Company NameSoar Youth Projects
Company StatusDissolved
Company NumberSC242174
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameRoss-Shire Special Needs Playscheme

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Juliet Nicolson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(10 years, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 08 March 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Secretary NameMrs Juliet Nicolson
StatusClosed
Appointed06 January 2014(10 years, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 08 March 2022)
RoleCompany Director
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMr Jon Wright
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2018(15 years, 1 month after company formation)
Appointment Duration4 years (closed 08 March 2022)
RoleTrain Engineer
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMrs Lisa Anne Douglas
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2018(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 08 March 2022)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMr Malcolm Campbell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2020(17 years after company formation)
Appointment Duration2 years, 1 month (closed 08 March 2022)
RoleProcurement Manager
Country of ResidenceScotland
Correspondence Address8 The Glebe
Kiltarlity
Beauly
Inverness-Shire
IV4 7BF
Scotland
Director NameDr David John Alston
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address51 Church Street
Cromarty
Highland
IV11 8XA
Scotland
Director NameHazel Rhind
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleHousewife
Correspondence Address1 Polnicol Cottage
Delny
Invergordon
Ross Shire
IV18 0NE
Scotland
Director NameLinda Ann Kerr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSocial Care Worker
Correspondence Address1/2 Burnfarm Cottages
Killen
Avoch
Ross Shire
IV9 8RG
Scotland
Secretary NameHazel Rhind
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleHousewife
Correspondence Address1 Polnicol Cottage
Delny
Invergordon
Ross Shire
IV18 0NE
Scotland
Director NamePeter Cairns
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 May 2007)
RolePolitician
Correspondence AddressPink Lodge
Easter Suddie
Munlochy, Inverness
Ross Shire
IV8 8PA
Scotland
Director NameMrs Barbara Bremner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 MacDonald Road
Invergordon
Ross Shire
IV18 0QG
Scotland
Secretary NameMorag Marion Robb
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2011)
RoleManager
Correspondence AddressBroombank
Ardmore,, Edderton
Tain
Ross Shire
IV19 1LB
Scotland
Director NameIona Catherine Bell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2005)
RoleCompany Director
Correspondence Address8 Gordon Terrace
Invergordon
Ross-Shire
IV18 0DD
Scotland
Director NameMr Graham Kenneth Campbell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 September 2011)
RoleBanker
Country of ResidenceScotland
Correspondence Address24 Kintail Place
Dingwall
Ross Shire
IV15 9RL
Scotland
Director NameMr Michael Allan Hicks
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 October 2010)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressMeikle Brae
Agnes Hill
Balblair
Ross Shire
IV7 8LE
Scotland
Director NameMrs Catherine Cuthill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 September 2011)
RoleLearning Support Auxiliary
Country of ResidenceScotland
Correspondence AddressChristian House
Rosefarm
Cromarty
Ross Shire
IV11 8XU
Scotland
Director NameMr Mark Edward Oliver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(4 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 February 2018)
RoleButcher
Country of ResidenceScotland
Correspondence Address1 Ross Place
Dingwall
Ross Shire
IV15 9SY
Scotland
Director NameMrs Catherine Flora Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Bermuda Road
Invergordon
Ross Shire
IV18 0BS
Scotland
Director NameMrs Amanda Jane Hicks
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2012)
RoleMarket Gardener
Country of ResidenceScotland
Correspondence AddressMeikle Brae Agnes Hill
Springfield Balblair
Dingwall
Ross-Shire
IV7 8LE
Scotland
Director NameMrs Jean Margaret Mackay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalachraggan
Kildary
Invergordon
Ross-Shire
IV18 0NZ
Scotland
Director NameMrs Linda Kerr
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMr Alexander Ferguson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2011)
RoleJanitor
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMr Ian Goode
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2010(7 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 August 2011)
RoleCouncil Leisure Centre Manager
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMr Stephen John Carter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMrs Margaret Anne Hay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2014)
RolePrimary Teacher
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMrs Mandy Rodger
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2014)
RoleOffice Admin
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Secretary NameMrs Kerry Melanie Rose
StatusResigned
Appointed19 September 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2014)
RoleCompany Director
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMrs Isabel Mary Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed27 October 2012(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 08 November 2016)
RoleMusic Teacher
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMrs Carole Mavor Macleay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2014(10 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 2014)
RoleResidential Support Worker
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMiss Melanie Newdick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(10 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 2014)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMrs Jodie Mae Mackay
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(10 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2018)
RolePrimary Teacher
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMiss Joanne Michelle Lord
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2016)
RoleHousekeeper
Country of ResidenceUnited Kingdom
Correspondence Address17 Firhill
Alness
Ross-Shire
IV17 0RS
Scotland
Director NameMrs Patricia Anne Munro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2018)
RoleFoster Carer
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMr Stephen Carter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Director NameMs Fiona Munro
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2016(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2020)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland

Contact

Websitesoaryp.org.uk

Location

Registered AddressJoss Street Hall
Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Financials

Year2014
Turnover£110,152
Net Worth£39,375
Cash£65,242
Current Liabilities£36,449

Accounts

Latest Accounts15 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 December

Filing History

23 August 2020Appointment of Mr Malcolm Campbell as a director on 28 January 2020 (2 pages)
3 March 2020Termination of appointment of Fiona Munro as a director on 11 February 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
28 November 2018Appointment of Mrs Lisa Anne Douglas as a director on 20 November 2018 (2 pages)
28 November 2018Termination of appointment of Jodie Mae Mackay as a director on 20 November 2018 (1 page)
20 November 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
15 October 2018Termination of appointment of Patricia Anne Munro as a director on 2 October 2018 (1 page)
27 February 2018Appointment of Mr Jon Wright as a director on 20 February 2018 (2 pages)
7 February 2018Termination of appointment of Stephen Carter as a director on 7 February 2018 (1 page)
7 February 2018Termination of appointment of Mark Edward Oliver as a director on 7 February 2018 (1 page)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 December 2016Termination of appointment of Joanne Michelle Lord as a director on 29 November 2016 (1 page)
5 December 2016Termination of appointment of Joanne Michelle Lord as a director on 29 November 2016 (1 page)
15 November 2016Appointment of Ms Fiona Munro as a director on 8 November 2016 (2 pages)
15 November 2016Appointment of Mr Stephen Carter as a director on 8 November 2016 (2 pages)
15 November 2016Appointment of Ms Fiona Munro as a director on 8 November 2016 (2 pages)
15 November 2016Appointment of Mr Stephen Carter as a director on 8 November 2016 (2 pages)
15 November 2016Termination of appointment of Isabel Mary Paterson as a director on 8 November 2016 (1 page)
15 November 2016Termination of appointment of Isabel Mary Paterson as a director on 8 November 2016 (1 page)
16 February 2016Termination of appointment of Carole Mavor Macleay as a director on 21 October 2014 (1 page)
16 February 2016Annual return made up to 5 January 2016 no member list (6 pages)
16 February 2016Termination of appointment of Melanie Newdick as a director on 21 October 2014 (1 page)
16 February 2016Appointment of Mrs Patricia Anne Munro as a director on 3 November 2015 (2 pages)
16 February 2016Termination of appointment of Melanie Newdick as a director on 21 October 2014 (1 page)
16 February 2016Annual return made up to 5 January 2016 no member list (6 pages)
16 February 2016Appointment of Mrs Patricia Anne Munro as a director on 3 November 2015 (2 pages)
16 February 2016Termination of appointment of Carole Mavor Macleay as a director on 21 October 2014 (1 page)
17 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (7 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (7 pages)
5 January 2015Annual return made up to 5 January 2015 no member list (7 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
27 November 2014Appointment of Miss Joanne Michelle Lord as a director on 21 October 2014 (2 pages)
27 November 2014Appointment of Miss Joanne Michelle Lord as a director on 21 October 2014 (2 pages)
11 November 2014Termination of appointment of Kerry Melanie Rose as a director on 10 February 2014 (1 page)
11 November 2014Termination of appointment of Kerry Melanie Rose as a director on 10 February 2014 (1 page)
20 February 2014Appointment of Mrs Carole Mavor Macleay as a director (2 pages)
20 February 2014Appointment of Mrs Carole Mavor Macleay as a director (2 pages)
19 February 2014Termination of appointment of Linda Kerr as a director (1 page)
19 February 2014Termination of appointment of Linda Kerr as a director (1 page)
10 February 2014Termination of appointment of Kerry Rose as a secretary (1 page)
10 February 2014Appointment of Miss Melanie Newdick as a director (2 pages)
10 February 2014Termination of appointment of Margaret Hay as a director (1 page)
10 February 2014Appointment of Mrs Juliet Nicolson as a secretary (2 pages)
10 February 2014Appointment of Miss Melanie Newdick as a director (2 pages)
10 February 2014Appointment of Mrs Juliet Nicolson as a director (2 pages)
10 February 2014Annual return made up to 13 January 2014 no member list (7 pages)
10 February 2014Termination of appointment of Mandy Rodger as a director (1 page)
10 February 2014Termination of appointment of Margaret Hay as a director (1 page)
10 February 2014Termination of appointment of Mandy Rodger as a director (1 page)
10 February 2014Termination of appointment of Kerry Rose as a secretary (1 page)
10 February 2014Annual return made up to 13 January 2014 no member list (7 pages)
10 February 2014Appointment of Mrs Jodie Mae Mackay as a director (2 pages)
10 February 2014Appointment of Mrs Juliet Nicolson as a secretary (2 pages)
10 February 2014Appointment of Mrs Jodie Mae Mackay as a director (2 pages)
10 February 2014Appointment of Mrs Juliet Nicolson as a director (2 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
16 January 2013Annual return made up to 13 January 2013 no member list (6 pages)
16 January 2013Annual return made up to 13 January 2013 no member list (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
16 November 2012Appointment of Mrs Isabel Mary Paterson as a director (2 pages)
16 November 2012Appointment of Mrs Isabel Mary Paterson as a director (2 pages)
7 November 2012Termination of appointment of Stephen Carter as a director (1 page)
7 November 2012Termination of appointment of Stephen Carter as a director (1 page)
7 November 2012Termination of appointment of Jean Mackay as a director (1 page)
7 November 2012Termination of appointment of Jean Mackay as a director (1 page)
7 November 2012Termination of appointment of Amanda Hicks as a director (1 page)
7 November 2012Termination of appointment of Eilidh Sutherland as a director (1 page)
7 November 2012Termination of appointment of Amanda Hicks as a director (1 page)
7 November 2012Termination of appointment of Eilidh Sutherland as a director (1 page)
20 January 2012Annual return made up to 13 January 2012 no member list (9 pages)
20 January 2012Annual return made up to 13 January 2012 no member list (9 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
31 October 2011Appointment of Mr Stephen John Carter as a director (2 pages)
31 October 2011Appointment of Miss Eilidh Sutherland as a director (2 pages)
31 October 2011Termination of appointment of Ian Goode as a director (1 page)
31 October 2011Appointment of Miss Eilidh Sutherland as a director (2 pages)
31 October 2011Termination of appointment of Catherine Cuthill as a director (1 page)
31 October 2011Appointment of Mr Stephen John Carter as a director (2 pages)
31 October 2011Termination of appointment of Catherine Cuthill as a director (1 page)
31 October 2011Termination of appointment of Ian Goode as a director (1 page)
28 October 2011Appointment of Mrs Kerry Melanie Rose as a director (2 pages)
28 October 2011Appointment of Mrs Kerry Melanie Rose as a secretary (1 page)
28 October 2011Termination of appointment of Ian Goode as a director (1 page)
28 October 2011Termination of appointment of Morag Robb as a secretary (1 page)
28 October 2011Termination of appointment of Ian Goode as a director (1 page)
28 October 2011Appointment of Mrs Kerry Melanie Rose as a secretary (1 page)
28 October 2011Termination of appointment of Catherine Cuthill as a director (1 page)
28 October 2011Termination of appointment of Morag Robb as a secretary (1 page)
28 October 2011Appointment of Mrs Kerry Melanie Rose as a director (2 pages)
28 October 2011Termination of appointment of Catherine Cuthill as a director (1 page)
16 September 2011Appointment of Mrs Margaret Anne Hay as a director (2 pages)
16 September 2011Appointment of Mrs Mandy Rodger as a director (2 pages)
16 September 2011Appointment of Mrs Margaret Anne Hay as a director (2 pages)
16 September 2011Appointment of Mrs Mandy Rodger as a director (2 pages)
13 September 2011Termination of appointment of Graham Campbell as a director (1 page)
13 September 2011Termination of appointment of Graham Campbell as a director (1 page)
13 September 2011Termination of appointment of Alexander Ferguson as a director (1 page)
13 September 2011Termination of appointment of Alexander Ferguson as a director (1 page)
1 February 2011Annual return made up to 13 January 2011 no member list (10 pages)
1 February 2011Annual return made up to 13 January 2011 no member list (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
2 November 2010Termination of appointment of Catherine Bell as a director (1 page)
2 November 2010Appointment of Mr Alexander Ferguson as a director (2 pages)
2 November 2010Termination of appointment of Angela Young as a director (1 page)
2 November 2010Appointment of Mr Ian Goode as a director (2 pages)
2 November 2010Termination of appointment of Catherine Bell as a director (1 page)
2 November 2010Termination of appointment of Michael Hicks as a director (1 page)
2 November 2010Termination of appointment of Angela Young as a director (1 page)
2 November 2010Termination of appointment of Michael Hicks as a director (1 page)
2 November 2010Appointment of Mr Ian Goode as a director (2 pages)
2 November 2010Appointment of Mr Alexander Ferguson as a director (2 pages)
12 May 2010Termination of appointment of Reginald Tait as a director (1 page)
12 May 2010Termination of appointment of Reginald Tait as a director (1 page)
10 March 2010Appointment of Mrs Linda Kerr as a director (2 pages)
10 March 2010Appointment of Mrs Linda Kerr as a director (2 pages)
3 February 2010Director's details changed for Mark Edward Oliver on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mark Edward Oliver on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 no member list (7 pages)
3 February 2010Director's details changed for Graham Kenneth Campbell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Angela Young on 3 February 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Reginald Tait on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jean Margaret Mackay on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mark Edward Oliver on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Michael Hicks on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jean Margaret Mackay on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Catherine Flora Bell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Angela Young on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 13 January 2010 no member list (7 pages)
3 February 2010Director's details changed for Catherine Cuthill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Catherine Flora Bell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Amanda Jane Hicks on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Catherine Flora Bell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Michael Hicks on 3 February 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Jean Margaret Mackay on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Amanda Jane Hicks on 3 February 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Amanda Jane Hicks on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Reginald Tait on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Angela Young on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Reginald Tait on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Catherine Cuthill on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Graham Kenneth Campbell on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Graham Kenneth Campbell on 3 February 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Michael Hicks on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Catherine Cuthill on 3 February 2010 (2 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (22 pages)
28 February 2009Annual return made up to 13/01/09 (5 pages)
28 February 2009Annual return made up to 13/01/09 (5 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (22 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (22 pages)
20 October 2008Director appointed jean margaret mackay (2 pages)
20 October 2008Director appointed jean margaret mackay (2 pages)
17 October 2008Director appointed angela young (2 pages)
17 October 2008Director appointed angela young (2 pages)
6 October 2008Director appointed amanda jane hicks (2 pages)
6 October 2008Director appointed amanda jane hicks (2 pages)
29 September 2008Appointment terminated director jill stoner (1 page)
29 September 2008Appointment terminated director jill stoner (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
15 January 2008Secretary's particulars changed (1 page)
15 January 2008Secretary's particulars changed (1 page)
14 January 2008Annual return made up to 13/01/08 (2 pages)
14 January 2008Annual return made up to 13/01/08 (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (22 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (22 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 January 2007Company name changed ross-shire special needs playsch eme\certificate issued on 31/01/07 (2 pages)
31 January 2007Company name changed ross-shire special needs playsch eme\certificate issued on 31/01/07 (2 pages)
22 January 2007Annual return made up to 13/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2007Annual return made up to 13/01/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (20 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (20 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: conon family resource centre sellar place conon bridge ross shire IV7 8BJ (1 page)
17 March 2006Registered office changed on 17/03/06 from: conon family resource centre sellar place conon bridge ross shire IV7 8BJ (1 page)
17 January 2006Annual return made up to 13/01/06 (5 pages)
17 January 2006Annual return made up to 13/01/06 (5 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
26 August 2005Full accounts made up to 31 March 2005 (19 pages)
26 August 2005Full accounts made up to 31 March 2005 (19 pages)
21 January 2005Annual return made up to 13/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2005Annual return made up to 13/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
19 July 2004Full accounts made up to 31 March 2004 (17 pages)
19 July 2004Full accounts made up to 31 March 2004 (17 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
26 June 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Secretary resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004New secretary appointed (2 pages)
26 June 2004Secretary resigned (1 page)
26 June 2004New secretary appointed (2 pages)
20 January 2004Annual return made up to 13/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Annual return made up to 13/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
7 May 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
7 May 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
13 January 2003Incorporation (25 pages)
13 January 2003Incorporation (25 pages)