Company NameThe Touring Network (Highlands & Islands) Ltd.
Company StatusActive
Company NumberSC214546
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 2001(23 years, 3 months ago)
Previous NamePromoters Arts Network Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alasdair Euan Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCrofter
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Simon Timothy Hart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(13 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleArts Administrator
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMs Rhona Dougall
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(17 years after company formation)
Appointment Duration6 years, 3 months
RoleArts Promoter
Country of ResidenceScotland
Correspondence AddressRaschoille Glenshellach Road
Oban
PA34 4PP
Scotland
Director NameMs Eleanor Mary Scott
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(20 years after company formation)
Appointment Duration3 years, 2 months
RoleTheatre Producer
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMrs Floortje Robertson Matthew
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2021(20 years after company formation)
Appointment Duration3 years, 2 months
RoleProgramme Manager
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Phil Royal
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RolePromoter
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMrs Amanda Burnett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(22 years after company formation)
Appointment Duration1 year, 3 months
RoleBbc Radio Producer
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Ruari Ian Gordon
Date of BirthDecember 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2024(23 years, 2 months after company formation)
Appointment Duration1 month
RoleEvents Coordinator
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameCaroline Anne Hewat
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressCullicudden Schoolhouse
Culbokie
Dingwall
IV7 8LL
Scotland
Secretary NameMr Duncan Macinnes
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOstaig House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMs Linda Mary Jolly
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2005)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressAn Airidh
Station Road
Carrbridge
Inverness Shire
PH23 3AL
Scotland
Director NameMs Ann Barbara Martin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2007)
RoleCommunity Development Worker
Country of ResidenceScotland
Correspondence Address7 New Building
Arisaig
Inverness Shire
PH39 4NP
Scotland
Director NameMr Alasdair Iain McCrone
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2007)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Victoria Street
Tobermory
Argyll And Bute
PA75 6PH
Scotland
Director NameAnna Katherine Barton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2006)
RoleIt Training & Admin
Country of ResidenceScotland
Correspondence AddressCraigowrie
Kinchurdy Road
Boat Of Garten
Inverness Shire
PH24 3BP
Scotland
Director NameAlexander Anderson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 October 2010)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence Address4th Floor
Ballantyne House 84 Academy Street
Inverness
IV1 1LU
Scotland
Director NameMs Jennifer Myrle Macfie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2012)
RoleFilm Archivist
Country of ResidenceScotland
Correspondence Address4th Floor
Ballantyne House 84 Academy Street
Inverness
IV1 1LU
Scotland
Director NameMs Catherine Anne Macneil
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed28 October 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Kessock Road
Inverness
IV3 8AJ
Scotland
Director NameLarissa McDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 October 2007)
RoleProject Officer
Correspondence AddressPlatchaig House
Kilmorack
Beauly
Inverness Shire
IV4 7AL
Scotland
Director NameDavid Percy Gilbert
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2012)
RoleSemi Retired
Country of ResidenceScotland
Correspondence Address4th Floor
Ballantyne House 84 Academy Street
Inverness
IV1 1LU
Scotland
Director NameMr Gwilym Meredith Lloyd Gibbons
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2012)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address4th Floor
Ballantyne House 84 Academy Street
Inverness
IV1 1LU
Scotland
Director NameFiona Begg
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor
Ballantyne House 84
Inv
IV1 1LU
Scotland
Director NameMr Adrian John Lear
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2008(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2015)
RoleArtist And Arts Manager
Country of ResidenceScotland
Correspondence Address27 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameLesley Morny Hastie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2008(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 21 November 2013)
RoleTheatre Administrator
Country of ResidenceScotland
Correspondence Address4th Floor
Ballantyne House 84 Academy Street
Inverness
IV1 1LU
Scotland
Director NameMs Melanie Anita Baines
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2012(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMs Fiona Laura Dalgetty
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2012(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2016)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Mark William Patrick Maclennan
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2012(11 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 June 2013)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address27 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMr Karl Jay-Lewin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 January 2018)
RoleDance Artist / Producer
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMiss Catherine Elizabeth Clark
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2014(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 December 2015)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMs Christine Millar Hamilton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2015(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2020)
RoleArts Consultant
Country of ResidenceScotland
Correspondence AddressFlat 2 Fortrose Street
Glasgow
G11 5LP
Scotland
Director NameMr George McConnachie
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2015(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2018)
RoleArts Promoter
Country of ResidenceScotland
Correspondence Address44 Maitland Road
Kirkliston
West Lothian
EH29 9AP
Scotland
Director NameMrs Elizabeth Reid Taylor Bird
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2022)
RoleHR Consultant
Country of ResidenceScotland
Correspondence AddressFlat 9 Craighall Gardens
Edinburgh
EH6 4RJ
Scotland
Director NameMiss Kerry Davene Baker
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2020)
RoleArtist
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameDr Suzi Macpherson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 2021)
RoleArtist
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMrs Laura Margaret Johnston-Scott
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 26 October 2020)
RoleDance Artist
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Director NameMs Joni Brown
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2020(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2023)
RolePromoter
Country of ResidenceScotland
Correspondence AddressForbes House 36 Huntly Street
Inverness
IV3 5PR
Scotland
Secretary NameInnes & Mackay (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 October 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2011)
Correspondence AddressKintail House Beechwood Business Park
Inverness
IV2 3BW
Scotland

Contact

Websitethetouringnetwork.com
Telephone01463 231328
Telephone regionInverness

Location

Registered AddressForbes House
36 Huntly Street
Inverness
IV3 5PR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£274,277
Net Worth£6,277
Cash£40,811
Current Liabilities£70,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

27 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 March 2022 (31 pages)
13 February 2023Appointment of Mrs Amanda Burnett as a director on 25 January 2023 (2 pages)
17 January 2023Termination of appointment of Joni Brown as a director on 12 January 2023 (1 page)
21 December 2022Termination of appointment of Elizabeth Reid Taylor Bird as a director on 5 December 2022 (1 page)
21 December 2022Appointment of Mr Phil Royal as a director on 5 December 2022 (2 pages)
26 October 2022Termination of appointment of John Victor Saich as a director on 26 October 2022 (1 page)
26 October 2022Director's details changed for Ms Rhona Dougall on 26 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Simon Timothy Hart on 26 October 2022 (2 pages)
2 May 2022Termination of appointment of Joseph Donald Peach as a director on 18 April 2022 (1 page)
26 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
2 June 2021Termination of appointment of David Alexander Ross as a director on 27 May 2021 (1 page)
13 April 2021Termination of appointment of Suzi Macpherson as a director on 16 March 2021 (1 page)
4 February 2021Appointment of Mrs Floortje Robertson Matthew as a director on 27 January 2021 (2 pages)
4 February 2021Appointment of Ms Eleanor Mary Scott as a director on 27 January 2021 (2 pages)
26 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 December 2020Appointment of Ms Joni Brown as a director on 25 September 2020 (2 pages)
2 November 2020Termination of appointment of Laura Margaret Johnston-Scott as a director on 26 October 2020 (1 page)
6 October 2020Termination of appointment of Kerry Davene Baker as a director on 25 September 2020 (1 page)
6 October 2020Termination of appointment of Christine Millar Hamilton as a director on 25 September 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 March 2020 (29 pages)
12 May 2020Appointment of Mrs Laura Margaret Johnston-Scott as a director on 24 April 2020 (2 pages)
27 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
14 January 2020Appointment of Mr David Alexander Ross as a director on 10 January 2020 (2 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (28 pages)
7 October 2019Termination of appointment of Philippa Murphy as a director on 25 September 2019 (1 page)
22 August 2019Termination of appointment of Lucy Scott as a director on 27 September 2018 (1 page)
17 June 2019Appointment of Dr Suzi Macpherson as a director on 1 June 2019 (2 pages)
16 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (26 pages)
2 July 2018Appointment of Miss Kerry Davene Baker as a director on 28 June 2018 (2 pages)
18 January 2018Appointment of Mr John Saich as a director on 10 January 2018 (2 pages)
18 January 2018Appointment of Ms Rhona Dougall as a director on 10 January 2018 (2 pages)
18 January 2018Appointment of Ms Rhona Dougall as a director on 10 January 2018 (2 pages)
18 January 2018Appointment of Mr John Saich as a director on 10 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Termination of appointment of George Mcconnachie as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of Melanie Anita Baines as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of George Mcconnachie as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of Karl Jay-Lewin as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of Karl Jay-Lewin as a director on 1 January 2018 (1 page)
8 January 2018Termination of appointment of Melanie Anita Baines as a director on 1 January 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (26 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (26 pages)
22 August 2017Appointment of Mr Joseph Donald Peach as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Ms Elizabeth Reid Taylor Bird as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Ms Elizabeth Reid Taylor Bird as a director on 10 August 2017 (2 pages)
22 August 2017Appointment of Mr Joseph Donald Peach as a director on 10 August 2017 (2 pages)
26 January 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (23 pages)
21 March 2016Termination of appointment of Julia Helen Twomlow as a director on 20 March 2016 (1 page)
21 March 2016Termination of appointment of Julia Helen Twomlow as a director on 20 March 2016 (1 page)
8 February 2016Annual return made up to 8 January 2016 no member list (10 pages)
8 February 2016Annual return made up to 8 January 2016 no member list (10 pages)
22 January 2016Appointment of Ms Philippa Murphy as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Dr George Kenneth Taylor as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Mrs Christine Millar Hamilton as a director on 12 December 2015 (2 pages)
22 January 2016Termination of appointment of Julia Helen Twomlow as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mr George Mcconnachie as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Dr George Kenneth Taylor as a director on 12 December 2015 (2 pages)
22 January 2016Termination of appointment of Julia Helen Twomlow as a director on 22 January 2016 (1 page)
22 January 2016Appointment of Mrs Lucy Scott as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Mrs Julia Helen Twomlow as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Ms Julia Helen Twomlow as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Mrs Christine Millar Hamilton as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Mrs Julia Helen Twomlow as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Ms Julia Helen Twomlow as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Mrs Lucy Scott as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Mr George Mcconnachie as a director on 12 December 2015 (2 pages)
22 January 2016Appointment of Ms Philippa Murphy as a director on 12 December 2015 (2 pages)
20 January 2016Termination of appointment of Fiona Laura Dalgetty as a director on 10 January 2016 (1 page)
20 January 2016Termination of appointment of Fiona Laura Dalgetty as a director on 10 January 2016 (1 page)
20 January 2016Termination of appointment of Catherine Elizabeth Clark as a director on 12 December 2015 (1 page)
20 January 2016Termination of appointment of Caroline Winn as a director on 12 December 2015 (1 page)
20 January 2016Termination of appointment of Caroline Winn as a director on 12 December 2015 (1 page)
20 January 2016Termination of appointment of Catherine Elizabeth Clark as a director on 12 December 2015 (1 page)
18 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
11 May 2015Termination of appointment of Adrian John Lear as a director on 31 March 2015 (1 page)
11 May 2015Termination of appointment of Adrian John Lear as a director on 31 March 2015 (1 page)
12 February 2015Appointment of Mr Karl Jay-Lewin as a director (2 pages)
12 February 2015Annual return made up to 8 January 2015 no member list (6 pages)
12 February 2015Appointment of Miss Catherine Elizabeth Clark as a director (2 pages)
12 February 2015Appointment of Miss Catherine Elizabeth Clark as a director (2 pages)
12 February 2015Annual return made up to 8 January 2015 no member list (6 pages)
12 February 2015Appointment of Mr Simon Hart as a director on 11 December 2014 (2 pages)
12 February 2015Appointment of Mr Karl Jay-Lewin as a director (2 pages)
12 February 2015Annual return made up to 8 January 2015 no member list (6 pages)
5 February 2015Director's details changed for Mr Adrian John Lear on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Adrian John Lear on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Adrian John Lear on 5 February 2015 (2 pages)
27 January 2015Appointment of Mr Karl Jay-Lewin as a director on 11 December 2014 (2 pages)
27 January 2015Appointment of Mr Karl Jay-Lewin as a director on 11 December 2014 (2 pages)
21 January 2015Appointment of Mr Simon Hart as a director on 11 December 2014 (2 pages)
21 January 2015Appointment of Miss Catherine Elizabeth Clark as a director on 11 December 2014 (2 pages)
21 January 2015Appointment of Mr Simon Hart as a director on 11 December 2014 (2 pages)
21 January 2015Director's details changed for Mr Adrian John Lear on 21 January 2015 (2 pages)
21 January 2015Director's details changed for Mr Adrian John Lear on 21 January 2015 (2 pages)
21 January 2015Appointment of Miss Catherine Elizabeth Clark as a director on 11 December 2014 (2 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
4 April 2014Company name changed promoters arts network LTD.\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Company name changed promoters arts network LTD.\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Annual return made up to 8 January 2014 no member list (5 pages)
14 February 2014Annual return made up to 8 January 2014 no member list (5 pages)
14 February 2014Annual return made up to 8 January 2014 no member list (5 pages)
13 February 2014Appointment of Ms Caroline Winn as a director (2 pages)
13 February 2014Termination of appointment of Lesley Hastie as a director (1 page)
13 February 2014Appointment of Ms Caroline Winn as a director (2 pages)
13 February 2014Termination of appointment of Lesley Hastie as a director (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
6 June 2013Termination of appointment of Mark Maclennan as a director (1 page)
6 June 2013Termination of appointment of Mark Maclennan as a director (1 page)
8 March 2013Appointment of Mr Alasdair Euan Wright as a director (2 pages)
8 March 2013Appointment of Mr Mark William Patrick Maclennan as a director (2 pages)
8 March 2013Appointment of Ms Fiona Laura Dalgetty as a director (2 pages)
8 March 2013Termination of appointment of Jennifer Macfie as a director (1 page)
8 March 2013Appointment of Ms Fiona Laura Dalgetty as a director (2 pages)
8 March 2013Appointment of Mr Alasdair Euan Wright as a director (2 pages)
8 March 2013Termination of appointment of David Gilbert as a director (1 page)
8 March 2013Termination of appointment of David Gilbert as a director (1 page)
8 March 2013Appointment of Ms Melanie Anita Baines as a director (2 pages)
8 March 2013Appointment of Mr Alasdair Euan Wright as a director (2 pages)
8 March 2013Appointment of Mr Alasdair Euan Wright as a director (2 pages)
8 March 2013Termination of appointment of Gwilym Gibbons as a director (1 page)
8 March 2013Appointment of Ms Melanie Anita Baines as a director (2 pages)
8 March 2013Appointment of Mr Mark William Patrick Maclennan as a director (2 pages)
8 March 2013Termination of appointment of Gwilym Gibbons as a director (1 page)
8 March 2013Termination of appointment of Jennifer Macfie as a director (1 page)
5 February 2013Annual return made up to 8 January 2013 no member list (6 pages)
5 February 2013Annual return made up to 8 January 2013 no member list (6 pages)
5 February 2013Annual return made up to 8 January 2013 no member list (6 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
8 February 2012Termination of appointment of Clive Sheppard as a director (1 page)
8 February 2012Annual return made up to 8 January 2012 no member list (6 pages)
8 February 2012Termination of appointment of Fiona Begg as a director (1 page)
8 February 2012Annual return made up to 8 January 2012 no member list (6 pages)
8 February 2012Termination of appointment of Fiona Begg as a director (1 page)
8 February 2012Annual return made up to 8 January 2012 no member list (6 pages)
8 February 2012Termination of appointment of Clive Sheppard as a director (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
10 March 2011Annual return made up to 8 January 2011 no member list (9 pages)
10 March 2011Annual return made up to 8 January 2011 no member list (9 pages)
10 March 2011Annual return made up to 8 January 2011 no member list (9 pages)
9 March 2011Appointment of Mr Clive Sheppard as a director (2 pages)
9 March 2011Registered office address changed from Innes & Mackay, Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Alexander Anderson as a director (1 page)
9 March 2011Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary (1 page)
9 March 2011Registered office address changed from Innes & Mackay, Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Innes & Mackay, Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW on 9 March 2011 (1 page)
9 March 2011Termination of appointment of Innes & Mackay (Secretaries) Limited as a secretary (1 page)
9 March 2011Termination of appointment of Alexander Anderson as a director (1 page)
9 March 2011Appointment of Mr Clive Sheppard as a director (2 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
12 January 2010Director's details changed for Gwilym Meredith Lloyd Gibbons on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alexander Anderson on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Innes & Mackay (Secretaries) Limited on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
12 January 2010Director's details changed for Lesley Morny Hastie on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Fiona Begg on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Innes & Mackay (Secretaries) Limited on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jennifer Myrle Macfie on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
12 January 2010Director's details changed for Fiona Begg on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Adrian John Lear on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Percy Gilbert on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Adrian John Lear on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Percy Gilbert on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Gwilym Meredith Lloyd Gibbons on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jennifer Myrle Macfie on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
12 January 2010Director's details changed for Alexander Anderson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Lesley Morny Hastie on 12 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Annual return made up to 08/01/09 (4 pages)
2 February 2009Annual return made up to 08/01/09 (4 pages)
24 November 2008Director appointed mr adrian john lear (1 page)
24 November 2008Appointment terminated secretary duncan macinnes (1 page)
24 November 2008Secretary appointed innes & mackay (secretaries) LIMITED (1 page)
24 November 2008Director appointed mr adrian john lear (1 page)
24 November 2008Appointment terminated director helen rowson (1 page)
24 November 2008Appointment terminated secretary duncan macinnes (1 page)
24 November 2008Appointment terminated director catherine macneil (1 page)
24 November 2008Director appointed lesley morny hastie (1 page)
24 November 2008Appointment terminated director helen rowson (1 page)
24 November 2008Appointment terminated director catherine macneil (1 page)
24 November 2008Secretary appointed innes & mackay (secretaries) LIMITED (1 page)
24 November 2008Director appointed lesley morny hastie (1 page)
19 November 2008Registered office changed on 19/11/2008 from ostaig house teangue isle of skye IV44 8RQ (1 page)
19 November 2008Registered office changed on 19/11/2008 from ostaig house teangue isle of skye IV44 8RQ (1 page)
6 October 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
6 October 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
30 July 2008Annual return made up to 08/01/08 (4 pages)
30 July 2008Annual return made up to 08/01/08 (4 pages)
6 February 2008Partial exemption accounts made up to 31 March 2006 (9 pages)
6 February 2008Partial exemption accounts made up to 31 March 2007 (9 pages)
6 February 2008Partial exemption accounts made up to 31 March 2006 (9 pages)
6 February 2008Partial exemption accounts made up to 31 March 2007 (9 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
14 February 2007Annual return made up to 08/01/07 (5 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Annual return made up to 08/01/07 (5 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
31 July 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 July 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 February 2006Annual return made up to 08/01/06
  • 363(288) ‐ Director resigned
(6 pages)
6 February 2006Annual return made up to 08/01/06
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 January 2005Annual return made up to 08/01/05 (6 pages)
23 January 2005Annual return made up to 08/01/05 (6 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
31 January 2004Annual return made up to 08/01/04 (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2004Annual return made up to 08/01/04 (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
5 February 2003Annual return made up to 08/01/03 (4 pages)
5 February 2003Annual return made up to 08/01/03 (4 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
11 January 2002Annual return made up to 08/01/02
  • 363(288) ‐ Director resigned
(3 pages)
11 January 2002Annual return made up to 08/01/02
  • 363(288) ‐ Director resigned
(3 pages)
27 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
27 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 January 2001Incorporation (12 pages)
8 January 2001Incorporation (12 pages)