Company NameThe Nevis Partnership
Company StatusActive
Company NumberSC235028
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Patricia Jordan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleDay Care Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameSheila Mairi Maclennan
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(2 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMs Joy Renwick Biggin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMs Dorothy Heather Gunn
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleTourist Accommodation
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr Michael John Pescod
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleMountain Guide
Country of ResidenceScotland
Correspondence AddressNevis Partnership An Drochaid
Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr David Noel Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2015(12 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMs Alison Colvin Stewart
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed25 May 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
PH33 6PH
Scotland
Director NameMr Lewis Shankland Pate
Date of BirthMarch 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence AddressNevis Partnership An Drochaid
Claggan Road
Fort William
PH33 6PH
Scotland
Director NameMiss Stephanie McKenna
Date of BirthJune 2000 (Born 23 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2023(20 years, 7 months after company formation)
Appointment Duration1 year
RoleSocial Media & Marketing Assistant
Country of ResidenceScotland
Correspondence AddressThe Nevis Partnership An Drochaid
Claggan Road
Fort William
PH33 6PH
Scotland
Director NameMs Catriona Anne Maclennan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(20 years, 7 months after company formation)
Appointment Duration1 year
RolePlanning Forester (Fls)
Country of ResidenceScotland
Correspondence AddressNevis Partnership An Drochaid
Claggan Road
Fort William
PH33 6PH
Scotland
Director NameMr Robert Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(21 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAn Drochaid Claggan Road
Fort William
PH33 6PH
Scotland
Secretary NameR A Clement Associates (Corporation)
StatusCurrent
Appointed01 May 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 11 months
Correspondence Address3 Cameron Square
Fort William
Inverness-Shire
PH33 6AJ
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleLegal Practice Manager
Country of ResidenceScotland
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameKevin Howett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 June 2007)
RoleNational Officer
Correspondence AddressBuddliea Cottage
Gwydyr Road
Crieff
Perthshire
PH7 4BS
Scotland
Director NameWilliam Ian Boyd Wallis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2005)
RolePolicy & Partnerships Manager
Correspondence AddressFraoch Eilean, Dundreggan
Glenmoriston
Inverness
IV63 7YJ
Scotland
Director NameNeil Mackinnon Clark
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2009)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address14 Perth Place
Fort William
Inverness Shire
PH33 6UL
Scotland
Director NameMr Roger Lee Cousins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2009)
RolePublic Servant
Country of ResidenceScotland
Correspondence Address22 Riccarton Drive
Edinburgh
Midlothian
EH14 5PN
Scotland
Director NameAlan Walter Kimber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2006)
RoleMountain Guide
Country of ResidenceUnited Kingdom
Correspondence AddressCalluna
Heathercroft
Fort William
PH33 6RE
Scotland
Secretary NameJohn Charles Hutchison
NationalityBritish
StatusResigned
Appointed25 November 2002(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressLochaber House
High Street
Fort William
Inverness Shire
PH33 6EL
Scotland
Director NameKirsty Leitch
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 12 months after company formation)
Appointment Duration11 months (resigned 27 June 2006)
RolePartnerships Manager
Correspondence AddressTower House
Station Road
Pitlochry
Perthshire
PH16 5AN
Scotland
Director NameCllr Brendan Paul Gormley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(5 years after company formation)
Appointment Duration11 years (resigned 20 September 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameAlexander Gillespie
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2009)
RolePhotographer
Correspondence Address8 Caledonian Road
Corpach
Fort William
Highland
PH33 7LF
Scotland
Director NameMr John Charles Hutchison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2008(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr Robert John Hawkes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressUnits 6 & 7
Lochaber Rural Complex Torlundy
Fort William
Inverness-Shire
PH33 6SW
Scotland
Director NameDr Roger William Gibbins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 June 2016)
RoleExecutive Coach & Consultant
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameCllr Andrew Phillip Baxter
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(10 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 April 2021)
RoleSub Postmaster
Country of ResidenceUnited Kingdom
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr Robert Alexander Aitken
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2017)
RoleCa Retired
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr Alexander Farquhar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 April 2021)
RoleSales
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr James Brash Blair
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr Keith Gordon Hoole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2016)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMs Alison Louise Austin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2014(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 12 July 2021)
RoleNevis Property Manager
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr David Scott Gordon
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2016)
RoleRetired (Epidermologist)
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr Stuart Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(13 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2017)
RoleChief Executive - John Muir Trust
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
Inverness-Shire
PH33 6PH
Scotland
Director NameMr Jonathan Francis Binny
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 21 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
PH33 6PH
Scotland
Director NameMr Andrew Kenneth Bachell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 2019)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence AddressAn Drochaid Claggan Road
Fort William
PH33 6PH
Scotland
Director NameMr Neville James Cobb
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2021)
RoleHead Of Finance
Country of ResidenceScotland
Correspondence AddressNevis Partnership An Drochaid
Claggan Road
Fort William
PH33 6PH
Scotland
Director NameMr Carl Bruce Haberl
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2021)
RoleCurriculum Area Lead In College/University
Country of ResidenceScotland
Correspondence AddressNevis Partnership An Drochaid
Claggan Road
Fort William
PH33 6PH
Scotland
Secretary NameAnderson Macarthur & Co (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressOld Bank Of Scotland Buildings
Stornoway
Isle Of Lewis
HS1 2BG
Scotland

Contact

Websitewww.nevispartnership.co.uk
Email address[email protected]
Telephone07 426684525
Telephone regionMobile

Location

Registered AddressR A Clement Associates
3 Cameron Square
Fort William
Inverness-Shire
PH33 6AJ
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£92,094
Net Worth£118,969
Cash£136,681
Current Liabilities£40,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Filing History

25 January 2021Memorandum and Articles of Association (29 pages)
22 January 2021Statement of company's objects (2 pages)
22 January 2021Statement of company's objects (2 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
18 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
11 October 2019Appointment of Mr Carl Bruce Haberl as a director on 24 September 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
27 August 2019Termination of appointment of John Benjamin Thompson as a director on 27 August 2019 (1 page)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Andrew Kenneth Bachell as a director on 3 July 2019 (1 page)
14 December 2018Full accounts made up to 31 March 2018 (32 pages)
19 November 2018Appointment of Mr Neville James Cobb as a director on 18 October 2018 (2 pages)
2 November 2018Termination of appointment of Stuart Robert Ogg as a director on 18 October 2018 (1 page)
8 October 2018Termination of appointment of Andrew Mckenna as a director on 20 September 2018 (1 page)
20 September 2018Termination of appointment of Brendan Paul Gormley as a director on 20 September 2018 (1 page)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Andrew Kenneth Bachell as a director on 31 October 2017 (2 pages)
10 January 2018Appointment of Mr Andrew Kenneth Bachell as a director on 31 October 2017 (2 pages)
29 November 2017Full accounts made up to 31 March 2017 (29 pages)
29 November 2017Full accounts made up to 31 March 2017 (29 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Robert Alexander Aitken as a director on 16 June 2017 (1 page)
27 June 2017Termination of appointment of Robert Alexander Aitken as a director on 16 June 2017 (1 page)
15 May 2017Appointment of Ms Lydia Daniela Rohmer as a director on 15 November 2016 (2 pages)
15 May 2017Appointment of Ms Lydia Daniela Rohmer as a director on 15 November 2016 (2 pages)
2 May 2017Appointment of Ms Susan Macfarlane as a director on 15 November 2016 (2 pages)
2 May 2017Appointment of Ms Susan Macfarlane as a director on 15 November 2016 (2 pages)
5 April 2017Termination of appointment of Stuart Brooks as a director on 28 February 2017 (1 page)
5 April 2017Appointment of Mr Jonathan Francis Binny as a director on 16 November 2016 (2 pages)
5 April 2017Termination of appointment of Stuart Brooks as a director on 28 February 2017 (1 page)
5 April 2017Appointment of Mr Jonathan Francis Binny as a director on 16 November 2016 (2 pages)
6 December 2016Termination of appointment of David Scott Gordon as a director on 15 November 2016 (1 page)
6 December 2016Termination of appointment of David Scott Gordon as a director on 15 November 2016 (1 page)
6 December 2016Termination of appointment of John Charles Hutchison as a director on 15 November 2016 (1 page)
6 December 2016Termination of appointment of John Charles Hutchison as a director on 15 November 2016 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (25 pages)
2 December 2016Full accounts made up to 31 March 2016 (25 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
5 July 2016Termination of appointment of Roger William Gibbins as a director on 5 June 2016 (1 page)
5 July 2016Termination of appointment of Roger William Gibbins as a director on 5 June 2016 (1 page)
8 March 2016Appointment of Mr Stuart Brooks as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Fran Lockhart as a director on 8 March 2016 (1 page)
8 March 2016Appointment of Mr Stuart Brooks as a director on 8 March 2016 (2 pages)
8 March 2016Termination of appointment of Fran Lockhart as a director on 8 March 2016 (1 page)
22 January 2016Termination of appointment of William Mccallum Scott as a director on 31 August 2015 (1 page)
22 January 2016Termination of appointment of William Mccallum Scott as a director on 31 August 2015 (1 page)
13 January 2016Termination of appointment of Keith Gordon Hoole as a director on 12 January 2016 (1 page)
13 January 2016Appointment of Mr Willam Mccallum Scott as a director on 11 February 2015 (2 pages)
13 January 2016Termination of appointment of Keith Gordon Hoole as a director on 12 January 2016 (1 page)
13 January 2016Appointment of Mr Willam Mccallum Scott as a director on 11 February 2015 (2 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
16 October 2015Appointment of Mr Michael John Pescod as a director on 1 July 2014 (2 pages)
16 October 2015Appointment of Mr Michael John Pescod as a director on 1 July 2014 (2 pages)
7 September 2015Termination of appointment of Richard Eugene Peter Spencer as a director on 9 December 2014 (1 page)
7 September 2015Appointment of Mr Keith Gordon Hoole as a director on 1 July 2014 (2 pages)
7 September 2015Appointment of Mr Robert Alexander Aitken as a director on 1 December 2013 (2 pages)
7 September 2015Appointment of Mr James Brash Blair as a director on 1 July 2014 (2 pages)
7 September 2015Appointment of Ms Dorothy Heather Gunn as a director on 1 June 2014 (2 pages)
7 September 2015Appointment of Mr Andrew Mckenna as a director on 1 July 2014 (2 pages)
7 September 2015Director's details changed for Fran Lockhart on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Mckenna as a director on 1 July 2014 (2 pages)
7 September 2015Director's details changed for Mr Stuart Robert Ogg on 7 August 2015 (2 pages)
7 September 2015Director's details changed for Ms Patricia Jordan on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr Keith Gordon Hoole as a director on 1 July 2014 (2 pages)
7 September 2015Director's details changed for Sheila Mairi Maclennan on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr John Benjamin Thompson as a director on 1 July 2014 (2 pages)
7 September 2015Termination of appointment of Richard Eugene Peter Spencer as a director on 9 December 2014 (1 page)
7 September 2015Director's details changed for Councillor Andrew Phillip Baxter on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr John Benjamin Thompson as a director on 1 July 2014 (2 pages)
7 September 2015Appointment of Mr David Noel Williams as a director on 11 February 2015 (2 pages)
7 September 2015Director's details changed for Dr Roger William Gibbins on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr David Scott Gordon as a director on 9 December 2014 (2 pages)
7 September 2015Appointment of Mr Robert Alexander Aitken as a director on 1 December 2013 (2 pages)
7 September 2015Appointment of Mr David Scott Gordon as a director on 9 December 2014 (2 pages)
7 September 2015Annual return made up to 7 August 2015 no member list (21 pages)
7 September 2015Appointment of Ms Alison Louise Austin as a director on 1 September 2014 (2 pages)
7 September 2015Director's details changed for Mr Stuart Robert Ogg on 7 August 2015 (2 pages)
7 September 2015Appointment of Ms Dorothy Heather Gunn as a director on 1 June 2014 (2 pages)
7 September 2015Director's details changed for Dr Roger William Gibbins on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr David Noel Williams as a director on 11 February 2015 (2 pages)
7 September 2015Appointment of Ms Alison Louise Austin as a director on 1 September 2014 (2 pages)
7 September 2015Director's details changed for Councillor Andrew Phillip Baxter on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr Alex Farquhar as a director on 1 March 2014 (2 pages)
7 September 2015Appointment of Ms Joy Renwick Biggin as a director on 1 December 2013 (2 pages)
7 September 2015Director's details changed for John Charles Hutchison on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr James Brash Blair as a director on 1 July 2014 (2 pages)
7 September 2015Annual return made up to 7 August 2015 no member list (21 pages)
7 September 2015Appointment of Ms Joy Renwick Biggin as a director on 1 December 2013 (2 pages)
7 September 2015Director's details changed for Councillor Brendan Paul Gormley on 7 August 2015 (2 pages)
7 September 2015Director's details changed for Councillor Brendan Paul Gormley on 7 August 2015 (2 pages)
7 September 2015Director's details changed for John Charles Hutchison on 7 August 2015 (2 pages)
7 September 2015Appointment of Mr Alex Farquhar as a director on 1 March 2014 (2 pages)
7 September 2015Director's details changed for Sheila Mairi Maclennan on 7 August 2015 (2 pages)
7 September 2015Director's details changed for Ms Patricia Jordan on 7 August 2015 (2 pages)
7 September 2015Director's details changed for Fran Lockhart on 7 August 2015 (2 pages)
4 February 2015Termination of appointment of Roger Kevin Peace as a director on 1 May 2014 (2 pages)
4 February 2015Termination of appointment of Roger Kevin Peace as a director on 1 May 2014 (2 pages)
4 February 2015Termination of appointment of Roger Kevin Peace as a director on 1 May 2014 (2 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
22 August 2014Director's details changed for Patricia Jordan on 7 August 2014 (2 pages)
22 August 2014Annual return made up to 7 August 2014 no member list (12 pages)
22 August 2014Director's details changed for Mr Andrew Phillip Baxter on 7 August 2014 (2 pages)
22 August 2014Director's details changed for Patricia Jordan on 7 August 2014 (2 pages)
22 August 2014Annual return made up to 7 August 2014 no member list (12 pages)
22 August 2014Director's details changed for Patricia Jordan on 7 August 2014 (2 pages)
22 August 2014Annual return made up to 7 August 2014 no member list (12 pages)
22 August 2014Director's details changed for Mr Andrew Phillip Baxter on 7 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Andrew Phillip Baxter on 7 August 2014 (2 pages)
28 April 2014Appointment of Mr Andrew Phillip Baxter as a director (2 pages)
28 April 2014Appointment of Mr Andrew Phillip Baxter as a director (2 pages)
19 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
30 August 2013Annual return made up to 7 August 2013 no member list (11 pages)
30 August 2013Annual return made up to 7 August 2013 no member list (11 pages)
30 August 2013Annual return made up to 7 August 2013 no member list (11 pages)
30 August 2013Termination of appointment of Brian Murphy as a director (1 page)
30 August 2013Termination of appointment of Brian Murphy as a director (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
21 August 2012Secretary's details changed for R a Clement Associates on 7 August 2012 (2 pages)
21 August 2012Secretary's details changed for R a Clement Associates on 7 August 2012 (2 pages)
21 August 2012Secretary's details changed for R a Clement Associates on 7 August 2012 (2 pages)
21 August 2012Annual return made up to 7 August 2012 no member list (12 pages)
21 August 2012Annual return made up to 7 August 2012 no member list (12 pages)
21 August 2012Annual return made up to 7 August 2012 no member list (12 pages)
13 July 2012Registered 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 2012Registered 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 2012Appointment of Dr Roger Gibbins as a director (2 pages)
27 April 2012Appointment of Dr Roger Gibbins as a director (2 pages)
2 March 2012Termination of appointment of Cameron Mcneish as a director (1 page)
2 March 2012Termination of appointment of Cameron Mcneish as a director (1 page)
2 March 2012Termination of appointment of Robert Hawkes as a director (1 page)
2 March 2012Termination of appointment of Robert Hawkes as a director (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (21 pages)
26 August 2011Annual return made up to 7 August 2011 no member list (13 pages)
26 August 2011Annual return made up to 7 August 2011 no member list (13 pages)
26 August 2011Annual return made up to 7 August 2011 no member list (13 pages)
21 October 2010Appointment of Mr Robert John Hawkes as a director (2 pages)
21 October 2010Appointment of Mr Robert John Hawkes as a director (2 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
8 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
2 September 2010Director's details changed for Cllr Brendan Paul Gormley on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Cameron Mcneish on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Stuart Robert Ogg on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Sheila Mairi Maclennan on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Roger Kevin Peace on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Fran Lockhart on 7 August 2010 (2 pages)
2 September 2010Secretary's details changed for R a Clement Associates on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Sheila Mairi Maclennan on 7 August 2010 (2 pages)
2 September 2010Secretary's details changed for R a Clement Associates on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Patricia Jordan on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Cllr Brian Joseph Murphy on 7 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 no member list (12 pages)
2 September 2010Director's details changed for Cllr Brian Joseph Murphy on 7 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 no member list (12 pages)
2 September 2010Director's details changed for Fran Lockhart on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Patricia Jordan on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Cllr Brendan Paul Gormley on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Cameron Mcneish on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Richard Eugene Peter Spencer on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Sheila Mairi Maclennan on 7 August 2010 (2 pages)
2 September 2010Director's details changed for John Charles Hutchison on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Richard Eugene Peter Spencer on 7 August 2010 (2 pages)
2 September 2010Director's details changed for John Charles Hutchison on 7 August 2010 (2 pages)
2 September 2010Annual return made up to 7 August 2010 no member list (12 pages)
2 September 2010Director's details changed for Roger Kevin Peace on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Stuart Robert Ogg on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Roger Kevin Peace on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Cameron Mcneish on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Fran Lockhart on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Cllr Brian Joseph Murphy on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Richard Eugene Peter Spencer on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Patricia Jordan on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Stuart Robert Ogg on 7 August 2010 (2 pages)
2 September 2010Director's details changed for Cllr Brendan Paul Gormley on 7 August 2010 (2 pages)
2 September 2010Secretary's details changed for R a Clement Associates on 7 August 2010 (2 pages)
2 September 2010Director's details changed for John Charles Hutchison on 7 August 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
11 September 2009Director appointed mr stuart robert ogg (2 pages)
11 September 2009Director appointed mr stuart robert ogg (2 pages)
3 September 2009Appointment terminated director neil clark (1 page)
3 September 2009Appointment terminated director kevin howett (1 page)
3 September 2009Appointment terminated director thomas maclennan (1 page)
3 September 2009Appointment terminated director neil clark (1 page)
3 September 2009Appointment terminated director alexander gillespie (1 page)
3 September 2009Appointment terminated director thomas maclennan (1 page)
3 September 2009Appointment terminated director alexander gillespie (1 page)
3 September 2009Annual return made up to 07/08/09 (5 pages)
3 September 2009Annual return made up to 07/08/09 (5 pages)
3 September 2009Appointment terminated director kevin howett (1 page)
12 May 2009Appointment terminated director james weir (1 page)
12 May 2009Appointment terminated director james weir (1 page)
5 February 2009Appointment terminated director roger cousins (1 page)
5 February 2009Appointment terminated director roger cousins (1 page)
19 November 2008Full accounts made up to 31 December 2007 (20 pages)
19 November 2008Full accounts made up to 31 December 2007 (20 pages)
14 October 2008Director appointed john charles hutchison (2 pages)
14 October 2008Director appointed john charles hutchison (2 pages)
9 October 2008Annual return made up to 07/08/08 (6 pages)
9 October 2008Annual return made up to 07/08/08 (6 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 July 2008Memorandum and Articles of Association (12 pages)
22 July 2008Memorandum and Articles of Association (12 pages)
22 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
12 March 2008Director appointed brendan paul gormley (2 pages)
12 March 2008Director appointed brendan paul gormley (2 pages)
12 March 2008Director appointed alexander gillespie (2 pages)
12 March 2008Director appointed cllr brian joseph murphy (4 pages)
12 March 2008Director appointed alexander gillespie (2 pages)
12 March 2008Director appointed cllr brian joseph murphy (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007Registered office changed on 11/09/07 from: ra clement associates 99-101 high street fort william invernessshire PH33 6DG (1 page)
11 September 2007Registered office changed on 11/09/07 from: ra clement associates 99-101 high street fort william invernessshire PH33 6DG (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Annual return made up to 07/08/07 (3 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007Annual return made up to 07/08/07 (3 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
9 July 2007Registered office changed on 09/07/07 from: lochaber house high street fort william inverness shire PH33 6EL (1 page)
9 July 2007Registered office changed on 09/07/07 from: lochaber house high street fort william inverness shire PH33 6EL (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Director resigned (1 page)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Annual return made up to 07/08/06 (7 pages)
15 August 2006Annual return made up to 07/08/06 (7 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
31 August 2005Full accounts made up to 31 December 2004 (13 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Annual return made up to 07/08/05 (8 pages)
15 August 2005New director appointed (2 pages)
15 August 2005Annual return made up to 07/08/05 (8 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
12 December 2004New director appointed (2 pages)
12 December 2004New director appointed (2 pages)
19 October 2004Annual return made up to 07/08/04 (7 pages)
19 October 2004Annual return made up to 07/08/04 (7 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
1 September 2003Annual return made up to 07/08/03 (7 pages)
1 September 2003Annual return made up to 07/08/03 (7 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
24 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
24 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: old bank of scotland stornoway isle of lewis HS1 2BG (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: old bank of scotland stornoway isle of lewis HS1 2BG (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
7 August 2002Incorporation (29 pages)
7 August 2002Incorporation (29 pages)