Inverness
Highland
IV2 3EA
Scotland
Director Name | Mr David John Fallows |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 05 July 2016) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 81a Castle Street Inverness Highland IV2 3EA Scotland |
Director Name | Mr Alexander Smith Park |
---|---|
Date of Birth | December 1944 (Born 79 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 Wilson Grindlay Paterson |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 June 2003) |
Role | Councillor |
Correspondence Address | Ord House Ankerville Street Tain Ross Shire IV19 1BL Scotland |
Director Name | Robert Severn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 June 2003) |
Role | Councillor |
Correspondence Address | Milton 16 Morlich Place Aviemore Inverness Shire PH22 1TH Scotland |
Director Name | Angus Duncan Sutherland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | A'Chomraich,I Harrapool Broadford Isle Of Skye IV49 9AQ Scotland |
Director Name | Mr Basil Matthew Stuart Dunlop |
---|---|
Date of Birth | October 1936 (Born 87 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 | Mr John Menzie Laing |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(6 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2007) |
Role | Crofter |
Country of Residence | Scotland |
Correspondence Address | 5 Dunanellerich, Harlosh Dunvegan Isle Of Skye IV55 8ZH Scotland |
Director Name | Mr Hector Roy Macintyre |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 June 2003(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2005) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 North Erradale Gairloch Ross Shire IV21 2DS 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 75 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 81 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 |
Director Name | Mr James Stuart Black |
---|---|
Date of Birth | February 1964 (Born 60 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 |
Website | highland-opportunity.com |
---|---|
Email address | [email protected] |
Telephone | 01463 228340 |
Telephone region | Inverness |
Registered Address | 81a Castle Street Inverness Highland IV2 3EA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
350k at £1 | Highland Opportunity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £357,106 |
Cash | £127 |
Current Liabilities | £236 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 February 2008 | Delivered on: 27 February 2008 Persons entitled: Sis (Futurebuilders) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2016 | Application to strike the company off the register (3 pages) |
11 April 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders (3 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders (3 pages) |
11 December 2015 | Statement of capital on 11 December 2015
|
11 December 2015 | Solvency Statement dated 02/10/15 (1 page) |
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
11 December 2015 | Solvency Statement dated 02/10/15 (1 page) |
11 December 2015 | Statement by Directors (1 page) |
11 December 2015 | Statement of capital on 11 December 2015
|
4 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (14 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 (13 pages) |
2 September 2014 | Full accounts made up to 31 March 2014 (13 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 (13 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (13 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 (13 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (13 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 | 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) |
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 (13 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (13 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 (13 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (13 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) |
10 December 2009 | Secretary's details changed for Michelle Morris on 10 October 2008 (2 pages) |
10 December 2009 | Director's details changed for Helen Carmichael on 20 May 2009 (1 page) |
10 December 2009 | Secretary's details changed for Michelle Morris on 10 October 2008 (2 pages) |
10 December 2009 | Director's details changed for Helen Carmichael on 20 May 2009 (1 page) |
11 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (13 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 (13 pages) |
11 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
15 April 2008 | Ad 19/03/08\gbp si 65000@1=65000\gbp ic 285000/350000\ (1 page) |
15 April 2008 | Ad 19/03/08\gbp si 65000@1=65000\gbp ic 285000/350000\ (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) |
8 April 2008 | Appointment terminated secretary roslyn pieroni (1 page) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 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 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
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 | Ad 10/12/04--------- £ si 55000@1 (2 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (8 pages) |
20 December 2004 | Ad 10/12/04--------- £ si 55000@1 (2 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 October 2004 | Ad 17/09/04--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages) |
5 October 2004 | Ad 17/09/04--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages) |
31 December 2003 | Return made up to 10/12/03; full list of members
|
31 December 2003 | Return made up to 10/12/03; full list of members
|
2 July 2003 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
16 June 2003 | Ad 13/06/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
16 June 2003 | Ad 13/06/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
22 April 2003 | Ad 20/03/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
22 April 2003 | Ad 20/03/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
5 March 2003 | Memorandum and Articles of Association (22 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
5 March 2003 | Memorandum and Articles of Association (22 pages) |
11 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
10 December 2002 | Incorporation (28 pages) |
10 December 2002 | Incorporation (28 pages) |