Inverness
IV1 1EH
Scotland
Director Name | Mr Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hepburn Gardens St. Andrews Fife KY16 9DD Scotland |
Director Name | Dr Kenneth Bruce Morrison |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Balnatua Culbokie Dingwall Ross-Shire IV7 8JQ Scotland |
Director Name | Mr David John Fraser |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 April 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ Scotland |
Director Name | Mrs Joanna Adams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 April 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ Scotland |
Secretary Name | Cole-Hamilton & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 54 Culcabock Avenue Inverness IV2 3RQ Scotland |
Director Name | Mr Richard Simon Cole-Hamilton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage 54 Culcabock Avenue Inverness Inverness Shire IV2 3RQ Scotland |
Director Name | Robin Anthony Lingard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kinnairdie House Dingwall Ross Shire IV15 9LL Scotland |
Director Name | Mr James Mackenzie Fraser |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 May 2005) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Camault Muir, Kiltarlity Beauly Inverness Shire IV4 7JH Scotland |
Director Name | Susan Margaret Torrance |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Caberfeidh Upper Rosemount Tain Highland IV19 1ND Scotland |
Director Name | Dr Alison Jane Graham |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2006) |
Role | Medical Director |
Correspondence Address | Fresh Fields Newton, Conon Bridge Inverness IV7 8AS Scotland |
Director Name | Elisabeth Denne (Lou) Wilkerson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 May 2003) |
Role | Highland Councillor |
Correspondence Address | The Old Schoolhouse 4 Outram Street Invergordon Ross Shire IV18 0EB Scotland |
Director Name | Mr Allan Robert Thomson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Director Name | Mr Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 19 November 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hepburn Gardens St Andrews Fife KY16 9DD Scotland |
Director Name | Dr Stephen John Tinsley |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2005) |
Role | Research Director |
Correspondence Address | Lavender Bank 6 Sanquhar Road Forres Moray IV36 1DG Scotland |
Director Name | David Ross Munro |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(11 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 15 March 2004) |
Role | Highland Councillor |
Correspondence Address | 25 Cranmore Drive Inverness Highland IV2 7FJ Scotland |
Director Name | Mr Douglas Stewart Mundie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hepburn Gardens St Andrews Fife KY16 9DD Scotland |
Director Name | Mr Ashley Melville Evans |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 July 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1/2 40 Queensborough Gardens Hyndland Glasgow Lanarkshire G12 9QS Scotland |
Director Name | Mr John Mark Sutherland-Fisher |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 2012) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | North Cadboll House North Cadboll Ross-Shire IV20 1TN Scotland |
Director Name | Mr John Anthony Hickman Ford |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2007) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moray Park Avenue Culloden Inverness IV2 7LS Scotland |
Director Name | Dr John Douglas McKenzie |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tantallon Barcaldine Oban Argyll PA37 1SG Scotland |
Director Name | Dr Kerry Baxter Godfrey |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 24 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 August 2008) |
Role | Academic Management |
Correspondence Address | 16 Eriskay Road Inverness Inverness Shire IV2 3LX Scotland |
Director Name | Mr Ian Stuart Macfarlane |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2009) |
Role | Knowledge Transfer Manager |
Country of Residence | Scotland |
Correspondence Address | Oakbank Ardrishaig Argyll PA30 8ET Scotland |
Director Name | Mr Alan Rodger Maclennan |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2009) |
Role | Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marycroft Rafford Forres Morayshire IV36 2WD Scotland |
Director Name | Mr Peter Cunningham Swanson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 March 2008) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Killearnan Lodge Redcastle Muir Of Ord Ross Shire IV6 7SQ Scotland |
Director Name | Mrs Jean Urquhart Mbe |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 West Lane Ullapool Ross Shire IV26 2UT Scotland |
Director Name | Mr Michael Alexander Craigie |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hamnavoe Stromness Orkney KW16 3JQ Scotland |
Director Name | Mr Campbell Macleod Grant |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peinachorran Portree Isle Of Skye IV51 9LL Scotland |
Director Name | Mr David John Fraser |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farness House Poyntzfield Dingwall Ross-Shire IV7 8LY Scotland |
Director Name | Dr Thomas Edward Reid McCallum |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Golf Road Hopeman Elgin Moray IV30 5TE Scotland |
Director Name | Mrs Joanna Adams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Cottage Invermoriston Inverness Highland IV63 7YA Scotland |
Director Name | Mr Allan Gordon Simpson |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 August 2012(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 2014) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Castlehill Cottages Westhill Inverness IV2 5BA Scotland |
Director Name | Miss Melanie Newdick |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2014) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 46 Drovers Way Milton Invergordon Ross-Shire IV18 0PT Scotland |
Website | fusionscotland.com |
---|---|
Email address | [email protected] |
Telephone | 07 954587774 |
Telephone region | Mobile |
Registered Address | Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Year | 2014 |
---|---|
Net Worth | £53,452 |
Cash | £54,224 |
Current Liabilities | £965 |
Latest Accounts | 31 March 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Annual return made up to 12 August 2015 no member list (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (6 pages) |
21 August 2014 | Appointment of Mr David John Fraser as a director on 29 July 2014 (2 pages) |
21 August 2014 | Appointment of Miss Caroline Whitfield as a director on 29 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Kenneth Bruce Morrison as a director on 29 July 2014 (2 pages) |
7 August 2014 | Appointment of Mrs Joanna Adams as a director on 29 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Allan Gordon Simpson as a director on 29 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Douglas Stewart Mundie as a director on 29 July 2014 (2 pages) |
25 June 2014 | Termination of appointment of Melanie Newdick as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 August 2013 | Annual return made up to 12 August 2013 no member list (4 pages) |
28 March 2013 | Termination of appointment of Joanna Adams as a director (1 page) |
28 March 2013 | Appointment of Miss Melanie Newdick as a director (2 pages) |
30 January 2013 | Termination of appointment of Richard Cole-Hamilton as a director (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 12 August 2012 no member list (5 pages) |
13 August 2012 | Termination of appointment of David Fraser as a director (1 page) |
13 August 2012 | Termination of appointment of Michael Craigie as a director (1 page) |
13 August 2012 | Appointment of Mr Allan Gordon Simpson as a director (2 pages) |
25 July 2012 | Termination of appointment of Thomas Mccallum as a director (1 page) |
25 May 2012 | Termination of appointment of John Sutherland-Fisher as a director (1 page) |
23 December 2011 | Appointment of Mrs Joanna Adams as a director (2 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 12 August 2011 no member list (7 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 September 2010 | Annual return made up to 12 August 2010 no member list (7 pages) |
9 September 2010 | Director's details changed for David Fraser on 12 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Cole-Hamilton & Co on 12 August 2010 (1 page) |
23 February 2010 | Appointment of Thomas Edward Reid Mccallum as a director (2 pages) |
6 December 2009 | Resolutions
|
6 December 2009 | Memorandum and Articles of Association (11 pages) |
24 November 2009 | Termination of appointment of Douglas Mundie as a director (1 page) |
24 November 2009 | Termination of appointment of Campbell Grant as a director (1 page) |
24 November 2009 | Termination of appointment of Alan Maclennan as a director (1 page) |
24 November 2009 | Termination of appointment of Jean Urquhart Mbe as a director (1 page) |
10 October 2009 | Director's details changed for David Fraser on 29 September 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from the greenhouse beechwood business park north inverness highland IV2 3BL (1 page) |
17 August 2009 | Annual return made up to 12/08/09 (4 pages) |
15 April 2009 | Director appointed david fraser (1 page) |
15 April 2009 | Appointment terminated director ian macfarlane (2 pages) |
6 January 2009 | Director appointed campbell grant (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 August 2008 | Annual return made up to 12/08/08 (4 pages) |
12 August 2008 | Appointment terminated director kerry godfrey (2 pages) |
30 July 2008 | Appointment terminated director susan torrance (1 page) |
8 April 2008 | Director appointed jean urquhart (3 pages) |
2 April 2008 | Director appointed michael alexander craigie (1 page) |
2 April 2008 | Appointment terminated director peter swanson (1 page) |
19 December 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
13 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 September 2007 | Annual return made up to 12/08/07 (7 pages) |
29 June 2007 | Memorandum and Articles of Association (11 pages) |
29 June 2007 | Resolutions
|
22 June 2007 | Director resigned (1 page) |
20 November 2006 | New director appointed (1 page) |
19 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
2 October 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
29 September 2006 | New director appointed (2 pages) |
16 August 2006 | Annual return made up to 12/08/06 (7 pages) |
10 August 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
28 November 2005 | Full accounts made up to 31 August 2005 (13 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
12 August 2005 | Annual return made up to 12/08/05 (8 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Director resigned (1 page) |
12 December 2004 | Full accounts made up to 31 August 2004 (13 pages) |
19 October 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
13 August 2004 | Annual return made up to 12/08/04 (8 pages) |
24 May 2004 | New director appointed (2 pages) |
23 May 2004 | New director appointed (2 pages) |
2 April 2004 | Resolutions
|
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
24 December 2003 | New director appointed (1 page) |
24 December 2003 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 August 2003 (12 pages) |
28 August 2003 | Annual return made up to 12/08/03 (7 pages) |
29 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
12 August 2002 | Incorporation (22 pages) |