Fort William
Inverness-Shire
PH33 6PH
Scotland
Director Name | Sheila Mairi Maclennan |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Ms Joy Renwick Biggin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Ms Dorothy Heather Gunn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Tourist Accommodation |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr Michael John Pescod |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Mountain Guide |
Country of Residence | Scotland |
Correspondence Address | Nevis Partnership An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr David Noel Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2015(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Ms Alison Colvin Stewart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 May 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Director Name | Mr Lewis Shankland Pate |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 June 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | Nevis Partnership An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Director Name | Miss Stephanie McKenna |
---|---|
Date of Birth | June 2000 (Born 23 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 March 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Social Media & Marketing Assistant |
Country of Residence | Scotland |
Correspondence Address | The Nevis Partnership An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Director Name | Ms Catriona Anne Maclennan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(20 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Planning Forester (Fls) |
Country of Residence | Scotland |
Correspondence Address | Nevis Partnership An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Director Name | Mr Robert Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Secretary Name | R A Clement Associates (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2007(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months |
Correspondence Address | 3 Cameron Square Fort William Inverness-Shire PH33 6AJ Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Legal Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Kevin Howett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 June 2007) |
Role | National Officer |
Correspondence Address | Buddliea Cottage Gwydyr Road Crieff Perthshire PH7 4BS Scotland |
Director Name | William Ian Boyd Wallis |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2005) |
Role | Policy & Partnerships Manager |
Correspondence Address | Fraoch Eilean, Dundreggan Glenmoriston Inverness IV63 7YJ Scotland |
Director Name | Neil Mackinnon Clark |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Perth Place Fort William Inverness Shire PH33 6UL Scotland |
Director Name | Mr Roger Lee Cousins |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 February 2009) |
Role | Public Servant |
Country of Residence | Scotland |
Correspondence Address | 22 Riccarton Drive Edinburgh Midlothian EH14 5PN Scotland |
Director Name | Alan Walter Kimber |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 June 2006) |
Role | Mountain Guide |
Country of Residence | United Kingdom |
Correspondence Address | Calluna Heathercroft Fort William PH33 6RE Scotland |
Secretary Name | John Charles Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Lochaber House High Street Fort William Inverness Shire PH33 6EL Scotland |
Director Name | Kirsty Leitch |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2006) |
Role | Partnerships Manager |
Correspondence Address | Tower House Station Road Pitlochry Perthshire PH16 5AN Scotland |
Director Name | Cllr Brendan Paul Gormley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(5 years after company formation) |
Appointment Duration | 11 years (resigned 20 September 2018) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Alexander Gillespie |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2009) |
Role | Photographer |
Correspondence Address | 8 Caledonian Road Corpach Fort William Highland PH33 7LF Scotland |
Director Name | Mr John Charles Hutchison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2008(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 November 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr Robert John Hawkes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Units 6 & 7 Lochaber Rural Complex Torlundy Fort William Inverness-Shire PH33 6SW Scotland |
Director Name | Dr Roger William Gibbins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 June 2016) |
Role | Executive Coach & Consultant |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Cllr Andrew Phillip Baxter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 April 2021) |
Role | Sub Postmaster |
Country of Residence | United Kingdom |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr Robert Alexander Aitken |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 June 2017) |
Role | Ca Retired |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr Alexander Farquhar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 April 2021) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr James Brash Blair |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr Keith Gordon Hoole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2016) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Ms Alison Louise Austin |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 September 2014(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 July 2021) |
Role | Nevis Property Manager |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr David Scott Gordon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2016) |
Role | Retired (Epidermologist) |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr Stuart Brooks |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2017) |
Role | Chief Executive - John Muir Trust |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William Inverness-Shire PH33 6PH Scotland |
Director Name | Mr Jonathan Francis Binny |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 21 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Director Name | Mr Andrew Kenneth Bachell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2019) |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Director Name | Mr Neville James Cobb |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2021) |
Role | Head Of Finance |
Country of Residence | Scotland |
Correspondence Address | Nevis Partnership An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Director Name | Mr Carl Bruce Haberl |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2021) |
Role | Curriculum Area Lead In College/University |
Country of Residence | Scotland |
Correspondence Address | Nevis Partnership An Drochaid Claggan Road Fort William PH33 6PH Scotland |
Secretary Name | Anderson Macarthur & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Old Bank Of Scotland Buildings Stornoway Isle Of Lewis HS1 2BG Scotland |
Website | www.nevispartnership.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 426684525 |
Telephone region | Mobile |
Registered Address | R A Clement Associates 3 Cameron Square Fort William Inverness-Shire PH33 6AJ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Fort William and Ardnamurchan |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £92,094 |
Net Worth | £118,969 |
Cash | £136,681 |
Current Liabilities | £40,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
25 January 2021 | Memorandum and Articles of Association (29 pages) |
---|---|
22 January 2021 | Statement of company's objects (2 pages) |
22 January 2021 | Statement of company's objects (2 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (23 pages) |
18 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
11 October 2019 | Appointment of Mr Carl Bruce Haberl as a director on 24 September 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
27 August 2019 | Termination of appointment of John Benjamin Thompson as a director on 27 August 2019 (1 page) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Andrew Kenneth Bachell as a director on 3 July 2019 (1 page) |
14 December 2018 | Full accounts made up to 31 March 2018 (32 pages) |
19 November 2018 | Appointment of Mr Neville James Cobb as a director on 18 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Stuart Robert Ogg as a director on 18 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Andrew Mckenna as a director on 20 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Brendan Paul Gormley as a director on 20 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Andrew Kenneth Bachell as a director on 31 October 2017 (2 pages) |
10 January 2018 | Appointment of Mr Andrew Kenneth Bachell as a director on 31 October 2017 (2 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
27 June 2017 | Termination of appointment of Robert Alexander Aitken as a director on 16 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Robert Alexander Aitken as a director on 16 June 2017 (1 page) |
15 May 2017 | Appointment of Ms Lydia Daniela Rohmer as a director on 15 November 2016 (2 pages) |
15 May 2017 | Appointment of Ms Lydia Daniela Rohmer as a director on 15 November 2016 (2 pages) |
2 May 2017 | Appointment of Ms Susan Macfarlane as a director on 15 November 2016 (2 pages) |
2 May 2017 | Appointment of Ms Susan Macfarlane as a director on 15 November 2016 (2 pages) |
5 April 2017 | Termination of appointment of Stuart Brooks as a director on 28 February 2017 (1 page) |
5 April 2017 | Appointment of Mr Jonathan Francis Binny as a director on 16 November 2016 (2 pages) |
5 April 2017 | Termination of appointment of Stuart Brooks as a director on 28 February 2017 (1 page) |
5 April 2017 | Appointment of Mr Jonathan Francis Binny as a director on 16 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of David Scott Gordon as a director on 15 November 2016 (1 page) |
6 December 2016 | Termination of appointment of David Scott Gordon as a director on 15 November 2016 (1 page) |
6 December 2016 | Termination of appointment of John Charles Hutchison as a director on 15 November 2016 (1 page) |
6 December 2016 | Termination of appointment of John Charles Hutchison as a director on 15 November 2016 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 7 August 2016 with updates (4 pages) |
5 July 2016 | Termination of appointment of Roger William Gibbins as a director on 5 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Roger William Gibbins as a director on 5 June 2016 (1 page) |
8 March 2016 | Appointment of Mr Stuart Brooks as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Fran Lockhart as a director on 8 March 2016 (1 page) |
8 March 2016 | Appointment of Mr Stuart Brooks as a director on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Fran Lockhart as a director on 8 March 2016 (1 page) |
22 January 2016 | Termination of appointment of William Mccallum Scott as a director on 31 August 2015 (1 page) |
22 January 2016 | Termination of appointment of William Mccallum Scott as a director on 31 August 2015 (1 page) |
13 January 2016 | Termination of appointment of Keith Gordon Hoole as a director on 12 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Willam Mccallum Scott as a director on 11 February 2015 (2 pages) |
13 January 2016 | Termination of appointment of Keith Gordon Hoole as a director on 12 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Willam Mccallum Scott as a director on 11 February 2015 (2 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
16 October 2015 | Appointment of Mr Michael John Pescod as a director on 1 July 2014 (2 pages) |
16 October 2015 | Appointment of Mr Michael John Pescod as a director on 1 July 2014 (2 pages) |
7 September 2015 | Termination of appointment of Richard Eugene Peter Spencer as a director on 9 December 2014 (1 page) |
7 September 2015 | Appointment of Mr Keith Gordon Hoole as a director on 1 July 2014 (2 pages) |
7 September 2015 | Appointment of Mr Robert Alexander Aitken as a director on 1 December 2013 (2 pages) |
7 September 2015 | Appointment of Mr James Brash Blair as a director on 1 July 2014 (2 pages) |
7 September 2015 | Appointment of Ms Dorothy Heather Gunn as a director on 1 June 2014 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Mckenna as a director on 1 July 2014 (2 pages) |
7 September 2015 | Director's details changed for Fran Lockhart on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Mckenna as a director on 1 July 2014 (2 pages) |
7 September 2015 | Director's details changed for Mr Stuart Robert Ogg on 7 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Ms Patricia Jordan on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr Keith Gordon Hoole as a director on 1 July 2014 (2 pages) |
7 September 2015 | Director's details changed for Sheila Mairi Maclennan on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr John Benjamin Thompson as a director on 1 July 2014 (2 pages) |
7 September 2015 | Termination of appointment of Richard Eugene Peter Spencer as a director on 9 December 2014 (1 page) |
7 September 2015 | Director's details changed for Councillor Andrew Phillip Baxter on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr John Benjamin Thompson as a director on 1 July 2014 (2 pages) |
7 September 2015 | Appointment of Mr David Noel Williams as a director on 11 February 2015 (2 pages) |
7 September 2015 | Director's details changed for Dr Roger William Gibbins on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr David Scott Gordon as a director on 9 December 2014 (2 pages) |
7 September 2015 | Appointment of Mr Robert Alexander Aitken as a director on 1 December 2013 (2 pages) |
7 September 2015 | Appointment of Mr David Scott Gordon as a director on 9 December 2014 (2 pages) |
7 September 2015 | Annual return made up to 7 August 2015 no member list (21 pages) |
7 September 2015 | Appointment of Ms Alison Louise Austin as a director on 1 September 2014 (2 pages) |
7 September 2015 | Director's details changed for Mr Stuart Robert Ogg on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Ms Dorothy Heather Gunn as a director on 1 June 2014 (2 pages) |
7 September 2015 | Director's details changed for Dr Roger William Gibbins on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr David Noel Williams as a director on 11 February 2015 (2 pages) |
7 September 2015 | Appointment of Ms Alison Louise Austin as a director on 1 September 2014 (2 pages) |
7 September 2015 | Director's details changed for Councillor Andrew Phillip Baxter on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr Alex Farquhar as a director on 1 March 2014 (2 pages) |
7 September 2015 | Appointment of Ms Joy Renwick Biggin as a director on 1 December 2013 (2 pages) |
7 September 2015 | Director's details changed for John Charles Hutchison on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr James Brash Blair as a director on 1 July 2014 (2 pages) |
7 September 2015 | Annual return made up to 7 August 2015 no member list (21 pages) |
7 September 2015 | Appointment of Ms Joy Renwick Biggin as a director on 1 December 2013 (2 pages) |
7 September 2015 | Director's details changed for Councillor Brendan Paul Gormley on 7 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Councillor Brendan Paul Gormley on 7 August 2015 (2 pages) |
7 September 2015 | Director's details changed for John Charles Hutchison on 7 August 2015 (2 pages) |
7 September 2015 | Appointment of Mr Alex Farquhar as a director on 1 March 2014 (2 pages) |
7 September 2015 | Director's details changed for Sheila Mairi Maclennan on 7 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Ms Patricia Jordan on 7 August 2015 (2 pages) |
7 September 2015 | Director's details changed for Fran Lockhart on 7 August 2015 (2 pages) |
4 February 2015 | Termination of appointment of Roger Kevin Peace as a director on 1 May 2014 (2 pages) |
4 February 2015 | Termination of appointment of Roger Kevin Peace as a director on 1 May 2014 (2 pages) |
4 February 2015 | Termination of appointment of Roger Kevin Peace as a director on 1 May 2014 (2 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
22 August 2014 | Director's details changed for Patricia Jordan on 7 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 7 August 2014 no member list (12 pages) |
22 August 2014 | Director's details changed for Mr Andrew Phillip Baxter on 7 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Patricia Jordan on 7 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 7 August 2014 no member list (12 pages) |
22 August 2014 | Director's details changed for Patricia Jordan on 7 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 7 August 2014 no member list (12 pages) |
22 August 2014 | Director's details changed for Mr Andrew Phillip Baxter on 7 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Andrew Phillip Baxter on 7 August 2014 (2 pages) |
28 April 2014 | Appointment of Mr Andrew Phillip Baxter as a director (2 pages) |
28 April 2014 | Appointment of Mr Andrew Phillip Baxter as a director (2 pages) |
19 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
19 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
5 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 August 2013 | Annual return made up to 7 August 2013 no member list (11 pages) |
30 August 2013 | Annual return made up to 7 August 2013 no member list (11 pages) |
30 August 2013 | Annual return made up to 7 August 2013 no member list (11 pages) |
30 August 2013 | Termination of appointment of Brian Murphy as a director (1 page) |
30 August 2013 | Termination of appointment of Brian Murphy as a director (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
21 August 2012 | Secretary's details changed for R a Clement Associates on 7 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for R a Clement Associates on 7 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for R a Clement Associates on 7 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 7 August 2012 no member list (12 pages) |
21 August 2012 | Annual return made up to 7 August 2012 no member list (12 pages) |
21 August 2012 | Annual return made up to 7 August 2012 no member list (12 pages) |
13 July 2012 | Registered office address changed from R a Clement Associates, 99 - 101 High Street Fort William Invernessshire PH33 6DG on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from R a Clement Associates, 99 - 101 High Street Fort William Invernessshire PH33 6DG on 13 July 2012 (1 page) |
27 April 2012 | Appointment of Dr Roger Gibbins as a director (2 pages) |
27 April 2012 | Appointment of Dr Roger Gibbins as a director (2 pages) |
2 March 2012 | Termination of appointment of Cameron Mcneish as a director (1 page) |
2 March 2012 | Termination of appointment of Cameron Mcneish as a director (1 page) |
2 March 2012 | Termination of appointment of Robert Hawkes as a director (1 page) |
2 March 2012 | Termination of appointment of Robert Hawkes as a director (1 page) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (21 pages) |
26 August 2011 | Annual return made up to 7 August 2011 no member list (13 pages) |
26 August 2011 | Annual return made up to 7 August 2011 no member list (13 pages) |
26 August 2011 | Annual return made up to 7 August 2011 no member list (13 pages) |
21 October 2010 | Appointment of Mr Robert John Hawkes as a director (2 pages) |
21 October 2010 | Appointment of Mr Robert John Hawkes as a director (2 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
2 September 2010 | Director's details changed for Cllr Brendan Paul Gormley on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Cameron Mcneish on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Stuart Robert Ogg on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Sheila Mairi Maclennan on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Roger Kevin Peace on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Fran Lockhart on 7 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for R a Clement Associates on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Sheila Mairi Maclennan on 7 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for R a Clement Associates on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Patricia Jordan on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Cllr Brian Joseph Murphy on 7 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 no member list (12 pages) |
2 September 2010 | Director's details changed for Cllr Brian Joseph Murphy on 7 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 no member list (12 pages) |
2 September 2010 | Director's details changed for Fran Lockhart on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Patricia Jordan on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Cllr Brendan Paul Gormley on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Cameron Mcneish on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Richard Eugene Peter Spencer on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Sheila Mairi Maclennan on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Charles Hutchison on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Richard Eugene Peter Spencer on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Charles Hutchison on 7 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 no member list (12 pages) |
2 September 2010 | Director's details changed for Roger Kevin Peace on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Stuart Robert Ogg on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Roger Kevin Peace on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Cameron Mcneish on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Fran Lockhart on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Cllr Brian Joseph Murphy on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Richard Eugene Peter Spencer on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Patricia Jordan on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Stuart Robert Ogg on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Cllr Brendan Paul Gormley on 7 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for R a Clement Associates on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for John Charles Hutchison on 7 August 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 September 2009 | Director appointed mr stuart robert ogg (2 pages) |
11 September 2009 | Director appointed mr stuart robert ogg (2 pages) |
3 September 2009 | Appointment terminated director neil clark (1 page) |
3 September 2009 | Appointment terminated director kevin howett (1 page) |
3 September 2009 | Appointment terminated director thomas maclennan (1 page) |
3 September 2009 | Appointment terminated director neil clark (1 page) |
3 September 2009 | Appointment terminated director alexander gillespie (1 page) |
3 September 2009 | Appointment terminated director thomas maclennan (1 page) |
3 September 2009 | Appointment terminated director alexander gillespie (1 page) |
3 September 2009 | Annual return made up to 07/08/09 (5 pages) |
3 September 2009 | Annual return made up to 07/08/09 (5 pages) |
3 September 2009 | Appointment terminated director kevin howett (1 page) |
12 May 2009 | Appointment terminated director james weir (1 page) |
12 May 2009 | Appointment terminated director james weir (1 page) |
5 February 2009 | Appointment terminated director roger cousins (1 page) |
5 February 2009 | Appointment terminated director roger cousins (1 page) |
19 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
14 October 2008 | Director appointed john charles hutchison (2 pages) |
14 October 2008 | Director appointed john charles hutchison (2 pages) |
9 October 2008 | Annual return made up to 07/08/08 (6 pages) |
9 October 2008 | Annual return made up to 07/08/08 (6 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Memorandum and Articles of Association (12 pages) |
22 July 2008 | Memorandum and Articles of Association (12 pages) |
22 July 2008 | Resolutions
|
12 March 2008 | Director appointed brendan paul gormley (2 pages) |
12 March 2008 | Director appointed brendan paul gormley (2 pages) |
12 March 2008 | Director appointed alexander gillespie (2 pages) |
12 March 2008 | Director appointed cllr brian joseph murphy (4 pages) |
12 March 2008 | Director appointed alexander gillespie (2 pages) |
12 March 2008 | Director appointed cllr brian joseph murphy (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: ra clement associates 99-101 high street fort william invernessshire PH33 6DG (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: ra clement associates 99-101 high street fort william invernessshire PH33 6DG (1 page) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Annual return made up to 07/08/07 (3 pages) |
11 September 2007 | New secretary appointed (1 page) |
11 September 2007 | Annual return made up to 07/08/07 (3 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: lochaber house high street fort william inverness shire PH33 6EL (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: lochaber house high street fort william inverness shire PH33 6EL (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 September 2006 | Resolutions
|
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Annual return made up to 07/08/06 (7 pages) |
15 August 2006 | Annual return made up to 07/08/06 (7 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Annual return made up to 07/08/05 (8 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Annual return made up to 07/08/05 (8 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
12 December 2004 | New director appointed (2 pages) |
12 December 2004 | New director appointed (2 pages) |
19 October 2004 | Annual return made up to 07/08/04 (7 pages) |
19 October 2004 | Annual return made up to 07/08/04 (7 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
1 September 2003 | Annual return made up to 07/08/03 (7 pages) |
1 September 2003 | Annual return made up to 07/08/03 (7 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
24 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
24 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: old bank of scotland stornoway isle of lewis HS1 2BG (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: old bank of scotland stornoway isle of lewis HS1 2BG (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
7 August 2002 | Incorporation (29 pages) |
7 August 2002 | Incorporation (29 pages) |