Company NameHighland Opportunity (Investments) Limited
Company StatusActive
Company NumberSC240940
CategoryPrivate Limited Company
Incorporation Date10 December 2002(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon Millen Adam
Date of BirthAugust 1949 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMrs Helen Mae Carmichael
Date of BirthJuly 1942 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Derek William Louden
Date of BirthMay 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameCllr Calum Fraser Macleod
Date of BirthSeptember 1968 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Duncan Joseph Macpherson
Date of BirthOctober 1965 (Born 57 years ago)
NationalityScottish,British
StatusCurrent
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Peter David Saggers
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 years
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Secretary NameMr Stewart Fraser
StatusCurrent
Appointed08 December 2017(15 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Donald Muir Mackay
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMrs Carolyn Ann Caddick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Robert Denis James Rixson
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(15 years, 5 months after company formation)
Appointment Duration5 years
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Angus Francis MacDonald
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleEntrepreneur
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMrs Helen Ishbel Crawford
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMrs Muriel Cockburn
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Struan Mackie
Date of BirthMarch 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Thomas John Maclennan
Date of BirthApril 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed09 June 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Paul Kenneth Oldham
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Alasdair Rhind
Date of BirthApril 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleFuneral Director
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Michael Geddes Green
Date of BirthSeptember 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(19 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Alexander Smith Park
Date of BirthDecember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressParkview Lethen Road
Auldearn
Nairn
IV12 5TL
Scotland
Secretary NameFrancis Allan
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address40a Seabank Road
Nairn
Highland
IV12 4EY
Scotland
Director NameJames Duncan Ward Allan
Date of BirthFebruary 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2005)
RoleRetired
Correspondence AddressCraigroyston Castle Street
Dornoch
Sutherland
IV25 3SD
Scotland
Director NameMr William Maclachlan
Date of BirthNovember 1939 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed28 February 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 June 2003)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressWoodside
Spean Bridge
Inverness Shire
PH34 4EU
Scotland
Director NameMr John Swanson Rosie
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 June 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address3 Thorsdale View
Thurso
Caithness
KW14 7ET
Scotland
Director NameRobert Severn
Date of BirthOctober 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 June 2003)
RoleCouncillor
Correspondence AddressMilton 16 Morlich Place
Aviemore
Inverness Shire
PH22 1TH
Scotland
Director NameMr Basil Matthew Stuart Dunlop
Date of BirthOctober 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2005)
RoleForestry Consultant
Country of ResidenceScotland
Correspondence AddressBen A'An
Lynemacgregor
Grantown-On-Spey
Moray
PH26 3PR
Scotland
Director NameThomas John Maclennan
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2005)
RoleCouncillor
Correspondence AddressValley House
Torlundy
Fort William
Inverness-Shire
PH33 6SN
Scotland
Director NameMr Graeme Munro Smith
Date of BirthJanuary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2005)
RoleHospitality Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Breadalbane Crescent
Wick
Caithness
KW1 5AS
Scotland
Secretary NameMrs Roslyn Pieroni
NationalityBritish
StatusResigned
Appointed30 April 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleLocal Government Officer
Correspondence Address7 Balnabeen Drive
Dingwall
Ross Shire
IV15 9LY
Scotland
Director NameMr William Neil Fernie
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(4 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 October 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19 March Road
Wick
Caithness
KW1 5TY
Scotland
Director NameMrs Helen Mae Carmichael
Date of BirthJuly 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHawthorn Villa 25 Ferry Road
Beauly
Inverness-Shire
IV4 7EA
Scotland
Secretary NameMichelle Ann Morris
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 September 2017)
RoleLocal Gov Officer
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr James Stuart Black
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(9 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 2012)
RoleLocal Authority Director
Country of ResidenceScotland
Correspondence Address81a Castle Street
Inverness
Highland
IV2 3EA
Scotland
Director NameMr David John Fallows
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2017)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Ian George Brown
Date of BirthFebruary 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2017)
RoleNHS Highland Electrician
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Donald Muir Mackay
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2017)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Thomas Gregory Prag
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2017)
RoleMedia Consultant And Local Authority Councillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameDr Audrey Sinclair
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2017)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr James Hume Walter Stone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(13 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 May 2017)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMrs Elizabeth McAllister
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(13 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr James William McGillivray
Date of BirthOctober 1951 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Niall John McLean
Date of BirthSeptember 1978 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration10 months (resigned 29 March 2018)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Gordon Millen Adam
Date of BirthAugust 1949 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Derek William Louden
Date of BirthMay 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameCllr Calum Fraser Macleod
Date of BirthSeptember 1968 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Duncan Joseph Macpherson
Date of BirthOctober 1965 (Born 57 years ago)
NationalityScottish,British
StatusResigned
Appointed01 June 2017(14 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMrs Carolyn Ann Caddick
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr Malcolm Macleod
Date of BirthOctober 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2022(19 years, 5 months after company formation)
Appointment Duration1 month (resigned 09 June 2022)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressHighland Council Headquarters Glenurquhart Road
Inverness
IV3 5NX
Scotland

Contact

Websitehighland-opportunity.com
Email address[email protected]
Telephone01463 228340
Telephone regionInverness

Location

Registered AddressHighland Council Headquarters
Glenurquhart Road
Inverness
IV3 5NX
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Highland Opportunity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,500
Net Worth£2,234,377
Cash£42,433
Current Liabilities£256,636

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 September 2022 (9 months ago)
Next Return Due15 September 2023 (3 months, 2 weeks from now)

Filing History

3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
16 March 2021Accounts for a small company made up to 31 March 2020 (15 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
8 November 2018Accounts for a small company made up to 31 March 2018 (16 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Robert Denis James Rixson as a director on 10 May 2018 (2 pages)
29 March 2018Termination of appointment of Niall John Mclean as a director on 29 March 2018 (1 page)
19 March 2018Appointment of Mr Donald Muir Mackay as a director on 8 March 2018 (2 pages)
19 March 2018Appointment of Mrs Carolyn Ann Caddick as a director on 8 March 2018 (2 pages)
18 January 2018Termination of appointment of William Maclachlan as a director on 18 January 2018 (1 page)
22 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
18 December 2017Termination of appointment of James William Mcgillivray as a director on 14 December 2017 (1 page)
18 December 2017Termination of appointment of James William Mcgillivray as a director on 14 December 2017 (1 page)
13 December 2017Appointment of Mr Stewart Fraser as a secretary on 8 December 2017 (2 pages)
13 December 2017Appointment of Mr Stewart Fraser as a secretary on 8 December 2017 (2 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Termination of appointment of Michelle Ann Morris as a secretary on 29 September 2017 (1 page)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Termination of appointment of Michelle Ann Morris as a secretary on 29 September 2017 (1 page)
16 August 2017Appointment of Mr Niall John Mclean as a director on 1 June 2017 (2 pages)
16 August 2017Appointment of Mr Calum Fraser Macleod as a director on 1 June 2017 (2 pages)
16 August 2017Appointment of Mr Niall John Mclean as a director on 1 June 2017 (2 pages)
16 August 2017Appointment of Mr Calum Fraser Macleod as a director on 1 June 2017 (2 pages)
8 August 2017Appointment of Mr Duncan Joseph Macpherson as a director on 1 June 2017 (2 pages)
8 August 2017Appointment of Mr Duncan Joseph Macpherson as a director on 1 June 2017 (2 pages)
10 July 2017Termination of appointment of James Stuart Black as a director on 1 June 2017 (1 page)
10 July 2017Appointment of Mr Peter David Saggers as a director on 1 June 2017 (2 pages)
10 July 2017Termination of appointment of James Stuart Black as a director on 1 June 2017 (1 page)
10 July 2017Appointment of Mr Peter David Saggers as a director on 1 June 2017 (2 pages)
7 July 2017Appointment of Mr William Maclachlan as a director on 1 June 2017 (2 pages)
7 July 2017Appointment of Mr William Maclachlan as a director on 1 June 2017 (2 pages)
6 July 2017Appointment of Mrs Helen Mae Carmichael as a director on 1 June 2017 (2 pages)
6 July 2017Appointment of Mr James William Mcgillivray as a director on 1 June 2017 (2 pages)
6 July 2017Appointment of Mrs Helen Mae Carmichael as a director on 1 June 2017 (2 pages)
6 July 2017Appointment of Mr James William Mcgillivray as a director on 1 June 2017 (2 pages)
5 July 2017Appointment of Mr Gordon Millen Adam as a director on 1 June 2017 (2 pages)
5 July 2017Appointment of Mr Derek William Louden as a director on 1 June 2017 (2 pages)
5 July 2017Appointment of Mr Gordon Millen Adam as a director on 1 June 2017 (2 pages)
5 July 2017Appointment of Mr Derek William Louden as a director on 1 June 2017 (2 pages)
15 May 2017Termination of appointment of James Hume Walter Stone as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Audrey Sinclair as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Thomas Gregory Prag as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Elizabeth Mcallister as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Donald Muir Mackay as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Ian George Brown as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of David John Fallows as a director on 4 May 2017 (1 page)
15 May 2017Appointment of Mr James Stuart Black as a director on 3 May 2017 (2 pages)
15 May 2017Termination of appointment of James Hume Walter Stone as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Audrey Sinclair as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Thomas Gregory Prag as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Elizabeth Mcallister as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Donald Muir Mackay as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Ian George Brown as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of David John Fallows as a director on 4 May 2017 (1 page)
15 May 2017Appointment of Mr James Stuart Black as a director on 3 May 2017 (2 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
7 October 2016Appointment of Mrs Elizabeth Mcallister as a director on 8 September 2016 (2 pages)
7 October 2016Appointment of Mrs Elizabeth Mcallister as a director on 8 September 2016 (2 pages)
16 September 2016Full accounts made up to 31 March 2016 (15 pages)
16 September 2016Full accounts made up to 31 March 2016 (15 pages)
26 July 2016Appointment of Mr James Hume Walter Stone as a director on 29 June 2016 (2 pages)
26 July 2016Appointment of Dr Audrey Sinclair as a director on 29 June 2016 (2 pages)
26 July 2016Appointment of Mr James Hume Walter Stone as a director on 29 June 2016 (2 pages)
26 July 2016Appointment of Dr Audrey Sinclair as a director on 29 June 2016 (2 pages)
25 July 2016Appointment of Mr Ian George Brown as a director on 29 June 2016 (2 pages)
25 July 2016Appointment of Mr Donald Muir Mackay as a director on 29 June 2016 (2 pages)
25 July 2016Appointment of Mr Thomas Gregory Prag as a director on 29 June 2016 (2 pages)
25 July 2016Registered office address changed from 81a Castle Street Inverness Highland IV2 3EA to Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX on 25 July 2016 (1 page)
25 July 2016Appointment of Mr Ian George Brown as a director on 29 June 2016 (2 pages)
25 July 2016Appointment of Mr Donald Muir Mackay as a director on 29 June 2016 (2 pages)
25 July 2016Appointment of Mr Thomas Gregory Prag as a director on 29 June 2016 (2 pages)
25 July 2016Registered office address changed from 81a Castle Street Inverness Highland IV2 3EA to Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX on 25 July 2016 (1 page)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
4 December 2015Full accounts made up to 31 March 2015 (17 pages)
4 December 2015Full accounts made up to 31 March 2015 (17 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
2 September 2014Full accounts made up to 31 March 2014 (14 pages)
2 September 2014Full accounts made up to 31 March 2014 (14 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
12 November 2012Full accounts made up to 31 March 2012 (14 pages)
12 November 2012Full accounts made up to 31 March 2012 (14 pages)
17 July 2012Termination of appointment of James Black as a director (1 page)
17 July 2012Appointment of Mr David John Fallows as a director (2 pages)
17 July 2012Termination of appointment of James Black as a director (1 page)
17 July 2012Appointment of Mr David John Fallows as a director (2 pages)
8 May 2012Appointment of Dr James Stuart Black as a director (2 pages)
8 May 2012Appointment of Dr James Stuart Black as a director (2 pages)
4 May 2012Termination of appointment of Helen Carmichael as a director (1 page)
4 May 2012Termination of appointment of Helen Carmichael as a director (1 page)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
19 October 2011Full accounts made up to 31 March 2011 (15 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
5 November 2010Full accounts made up to 31 March 2010 (14 pages)
5 November 2010Full accounts made up to 31 March 2010 (14 pages)
27 April 2010Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page)
27 April 2010Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page)
11 December 2009Director's details changed for Helen Mae Carmichael on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Helen Mae Carmichael on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Helen Mae Carmichael on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Michelle Morris on 10 October 2008 (1 page)
10 December 2009Director's details changed for Helen Carmichael on 20 May 2009 (2 pages)
10 December 2009Secretary's details changed for Michelle Morris on 10 October 2008 (1 page)
10 December 2009Director's details changed for Helen Carmichael on 20 May 2009 (2 pages)
11 September 2009Full accounts made up to 31 March 2009 (15 pages)
11 September 2009Full accounts made up to 31 March 2009 (15 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 September 2008Full accounts made up to 31 March 2008 (14 pages)
11 September 2008Full accounts made up to 31 March 2008 (14 pages)
8 April 2008Appointment terminated secretary roslyn pieroni (1 page)
8 April 2008Secretary appointed michelle morris (2 pages)
8 April 2008Appointment terminated secretary roslyn pieroni (1 page)
8 April 2008Secretary appointed michelle morris (2 pages)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 September 2007Full accounts made up to 31 March 2007 (12 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
22 December 2006Return made up to 10/12/06; full list of members (6 pages)
22 December 2006Return made up to 10/12/06; full list of members (6 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
13 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2005Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Full accounts made up to 31 March 2005 (13 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 December 2004Return made up to 10/12/04; full list of members (8 pages)
20 December 2004Return made up to 10/12/04; full list of members (8 pages)
11 October 2004Full accounts made up to 31 March 2004 (13 pages)
11 October 2004Full accounts made up to 31 March 2004 (13 pages)
31 December 2003Return made up to 10/12/03; full list of members (8 pages)
31 December 2003Return made up to 10/12/03; full list of members (8 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
6 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (1 page)
6 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (1 page)
10 December 2002Incorporation (28 pages)
10 December 2002Incorporation (28 pages)