) |
18 February 2011 | Appointment of Mr Felix Thomas Spittal as a director (2 pages) |
18 February 2011 | Appointment of Mr Felix Thomas Spittal as a director (2 pages) |
18 February 2011 | Appointment of Mr Raymond Bainbridge as a director (2 pages) |
18 February 2011 | Appointment of Mr Raymond Bainbridge as a director (2 pages) |
18 February 2011 | Appointment of Mr Hugh Macarthur Campbell as a director (2 pages) |
23 December 2010 | Termination of appointment of Raymond Moore as a director (1 page) |
23 December 2010 | Annual return made up to 6 December 2010 no member list (6 pages) |
23 December 2010 | Annual return made up to 6 December 2010 no member list (6 pages) |
23 December 2010 | Annual return made up to 6 December 2010 no member list (6 pages) |
23 December 2010 | Termination of appointment of Raymond Moore as a director (1 page) |
9 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
6 April 2010 | Appointment of Mr David Weatherston Paterson as a director (2 pages) |
6 April 2010 | Appointment of Mr David Weatherston Paterson as a director (2 pages) |
2 April 2010 | Termination of appointment of Margaret Macdonald as a director (1 page) |
2 April 2010 | Termination of appointment of Margaret Macdonald as a director (1 page) |
2 April 2010 | Termination of appointment of Terence Cullingham as a director (1 page) |
2 April 2010 | Termination of appointment of Terence Cullingham as a director (1 page) |
18 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
18 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Resolutions
|
9 December 2009 | Director's details changed for Raymond John Kentigern Moore on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 no member list (5 pages) |
9 December 2009 | Annual return made up to 6 December 2009 no member list (5 pages) |
9 December 2009 | Director's details changed for Margaret Macdonald on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Raymond John Kentigern Moore on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 6 December 2009 no member list (5 pages) |
9 December 2009 | Director's details changed for Margaret Macdonald on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Elizabeth Anne Maclean on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Margaret Macdonald on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Raymond John Kentigern Moore on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Elizabeth Anne Maclean on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Elizabeth Anne Maclean on 9 December 2009 (2 pages) |
8 June 2009 | Memorandum and Articles of Association (16 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Memorandum and Articles of Association (16 pages) |
4 June 2009 | Director appointed mr robert iain rowantree (2 pages) |
4 June 2009 | Director appointed mr robert iain rowantree (2 pages) |
27 March 2009 | Appointment terminated director patrick robertson (1 page) |
27 March 2009 | Appointment terminated director patrick robertson (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Memorandum and Articles of Association (16 pages) |
15 January 2009 | Memorandum and Articles of Association (16 pages) |
15 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated director nicholas boyle (1 page) |
14 January 2009 | Appointment terminated director nicholas boyle (1 page) |
13 January 2009 | Company name changed visual impairment services highland\certificate issued on 15/01/09 (2 pages) |
13 January 2009 | Company name changed visual impairment services highland\certificate issued on 15/01/09 (2 pages) |
10 December 2008 | Annual return made up to 06/12/08 (4 pages) |
10 December 2008 | Annual return made up to 06/12/08 (4 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
4 January 2008 | Annual return made up to 06/12/07 (2 pages) |
4 January 2008 | Annual return made up to 06/12/07 (2 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
17 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
18 December 2006 | Annual return made up to 06/12/06 (6 pages) |
18 December 2006 | Annual return made up to 06/12/06 (6 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 December 2005 | Annual return made up to 06/12/05 (6 pages) |
6 December 2005 | Annual return made up to 06/12/05 (6 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
13 December 2004 | Annual return made up to 06/12/04 (6 pages) |
13 December 2004 | Annual return made up to 06/12/04 (6 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
20 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 December 2003 | Annual return made up to 06/12/03 (5 pages) |
17 December 2003 | Annual return made up to 06/12/03 (5 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
10 December 2002 | Annual return made up to 06/12/02 (4 pages) |
10 December 2002 | Annual return made up to 06/12/02 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 3 crown circus inverness highland IV2 3NH (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 3 crown circus inverness highland IV2 3NH (1 page) |
17 January 2002 | Annual return made up to 06/12/01 (3 pages) |
17 January 2002 | Annual return made up to 06/12/01 (3 pages) |
28 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 September 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: york house 20 church street inverness inverness shire IV1 1ED (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: york house 20 church street inverness inverness shire IV1 1ED (1 page) |
6 December 2000 | Incorporation (19 pages) |
6 December 2000 | Incorporation (19 pages) |