Munlochy
IV8 8PG
Scotland
Director Name | Mr David John Shaw McKenzie |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Balcraig Balvullich Muir Of Ord Ross-Shire IV6 7XB Scotland |
Director Name | Mr Donald Maclean Fraser |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dunain Mains Inverness Inverness-Shire IV3 8JX Scotland |
Director Name | Mrs Isobel McCallum |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Self Employed Farming |
Country of Residence | Scotland |
Correspondence Address | Belmaduthy Munlochy Ross-Shire IV8 8PF Scotland |
Director Name | Mr Andrew Davidson Gammie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Croftcrunie Farm Tore Muir Of Ord Ross-Shire IV6 7SB Scotland |
Director Name | Mr Brian Dawson Macleod |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 3 Balnabeen Conon Bridge Dingwall IV7 8AU Scotland |
Director Name | Mr Tom Henderson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Udale Farm Poyntzfield Dingwall IV7 8LY Scotland |
Director Name | Mr James Gavin Mair |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hollies Seaview Dunmore Beauly IV4 7AB Scotland |
Director Name | Mr Craig Cameron Nicol |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendonan Knockfarrel Dingwall IV15 9TQ Scotland |
Director Name | Mr Derek Henderson Maciver |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edindoune Rosehaugh East Drive Avoch IV9 8RE Scotland |
Director Name | Mr James Munro Cameron |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balnakyle Farmhouse Munlochy IV8 8PF Scotland |
Director Name | Mrs Amy Grant |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 January 2024(22 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Benview Contin Mains Contin Strathpeffer Ross-Shire IV14 9EB Scotland |
Director Name | Ian McMartin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Agricultural Consultant |
Correspondence Address | Ballechroisk Belton Munlochy Ross Shire IV8 8PF Scotland |
Director Name | George William Tait |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Auctioneer/Farmer |
Correspondence Address | Beechwood Strathpeffer Ross Shire IV14 9AB Scotland |
Director Name | Mrs Isobel McCallum |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Selfemployed Farming |
Country of Residence | Scotland |
Correspondence Address | Belmaduthy Munlochy Ross Shire IV8 8PF Scotland |
Director Name | Mr Alasdair Cameron |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2002) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Wellhouse Farm Muir Of Ord Ross Shire IV6 7SF Scotland |
Director Name | Ian Alexander Macleay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2003) |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | No 6 Brae Farm Cottage Dingwall Ross Shire IV15 9UE Scotland |
Secretary Name | Mrs Janet Lyn Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2005) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | The Mains Foyers Inverness IV2 6YG Scotland |
Director Name | Iain Douglas Macrae |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2007) |
Role | Farmer |
Correspondence Address | Shawpark Farm Munlochy Ross Shire IV8 8PQ Scotland |
Director Name | Fraser William Skinner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2007) |
Role | Farmer |
Correspondence Address | Er Kinkell Conon Bridge Ross & Cromarty Ross Shire IV7 8HY Scotland |
Director Name | Roderick Macinnes Gillies |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2008) |
Role | Farmer |
Correspondence Address | Drumsmittal Farm Drumsmittal North Kessock Inverness IV1 3XF Scotland |
Secretary Name | Ian McMartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | Ballechroisk Belton Munlochy Ross Shire IV8 8PF Scotland |
Secretary Name | Roderick Thomas Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | Teanroit Beauly Inverness-Shire IV4 7EX Scotland |
Director Name | Mr George William Tait |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2007(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2011) |
Role | Auctioneer Rtd |
Country of Residence | Scotland |
Correspondence Address | Holly Lodge Strathpeffer Ross Shire IV14 9AR Scotland |
Director Name | Mr Andrew Davidson Gammie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Croftcrunie Farm Tore Muir Of Ord Ross Shire IV6 7SB Scotland |
Director Name | Seamus Drought Mann |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Corrachie Cottage Corrachie Farm Avoch Ross-Shire IV9 8RP Scotland |
Director Name | Mr Donald Maclean Fraser |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2014) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Dunain Mains Inverness Inverness-Shire IV3 8JX Scotland |
Director Name | Kenneth John Gill |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2011(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2014) |
Role | Farmer & Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Midcraiglands Farm Fortrose Inverness Ross-Shire IV10 8SN Scotland |
Director Name | Mr David John Shaw McKenzie |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2016) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Auchmore Cottage Muir Of Ord Highland IV6 7XB Scotland |
Director Name | Mr Richard Alexander Martin Maclennan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Carse Of Raddery Casrse Of Raddery Fortrose Ross-Shire IV10 8SN Scotland |
Director Name | George Alexander Maciver |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bog Of Auchterflow Munlochy Ross-Shire IV8 8PD Scotland |
Director Name | Miss Elaine Macrae |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Ruthven Court Kingussie Inverness-Shire PH21 1HJ Scotland |
Director Name | Andrew Morrison Cameron |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(13 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Allanglach North Kessock Inverness IV1 3XD Scotland |
Director Name | Mr Stephen Mackenzie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Auchmore Farm Auchmore Farm Muir Of Ord Ross-Shire IV6 7XB Scotland |
Director Name | Donald Stewart Macleod |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(15 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Eathie Mains Cromarty IV11 8XY Scotland |
Director Name | Mrs Amy Grant |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 January 2019(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Ms Donna Mackenzie |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2022) |
Role | Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 Chalet Borve Portree IV51 9PE Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | www.blackisleshow.info |
---|
Registered Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £428,444 |
Net Worth | £1,059,982 |
Cash | £351,463 |
Current Liabilities | £29,400 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
2 February 2021 | Resolutions
|
---|---|
2 February 2021 | Memorandum and Articles of Association (12 pages) |
2 February 2021 | Resolutions
|
2 February 2021 | Memorandum and Articles of Association (12 pages) |
11 January 2021 | Termination of appointment of Donald Stewart Macleod as a director on 31 December 2020 (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
1 October 2020 | Termination of appointment of Roderick Thomas Mackenzie as a secretary on 31 August 2020 (1 page) |
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Amy Grant as a director on 15 January 2020 (1 page) |
26 March 2020 | Appointment of Ms Donna Mackenzie as a director on 11 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Brian Dawson Macleod as a director on 11 March 2020 (2 pages) |
26 March 2020 | Appointment of Mr Tom Henderson as a director on 11 March 2020 (2 pages) |
14 January 2020 | Termination of appointment of Stephen Mackenzie as a director on 31 December 2019 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
13 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Andrew Morrison Cameron as a director on 31 December 2018 (1 page) |
10 January 2019 | Appointment of Mrs Amy Grant as a director on 2 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Elaine Macrae as a director on 31 December 2018 (1 page) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
21 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Mr Andrew Davidson Gammie as a director on 2 May 2018 (2 pages) |
3 May 2018 | Appointment of Donald Maclean Fraser as a director on 2 May 2018 (2 pages) |
3 May 2018 | Appointment of Isobel Mccallum as a director on 2 May 2018 (2 pages) |
3 May 2018 | Appointment of David Mckenzie as a director on 2 May 2018 (2 pages) |
22 January 2018 | Appointment of Freida Mckenzie as a director on 1 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of George Alexander Maciver as a director on 31 December 2017 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
6 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
10 January 2017 | Appointment of Donald Stewart Macleod as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Donald Stewart Macleod as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Richard Alexander Martin Maclennan as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Richard Alexander Martin Maclennan as a director on 31 December 2016 (1 page) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
17 June 2016 | Total exemption full accounts made up to 31 December 2015 (23 pages) |
8 June 2016 | Annual return made up to 29 May 2016 no member list (7 pages) |
8 June 2016 | Appointment of Mr Stephen Mackenzie as a director on 1 January 2016 (2 pages) |
8 June 2016 | Appointment of Mr Stephen Mackenzie as a director on 1 January 2016 (2 pages) |
8 June 2016 | Termination of appointment of David John Shaw Mckenzie as a director on 1 January 2016 (1 page) |
8 June 2016 | Termination of appointment of David John Shaw Mckenzie as a director on 1 January 2016 (1 page) |
8 June 2016 | Annual return made up to 29 May 2016 no member list (7 pages) |
3 August 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
3 August 2015 | Total exemption full accounts made up to 31 December 2014 (21 pages) |
2 June 2015 | Annual return made up to 29 May 2015 no member list (7 pages) |
2 June 2015 | Appointment of Elaine Macrae as a director on 1 January 2015 (2 pages) |
2 June 2015 | Appointment of Elaine Macrae as a director on 1 January 2015 (2 pages) |
2 June 2015 | Termination of appointment of Kenneth John Gill as a director on 31 December 2014 (1 page) |
2 June 2015 | Appointment of Andrew Morrison Cameron as a director on 1 January 2015 (2 pages) |
2 June 2015 | Appointment of Andrew Morrison Cameron as a director on 1 January 2015 (2 pages) |
2 June 2015 | Termination of appointment of Donald Maclean Fraser as a director on 31 December 2014 (1 page) |
2 June 2015 | Termination of appointment of Donald Maclean Fraser as a director on 31 December 2014 (1 page) |
2 June 2015 | Appointment of Andrew Morrison Cameron as a director on 1 January 2015 (2 pages) |
2 June 2015 | Appointment of Elaine Macrae as a director on 1 January 2015 (2 pages) |
2 June 2015 | Annual return made up to 29 May 2015 no member list (7 pages) |
2 June 2015 | Termination of appointment of Kenneth John Gill as a director on 31 December 2014 (1 page) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (26 pages) |
6 August 2014 | Total exemption full accounts made up to 31 December 2013 (26 pages) |
9 June 2014 | Annual return made up to 29 May 2014 no member list (7 pages) |
9 June 2014 | Annual return made up to 29 May 2014 no member list (7 pages) |
13 February 2014 | Termination of appointment of Seamus Mann as a director (1 page) |
13 February 2014 | Appointment of George Alexander Maciver as a director (2 pages) |
13 February 2014 | Termination of appointment of Seamus Mann as a director (1 page) |
13 February 2014 | Appointment of George Alexander Maciver as a director (2 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
5 June 2013 | Secretary's details changed for Roderick Thomas Mackenzie on 15 February 2013 (2 pages) |
5 June 2013 | Secretary's details changed for Roderick Thomas Mackenzie on 15 February 2013 (2 pages) |
5 June 2013 | Annual return made up to 29 May 2013 no member list (7 pages) |
5 June 2013 | Annual return made up to 29 May 2013 no member list (7 pages) |
10 January 2013 | Appointment of Mr Richard Alexander Martin Maclennan as a director (2 pages) |
10 January 2013 | Termination of appointment of Elaine Macrae as a director (1 page) |
10 January 2013 | Termination of appointment of Elaine Macrae as a director (1 page) |
10 January 2013 | Appointment of Mr Richard Alexander Martin Maclennan as a director (2 pages) |
22 November 2012 | Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 22 November 2012 (1 page) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Total exemption full accounts made up to 31 December 2011 (21 pages) |
11 June 2012 | Director's details changed for Mr David John Shaw Mckenzie on 1 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr David John Shaw Mckenzie on 1 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 29 May 2012 no member list (7 pages) |
11 June 2012 | Annual return made up to 29 May 2012 no member list (7 pages) |
11 June 2012 | Director's details changed for Mr David John Shaw Mckenzie on 1 May 2012 (2 pages) |
7 March 2012 | Appointment of Mr David John Shaw Mckenzie as a director (2 pages) |
7 March 2012 | Appointment of Mr David John Shaw Mckenzie as a director (2 pages) |
6 March 2012 | Termination of appointment of Andrew Gammie as a director (1 page) |
6 March 2012 | Termination of appointment of Andrew Gammie as a director (1 page) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
9 June 2011 | Termination of appointment of George Tait as a director (1 page) |
9 June 2011 | Annual return made up to 29 May 2011 no member list (8 pages) |
9 June 2011 | Termination of appointment of George Tait as a director (1 page) |
9 June 2011 | Annual return made up to 29 May 2011 no member list (8 pages) |
11 April 2011 | Termination of appointment of Isobel Mccallum as a director (2 pages) |
11 April 2011 | Appointment of Kenneth John Gill as a director (3 pages) |
11 April 2011 | Appointment of Donald Maclean Fraser as a director (3 pages) |
11 April 2011 | Termination of appointment of Isobel Mccallum as a director (2 pages) |
11 April 2011 | Appointment of Kenneth John Gill as a director (3 pages) |
11 April 2011 | Appointment of Donald Maclean Fraser as a director (3 pages) |
10 June 2010 | Director's details changed for Andrew Davidson Gammie on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Elaine Macrae on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Andrew Davidson Gammie on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Andrew Davidson Gammie on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Elaine Macrae on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Elaine Macrae on 1 October 2009 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
27 May 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
5 February 2010 | Termination of appointment of Donald Fraser as a director (2 pages) |
5 February 2010 | Termination of appointment of Donald Fraser as a director (2 pages) |
5 February 2010 | Appointment of Seamus Drought Mann as a director (3 pages) |
5 February 2010 | Appointment of Seamus Drought Mann as a director (3 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
12 June 2009 | Annual return made up to 29/05/09 (3 pages) |
12 June 2009 | Annual return made up to 29/05/09 (3 pages) |
16 January 2009 | Director appointed elaine macrae (2 pages) |
16 January 2009 | Appointment terminated director roderick gillies (1 page) |
16 January 2009 | Director appointed elaine macrae (2 pages) |
16 January 2009 | Appointment terminated director roderick gillies (1 page) |
13 June 2008 | Annual return made up to 29/05/08 (3 pages) |
13 June 2008 | Annual return made up to 29/05/08 (3 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
5 June 2007 | Annual return made up to 29/05/07 (2 pages) |
5 June 2007 | Annual return made up to 29/05/07 (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 10 ardross street inverness IV3 5NS (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 10 ardross street inverness IV3 5NS (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 July 2006 | Annual return made up to 29/05/06 (5 pages) |
24 July 2006 | Annual return made up to 29/05/06 (5 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: the mains foyers inverness inverness shire IV2 6YG (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: the mains foyers inverness inverness shire IV2 6YG (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
2 August 2005 | Annual return made up to 29/05/05
|
2 August 2005 | Annual return made up to 29/05/05
|
18 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
20 August 2004 | Annual return made up to 29/05/04 (6 pages) |
20 August 2004 | Annual return made up to 29/05/04 (6 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
19 July 2004 | Amended full accounts made up to 31 December 2003 (11 pages) |
19 July 2004 | Amended full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 July 2003 | Annual return made up to 29/05/03
|
9 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Annual return made up to 29/05/03
|
9 July 2003 | Director resigned (1 page) |
18 June 2002 | Annual return made up to 29/05/02
|
18 June 2002 | Annual return made up to 29/05/02
|
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 28 queensgate inverness IV1 1YN (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 28 queensgate inverness IV1 1YN (1 page) |
8 November 2001 | New director appointed (2 pages) |
14 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
29 May 2001 | Incorporation (26 pages) |
29 May 2001 | Incorporation (26 pages) |