Drumnadrochit
Inverness
IV63 6TU
Scotland
Director Name | Carol Ann Macleod |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenurquhart House Hotel Glenurquhart IV63 6TJ Scotland |
Director Name | Gordon Findlay |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenlea Village Green Drumnadrochit Inverness IV63 6TX Scotland |
Director Name | Mrs Susan Clark |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalmeny East Lewiston Drumnadrochit Inverness IV63 6UJ Scotland |
Director Name | Debbie Macgregor |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torach Drumnadrochit Inverness IV63 6TU Scotland |
Director Name | Fraser Campbell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birnam East Lewiston Drumnadrochit Inverness IV63 6UG Scotland |
Director Name | Mr William Mackie Cameron |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cul-A-Mhuilinn Milton Drumnadrochit Inverness IV63 6UA Scotland |
Director Name | Dick Beach |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Polney Lodge Dunkeld Perthshire PH8 0HU Scotland |
Director Name | Mary Beedham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | B&B Proprietor |
Correspondence Address | Tramps Balmacaan Road Drumnadrochit Inverness Shire IV63 6UR Scotland |
Director Name | Mr William Mackie Cameron |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cul-A-Mhuilinn Milton Drumnadrochit IV63 6UA Scotland |
Director Name | James Fraser Campbell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | White House Drumnadrochit Drumnadrochit IV63 6TU Scotland |
Director Name | Elizabeth MacDonald Mackintosh |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Holiday Lodge Proprietor |
Country of Residence | Scotland |
Correspondence Address | Achmony Drumnadrocht Inverness Highland IV3 6UX Scotland |
Director Name | Jane Fraser |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Self Employed |
Correspondence Address | Lower Milton Farm Drumnadrochit Inverness Highland IV63 6TZ Scotland |
Secretary Name | Dick Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Polney Lodge Dunkeld Perthshire PH8 0HU Scotland |
Director Name | Anthony John Machin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2005) |
Role | Company Director |
Correspondence Address | Clunebeg House Drumnadrochit Highland IV63 6US Scotland |
Director Name | Adrian Shine |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2009) |
Role | Company Director |
Correspondence Address | Machan West Lewiston Drumnadrochit Inverness Inverness-Shire IV63 6UW Scotland |
Secretary Name | Adrian Shine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Machan West Lewiston Drumnadrochit Inverness Inverness-Shire IV63 6UW Scotland |
Director Name | Mr Tony Harmsworth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Boglashin Drumnadrochit Inverness IV63 6XJ Scotland |
Director Name | Mr Alistair Ferguson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | Glen Rowan Guesthouse Lewiston Drumnadrochit Inverness IV63 6UW Scotland |
Secretary Name | Mr Alan Darbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2013) |
Role | Company Director |
Correspondence Address | Kilmore Farmhouse Kilmore Road Drumnadrochit Inverness IV63 6UF Scotland |
Director Name | Mr Graham Anderson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Anderson Farmhouse Polmaily Drumnadrochit Inverness IV63 6XT Scotland |
Director Name | Alan Darbyshire |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilmore Farm House Kilmore Road Drumnadrochit Inverness Inverness-Shire IV63 6UF Scotland |
Director Name | Mr George Edwards |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(8 years after company formation) |
Appointment Duration | 2 years (resigned 05 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Asmara Pitkerrald Road Drumnadrochit Inverness-Shire IV63 6XD Scotland |
Director Name | Mr Robert David Cockburn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumnadrochit Post Office Drumnadrochit Inverness Inverness-Shire IV63 6TX Scotland |
Director Name | Robin Miller |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2012(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Bruaich B&B Glenurquhart Drumnadrochit Inverness IV63 6TH Scotland |
Director Name | Euan Fraser |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2012(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Canal Terrace Inverness IV3 8QQ Scotland |
Director Name | Lenora Edwards |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2012(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Celtic Crafts Nessieland Drumnadrochit Inverness IV63 6TU Scotland |
Director Name | Debbie Macgregor |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(11 years after company formation) |
Appointment Duration | 1 month (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Loch Ness Bungalows Drumnadrochit Inverness Highland IV63 6UU Scotland |
Secretary Name | Lenora Edwards |
---|---|
Status | Resigned |
Appointed | 09 May 2013(11 years after company formation) |
Appointment Duration | 7 years (resigned 08 May 2020) |
Role | Company Director |
Correspondence Address | Celtic Crafts Nessieland Drumnadrochit Inverness IV63 6TU Scotland |
Director Name | Mrs Frances Elizabeth Colbron |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilmore Farmhouse Drumnadrochit Inverness IV63 6UF Scotland |
Director Name | Mr Colin Ronald Seeley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilmore Farmhouse Drumnadrochit Inverness IV63 6UF Scotland |
Director Name | Daniella Menzies |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cafe'82 Lewiston, Drumnadrochit Inverness IV63 6UL Scotland |
Director Name | Mr Bruce Findlay Muir Nelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ancarraig House Bunloit Drumnadrochit Inverness IV63 6XG Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.visitlochness.com |
---|---|
Telephone | 01463 219219 |
Telephone region | Inverness |
Registered Address | 4th Floor, Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,514 |
Cash | £9,901 |
Current Liabilities | £1,086 |
Latest Accounts | 5 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
14 May 2020 | Termination of appointment of Lenora Edwards as a secretary on 8 May 2020 (1 page) |
---|---|
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Lenora Edwards as a director on 8 May 2020 (1 page) |
14 May 2020 | Termination of appointment of Bruce Findlay Muir Nelson as a director on 8 May 2020 (1 page) |
15 October 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
15 January 2019 | Appointment of William Cameron as a director on 10 January 2019 (2 pages) |
15 January 2019 | Appointment of Debbie Macgregor as a director on 10 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Frances Elizabeth Colbron as a director on 10 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Colin Ronald Seeley as a director on 10 January 2019 (1 page) |
15 January 2019 | Appointment of Fraser Campbell as a director on 10 January 2019 (2 pages) |
20 August 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mrs Susan Clark as a director on 11 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Daniella Menzies as a director on 11 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Bruce Findlay Muir Nelson as a director on 11 January 2018 (2 pages) |
15 January 2018 | Appointment of Mrs Susan Clark as a director on 11 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Daniella Menzies as a director on 11 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Bruce Findlay Muir Nelson as a director on 11 January 2018 (2 pages) |
12 October 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
12 October 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
10 May 2017 | Director's details changed (2 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
10 May 2017 | Director's details changed (2 pages) |
10 May 2017 | Director's details changed for Carol Ann Hughes on 24 May 2016 (2 pages) |
10 May 2017 | Director's details changed for Carol Ann Hughes on 24 May 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
21 February 2017 | Termination of appointment of Robert David Cockburn as a director on 31 January 2017 (1 page) |
21 February 2017 | Director's details changed for Lenora Edwards on 13 December 2016 (2 pages) |
21 February 2017 | Director's details changed for Lenora Edwards on 13 December 2016 (2 pages) |
21 February 2017 | Termination of appointment of Robert David Cockburn as a director on 31 January 2017 (1 page) |
13 December 2016 | Secretary's details changed for Lenora Edwards on 26 October 2016 (1 page) |
13 December 2016 | Appointment of Gordon Findlay as a director on 26 October 2016 (2 pages) |
13 December 2016 | Director's details changed for Lenora Edwards on 26 October 2016 (2 pages) |
13 December 2016 | Termination of appointment of Allan Spence as a director on 26 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Allan Spence as a director on 26 October 2016 (1 page) |
13 December 2016 | Appointment of Daniella Menzies as a director on 26 October 2016 (2 pages) |
13 December 2016 | Appointment of Gordon Findlay as a director on 26 October 2016 (2 pages) |
13 December 2016 | Appointment of Daniella Menzies as a director on 26 October 2016 (2 pages) |
13 December 2016 | Director's details changed for Lenora Edwards on 26 October 2016 (2 pages) |
13 December 2016 | Termination of appointment of Robin Miller as a director on 26 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Robin Miller as a director on 26 October 2016 (1 page) |
13 December 2016 | Secretary's details changed for Lenora Edwards on 26 October 2016 (1 page) |
25 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 May 2016 | Annual return made up to 9 May 2016 no member list (10 pages) |
25 May 2016 | Annual return made up to 9 May 2016 no member list (10 pages) |
5 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
22 July 2015 | Appointment of Mrs Frances Elizabeth Colbron as a director on 9 July 2014 (2 pages) |
22 July 2015 | Termination of appointment of Debbie Macgregor as a director on 11 June 2013 (1 page) |
22 July 2015 | Appointment of Mrs Frances Elizabeth Colbron as a director on 9 July 2014 (2 pages) |
22 July 2015 | Annual return made up to 9 May 2015 no member list (10 pages) |
22 July 2015 | Annual return made up to 9 May 2015 no member list (10 pages) |
22 July 2015 | Appointment of Mr Colin Ronald Seeley as a director on 9 July 2014 (2 pages) |
22 July 2015 | Annual return made up to 9 May 2015 no member list (10 pages) |
22 July 2015 | Termination of appointment of Debbie Macgregor as a director on 11 June 2013 (1 page) |
22 July 2015 | Appointment of Mrs Frances Elizabeth Colbron as a director on 9 July 2014 (2 pages) |
22 July 2015 | Appointment of Mr Colin Ronald Seeley as a director on 9 July 2014 (2 pages) |
22 July 2015 | Appointment of Mr Colin Ronald Seeley as a director on 9 July 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
21 July 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
21 July 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
21 July 2014 | Annual return made up to 9 May 2014 no member list (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
27 May 2013 | Appointment of Debbie Macgregor as a director (2 pages) |
27 May 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
27 May 2013 | Appointment of Debbie Macgregor as a director (2 pages) |
27 May 2013 | Termination of appointment of Alan Darbyshire as a director (1 page) |
27 May 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
27 May 2013 | Termination of appointment of Alan Darbyshire as a secretary (1 page) |
27 May 2013 | Annual return made up to 9 May 2013 no member list (9 pages) |
27 May 2013 | Termination of appointment of Euan Fraser as a director (1 page) |
27 May 2013 | Termination of appointment of Euan Fraser as a director (1 page) |
27 May 2013 | Termination of appointment of Alan Darbyshire as a secretary (1 page) |
27 May 2013 | Appointment of Lenora Edwards as a secretary (2 pages) |
27 May 2013 | Termination of appointment of Alan Darbyshire as a director (1 page) |
27 May 2013 | Appointment of Lenora Edwards as a secretary (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 June 2012 | Appointment of Lenora Edwards as a director (2 pages) |
28 June 2012 | Appointment of Robin Miller as a director (2 pages) |
28 June 2012 | Appointment of Robin Miller as a director (2 pages) |
28 June 2012 | Termination of appointment of Tony Harmsworth as a director (1 page) |
28 June 2012 | Annual return made up to 9 May 2012 no member list (10 pages) |
28 June 2012 | Termination of appointment of Tony Harmsworth as a director (1 page) |
28 June 2012 | Termination of appointment of Graham Anderson as a director (1 page) |
28 June 2012 | Appointment of Lenora Edwards as a director (2 pages) |
28 June 2012 | Annual return made up to 9 May 2012 no member list (10 pages) |
28 June 2012 | Termination of appointment of Graham Anderson as a director (1 page) |
28 June 2012 | Annual return made up to 9 May 2012 no member list (10 pages) |
28 June 2012 | Termination of appointment of George Edwards as a director (1 page) |
28 June 2012 | Appointment of Euan Fraser as a director (2 pages) |
28 June 2012 | Appointment of Euan Fraser as a director (2 pages) |
28 June 2012 | Termination of appointment of George Edwards as a director (1 page) |
28 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
23 June 2011 | Appointment of Alan Darbyshire as a director (2 pages) |
23 June 2011 | Appointment of Alan Darbyshire as a director (2 pages) |
23 June 2011 | Termination of appointment of Adrian Shine as a secretary (1 page) |
23 June 2011 | Termination of appointment of William Cameron as a director (1 page) |
23 June 2011 | Termination of appointment of William Cameron as a director (1 page) |
23 June 2011 | Appointment of Robert David Cockburn as a director (2 pages) |
23 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
23 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
23 June 2011 | Termination of appointment of Adrian Shine as a secretary (1 page) |
23 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
23 June 2011 | Appointment of Robert David Cockburn as a director (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
23 June 2010 | Appointment of Mr George Edwards as a director (2 pages) |
23 June 2010 | Appointment of Mr George Edwards as a director (2 pages) |
22 June 2010 | Director's details changed for William Mackie Cameron on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Allan Spence on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Graham Anderson on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Tony Harmsworth on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Graham Anderson on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Elizabeth Gillian Skinner on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Elizabeth Gillian Skinner on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for William Mackie Cameron on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Graham Anderson on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Carol Ann Hughes on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Carol Ann Hughes on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Tony Harmsworth on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Allan Spence on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Carol Ann Hughes on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for William Mackie Cameron on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Allan Spence on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Tony Harmsworth on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
22 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
22 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
22 June 2010 | Director's details changed for Elizabeth Gillian Skinner on 1 October 2009 (2 pages) |
3 September 2009 | Director appointed carol hughes (1 page) |
3 September 2009 | Director appointed mr graham anderson (1 page) |
3 September 2009 | Appointment terminated director alistair ferguson (1 page) |
3 September 2009 | Director appointed mr graham anderson (1 page) |
3 September 2009 | Appointment terminated director alistair ferguson (1 page) |
3 September 2009 | Director appointed carol hughes (1 page) |
26 August 2009 | Appointment terminated director adrian shine (1 page) |
26 August 2009 | Appointment terminated director fiona urquhart (1 page) |
26 August 2009 | Secretary appointed mr alan darbyshire (1 page) |
26 August 2009 | Appointment terminated director ian urquhart (1 page) |
26 August 2009 | Director appointed mr alistair ferguson (1 page) |
26 August 2009 | Annual return made up to 09/05/09 (4 pages) |
26 August 2009 | Appointment terminated director adrian shine (1 page) |
26 August 2009 | Appointment terminated director fiona urquhart (1 page) |
26 August 2009 | Director appointed mr tony harmsworth (1 page) |
26 August 2009 | Secretary appointed mr alan darbyshire (1 page) |
26 August 2009 | Appointment terminated director ian urquhart (1 page) |
26 August 2009 | Appointment terminated director elizabeth mackintosh (1 page) |
26 August 2009 | Director appointed mr alistair ferguson (1 page) |
26 August 2009 | Annual return made up to 09/05/09 (4 pages) |
26 August 2009 | Director appointed mr tony harmsworth (1 page) |
26 August 2009 | Appointment terminated director elizabeth mackintosh (1 page) |
25 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 June 2008 | Director and secretary appointed adrian shine (2 pages) |
12 June 2008 | Director and secretary appointed adrian shine (2 pages) |
12 June 2008 | Appointment terminate, director and secretary dick beach logged form (1 page) |
12 June 2008 | Appointment terminate, director and secretary dick beach logged form (1 page) |
9 June 2008 | Appointment terminated director dick beach (1 page) |
9 June 2008 | Appointment terminated secretary dick beach (1 page) |
9 June 2008 | Annual return made up to 09/05/08 (3 pages) |
9 June 2008 | Appointment terminated director dick beach (1 page) |
9 June 2008 | Appointment terminated secretary dick beach (1 page) |
9 June 2008 | Annual return made up to 09/05/08 (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
1 June 2007 | Annual return made up to 09/05/07 (2 pages) |
1 June 2007 | Annual return made up to 09/05/07 (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 November 2006 | Director resigned (1 page) |
24 May 2006 | Annual return made up to 09/05/06 (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Annual return made up to 09/05/06 (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
29 June 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
22 June 2005 | Annual return made up to 09/05/05 (3 pages) |
22 June 2005 | Annual return made up to 09/05/05 (3 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Annual return made up to 09/05/04 (8 pages) |
14 May 2004 | Annual return made up to 09/05/04 (8 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
16 June 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
16 June 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
20 May 2003 | Annual return made up to 09/05/03
|
20 May 2003 | Annual return made up to 09/05/03
|
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | New secretary appointed;new director appointed (2 pages) |
25 March 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
25 March 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
9 May 2002 | Incorporation (17 pages) |
9 May 2002 | Incorporation (17 pages) |