Company NameVisitlochness Limited
Company StatusDissolved
Company NumberSC231336
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date14 March 2023 (1 year ago)

Business Activity

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

Directors

Director NameElizabeth Gillian Skinner
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Ness Lodge
Drumnadrochit
Inverness
IV63 6TU
Scotland
Director NameCarol Ann Macleod
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(7 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenurquhart House Hotel
Glenurquhart
IV63 6TJ
Scotland
Director NameGordon Findlay
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(14 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenlea Village Green
Drumnadrochit
Inverness
IV63 6TX
Scotland
Director NameMrs Susan Clark
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmeny East Lewiston
Drumnadrochit
Inverness
IV63 6UJ
Scotland
Director NameDebbie Macgregor
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorach Drumnadrochit
Inverness
IV63 6TU
Scotland
Director NameFraser Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirnam East Lewiston
Drumnadrochit
Inverness
IV63 6UG
Scotland
Director NameMr William Mackie Cameron
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCul-A-Mhuilinn Milton
Drumnadrochit
Inverness
IV63 6UA
Scotland
Director NameDick Beach
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPolney Lodge
Dunkeld
Perthshire
PH8 0HU
Scotland
Director NameMary Beedham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleB&B Proprietor
Correspondence AddressTramps
Balmacaan Road
Drumnadrochit
Inverness Shire
IV63 6UR
Scotland
Director NameMr William Mackie Cameron
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCul-A-Mhuilinn
Milton
Drumnadrochit
IV63 6UA
Scotland
Director NameJames Fraser Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWhite House Drumnadrochit
Drumnadrochit
IV63 6TU
Scotland
Director NameElizabeth MacDonald Mackintosh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleHoliday Lodge Proprietor
Country of ResidenceScotland
Correspondence AddressAchmony
Drumnadrocht
Inverness
Highland
IV3 6UX
Scotland
Director NameJane Fraser
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleSelf Employed
Correspondence AddressLower Milton Farm
Drumnadrochit
Inverness
Highland
IV63 6TZ
Scotland
Secretary NameDick Beach
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPolney Lodge
Dunkeld
Perthshire
PH8 0HU
Scotland
Director NameAnthony John Machin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2005)
RoleCompany Director
Correspondence AddressClunebeg House
Drumnadrochit
Highland
IV63 6US
Scotland
Director NameAdrian Shine
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 2009)
RoleCompany Director
Correspondence AddressMachan West Lewiston
Drumnadrochit
Inverness
Inverness-Shire
IV63 6UW
Scotland
Secretary NameAdrian Shine
NationalityBritish
StatusResigned
Appointed18 December 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressMachan West Lewiston
Drumnadrochit
Inverness
Inverness-Shire
IV63 6UW
Scotland
Director NameMr Tony Harmsworth
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 05 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBoglashin Drumnadrochit
Inverness
IV63 6XJ
Scotland
Director NameMr Alistair Ferguson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 September 2009)
RoleCompany Director
Correspondence AddressGlen Rowan Guesthouse Lewiston
Drumnadrochit
Inverness
IV63 6UW
Scotland
Secretary NameMr Alan Darbyshire
NationalityBritish
StatusResigned
Appointed09 June 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2013)
RoleCompany Director
Correspondence AddressKilmore Farmhouse Kilmore Road
Drumnadrochit
Inverness
IV63 6UF
Scotland
Director NameMr Graham Anderson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnderson Farmhouse Polmaily
Drumnadrochit
Inverness
IV63 6XT
Scotland
Director NameAlan Darbyshire
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmore Farm House
Kilmore Road Drumnadrochit
Inverness
Inverness-Shire
IV63 6UF
Scotland
Director NameMr George Edwards
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(8 years after company formation)
Appointment Duration2 years (resigned 05 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAsmara Pitkerrald Road
Drumnadrochit
Inverness-Shire
IV63 6XD
Scotland
Director NameMr Robert David Cockburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumnadrochit Post Office Drumnadrochit
Inverness
Inverness-Shire
IV63 6TX
Scotland
Director NameRobin Miller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Bruaich B&B Glenurquhart
Drumnadrochit
Inverness
IV63 6TH
Scotland
Director NameEuan Fraser
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2012(10 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Canal Terrace
Inverness
IV3 8QQ
Scotland
Director NameLenora Edwards
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2012(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCeltic Crafts Nessieland
Drumnadrochit
Inverness
IV63 6TU
Scotland
Director NameDebbie Macgregor
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(11 years after company formation)
Appointment Duration1 month (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Loch Ness Bungalows
Drumnadrochit
Inverness
Highland
IV63 6UU
Scotland
Secretary NameLenora Edwards
StatusResigned
Appointed09 May 2013(11 years after company formation)
Appointment Duration7 years (resigned 08 May 2020)
RoleCompany Director
Correspondence AddressCeltic Crafts Nessieland
Drumnadrochit
Inverness
IV63 6TU
Scotland
Director NameMrs Frances Elizabeth Colbron
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmore Farmhouse Drumnadrochit
Inverness
IV63 6UF
Scotland
Director NameMr Colin Ronald Seeley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmore Farmhouse Drumnadrochit
Inverness
IV63 6UF
Scotland
Director NameDaniella Menzies
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCafe'82 Lewiston, Drumnadrochit
Inverness
IV63 6UL
Scotland
Director NameMr Bruce Findlay Muir Nelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAncarraig House Bunloit
Drumnadrochit
Inverness
IV63 6XG
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.visitlochness.com
Telephone01463 219219
Telephone regionInverness

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£9,514
Cash£9,901
Current Liabilities£1,086

Accounts

Latest Accounts5 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 May 2020Termination of appointment of Lenora Edwards as a secretary on 8 May 2020 (1 page)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Lenora Edwards as a director on 8 May 2020 (1 page)
14 May 2020Termination of appointment of Bruce Findlay Muir Nelson as a director on 8 May 2020 (1 page)
15 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
28 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 January 2019Appointment of William Cameron as a director on 10 January 2019 (2 pages)
15 January 2019Appointment of Debbie Macgregor as a director on 10 January 2019 (2 pages)
15 January 2019Termination of appointment of Frances Elizabeth Colbron as a director on 10 January 2019 (1 page)
15 January 2019Termination of appointment of Colin Ronald Seeley as a director on 10 January 2019 (1 page)
15 January 2019Appointment of Fraser Campbell as a director on 10 January 2019 (2 pages)
20 August 2018Micro company accounts made up to 5 April 2018 (5 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
15 January 2018Appointment of Mrs Susan Clark as a director on 11 January 2018 (2 pages)
15 January 2018Termination of appointment of Daniella Menzies as a director on 11 January 2018 (1 page)
15 January 2018Appointment of Mr Bruce Findlay Muir Nelson as a director on 11 January 2018 (2 pages)
15 January 2018Appointment of Mrs Susan Clark as a director on 11 January 2018 (2 pages)
15 January 2018Termination of appointment of Daniella Menzies as a director on 11 January 2018 (1 page)
15 January 2018Appointment of Mr Bruce Findlay Muir Nelson as a director on 11 January 2018 (2 pages)
12 October 2017Micro company accounts made up to 5 April 2017 (5 pages)
12 October 2017Micro company accounts made up to 5 April 2017 (5 pages)
10 May 2017Director's details changed (2 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
10 May 2017Director's details changed (2 pages)
10 May 2017Director's details changed for Carol Ann Hughes on 24 May 2016 (2 pages)
10 May 2017Director's details changed for Carol Ann Hughes on 24 May 2016 (2 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
21 February 2017Termination of appointment of Robert David Cockburn as a director on 31 January 2017 (1 page)
21 February 2017Director's details changed for Lenora Edwards on 13 December 2016 (2 pages)
21 February 2017Director's details changed for Lenora Edwards on 13 December 2016 (2 pages)
21 February 2017Termination of appointment of Robert David Cockburn as a director on 31 January 2017 (1 page)
13 December 2016Secretary's details changed for Lenora Edwards on 26 October 2016 (1 page)
13 December 2016Appointment of Gordon Findlay as a director on 26 October 2016 (2 pages)
13 December 2016Director's details changed for Lenora Edwards on 26 October 2016 (2 pages)
13 December 2016Termination of appointment of Allan Spence as a director on 26 October 2016 (1 page)
13 December 2016Termination of appointment of Allan Spence as a director on 26 October 2016 (1 page)
13 December 2016Appointment of Daniella Menzies as a director on 26 October 2016 (2 pages)
13 December 2016Appointment of Gordon Findlay as a director on 26 October 2016 (2 pages)
13 December 2016Appointment of Daniella Menzies as a director on 26 October 2016 (2 pages)
13 December 2016Director's details changed for Lenora Edwards on 26 October 2016 (2 pages)
13 December 2016Termination of appointment of Robin Miller as a director on 26 October 2016 (1 page)
13 December 2016Termination of appointment of Robin Miller as a director on 26 October 2016 (1 page)
13 December 2016Secretary's details changed for Lenora Edwards on 26 October 2016 (1 page)
25 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
25 May 2016Annual return made up to 9 May 2016 no member list (10 pages)
25 May 2016Annual return made up to 9 May 2016 no member list (10 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
22 July 2015Appointment of Mrs Frances Elizabeth Colbron as a director on 9 July 2014 (2 pages)
22 July 2015Termination of appointment of Debbie Macgregor as a director on 11 June 2013 (1 page)
22 July 2015Appointment of Mrs Frances Elizabeth Colbron as a director on 9 July 2014 (2 pages)
22 July 2015Annual return made up to 9 May 2015 no member list (10 pages)
22 July 2015Annual return made up to 9 May 2015 no member list (10 pages)
22 July 2015Appointment of Mr Colin Ronald Seeley as a director on 9 July 2014 (2 pages)
22 July 2015Annual return made up to 9 May 2015 no member list (10 pages)
22 July 2015Termination of appointment of Debbie Macgregor as a director on 11 June 2013 (1 page)
22 July 2015Appointment of Mrs Frances Elizabeth Colbron as a director on 9 July 2014 (2 pages)
22 July 2015Appointment of Mr Colin Ronald Seeley as a director on 9 July 2014 (2 pages)
22 July 2015Appointment of Mr Colin Ronald Seeley as a director on 9 July 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 July 2014Annual return made up to 9 May 2014 no member list (9 pages)
21 July 2014Annual return made up to 9 May 2014 no member list (9 pages)
21 July 2014Annual return made up to 9 May 2014 no member list (9 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
27 May 2013Appointment of Debbie Macgregor as a director (2 pages)
27 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
27 May 2013Appointment of Debbie Macgregor as a director (2 pages)
27 May 2013Termination of appointment of Alan Darbyshire as a director (1 page)
27 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
27 May 2013Termination of appointment of Alan Darbyshire as a secretary (1 page)
27 May 2013Annual return made up to 9 May 2013 no member list (9 pages)
27 May 2013Termination of appointment of Euan Fraser as a director (1 page)
27 May 2013Termination of appointment of Euan Fraser as a director (1 page)
27 May 2013Termination of appointment of Alan Darbyshire as a secretary (1 page)
27 May 2013Appointment of Lenora Edwards as a secretary (2 pages)
27 May 2013Termination of appointment of Alan Darbyshire as a director (1 page)
27 May 2013Appointment of Lenora Edwards as a secretary (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 June 2012Appointment of Lenora Edwards as a director (2 pages)
28 June 2012Appointment of Robin Miller as a director (2 pages)
28 June 2012Appointment of Robin Miller as a director (2 pages)
28 June 2012Termination of appointment of Tony Harmsworth as a director (1 page)
28 June 2012Annual return made up to 9 May 2012 no member list (10 pages)
28 June 2012Termination of appointment of Tony Harmsworth as a director (1 page)
28 June 2012Termination of appointment of Graham Anderson as a director (1 page)
28 June 2012Appointment of Lenora Edwards as a director (2 pages)
28 June 2012Annual return made up to 9 May 2012 no member list (10 pages)
28 June 2012Termination of appointment of Graham Anderson as a director (1 page)
28 June 2012Annual return made up to 9 May 2012 no member list (10 pages)
28 June 2012Termination of appointment of George Edwards as a director (1 page)
28 June 2012Appointment of Euan Fraser as a director (2 pages)
28 June 2012Appointment of Euan Fraser as a director (2 pages)
28 June 2012Termination of appointment of George Edwards as a director (1 page)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 June 2011Appointment of Alan Darbyshire as a director (2 pages)
23 June 2011Appointment of Alan Darbyshire as a director (2 pages)
23 June 2011Termination of appointment of Adrian Shine as a secretary (1 page)
23 June 2011Termination of appointment of William Cameron as a director (1 page)
23 June 2011Termination of appointment of William Cameron as a director (1 page)
23 June 2011Appointment of Robert David Cockburn as a director (2 pages)
23 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
23 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
23 June 2011Termination of appointment of Adrian Shine as a secretary (1 page)
23 June 2011Annual return made up to 9 May 2011 no member list (9 pages)
23 June 2011Appointment of Robert David Cockburn as a director (2 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 June 2010Appointment of Mr George Edwards as a director (2 pages)
23 June 2010Appointment of Mr George Edwards as a director (2 pages)
22 June 2010Director's details changed for William Mackie Cameron on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Allan Spence on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Graham Anderson on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Tony Harmsworth on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Graham Anderson on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Elizabeth Gillian Skinner on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Elizabeth Gillian Skinner on 1 October 2009 (2 pages)
22 June 2010Director's details changed for William Mackie Cameron on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Graham Anderson on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Carol Ann Hughes on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Carol Ann Hughes on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Tony Harmsworth on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Allan Spence on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Carol Ann Hughes on 1 October 2009 (2 pages)
22 June 2010Director's details changed for William Mackie Cameron on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Allan Spence on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Tony Harmsworth on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
22 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
22 June 2010Annual return made up to 9 May 2010 no member list (6 pages)
22 June 2010Director's details changed for Elizabeth Gillian Skinner on 1 October 2009 (2 pages)
3 September 2009Director appointed carol hughes (1 page)
3 September 2009Director appointed mr graham anderson (1 page)
3 September 2009Appointment terminated director alistair ferguson (1 page)
3 September 2009Director appointed mr graham anderson (1 page)
3 September 2009Appointment terminated director alistair ferguson (1 page)
3 September 2009Director appointed carol hughes (1 page)
26 August 2009Appointment terminated director adrian shine (1 page)
26 August 2009Appointment terminated director fiona urquhart (1 page)
26 August 2009Secretary appointed mr alan darbyshire (1 page)
26 August 2009Appointment terminated director ian urquhart (1 page)
26 August 2009Director appointed mr alistair ferguson (1 page)
26 August 2009Annual return made up to 09/05/09 (4 pages)
26 August 2009Appointment terminated director adrian shine (1 page)
26 August 2009Appointment terminated director fiona urquhart (1 page)
26 August 2009Director appointed mr tony harmsworth (1 page)
26 August 2009Secretary appointed mr alan darbyshire (1 page)
26 August 2009Appointment terminated director ian urquhart (1 page)
26 August 2009Appointment terminated director elizabeth mackintosh (1 page)
26 August 2009Director appointed mr alistair ferguson (1 page)
26 August 2009Annual return made up to 09/05/09 (4 pages)
26 August 2009Director appointed mr tony harmsworth (1 page)
26 August 2009Appointment terminated director elizabeth mackintosh (1 page)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 June 2008Director and secretary appointed adrian shine (2 pages)
12 June 2008Director and secretary appointed adrian shine (2 pages)
12 June 2008Appointment terminate, director and secretary dick beach logged form (1 page)
12 June 2008Appointment terminate, director and secretary dick beach logged form (1 page)
9 June 2008Appointment terminated director dick beach (1 page)
9 June 2008Appointment terminated secretary dick beach (1 page)
9 June 2008Annual return made up to 09/05/08 (3 pages)
9 June 2008Appointment terminated director dick beach (1 page)
9 June 2008Appointment terminated secretary dick beach (1 page)
9 June 2008Annual return made up to 09/05/08 (3 pages)
25 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
25 June 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 June 2007Annual return made up to 09/05/07 (2 pages)
1 June 2007Annual return made up to 09/05/07 (2 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 November 2006Director resigned (1 page)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
23 November 2006Director resigned (1 page)
24 May 2006Annual return made up to 09/05/06 (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Annual return made up to 09/05/06 (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
29 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
29 June 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
22 June 2005Annual return made up to 09/05/05 (3 pages)
22 June 2005Annual return made up to 09/05/05 (3 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Annual return made up to 09/05/04 (8 pages)
14 May 2004Annual return made up to 09/05/04 (8 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
16 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 June 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 May 2003Annual return made up to 09/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003New secretary appointed;new director appointed (2 pages)
25 March 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
25 March 2003Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
9 May 2002Incorporation (17 pages)
9 May 2002Incorporation (17 pages)