Company NameHighland And Moray Accredited Training Services
Company StatusConverted / Closed
Company NumberSC217972
CategoryConverted / Closed
Incorporation Date9 April 2001(23 years ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Secretary NameSandra Fulton Tucker
NationalityBritish
StatusClosed
Appointed10 March 2003(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 04 February 2016)
RoleManager
Correspondence Address25 Spires Crescent
Nairn
IV12 5PZ
Scotland
Director NameMrs Valerie Anne Stewart Gale
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 04 February 2016)
RoleManager
Country of ResidenceScotland
Correspondence AddressSuilven
Golspie Tower
Golspie
Sutherland
KW10 6SE
Scotland
Director NameMrs Fiona Ednie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2016)
RoleDevelopment Mgr
Country of ResidenceScotland
Correspondence Address135 Drumossie Avenue
Inverness
Inverness Shire
IV2 3SQ
Scotland
Director NameMrs Audrey Tomlinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 February 2016)
RoleTrainer
Country of ResidenceScotland
Correspondence AddressSea Winds Croft Road
Lochcarron
Strathcarron
Ross Shire
IV54 8YA
Scotland
Director NameCaroll Mary Cane
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(8 years, 10 months after company formation)
Appointment Duration6 years (closed 04 February 2016)
RoleTraining Officer
Country of ResidenceScotland
Correspondence AddressFairways House Fairways Business Park
Castle Heather
Inverness
Nairnshire
IV2 6AA
Scotland
Director NameMs Hannah Louise Lind
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2015(14 years after company formation)
Appointment Duration9 months, 2 weeks (closed 04 February 2016)
RoleProject Coordinator
Country of ResidenceScotland
Correspondence AddressFairways House Fairways Business Park
Castle Heather
Inverness
Highland
IV2 6AA
Scotland
Director NameMs Catherine Adam
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleProject Coordinator
Country of ResidenceScotland
Correspondence AddressSliema
Essich Road
Inverness
Inverness Shire
IV2 6AH
Scotland
Director NameMargaret Joan Rutherford
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleRetired
Correspondence Address14 Beechway
Forres
Morayshire
IV36 2HW
Scotland
Director NameValerie Jessica Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleTutor
Correspondence Address10 Sunnyside
Culloden Moor
Inverness
Inverness Shire
IV2 5ES
Scotland
Director NameCatherine Way
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleRoad Safety Officer
Correspondence Address11 Drummond Road
Evanton
Dingwall
Ross Shire
IV16 9UT
Scotland
Director NameFiona Warren
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 June 2002)
RoleChildcare Professional
Correspondence AddressBurncroft
21 North Erradale
Gairloch
Ross Shire
IV21 2DS
Scotland
Director NameMarie Buchan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2007)
RoleDevelopment Officer
Correspondence Address2 Mill Of Buckie Cottages
Buckie
AB56 5AA
Scotland
Director NameLee Davidson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2003)
RoleChildrens Activities Develop
Correspondence Address42 Cranmore Drive
Smithton
Inverness
IV1 2FG
Scotland
Director NameDenise Pauline Mudge
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2003)
RoleManager Childcare Centre
Country of ResidenceUnited Kingdom
Correspondence Address42 High Street
Rosemarkie
Ross Shire
IV10 8UF
Scotland
Director NameMrs Euphemia Ann Nicol Brady
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2010)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence Address29 Balconie Park
Evanton
Dingwall
Ross Shire
IV16 9XD
Scotland
Director NameTeresa Mary Draper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2004)
RoleChildminder
Correspondence AddressRidgewood
Balmacaan Kennels
Drumnadrochit
Highland
IV63 6UP
Scotland
Director NameAlison Elizabeth Harbison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 July 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Drumdevan Place
Inverness
Inverness Shire
IV2 4DQ
Scotland
Director NameRhona Maclean
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2007)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 King Brude Road
Inverness
Inverness Shire
IV3 8LU
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitevictimsupportsco.org.uk
Telephone0800 0560944
Telephone regionFreephone

Location

Registered AddressFairways House Fairways Business Park
Castle Heather
Inverness
Highland
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Financials

Year2014
Turnover£131,412
Net Worth£575,799
Cash£527,827
Current Liabilities£3,546

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2016Resolutions
  • RES13 ‐ The company has been converted into a scio 16/11/2015
  • RES13 ‐ The company has been converted into a scio 16/11/2015
(4 pages)
4 February 2016Resolutions
  • RES13 ‐ The company has been converted into a scio 16/11/2015
(4 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
21 April 2015Appointment of Ms Hannah Louise Lind as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Ms Hannah Louise Lind as a director on 21 April 2015 (2 pages)
9 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
9 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
9 April 2015Annual return made up to 9 April 2015 no member list (6 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
9 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 July 2014Amending form 288A for fiona ednie (2 pages)
4 July 2014Amending form 288A for fiona ednie (2 pages)
14 May 2014Second filing of AP01 previously delivered to Companies House (5 pages)
14 May 2014Second filing of AP01 previously delivered to Companies House (5 pages)
10 April 2014Annual return made up to 9 April 2014 no member list (6 pages)
10 April 2014Annual return made up to 9 April 2014 no member list (6 pages)
10 April 2014Annual return made up to 9 April 2014 no member list (6 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
10 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
10 April 2013Annual return made up to 9 April 2013 no member list (6 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 July 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
12 April 2012Annual return made up to 9 April 2012 no member list (6 pages)
12 April 2012Annual return made up to 9 April 2012 no member list (6 pages)
12 April 2012Annual return made up to 9 April 2012 no member list (6 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 May 2011Annual return made up to 9 April 2011 no member list (6 pages)
24 May 2011Annual return made up to 9 April 2011 no member list (6 pages)
24 May 2011Annual return made up to 9 April 2011 no member list (6 pages)
1 March 2011Termination of appointment of Euphemia Brady as a director (1 page)
1 March 2011Termination of appointment of Euphemia Brady as a director (1 page)
22 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
27 July 2010Termination of appointment of Alison Harbison as a director (1 page)
27 July 2010Termination of appointment of Alison Harbison as a director (1 page)
29 April 2010Annual return made up to 9 April 2010 no member list (5 pages)
29 April 2010Annual return made up to 9 April 2010 no member list (5 pages)
29 April 2010Annual return made up to 9 April 2010 no member list (5 pages)
27 April 2010Director's details changed for Fiona Ednie on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Valerie Anne Stewart Gale on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Audrey Tomlinson on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Fiona Ednie on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Euphemia Ann Nicol Brady on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Euphemia Ann Nicol Brady on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Euphemia Ann Nicol Brady on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Fiona Ednie on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Valerie Anne Stewart Gale on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Valerie Anne Stewart Gale on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Audrey Tomlinson on 9 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Audrey Tomlinson on 9 April 2010 (2 pages)
24 March 2010Appointment of Caroll Cane as a director
  • ANNOTATION A second filed AP01 was registered on 14/05/2014.
(4 pages)
24 March 2010Appointment of Caroll Cane as a director
  • ANNOTATION A second filed AP01 was registered on 14/05/2014.
(4 pages)
10 September 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
10 September 2009Partial exemption accounts made up to 31 March 2009 (16 pages)
10 June 2009Annual return made up to 09/04/09 (3 pages)
10 June 2009Annual return made up to 09/04/09 (3 pages)
28 August 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
28 August 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from fairways house fairways business park castle heather inverness highland IV2 6AA scotland (1 page)
9 June 2008Registered office changed on 09/06/2008 from c/o the highland council dochfour drive dalneigh, inverness highland IV3 5EB (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from fairways house fairways business park castle heather inverness highland IV2 6AA scotland (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Annual return made up to 09/04/08 (3 pages)
9 June 2008Annual return made up to 09/04/08 (3 pages)
9 June 2008Location of debenture register (1 page)
9 June 2008Registered office changed on 09/06/2008 from c/o the highland council dochfour drive dalneigh, inverness highland IV3 5EB (1 page)
22 October 2007Partial exemption accounts made up to 31 March 2007 (15 pages)
22 October 2007Partial exemption accounts made up to 31 March 2007 (15 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
8 May 2007Annual return made up to 09/04/07 (2 pages)
8 May 2007Annual return made up to 09/04/07 (2 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
29 June 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
2 May 2006Annual return made up to 09/04/06 (2 pages)
2 May 2006Annual return made up to 09/04/06 (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
28 September 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
28 September 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
5 May 2005Annual return made up to 09/04/05
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Director resigned
(2 pages)
5 May 2005Annual return made up to 09/04/05
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Director resigned
(2 pages)
12 December 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
12 December 2004Partial exemption accounts made up to 31 March 2004 (14 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
8 April 2004Annual return made up to 09/04/04 (6 pages)
8 April 2004Annual return made up to 09/04/04 (6 pages)
25 September 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
25 September 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
7 May 2003Annual return made up to 09/04/03
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 2003Annual return made up to 09/04/03
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Director resigned (1 page)
18 February 2003Partial exemption accounts made up to 31 March 2002 (15 pages)
18 February 2003Partial exemption accounts made up to 31 March 2002 (15 pages)
28 November 2002Registered office changed on 28/11/02 from: kinmylies building leachkin road inverness highland IV3 8NN (1 page)
28 November 2002Registered office changed on 28/11/02 from: kinmylies building leachkin road inverness highland IV3 8NN (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
18 June 2002Annual return made up to 09/04/02
  • 363(287) ‐ Registered office changed on 18/06/02
(5 pages)
18 June 2002Annual return made up to 09/04/02
  • 363(287) ‐ Registered office changed on 18/06/02
(5 pages)
28 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
28 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
9 April 2001Incorporation (28 pages)
9 April 2001Incorporation (28 pages)