Inverness
IV3 5PR
Scotland
Director Name | Mr Simon Timothy Hart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Arts Administrator |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Ms Rhona Dougall |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(17 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Arts Promoter |
Country of Residence | Scotland |
Correspondence Address | Raschoille Glenshellach Road Oban PA34 4PP Scotland |
Director Name | Ms Eleanor Mary Scott |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(20 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Theatre Producer |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mrs Floortje Robertson Matthew |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 January 2021(20 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Phil Royal |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Promoter |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mrs Amanda Burnett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(22 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Bbc Radio Producer |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Ruari Ian Gordon |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2024(23 years, 2 months after company formation) |
Appointment Duration | 1 month |
Role | Events Coordinator |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Caroline Anne Hewat |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Cullicudden Schoolhouse Culbokie Dingwall IV7 8LL Scotland |
Secretary Name | Mr Duncan Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ostaig House Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Ms Linda Mary Jolly |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2005) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | An Airidh Station Road Carrbridge Inverness Shire PH23 3AL Scotland |
Director Name | Ms Ann Barbara Martin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2007) |
Role | Community Development Worker |
Country of Residence | Scotland |
Correspondence Address | 7 New Building Arisaig Inverness Shire PH39 4NP Scotland |
Director Name | Mr Alasdair Iain McCrone |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2007) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Victoria Street Tobermory Argyll And Bute PA75 6PH Scotland |
Director Name | Anna Katherine Barton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2006) |
Role | It Training & Admin |
Country of Residence | Scotland |
Correspondence Address | Craigowrie Kinchurdy Road Boat Of Garten Inverness Shire PH24 3BP Scotland |
Director Name | Alexander Anderson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 October 2010) |
Role | Self Employed Consultant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland |
Director Name | Ms Jennifer Myrle Macfie |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2012) |
Role | Film Archivist |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland |
Director Name | Ms Catherine Anne Macneil |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Kessock Road Inverness IV3 8AJ Scotland |
Director Name | Larissa McDonald |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 October 2007) |
Role | Project Officer |
Correspondence Address | Platchaig House Kilmorack Beauly Inverness Shire IV4 7AL Scotland |
Director Name | David Percy Gilbert |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2012) |
Role | Semi Retired |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland |
Director Name | Mr Gwilym Meredith Lloyd Gibbons |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2012) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland |
Director Name | Fiona Begg |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2007(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 November 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Ballantyne House 84 Inv IV1 1LU Scotland |
Director Name | Mr Adrian John Lear |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2015) |
Role | Artist And Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Lesley Morny Hastie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 21 November 2013) |
Role | Theatre Administrator |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Ballantyne House 84 Academy Street Inverness IV1 1LU Scotland |
Director Name | Ms Melanie Anita Baines |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Ms Fiona Laura Dalgetty |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2016) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Mark William Patrick Maclennan |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 June 2013) |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mr Karl Jay-Lewin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2018) |
Role | Dance Artist / Producer |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Miss Catherine Elizabeth Clark |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 December 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2015) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Ms Christine Millar Hamilton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 September 2020) |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 2 Fortrose Street Glasgow G11 5LP Scotland |
Director Name | Mr George McConnachie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2018) |
Role | Arts Promoter |
Country of Residence | Scotland |
Correspondence Address | 44 Maitland Road Kirkliston West Lothian EH29 9AP Scotland |
Director Name | Mrs Elizabeth Reid Taylor Bird |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2022) |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 9 Craighall Gardens Edinburgh EH6 4RJ Scotland |
Director Name | Miss Kerry Davene Baker |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 September 2020) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Dr Suzi Macpherson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2021) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Mrs Laura Margaret Johnston-Scott |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(19 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 26 October 2020) |
Role | Dance Artist |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Director Name | Ms Joni Brown |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2023) |
Role | Promoter |
Country of Residence | Scotland |
Correspondence Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
Secretary Name | Innes & Mackay (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2011) |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Website | thetouringnetwork.com |
---|---|
Telephone | 01463 231328 |
Telephone region | Inverness |
Registered Address | Forbes House 36 Huntly Street Inverness IV3 5PR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £274,277 |
Net Worth | £6,277 |
Cash | £40,811 |
Current Liabilities | £70,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
27 February 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 31 March 2022 (31 pages) |
13 February 2023 | Appointment of Mrs Amanda Burnett as a director on 25 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of Joni Brown as a director on 12 January 2023 (1 page) |
21 December 2022 | Termination of appointment of Elizabeth Reid Taylor Bird as a director on 5 December 2022 (1 page) |
21 December 2022 | Appointment of Mr Phil Royal as a director on 5 December 2022 (2 pages) |
26 October 2022 | Termination of appointment of John Victor Saich as a director on 26 October 2022 (1 page) |
26 October 2022 | Director's details changed for Ms Rhona Dougall on 26 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Mr Simon Timothy Hart on 26 October 2022 (2 pages) |
2 May 2022 | Termination of appointment of Joseph Donald Peach as a director on 18 April 2022 (1 page) |
26 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
2 June 2021 | Termination of appointment of David Alexander Ross as a director on 27 May 2021 (1 page) |
13 April 2021 | Termination of appointment of Suzi Macpherson as a director on 16 March 2021 (1 page) |
4 February 2021 | Appointment of Mrs Floortje Robertson Matthew as a director on 27 January 2021 (2 pages) |
4 February 2021 | Appointment of Ms Eleanor Mary Scott as a director on 27 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
9 December 2020 | Appointment of Ms Joni Brown as a director on 25 September 2020 (2 pages) |
2 November 2020 | Termination of appointment of Laura Margaret Johnston-Scott as a director on 26 October 2020 (1 page) |
6 October 2020 | Termination of appointment of Kerry Davene Baker as a director on 25 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Christine Millar Hamilton as a director on 25 September 2020 (1 page) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
12 May 2020 | Appointment of Mrs Laura Margaret Johnston-Scott as a director on 24 April 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
14 January 2020 | Appointment of Mr David Alexander Ross as a director on 10 January 2020 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (28 pages) |
7 October 2019 | Termination of appointment of Philippa Murphy as a director on 25 September 2019 (1 page) |
22 August 2019 | Termination of appointment of Lucy Scott as a director on 27 September 2018 (1 page) |
17 June 2019 | Appointment of Dr Suzi Macpherson as a director on 1 June 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
2 July 2018 | Appointment of Miss Kerry Davene Baker as a director on 28 June 2018 (2 pages) |
18 January 2018 | Appointment of Mr John Saich as a director on 10 January 2018 (2 pages) |
18 January 2018 | Appointment of Ms Rhona Dougall as a director on 10 January 2018 (2 pages) |
18 January 2018 | Appointment of Ms Rhona Dougall as a director on 10 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr John Saich as a director on 10 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of George Mcconnachie as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Melanie Anita Baines as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of George Mcconnachie as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Karl Jay-Lewin as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Karl Jay-Lewin as a director on 1 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Melanie Anita Baines as a director on 1 January 2018 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
22 August 2017 | Appointment of Mr Joseph Donald Peach as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Ms Elizabeth Reid Taylor Bird as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Ms Elizabeth Reid Taylor Bird as a director on 10 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Joseph Donald Peach as a director on 10 August 2017 (2 pages) |
26 January 2017 | Registered office address changed from C/O Ritsons, Chartered Accountants 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from C/O Ritsons, Chartered Accountants 27 Huntly Street Inverness IV3 5PR to Forbes House 36 Huntly Street Inverness IV3 5PR on 26 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
25 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
21 March 2016 | Termination of appointment of Julia Helen Twomlow as a director on 20 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Julia Helen Twomlow as a director on 20 March 2016 (1 page) |
8 February 2016 | Annual return made up to 8 January 2016 no member list (10 pages) |
8 February 2016 | Annual return made up to 8 January 2016 no member list (10 pages) |
22 January 2016 | Appointment of Ms Philippa Murphy as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Dr George Kenneth Taylor as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Mrs Christine Millar Hamilton as a director on 12 December 2015 (2 pages) |
22 January 2016 | Termination of appointment of Julia Helen Twomlow as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr George Mcconnachie as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Dr George Kenneth Taylor as a director on 12 December 2015 (2 pages) |
22 January 2016 | Termination of appointment of Julia Helen Twomlow as a director on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Lucy Scott as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Mrs Julia Helen Twomlow as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Ms Julia Helen Twomlow as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Mrs Christine Millar Hamilton as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Mrs Julia Helen Twomlow as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Ms Julia Helen Twomlow as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Mrs Lucy Scott as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Mr George Mcconnachie as a director on 12 December 2015 (2 pages) |
22 January 2016 | Appointment of Ms Philippa Murphy as a director on 12 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Fiona Laura Dalgetty as a director on 10 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Fiona Laura Dalgetty as a director on 10 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Catherine Elizabeth Clark as a director on 12 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Caroline Winn as a director on 12 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Caroline Winn as a director on 12 December 2015 (1 page) |
20 January 2016 | Termination of appointment of Catherine Elizabeth Clark as a director on 12 December 2015 (1 page) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
11 May 2015 | Termination of appointment of Adrian John Lear as a director on 31 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Adrian John Lear as a director on 31 March 2015 (1 page) |
12 February 2015 | Appointment of Mr Karl Jay-Lewin as a director (2 pages) |
12 February 2015 | Annual return made up to 8 January 2015 no member list (6 pages) |
12 February 2015 | Appointment of Miss Catherine Elizabeth Clark as a director (2 pages) |
12 February 2015 | Appointment of Miss Catherine Elizabeth Clark as a director (2 pages) |
12 February 2015 | Annual return made up to 8 January 2015 no member list (6 pages) |
12 February 2015 | Appointment of Mr Simon Hart as a director on 11 December 2014 (2 pages) |
12 February 2015 | Appointment of Mr Karl Jay-Lewin as a director (2 pages) |
12 February 2015 | Annual return made up to 8 January 2015 no member list (6 pages) |
5 February 2015 | Director's details changed for Mr Adrian John Lear on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Adrian John Lear on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Adrian John Lear on 5 February 2015 (2 pages) |
27 January 2015 | Appointment of Mr Karl Jay-Lewin as a director on 11 December 2014 (2 pages) |
27 January 2015 | Appointment of Mr Karl Jay-Lewin as a director on 11 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Simon Hart as a director on 11 December 2014 (2 pages) |
21 January 2015 | Appointment of Miss Catherine Elizabeth Clark as a director on 11 December 2014 (2 pages) |
21 January 2015 | Appointment of Mr Simon Hart as a director on 11 December 2014 (2 pages) |
21 January 2015 | Director's details changed for Mr Adrian John Lear on 21 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Adrian John Lear on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Miss Catherine Elizabeth Clark as a director on 11 December 2014 (2 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
4 April 2014 | Company name changed promoters arts network LTD.\certificate issued on 04/04/14
|
4 April 2014 | Company name changed promoters arts network LTD.\certificate issued on 04/04/14
|
14 February 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
14 February 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
14 February 2014 | Annual return made up to 8 January 2014 no member list (5 pages) |
13 February 2014 | Appointment of Ms Caroline Winn as a director (2 pages) |
13 February 2014 | Termination of appointment of Lesley Hastie as a director (1 page) |
13 February 2014 | Appointment of Ms Caroline Winn as a director (2 pages) |
13 February 2014 | Termination of appointment of Lesley Hastie as a director (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
6 June 2013 | Termination of appointment of Mark Maclennan as a director (1 page) |
6 June 2013 | Termination of appointment of Mark Maclennan as a director (1 page) |
8 March 2013 | Appointment of Mr Alasdair Euan Wright as a director (2 pages) |
8 March 2013 | Appointment of Mr Mark William Patrick Maclennan as a director (2 pages) |
8 March 2013 | Appointment of Ms Fiona Laura Dalgetty as a director (2 pages) |
8 March 2013 | Termination of appointment of Jennifer Macfie as a director (1 page) |
8 March 2013 | Appointment of Ms Fiona Laura Dalgetty as a director (2 pages) |
8 March 2013 | Appointment of Mr Alasdair Euan Wright as a director (2 pages) |
8 March 2013 | Termination of appointment of David Gilbert as a director (1 page) |
8 March 2013 | Termination of appointment of David Gilbert as a director (1 page) |
8 March 2013 | Appointment of Ms Melanie Anita Baines as a director (2 pages) |
8 March 2013 | Appointment of Mr Alasdair Euan Wright as a director (2 pages) |
8 March 2013 | Appointment of Mr Alasdair Euan Wright as a director (2 pages) |
8 March 2013 | Termination of appointment of Gwilym Gibbons as a director (1 page) |
8 March 2013 | Appointment of Ms Melanie Anita Baines as a director (2 pages) |
8 March 2013 | Appointment of Mr Mark William Patrick Maclennan as a director (2 pages) |
8 March 2013 | Termination of appointment of Gwilym Gibbons as a director (1 page) |
8 March 2013 | Termination of appointment of Jennifer Macfie as a director (1 page) |
5 February 2013 | Annual return made up to 8 January 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 8 January 2013 no member list (6 pages) |
5 February 2013 | Annual return made up to 8 January 2013 no member list (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
8 February 2012 | Termination of appointment of Clive Sheppard as a director (1 page) |
8 February 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
8 February 2012 | Termination of appointment of Fiona Begg as a director (1 page) |
8 February 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
8 February 2012 | Termination of appointment of Fiona Begg as a director (1 page) |
8 February 2012 | Annual return made up to 8 January 2012 no member list (6 pages) |
8 February 2012 | Termination of appointment of Clive Sheppard as a director (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
10 March 2011 | Annual return made up to 8 January 2011 no member list (9 pages) |
10 March 2011 | Annual return made up to 8 January 2011 no member list (9 pages) |
10 March 2011 | Annual return made up to 8 January 2011 no member list (9 pages) |
9 March 2011 | Appointment of Mr Clive Sheppard as a director (2 pages) |
9 March 2011 | Registered office address changed from Innes & Mackay, Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Alexander Anderson as a director (1 page) |
9 March 2011 | Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary (1 page) |
9 March 2011 | Registered office address changed from Innes & Mackay, Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Innes & Mackay, Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary (1 page) |
9 March 2011 | Termination of appointment of Alexander Anderson as a director (1 page) |
9 March 2011 | Appointment of Mr Clive Sheppard as a director (2 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
12 January 2010 | Director's details changed for Gwilym Meredith Lloyd Gibbons on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Alexander Anderson on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Innes & Mackay (Secretaries) Limited on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
12 January 2010 | Director's details changed for Lesley Morny Hastie on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Fiona Begg on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Innes & Mackay (Secretaries) Limited on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jennifer Myrle Macfie on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
12 January 2010 | Director's details changed for Fiona Begg on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Adrian John Lear on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Percy Gilbert on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Adrian John Lear on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Percy Gilbert on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Gwilym Meredith Lloyd Gibbons on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Jennifer Myrle Macfie on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
12 January 2010 | Director's details changed for Alexander Anderson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Lesley Morny Hastie on 12 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Annual return made up to 08/01/09 (4 pages) |
2 February 2009 | Annual return made up to 08/01/09 (4 pages) |
24 November 2008 | Director appointed mr adrian john lear (1 page) |
24 November 2008 | Appointment terminated secretary duncan macinnes (1 page) |
24 November 2008 | Secretary appointed innes & mackay (secretaries) LIMITED (1 page) |
24 November 2008 | Director appointed mr adrian john lear (1 page) |
24 November 2008 | Appointment terminated director helen rowson (1 page) |
24 November 2008 | Appointment terminated secretary duncan macinnes (1 page) |
24 November 2008 | Appointment terminated director catherine macneil (1 page) |
24 November 2008 | Director appointed lesley morny hastie (1 page) |
24 November 2008 | Appointment terminated director helen rowson (1 page) |
24 November 2008 | Appointment terminated director catherine macneil (1 page) |
24 November 2008 | Secretary appointed innes & mackay (secretaries) LIMITED (1 page) |
24 November 2008 | Director appointed lesley morny hastie (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from ostaig house teangue isle of skye IV44 8RQ (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from ostaig house teangue isle of skye IV44 8RQ (1 page) |
6 October 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Annual return made up to 08/01/08 (4 pages) |
30 July 2008 | Annual return made up to 08/01/08 (4 pages) |
6 February 2008 | Partial exemption accounts made up to 31 March 2006 (9 pages) |
6 February 2008 | Partial exemption accounts made up to 31 March 2007 (9 pages) |
6 February 2008 | Partial exemption accounts made up to 31 March 2006 (9 pages) |
6 February 2008 | Partial exemption accounts made up to 31 March 2007 (9 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
14 February 2007 | Annual return made up to 08/01/07 (5 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Annual return made up to 08/01/07 (5 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Annual return made up to 08/01/06
|
6 February 2006 | Annual return made up to 08/01/06
|
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 January 2005 | Annual return made up to 08/01/05 (6 pages) |
23 January 2005 | Annual return made up to 08/01/05 (6 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
31 January 2004 | Annual return made up to 08/01/04 (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Annual return made up to 08/01/04 (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
5 February 2003 | Annual return made up to 08/01/03 (4 pages) |
5 February 2003 | Annual return made up to 08/01/03 (4 pages) |
7 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
11 January 2002 | Annual return made up to 08/01/02
|
11 January 2002 | Annual return made up to 08/01/02
|
27 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 January 2001 | Incorporation (12 pages) |
8 January 2001 | Incorporation (12 pages) |