Inverness
IV3 5NX
Scotland
Director Name | Mrs Helen Mae Carmichael |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Derek William Louden |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Cllr Calum Fraser Macleod |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Duncan Joseph Macpherson |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | Scottish,British |
Status | Current |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Peter David Saggers |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Secretary Name | Mr Stewart Fraser |
---|---|
Status | Current |
Appointed | 08 December 2017(15 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Donald Muir Mackay |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mrs Carolyn Ann Caddick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Robert Denis James Rixson |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Angus Francis MacDonald |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mrs Helen Ishbel Crawford |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mrs Muriel Cockburn |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Struan Mackie |
---|---|
Date of Birth | March 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Thomas John Maclennan |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 June 2022(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Paul Kenneth Oldham |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Alasdair Rhind |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Funeral Director |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Michael Geddes Green |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(19 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Alexander Smith Park |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | Parkview Lethen Road Auldearn Nairn IV12 5TL Scotland |
Secretary Name | Francis Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40a Seabank Road Nairn Highland IV12 4EY Scotland |
Director Name | James Duncan Ward Allan |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2005) |
Role | Retired |
Correspondence Address | Craigroyston Castle Street Dornoch Sutherland IV25 3SD Scotland |
Director Name | Mr William Maclachlan |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 June 2003) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Woodside Spean Bridge Inverness Shire PH34 4EU Scotland |
Director Name | Mr John Swanson Rosie |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 June 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thorsdale View Thurso Caithness KW14 7ET Scotland |
Director Name | Robert Severn |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 June 2003) |
Role | Councillor |
Correspondence Address | Milton 16 Morlich Place Aviemore Inverness Shire PH22 1TH Scotland |
Director Name | Mr Basil Matthew Stuart Dunlop |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2005) |
Role | Forestry Consultant |
Country of Residence | Scotland |
Correspondence Address | Ben A'An Lynemacgregor Grantown-On-Spey Moray PH26 3PR Scotland |
Director Name | Thomas John Maclennan |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2005) |
Role | Councillor |
Correspondence Address | Valley House Torlundy Fort William Inverness-Shire PH33 6SN Scotland |
Director Name | Mr Graeme Munro Smith |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2005) |
Role | Hospitality Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Breadalbane Crescent Wick Caithness KW1 5AS Scotland |
Secretary Name | Mrs Roslyn Pieroni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Local Government Officer |
Correspondence Address | 7 Balnabeen Drive Dingwall Ross Shire IV15 9LY Scotland |
Director Name | Mr William Neil Fernie |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 October 2007) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 19 March Road Wick Caithness KW1 5TY Scotland |
Director Name | Mrs Helen Mae Carmichael |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 May 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Hawthorn Villa 25 Ferry Road Beauly Inverness-Shire IV4 7EA Scotland |
Secretary Name | Michelle Ann Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2017) |
Role | Local Gov Officer |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr James Stuart Black |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 July 2012) |
Role | Local Authority Director |
Country of Residence | Scotland |
Correspondence Address | 81a Castle Street Inverness Highland IV2 3EA Scotland |
Director Name | Mr David John Fallows |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2017) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Ian George Brown |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2017) |
Role | NHS Highland Electrician |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Donald Muir Mackay |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2017) |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Thomas Gregory Prag |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2017) |
Role | Media Consultant And Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Dr Audrey Sinclair |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2017) |
Role | Local Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr James Hume Walter Stone |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 May 2017) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mrs Elizabeth McAllister |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr James William McGillivray |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Niall John McLean |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 29 March 2018) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Gordon Millen Adam |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Derek William Louden |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Cllr Calum Fraser Macleod |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Duncan Joseph Macpherson |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | Scottish,British |
Status | Resigned |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mrs Carolyn Ann Caddick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Director Name | Mr Malcolm Macleod |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 09 June 2022) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
Website | highland-opportunity.com |
---|---|
Email address | [email protected] |
Telephone | 01463 228340 |
Telephone region | Inverness |
Registered Address | Highland Council Headquarters Glenurquhart Road Inverness IV3 5NX Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Highland Opportunity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,500 |
Net Worth | £2,234,377 |
Cash | £42,433 |
Current Liabilities | £256,636 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 September 2022 (9 months ago) |
---|---|
Next Return Due | 15 September 2023 (3 months, 2 weeks from now) |
3 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
---|---|
16 March 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Mr Robert Denis James Rixson as a director on 10 May 2018 (2 pages) |
29 March 2018 | Termination of appointment of Niall John Mclean as a director on 29 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Donald Muir Mackay as a director on 8 March 2018 (2 pages) |
19 March 2018 | Appointment of Mrs Carolyn Ann Caddick as a director on 8 March 2018 (2 pages) |
18 January 2018 | Termination of appointment of William Maclachlan as a director on 18 January 2018 (1 page) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
18 December 2017 | Termination of appointment of James William Mcgillivray as a director on 14 December 2017 (1 page) |
18 December 2017 | Termination of appointment of James William Mcgillivray as a director on 14 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Stewart Fraser as a secretary on 8 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Stewart Fraser as a secretary on 8 December 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Michelle Ann Morris as a secretary on 29 September 2017 (1 page) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Michelle Ann Morris as a secretary on 29 September 2017 (1 page) |
16 August 2017 | Appointment of Mr Niall John Mclean as a director on 1 June 2017 (2 pages) |
16 August 2017 | Appointment of Mr Calum Fraser Macleod as a director on 1 June 2017 (2 pages) |
16 August 2017 | Appointment of Mr Niall John Mclean as a director on 1 June 2017 (2 pages) |
16 August 2017 | Appointment of Mr Calum Fraser Macleod as a director on 1 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Duncan Joseph Macpherson as a director on 1 June 2017 (2 pages) |
8 August 2017 | Appointment of Mr Duncan Joseph Macpherson as a director on 1 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of James Stuart Black as a director on 1 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Peter David Saggers as a director on 1 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of James Stuart Black as a director on 1 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Peter David Saggers as a director on 1 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr William Maclachlan as a director on 1 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr William Maclachlan as a director on 1 June 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Helen Mae Carmichael as a director on 1 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr James William Mcgillivray as a director on 1 June 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Helen Mae Carmichael as a director on 1 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr James William Mcgillivray as a director on 1 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Gordon Millen Adam as a director on 1 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Derek William Louden as a director on 1 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Gordon Millen Adam as a director on 1 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Derek William Louden as a director on 1 June 2017 (2 pages) |
15 May 2017 | Termination of appointment of James Hume Walter Stone as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Audrey Sinclair as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Thomas Gregory Prag as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Elizabeth Mcallister as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Donald Muir Mackay as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Ian George Brown as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of David John Fallows as a director on 4 May 2017 (1 page) |
15 May 2017 | Appointment of Mr James Stuart Black as a director on 3 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of James Hume Walter Stone as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Audrey Sinclair as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Thomas Gregory Prag as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Elizabeth Mcallister as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Donald Muir Mackay as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Ian George Brown as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of David John Fallows as a director on 4 May 2017 (1 page) |
15 May 2017 | Appointment of Mr James Stuart Black as a director on 3 May 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
7 October 2016 | Appointment of Mrs Elizabeth Mcallister as a director on 8 September 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Elizabeth Mcallister as a director on 8 September 2016 (2 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
26 July 2016 | Appointment of Mr James Hume Walter Stone as a director on 29 June 2016 (2 pages) |
26 July 2016 | Appointment of Dr Audrey Sinclair as a director on 29 June 2016 (2 pages) |
26 July 2016 | Appointment of Mr James Hume Walter Stone as a director on 29 June 2016 (2 pages) |
26 July 2016 | Appointment of Dr Audrey Sinclair as a director on 29 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Ian George Brown as a director on 29 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Donald Muir Mackay as a director on 29 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Thomas Gregory Prag as a director on 29 June 2016 (2 pages) |
25 July 2016 | Registered 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 2016 | Appointment of Mr Ian George Brown as a director on 29 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Donald Muir Mackay as a director on 29 June 2016 (2 pages) |
25 July 2016 | Appointment of Mr Thomas Gregory Prag as a director on 29 June 2016 (2 pages) |
25 July 2016 | Registered 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 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
2 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
17 July 2012 | Termination of appointment of James Black as a director (1 page) |
17 July 2012 | Appointment of Mr David John Fallows as a director (2 pages) |
17 July 2012 | Termination of appointment of James Black as a director (1 page) |
17 July 2012 | Appointment of Mr David John Fallows as a director (2 pages) |
8 May 2012 | Appointment of Dr James Stuart Black as a director (2 pages) |
8 May 2012 | Appointment of Dr James Stuart Black as a director (2 pages) |
4 May 2012 | Termination of appointment of Helen Carmichael as a director (1 page) |
4 May 2012 | Termination of appointment of Helen Carmichael as a director (1 page) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
27 April 2010 | Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page) |
27 April 2010 | Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page) |
11 December 2009 | Director's details changed for Helen Mae Carmichael on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Helen Mae Carmichael on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Helen Mae Carmichael on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Michelle Morris on 10 October 2008 (1 page) |
10 December 2009 | Director's details changed for Helen Carmichael on 20 May 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Michelle Morris on 10 October 2008 (1 page) |
10 December 2009 | Director's details changed for Helen Carmichael on 20 May 2009 (2 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 April 2008 | Appointment terminated secretary roslyn pieroni (1 page) |
8 April 2008 | Secretary appointed michelle morris (2 pages) |
8 April 2008 | Appointment terminated secretary roslyn pieroni (1 page) |
8 April 2008 | Secretary appointed michelle morris (2 pages) |
20 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
22 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 10/12/06; full list of members (6 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 December 2005 | Return made up to 10/12/05; full list of members
|
13 December 2005 | Return made up to 10/12/05; full list of members
|
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
31 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
31 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
6 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (1 page) |
6 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (3 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (1 page) |
10 December 2002 | Incorporation (28 pages) |
10 December 2002 | Incorporation (28 pages) |