Company NameBlack Isle Farmers' Society
Company StatusActive
Company NumberSC219601
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameFreida McKenzie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMuirton Knockbain
Munlochy
IV8 8PG
Scotland
Director NameMr David John Shaw McKenzie
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalcraig Balvullich
Muir Of Ord
Ross-Shire
IV6 7XB
Scotland
Director NameMr Donald Maclean Fraser
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunain Mains Inverness
Inverness-Shire
IV3 8JX
Scotland
Director NameMrs Isobel McCallum
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleSelf Employed Farming
Country of ResidenceScotland
Correspondence AddressBelmaduthy Munlochy
Ross-Shire
IV8 8PF
Scotland
Director NameMr Andrew Davidson Gammie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCroftcrunie Farm Tore
Muir Of Ord
Ross-Shire
IV6 7SB
Scotland
Director NameMr Brian Dawson Macleod
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence Address3 Balnabeen Conon Bridge
Dingwall
IV7 8AU
Scotland
Director NameMr Tom Henderson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUdale Farm Poyntzfield
Dingwall
IV7 8LY
Scotland
Director NameMr James Gavin Mair
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(21 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHollies Seaview
Dunmore
Beauly
IV4 7AB
Scotland
Director NameMr Craig Cameron Nicol
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendonan Knockfarrel
Dingwall
IV15 9TQ
Scotland
Director NameMr Derek Henderson Maciver
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdindoune Rosehaugh East Drive
Avoch
IV9 8RE
Scotland
Director NameMr James Munro Cameron
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnakyle Farmhouse
Munlochy
IV8 8PF
Scotland
Director NameMrs Amy Grant
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed29 January 2024(22 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBenview Contin Mains
Contin
Strathpeffer
Ross-Shire
IV14 9EB
Scotland
Director NameIan McMartin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleAgricultural Consultant
Correspondence AddressBallechroisk
Belton
Munlochy
Ross Shire
IV8 8PF
Scotland
Director NameGeorge William Tait
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleAuctioneer/Farmer
Correspondence AddressBeechwood
Strathpeffer
Ross Shire
IV14 9AB
Scotland
Director NameMrs Isobel McCallum
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleSelfemployed Farming
Country of ResidenceScotland
Correspondence AddressBelmaduthy
Munlochy
Ross Shire
IV8 8PF
Scotland
Director NameMr Alasdair Cameron
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWellhouse Farm
Muir Of Ord
Ross Shire
IV6 7SF
Scotland
Director NameIan Alexander Macleay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2003)
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Brae Farm Cottage
Dingwall
Ross Shire
IV15 9UE
Scotland
Secretary NameMrs Janet Lyn Forbes
NationalityBritish
StatusResigned
Appointed17 October 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2005)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Mains
Foyers
Inverness
IV2 6YG
Scotland
Director NameIain Douglas Macrae
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 01 January 2007)
RoleFarmer
Correspondence AddressShawpark Farm
Munlochy
Ross Shire
IV8 8PQ
Scotland
Director NameFraser William Skinner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2007)
RoleFarmer
Correspondence AddressEr Kinkell
Conon Bridge
Ross & Cromarty
Ross Shire
IV7 8HY
Scotland
Director NameRoderick Macinnes Gillies
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2008)
RoleFarmer
Correspondence AddressDrumsmittal Farm
Drumsmittal
North Kessock
Inverness
IV1 3XF
Scotland
Secretary NameIan McMartin
NationalityBritish
StatusResigned
Appointed16 November 2005(4 years, 5 months after company formation)
Appointment Duration6 months (resigned 17 May 2006)
RoleCompany Director
Correspondence AddressBallechroisk
Belton
Munlochy
Ross Shire
IV8 8PF
Scotland
Secretary NameRoderick Thomas Mackenzie
NationalityBritish
StatusResigned
Appointed17 May 2006(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 August 2020)
RoleCompany Director
Correspondence AddressTeanroit Beauly
Inverness-Shire
IV4 7EX
Scotland
Director NameMr George William Tait
Date of BirthDecember 1938 (Born 85 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2011)
RoleAuctioneer Rtd
Country of ResidenceScotland
Correspondence AddressHolly Lodge
Strathpeffer
Ross Shire
IV14 9AR
Scotland
Director NameMr Andrew Davidson Gammie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCroftcrunie Farm
Tore
Muir Of Ord
Ross Shire
IV6 7SB
Scotland
Director NameSeamus Drought Mann
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCorrachie Cottage Corrachie Farm
Avoch
Ross-Shire
IV9 8RP
Scotland
Director NameMr Donald Maclean Fraser
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDunain Mains
Inverness
Inverness-Shire
IV3 8JX
Scotland
Director NameKenneth John Gill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2011(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2014)
RoleFarmer & Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMidcraiglands Farm Fortrose
Inverness
Ross-Shire
IV10 8SN
Scotland
Director NameMr David John Shaw McKenzie
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 January 2016)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressAuchmore Cottage Muir Of Ord
Highland
IV6 7XB
Scotland
Director NameMr Richard Alexander Martin Maclennan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2013(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarse Of Raddery Casrse Of Raddery
Fortrose
Ross-Shire
IV10 8SN
Scotland
Director NameGeorge Alexander Maciver
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBog Of Auchterflow Munlochy
Ross-Shire
IV8 8PD
Scotland
Director NameMiss Elaine Macrae
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address14 Ruthven Court
Kingussie
Inverness-Shire
PH21 1HJ
Scotland
Director NameAndrew Morrison Cameron
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAllanglach North Kessock
Inverness
IV1 3XD
Scotland
Director NameMr Stephen Mackenzie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAuchmore Farm Auchmore Farm
Muir Of Ord
Ross-Shire
IV6 7XB
Scotland
Director NameDonald Stewart Macleod
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEathie Mains
Cromarty
IV11 8XY
Scotland
Director NameMrs Amy Grant
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed02 January 2019(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 January 2020)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMs Donna Mackenzie
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2022)
RolePrimary Teacher
Country of ResidenceScotland
Correspondence Address4 Chalet Borve
Portree
IV51 9PE
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitewww.blackisleshow.info

Location

Registered AddressMetropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£428,444
Net Worth£1,059,982
Cash£351,463
Current Liabilities£29,400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

2 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 February 2021Memorandum and Articles of Association (12 pages)
2 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 February 2021Memorandum and Articles of Association (12 pages)
11 January 2021Termination of appointment of Donald Stewart Macleod as a director on 31 December 2020 (1 page)
6 January 2021Total exemption full accounts made up to 31 December 2019 (21 pages)
1 October 2020Termination of appointment of Roderick Thomas Mackenzie as a secretary on 31 August 2020 (1 page)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Amy Grant as a director on 15 January 2020 (1 page)
26 March 2020Appointment of Ms Donna Mackenzie as a director on 11 March 2020 (2 pages)
26 March 2020Appointment of Mr Brian Dawson Macleod as a director on 11 March 2020 (2 pages)
26 March 2020Appointment of Mr Tom Henderson as a director on 11 March 2020 (2 pages)
14 January 2020Termination of appointment of Stephen Mackenzie as a director on 31 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
13 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Andrew Morrison Cameron as a director on 31 December 2018 (1 page)
10 January 2019Appointment of Mrs Amy Grant as a director on 2 January 2019 (2 pages)
10 January 2019Termination of appointment of Elaine Macrae as a director on 31 December 2018 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
21 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Andrew Davidson Gammie as a director on 2 May 2018 (2 pages)
3 May 2018Appointment of Donald Maclean Fraser as a director on 2 May 2018 (2 pages)
3 May 2018Appointment of Isobel Mccallum as a director on 2 May 2018 (2 pages)
3 May 2018Appointment of David Mckenzie as a director on 2 May 2018 (2 pages)
22 January 2018Appointment of Freida Mckenzie as a director on 1 January 2018 (2 pages)
22 January 2018Termination of appointment of George Alexander Maciver as a director on 31 December 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
6 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
10 January 2017Appointment of Donald Stewart Macleod as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Donald Stewart Macleod as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Richard Alexander Martin Maclennan as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Richard Alexander Martin Maclennan as a director on 31 December 2016 (1 page)
17 June 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
17 June 2016Total exemption full accounts made up to 31 December 2015 (23 pages)
8 June 2016Annual return made up to 29 May 2016 no member list (7 pages)
8 June 2016Appointment of Mr Stephen Mackenzie as a director on 1 January 2016 (2 pages)
8 June 2016Appointment of Mr Stephen Mackenzie as a director on 1 January 2016 (2 pages)
8 June 2016Termination of appointment of David John Shaw Mckenzie as a director on 1 January 2016 (1 page)
8 June 2016Termination of appointment of David John Shaw Mckenzie as a director on 1 January 2016 (1 page)
8 June 2016Annual return made up to 29 May 2016 no member list (7 pages)
3 August 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
3 August 2015Total exemption full accounts made up to 31 December 2014 (21 pages)
2 June 2015Annual return made up to 29 May 2015 no member list (7 pages)
2 June 2015Appointment of Elaine Macrae as a director on 1 January 2015 (2 pages)
2 June 2015Appointment of Elaine Macrae as a director on 1 January 2015 (2 pages)
2 June 2015Termination of appointment of Kenneth John Gill as a director on 31 December 2014 (1 page)
2 June 2015Appointment of Andrew Morrison Cameron as a director on 1 January 2015 (2 pages)
2 June 2015Appointment of Andrew Morrison Cameron as a director on 1 January 2015 (2 pages)
2 June 2015Termination of appointment of Donald Maclean Fraser as a director on 31 December 2014 (1 page)
2 June 2015Termination of appointment of Donald Maclean Fraser as a director on 31 December 2014 (1 page)
2 June 2015Appointment of Andrew Morrison Cameron as a director on 1 January 2015 (2 pages)
2 June 2015Appointment of Elaine Macrae as a director on 1 January 2015 (2 pages)
2 June 2015Annual return made up to 29 May 2015 no member list (7 pages)
2 June 2015Termination of appointment of Kenneth John Gill as a director on 31 December 2014 (1 page)
6 August 2014Total exemption full accounts made up to 31 December 2013 (26 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (26 pages)
9 June 2014Annual return made up to 29 May 2014 no member list (7 pages)
9 June 2014Annual return made up to 29 May 2014 no member list (7 pages)
13 February 2014Termination of appointment of Seamus Mann as a director (1 page)
13 February 2014Appointment of George Alexander Maciver as a director (2 pages)
13 February 2014Termination of appointment of Seamus Mann as a director (1 page)
13 February 2014Appointment of George Alexander Maciver as a director (2 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
5 June 2013Secretary's details changed for Roderick Thomas Mackenzie on 15 February 2013 (2 pages)
5 June 2013Secretary's details changed for Roderick Thomas Mackenzie on 15 February 2013 (2 pages)
5 June 2013Annual return made up to 29 May 2013 no member list (7 pages)
5 June 2013Annual return made up to 29 May 2013 no member list (7 pages)
10 January 2013Appointment of Mr Richard Alexander Martin Maclennan as a director (2 pages)
10 January 2013Termination of appointment of Elaine Macrae as a director (1 page)
10 January 2013Termination of appointment of Elaine Macrae as a director (1 page)
10 January 2013Appointment of Mr Richard Alexander Martin Maclennan as a director (2 pages)
22 November 2012Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Albyn House 37a Union Street Inverness Highland IV1 1QA on 22 November 2012 (1 page)
31 July 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (21 pages)
11 June 2012Director's details changed for Mr David John Shaw Mckenzie on 1 May 2012 (2 pages)
11 June 2012Director's details changed for Mr David John Shaw Mckenzie on 1 May 2012 (2 pages)
11 June 2012Annual return made up to 29 May 2012 no member list (7 pages)
11 June 2012Annual return made up to 29 May 2012 no member list (7 pages)
11 June 2012Director's details changed for Mr David John Shaw Mckenzie on 1 May 2012 (2 pages)
7 March 2012Appointment of Mr David John Shaw Mckenzie as a director (2 pages)
7 March 2012Appointment of Mr David John Shaw Mckenzie as a director (2 pages)
6 March 2012Termination of appointment of Andrew Gammie as a director (1 page)
6 March 2012Termination of appointment of Andrew Gammie as a director (1 page)
1 September 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
9 June 2011Termination of appointment of George Tait as a director (1 page)
9 June 2011Annual return made up to 29 May 2011 no member list (8 pages)
9 June 2011Termination of appointment of George Tait as a director (1 page)
9 June 2011Annual return made up to 29 May 2011 no member list (8 pages)
11 April 2011Termination of appointment of Isobel Mccallum as a director (2 pages)
11 April 2011Appointment of Kenneth John Gill as a director (3 pages)
11 April 2011Appointment of Donald Maclean Fraser as a director (3 pages)
11 April 2011Termination of appointment of Isobel Mccallum as a director (2 pages)
11 April 2011Appointment of Kenneth John Gill as a director (3 pages)
11 April 2011Appointment of Donald Maclean Fraser as a director (3 pages)
10 June 2010Director's details changed for Andrew Davidson Gammie on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Elaine Macrae on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Andrew Davidson Gammie on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 29 May 2010 no member list (5 pages)
10 June 2010Director's details changed for Andrew Davidson Gammie on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Elaine Macrae on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 29 May 2010 no member list (5 pages)
10 June 2010Director's details changed for Elaine Macrae on 1 October 2009 (2 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
5 February 2010Termination of appointment of Donald Fraser as a director (2 pages)
5 February 2010Termination of appointment of Donald Fraser as a director (2 pages)
5 February 2010Appointment of Seamus Drought Mann as a director (3 pages)
5 February 2010Appointment of Seamus Drought Mann as a director (3 pages)
21 August 2009Full accounts made up to 31 December 2008 (22 pages)
21 August 2009Full accounts made up to 31 December 2008 (22 pages)
12 June 2009Annual return made up to 29/05/09 (3 pages)
12 June 2009Annual return made up to 29/05/09 (3 pages)
16 January 2009Director appointed elaine macrae (2 pages)
16 January 2009Appointment terminated director roderick gillies (1 page)
16 January 2009Director appointed elaine macrae (2 pages)
16 January 2009Appointment terminated director roderick gillies (1 page)
13 June 2008Annual return made up to 29/05/08 (3 pages)
13 June 2008Annual return made up to 29/05/08 (3 pages)
11 June 2008Full accounts made up to 31 December 2007 (22 pages)
11 June 2008Full accounts made up to 31 December 2007 (22 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
13 July 2007Full accounts made up to 31 December 2006 (22 pages)
13 July 2007Full accounts made up to 31 December 2006 (22 pages)
5 June 2007Annual return made up to 29/05/07 (2 pages)
5 June 2007Annual return made up to 29/05/07 (2 pages)
30 January 2007Registered office changed on 30/01/07 from: 10 ardross street inverness IV3 5NS (1 page)
30 January 2007Registered office changed on 30/01/07 from: 10 ardross street inverness IV3 5NS (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
27 October 2006Full accounts made up to 31 December 2005 (15 pages)
27 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 July 2006Annual return made up to 29/05/06 (5 pages)
24 July 2006Annual return made up to 29/05/06 (5 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: the mains foyers inverness inverness shire IV2 6YG (1 page)
28 November 2005Registered office changed on 28/11/05 from: the mains foyers inverness inverness shire IV2 6YG (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
2 August 2005Annual return made up to 29/05/05
  • 363(288) ‐ Director resigned
(5 pages)
2 August 2005Annual return made up to 29/05/05
  • 363(288) ‐ Director resigned
(5 pages)
18 July 2005Full accounts made up to 31 December 2004 (12 pages)
18 July 2005Full accounts made up to 31 December 2004 (12 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
20 August 2004Annual return made up to 29/05/04 (6 pages)
20 August 2004Annual return made up to 29/05/04 (6 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
19 July 2004Amended full accounts made up to 31 December 2003 (11 pages)
19 July 2004Amended full accounts made up to 31 December 2003 (11 pages)
7 July 2004Full accounts made up to 31 December 2003 (11 pages)
7 July 2004Full accounts made up to 31 December 2003 (11 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Full accounts made up to 31 December 2002 (10 pages)
9 July 2003Annual return made up to 29/05/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 July 2003Full accounts made up to 31 December 2002 (10 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Annual return made up to 29/05/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 July 2003Director resigned (1 page)
18 June 2002Annual return made up to 29/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 June 2002Annual return made up to 29/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 28 queensgate inverness IV1 1YN (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 28 queensgate inverness IV1 1YN (1 page)
8 November 2001New director appointed (2 pages)
14 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
29 May 2001Incorporation (26 pages)
29 May 2001Incorporation (26 pages)