Nairn
IV12 5PZ
Scotland
Director Name | Mrs Valerie Anne Stewart Gale |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 February 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suilven Golspie Tower Golspie Sutherland KW10 6SE Scotland |
Director Name | Mrs Fiona Ednie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 February 2016) |
Role | Development Mgr |
Country of Residence | Scotland |
Correspondence Address | 135 Drumossie Avenue Inverness Inverness Shire IV2 3SQ Scotland |
Director Name | Mrs Audrey Tomlinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 04 February 2016) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | Sea Winds Croft Road Lochcarron Strathcarron Ross Shire IV54 8YA Scotland |
Director Name | Caroll Mary Cane |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2010(8 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 04 February 2016) |
Role | Training Officer |
Country of Residence | Scotland |
Correspondence Address | Fairways House Fairways Business Park Castle Heather Inverness Nairnshire IV2 6AA Scotland |
Director Name | Ms Hannah Louise Lind |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2015(14 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 February 2016) |
Role | Project Coordinator |
Country of Residence | Scotland |
Correspondence Address | Fairways House Fairways Business Park Castle Heather Inverness Highland IV2 6AA Scotland |
Director Name | Ms Catherine Adam |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Project Coordinator |
Country of Residence | Scotland |
Correspondence Address | Sliema Essich Road Inverness Inverness Shire IV2 6AH Scotland |
Director Name | Margaret Joan Rutherford |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Beechway Forres Morayshire IV36 2HW Scotland |
Director Name | Valerie Jessica Watson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Tutor |
Correspondence Address | 10 Sunnyside Culloden Moor Inverness Inverness Shire IV2 5ES Scotland |
Director Name | Catherine Way |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Road Safety Officer |
Correspondence Address | 11 Drummond Road Evanton Dingwall Ross Shire IV16 9UT Scotland |
Director Name | Fiona Warren |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2002) |
Role | Childcare Professional |
Correspondence Address | Burncroft 21 North Erradale Gairloch Ross Shire IV21 2DS Scotland |
Director Name | Marie Buchan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2007) |
Role | Development Officer |
Correspondence Address | 2 Mill Of Buckie Cottages Buckie AB56 5AA Scotland |
Director Name | Lee Davidson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2003) |
Role | Childrens Activities Develop |
Correspondence Address | 42 Cranmore Drive Smithton Inverness IV1 2FG Scotland |
Director Name | Denise Pauline Mudge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2003) |
Role | Manager Childcare Centre |
Country of Residence | United Kingdom |
Correspondence Address | 42 High Street Rosemarkie Ross Shire IV10 8UF Scotland |
Director Name | Mrs Euphemia Ann Nicol Brady |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2010) |
Role | Chief Exec |
Country of Residence | United Kingdom |
Correspondence Address | 29 Balconie Park Evanton Dingwall Ross Shire IV16 9XD Scotland |
Director Name | Teresa Mary Draper |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2004) |
Role | Childminder |
Correspondence Address | Ridgewood Balmacaan Kennels Drumnadrochit Highland IV63 6UP Scotland |
Director Name | Alison Elizabeth Harbison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 July 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 22 Drumdevan Place Inverness Inverness Shire IV2 4DQ Scotland |
Director Name | Rhona Maclean |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2007) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 King Brude Road Inverness Inverness Shire IV3 8LU Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | victimsupportsco.org.uk |
---|---|
Telephone | 0800 0560944 |
Telephone region | Freephone |
Registered Address | Fairways House Fairways Business Park Castle Heather Inverness Highland IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Year | 2014 |
---|---|
Turnover | £131,412 |
Net Worth | £575,799 |
Cash | £527,827 |
Current Liabilities | £3,546 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 February 2016 | Resolutions
|
---|---|
4 February 2016 | Resolutions
|
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
21 April 2015 | Appointment of Ms Hannah Louise Lind as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Hannah Louise Lind as a director on 21 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
9 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
9 April 2015 | Annual return made up to 9 April 2015 no member list (6 pages) |
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
9 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
4 July 2014 | Amending form 288A for fiona ednie (2 pages) |
4 July 2014 | Amending form 288A for fiona ednie (2 pages) |
14 May 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 May 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
10 April 2014 | Annual return made up to 9 April 2014 no member list (6 pages) |
10 April 2014 | Annual return made up to 9 April 2014 no member list (6 pages) |
10 April 2014 | Annual return made up to 9 April 2014 no member list (6 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
31 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
31 July 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 no member list (6 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 May 2011 | Annual return made up to 9 April 2011 no member list (6 pages) |
24 May 2011 | Annual return made up to 9 April 2011 no member list (6 pages) |
24 May 2011 | Annual return made up to 9 April 2011 no member list (6 pages) |
1 March 2011 | Termination of appointment of Euphemia Brady as a director (1 page) |
1 March 2011 | Termination of appointment of Euphemia Brady as a director (1 page) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
27 July 2010 | Termination of appointment of Alison Harbison as a director (1 page) |
27 July 2010 | Termination of appointment of Alison Harbison as a director (1 page) |
29 April 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
29 April 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
29 April 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
27 April 2010 | Director's details changed for Fiona Ednie on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Valerie Anne Stewart Gale on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Audrey Tomlinson on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Fiona Ednie on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Euphemia Ann Nicol Brady on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Euphemia Ann Nicol Brady on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Euphemia Ann Nicol Brady on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Fiona Ednie on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Valerie Anne Stewart Gale on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Valerie Anne Stewart Gale on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Audrey Tomlinson on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Audrey Tomlinson on 9 April 2010 (2 pages) |
24 March 2010 | Appointment of Caroll Cane as a director
|
24 March 2010 | Appointment of Caroll Cane as a director
|
10 September 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
10 September 2009 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
10 June 2009 | Annual return made up to 09/04/09 (3 pages) |
10 June 2009 | Annual return made up to 09/04/09 (3 pages) |
28 August 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
28 August 2008 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from fairways house fairways business park castle heather inverness highland IV2 6AA scotland (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from c/o the highland council dochfour drive dalneigh, inverness highland IV3 5EB (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from fairways house fairways business park castle heather inverness highland IV2 6AA scotland (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Annual return made up to 09/04/08 (3 pages) |
9 June 2008 | Annual return made up to 09/04/08 (3 pages) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from c/o the highland council dochfour drive dalneigh, inverness highland IV3 5EB (1 page) |
22 October 2007 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
22 October 2007 | Partial exemption accounts made up to 31 March 2007 (15 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 09/04/07 (2 pages) |
8 May 2007 | Annual return made up to 09/04/07 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
29 June 2006 | Total exemption full accounts made up to 31 March 2006 (15 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Annual return made up to 09/04/06 (2 pages) |
2 May 2006 | Annual return made up to 09/04/06 (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
28 September 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
28 September 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
5 May 2005 | Annual return made up to 09/04/05
|
5 May 2005 | Annual return made up to 09/04/05
|
12 December 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
12 December 2004 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
8 April 2004 | Annual return made up to 09/04/04 (6 pages) |
8 April 2004 | Annual return made up to 09/04/04 (6 pages) |
25 September 2003 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
25 September 2003 | Partial exemption accounts made up to 31 March 2003 (14 pages) |
7 May 2003 | Annual return made up to 09/04/03
|
7 May 2003 | Annual return made up to 09/04/03
|
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
18 February 2003 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
18 February 2003 | Partial exemption accounts made up to 31 March 2002 (15 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: kinmylies building leachkin road inverness highland IV3 8NN (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: kinmylies building leachkin road inverness highland IV3 8NN (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
18 June 2002 | Annual return made up to 09/04/02
|
18 June 2002 | Annual return made up to 09/04/02
|
28 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
28 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
9 April 2001 | Incorporation (28 pages) |
9 April 2001 | Incorporation (28 pages) |