Aviemore
Inverness-Shire
PH22 1SQ
Scotland
Director Name | Mrs Elizabeth Patrick Hay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 September 2015(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Morlich Place Aviemore PH22 1TH Scotland |
Director Name | Mr Peter Michael Long |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 August 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Morlich Place Aviemore PH22 1TH Scotland |
Director Name | Mrs Carole Elizabeth Long |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 August 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Morlich Place Aviemore PH22 1TH Scotland |
Director Name | Ms Judith Bell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Virtual Assistant |
Country of Residence | Scotland |
Correspondence Address | 16 Morlich Place Aviemore PH22 1TH Scotland |
Director Name | Mrs Deborah Khadi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 September 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Strathspey Avenue Aviemore PH22 1SN Scotland |
Director Name | Mr Craig Sutherland |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 February 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Morlich Place Aviemore PH22 1TH Scotland |
Director Name | Jonathan Dickin Frances Hamblett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Creag Aghreusaiche Aviemore Inverness Shire PH22 1LD Scotland |
Director Name | Patricia Nugent |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | 19 Morlich Court Aviemore Inverness Shire PH22 1SL Scotland |
Director Name | Audrey Daphne Mackenzie |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tamsduchus 10 Dalfaber Road Aviemore Highland PH22 1PU Scotland |
Director Name | Karen Elizabeth Lawrie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW Scotland |
Secretary Name | Jonathan Dickin Frances Hamblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Creag Aghreusaiche Aviemore Inverness Shire PH22 1LD Scotland |
Director Name | Mr Alexander John Grierson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Morlich Place Aviemore Inverness Shire PH22 1TH Scotland |
Secretary Name | Mr Alexander John Grierson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(2 years after company formation) |
Appointment Duration | 9 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Morlich Place Aviemore Inverness Shire PH22 1TH Scotland |
Director Name | Mr William Lobban |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 September 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW Scotland |
Secretary Name | Ms Karen Elizebeth Lawrie, |
---|---|
Status | Resigned |
Appointed | 01 January 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW Scotland |
Director Name | Mrs Nicola Diggins |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2015) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU Scotland |
Director Name | Mr Mark John Anthony Diggins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2015) |
Role | Self-Employed Avalanche Information Service |
Country of Residence | Scotland |
Correspondence Address | Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU Scotland |
Director Name | Mr Alastair Peter Dargie |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 August 2019) |
Role | Firefighter |
Country of Residence | Scotland |
Correspondence Address | 18 Railway Terrace Aviemore PH22 1SA Scotland |
Director Name | Mrs Winifred Yvonne Craig Birnie |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2015(12 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 05 October 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Dellmhor Rothiemurchus Aviemore PH22 1QW Scotland |
Director Name | Ms Sandra Murray |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2015(12 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 39 Corrour Road Aviemore PH22 1SS Scotland |
Secretary Name | Mrs Winifred Yvonne Birnie |
---|---|
Status | Resigned |
Appointed | 22 October 2015(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2018) |
Role | Company Director |
Correspondence Address | 18 Railway Terrace Aviemore PH22 1SA Scotland |
Director Name | Mr Jonathan Paul Gatenby |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Ravenscraig Guest House Grampian Road Aviemore PH22 1RP Scotland |
Director Name | Miss Anna Jane Dawson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2020) |
Role | Employer Engagement Advisor |
Country of Residence | Scotland |
Correspondence Address | 12 Morlich Place Aviemore PH22 1TH Scotland |
Director Name | Mr Joseph Adrian Kirby |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(16 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Morlich Place Aviemore PH22 1TH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 16 Morlich Place Aviemore PH22 1TH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2014 |
---|---|
Turnover | £5,092 |
Net Worth | -£760 |
Cash | £2,121 |
Current Liabilities | £2,882 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
3 March 2021 | Appointment of Mr Craig Sutherland as a director on 22 February 2021 (2 pages) |
---|---|
27 November 2020 | Director's details changed for Ms Judith Bell on 27 November 2020 (2 pages) |
18 November 2020 | Director's details changed for Mrs Carole Elizabeth Long on 18 November 2020 (2 pages) |
18 November 2020 | Appointment of Mrs Deborah Bett Khadi as a director on 27 September 2020 (2 pages) |
18 November 2020 | Director's details changed for Mr Peter Michael Long on 18 November 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
18 November 2020 | Director's details changed for Mrs Deborah Bett Khadi on 18 November 2020 (2 pages) |
22 October 2020 | Registered office address changed from 39 Corrour Road Aviemore PH22 1SS Scotland to 16 Morlich Place Aviemore PH22 1th on 22 October 2020 (1 page) |
22 October 2020 | Termination of appointment of Sandra Murray as a director on 4 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Winifred Yvonne Craig Birnie as a director on 5 October 2020 (1 page) |
10 September 2020 | Appointment of Ms Judith Bell as a director on 24 August 2020 (2 pages) |
6 August 2020 | Amended total exemption full accounts made up to 31 October 2019 (13 pages) |
27 July 2020 | Registered office address changed from 12 Morlich Place Aviemore PH22 1th Scotland to 39 Corrour Road Aviemore PH22 1SS on 27 July 2020 (1 page) |
27 July 2020 | Termination of appointment of Alexander John Grierson as a director on 27 July 2020 (1 page) |
24 June 2020 | Termination of appointment of Joseph Adrian Kirby as a director on 24 June 2020 (1 page) |
19 May 2020 | Termination of appointment of Anna Jane Dawson as a director on 10 May 2020 (1 page) |
19 May 2020 | Termination of appointment of Audrey Daphne Mackenzie as a director on 10 May 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
6 October 2019 | Director's details changed for Mrs Winifred Yvonne Craig Birnie on 6 October 2019 (2 pages) |
6 September 2019 | Appointment of Mrs Carole Elizabeth Long as a director on 19 August 2019 (2 pages) |
6 September 2019 | Appointment of Mr Peter Michael Long as a director on 19 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Alastair Peter Dargie as a director on 19 August 2019 (1 page) |
5 September 2019 | Appointment of Mr Joseph Adrian Kirby as a director on 19 August 2019 (2 pages) |
5 September 2019 | Registered office address changed from 18 Railway Terrace Aviemore PH22 1SA Scotland to 12 Morlich Place Aviemore PH22 1th on 5 September 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
21 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
13 August 2018 | Termination of appointment of Winifred Yvonne Birnie as a secretary on 22 March 2018 (1 page) |
18 April 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
9 April 2018 | Registered office address changed from 10 Dellmhor Rothiemurchus Aviemore Inverness-Shire PH22 1QW to 18 Railway Terrace Aviemore PH22 1SA on 9 April 2018 (1 page) |
9 April 2018 | Director's details changed for Mr Alastair Peter Dargie on 9 April 2018 (2 pages) |
9 April 2018 | Registered office address changed from 18 Railway Terrace Aviemore PH22 1SA Scotland to 18 Railway Terrace Aviemore PH22 1SA on 9 April 2018 (1 page) |
9 April 2018 | Director's details changed for Miss Kathleen Mclugash Cameron on 9 April 2018 (2 pages) |
17 February 2018 | Termination of appointment of Jonathan Paul Gatenby as a director on 21 November 2017 (1 page) |
17 February 2018 | Notification of a person with significant control statement (2 pages) |
16 February 2018 | Withdrawal of a person with significant control statement on 16 February 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
15 July 2017 | Appointment of Miss Anna Dawson as a director on 5 July 2017 (2 pages) |
15 July 2017 | Appointment of Miss Anna Dawson as a director on 5 July 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
28 September 2016 | Appointment of Mr Jonathan Paul Gatenby as a director on 23 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Jonathan Paul Gatenby as a director on 23 September 2016 (2 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
24 December 2015 | Resolutions
|
24 December 2015 | Resolutions
|
27 October 2015 | Company name changed aviemore and cambusmore enhancement company\certificate issued on 27/10/15
|
27 October 2015 | Company name changed aviemore and cambusmore enhancement company\certificate issued on 27/10/15
|
26 October 2015 | Annual return made up to 8 October 2015 no member list (6 pages) |
26 October 2015 | Annual return made up to 8 October 2015 no member list (6 pages) |
26 October 2015 | Appointment of Mr Alastair Peter Dargie as a director on 30 September 2015 (2 pages) |
26 October 2015 | Appointment of Mr Alastair Peter Dargie as a director on 30 September 2015 (2 pages) |
26 October 2015 | Annual return made up to 8 October 2015 no member list (6 pages) |
23 October 2015 | Appointment of Mrs Elizabeth Patrick Hay as a director on 30 September 2015 (2 pages) |
23 October 2015 | Termination of appointment of Mark John Anthony Diggins as a director on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Mrs Elizabeth Patrick Hay as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Winifred Yvonne Birnie as a secretary on 22 October 2015 (2 pages) |
23 October 2015 | Appointment of Ms Sandra Murray as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Miss Kathleen Mclugash Cameron as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Miss Kathleen Mclugash Cameron as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mr Alexander John Grierson as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Winifred Yvonne Birnie as a secretary on 22 October 2015 (2 pages) |
23 October 2015 | Appointment of Ms Sandra Murray as a director on 30 September 2015 (2 pages) |
23 October 2015 | Appointment of Mrs Winifred Yvonne Craig Birnie as a director on 30 September 2015 (2 pages) |
23 October 2015 | Registered office address changed from Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU Scotland to 10 Dellmhor Rothiemurchus Aviemore Inverness-Shire PH22 1QW on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Nicola Diggins as a director on 30 September 2015 (1 page) |
23 October 2015 | Registered office address changed from Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU Scotland to 10 Dellmhor Rothiemurchus Aviemore Inverness-Shire PH22 1QW on 23 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Nicola Diggins as a director on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Mr Alexander John Grierson as a director on 30 September 2015 (2 pages) |
23 October 2015 | Termination of appointment of Mark John Anthony Diggins as a director on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Mrs Winifred Yvonne Craig Birnie as a director on 30 September 2015 (2 pages) |
12 August 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
12 August 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
30 July 2015 | Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW to Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW to Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU on 30 July 2015 (1 page) |
17 October 2014 | Termination of appointment of William Lobban as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of William Lobban as a director on 17 October 2014 (1 page) |
16 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
16 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
16 October 2014 | Termination of appointment of Karen Elizebeth Lawrie, as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 8 October 2014 no member list (6 pages) |
16 October 2014 | Termination of appointment of Karen Elizabeth Lawrie as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Karen Elizabeth Lawrie as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Karen Elizebeth Lawrie, as a secretary on 16 October 2014 (1 page) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
31 July 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
16 June 2014 | Appointment of Mr Mark John Anthony Diggins as a director (2 pages) |
16 June 2014 | Appointment of Mr Mark John Anthony Diggins as a director (2 pages) |
8 May 2014 | Appointment of Mrs Nicola Diggins as a director (2 pages) |
8 May 2014 | Appointment of Mrs Nicola Diggins as a director (2 pages) |
6 January 2014 | Termination of appointment of Alexander Grierson as a director (1 page) |
6 January 2014 | Annual return made up to 8 October 2013 no member list (6 pages) |
6 January 2014 | Appointment of Ms Karen Elizebeth Lawrie, as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Alexander Grierson as a director (1 page) |
6 January 2014 | Termination of appointment of Alexander Grierson as a secretary (1 page) |
6 January 2014 | Termination of appointment of Alexander Grierson as a director (1 page) |
6 January 2014 | Registered office address changed from C/O Vabs 2 Inverewe Grampian Road Aviemore Inverness-Shire PH22 1RH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 8 October 2013 no member list (6 pages) |
6 January 2014 | Appointment of Ms Karen Elizebeth Lawrie, as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Alexander Grierson as a director (1 page) |
6 January 2014 | Termination of appointment of Alexander Grierson as a secretary (1 page) |
6 January 2014 | Registered office address changed from C/O Vabs 2 Inverewe Grampian Road Aviemore Inverness-Shire PH22 1RH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Alexander Grierson as a secretary (1 page) |
6 January 2014 | Termination of appointment of Alexander Grierson as a secretary (1 page) |
6 January 2014 | Registered office address changed from C/O Vabs 2 Inverewe Grampian Road Aviemore Inverness-Shire PH22 1RH United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 8 October 2013 no member list (6 pages) |
27 February 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
27 February 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
29 October 2012 | Annual return made up to 8 October 2012 no member list (6 pages) |
29 October 2012 | Annual return made up to 8 October 2012 no member list (6 pages) |
29 October 2012 | Annual return made up to 8 October 2012 no member list (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 November 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
26 November 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
26 November 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
25 November 2011 | Termination of appointment of Patricia Nugent as a director (1 page) |
25 November 2011 | Termination of appointment of Patricia Nugent as a director (1 page) |
25 November 2011 | Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW on 25 November 2011 (1 page) |
25 November 2011 | Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW on 25 November 2011 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
1 November 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
1 November 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
29 October 2010 | Appointment of Mr William Lobban as a director (2 pages) |
29 October 2010 | Appointment of Mr William Lobban as a director (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Patricia Nugent on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Audrey Daphne Mackenzie on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alexander John Grierson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Karen Elizabeth Lawrie on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
5 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
5 November 2009 | Director's details changed for Karen Elizabeth Lawrie on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
5 November 2009 | Director's details changed for Patricia Nugent on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alexander John Grierson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Audrey Daphne Mackenzie on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Audrey Daphne Mackenzie on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alexander John Grierson on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Patricia Nugent on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Karen Elizabeth Lawrie on 5 November 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
20 October 2008 | Annual return made up to 08/10/08 (3 pages) |
20 October 2008 | Annual return made up to 08/10/08 (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
21 November 2007 | Annual return made up to 08/10/07 (2 pages) |
21 November 2007 | Annual return made up to 08/10/07 (2 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
24 November 2006 | Annual return made up to 08/10/06 (2 pages) |
24 November 2006 | Annual return made up to 08/10/06 (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
9 November 2005 | Annual return made up to 08/10/05
|
9 November 2005 | Annual return made up to 08/10/05
|
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 November 2004 | Annual return made up to 08/10/04
|
9 November 2004 | Annual return made up to 08/10/04
|
5 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
18 November 2003 | Annual return made up to 08/10/03 (5 pages) |
18 November 2003 | Annual return made up to 08/10/03 (5 pages) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
8 October 2002 | Incorporation (18 pages) |
8 October 2002 | Incorporation (18 pages) |