Joss Street
Invergordon
Ross-Shire
IV18 0AP
Scotland
Secretary Name | Mrs Juliet Nicolson |
---|---|
Status | Closed |
Appointed | 06 January 2014(10 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 March 2022) |
Role | Company Director |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mr Jon Wright |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2018(15 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 08 March 2022) |
Role | Train Engineer |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mrs Lisa Anne Douglas |
---|---|
Date of Birth | April 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2018(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 March 2022) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mr Malcolm Campbell |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2020(17 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 March 2022) |
Role | Procurement Manager |
Country of Residence | Scotland |
Correspondence Address | 8 The Glebe Kiltarlity Beauly Inverness-Shire IV4 7BF Scotland |
Director Name | Dr David John Alston |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 51 Church Street Cromarty Highland IV11 8XA Scotland |
Director Name | Linda Ann Kerr |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Social Care Worker |
Correspondence Address | 1/2 Burnfarm Cottages Killen Avoch Ross Shire IV9 8RG Scotland |
Director Name | Hazel Rhind |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 Polnicol Cottage Delny Invergordon Ross Shire IV18 0NE Scotland |
Secretary Name | Hazel Rhind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 Polnicol Cottage Delny Invergordon Ross Shire IV18 0NE Scotland |
Director Name | Mrs Barbara Bremner |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 MacDonald Road Invergordon Ross Shire IV18 0QG Scotland |
Director Name | Peter Cairns |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2007) |
Role | Politician |
Correspondence Address | Pink Lodge Easter Suddie Munlochy, Inverness Ross Shire IV8 8PA Scotland |
Secretary Name | Morag Marion Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2011) |
Role | Manager |
Correspondence Address | Broombank Ardmore,, Edderton Tain Ross Shire IV19 1LB Scotland |
Director Name | Iona Catherine Bell |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | 8 Gordon Terrace Invergordon Ross-Shire IV18 0DD Scotland |
Director Name | Mr Graham Kenneth Campbell |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 September 2011) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 24 Kintail Place Dingwall Ross Shire IV15 9RL Scotland |
Director Name | Mrs Catherine Cuthill |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 2011) |
Role | Learning Support Auxiliary |
Country of Residence | Scotland |
Correspondence Address | Christian House Rosefarm Cromarty Ross Shire IV11 8XU Scotland |
Director Name | Mr Michael Allan Hicks |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 October 2010) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Meikle Brae Agnes Hill Balblair Ross Shire IV7 8LE Scotland |
Director Name | Mr Mark Edward Oliver |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 February 2018) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 1 Ross Place Dingwall Ross Shire IV15 9SY Scotland |
Director Name | Mrs Catherine Flora Bell |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Bermuda Road Invergordon Ross Shire IV18 0BS Scotland |
Director Name | Mrs Amanda Jane Hicks |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2012) |
Role | Market Gardener |
Country of Residence | Scotland |
Correspondence Address | Meikle Brae Agnes Hill Springfield Balblair Dingwall Ross-Shire IV7 8LE Scotland |
Director Name | Mrs Jean Margaret Mackay |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balachraggan Kildary Invergordon Ross-Shire IV18 0NZ Scotland |
Director Name | Mrs Linda Kerr |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2014) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mr Alexander Ferguson |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 May 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2011) |
Role | Janitor |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mr Ian Goode |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 2011) |
Role | Council Leisure Centre Manager |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mr Stephen John Carter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mrs Margaret Anne Hay |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2014) |
Role | Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mrs Mandy Rodger |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 January 2014) |
Role | Office Admin |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Secretary Name | Mrs Kerry Melanie Rose |
---|---|
Status | Resigned |
Appointed | 19 September 2011(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mrs Isabel Mary Paterson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2012(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 2016) |
Role | Music Teacher |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mrs Carole Mavor Macleay |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 January 2014(10 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 October 2014) |
Role | Residential Support Worker |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Miss Melanie Newdick |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(10 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 October 2014) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mrs Jodie Mae Mackay |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2018) |
Role | Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Miss Joanne Michelle Lord |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 2016) |
Role | Housekeeper |
Country of Residence | United Kingdom |
Correspondence Address | 17 Firhill Alness Ross-Shire IV17 0RS Scotland |
Director Name | Mrs Patricia Anne Munro |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2018) |
Role | Foster Carer |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Mr Stephen Carter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Director Name | Ms Fiona Munro |
---|---|
Date of Birth | August 1989 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 February 2020) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
Website | soaryp.org.uk |
---|
Registered Address | Joss Street Hall Joss Street Invergordon Ross-Shire IV18 0AP Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
Year | 2014 |
---|---|
Turnover | £110,152 |
Net Worth | £39,375 |
Cash | £65,242 |
Current Liabilities | £36,449 |
Latest Accounts | 15 December 2021 (1 year, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 December |
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
22 December 2021 | Total exemption full accounts made up to 15 December 2021 (15 pages) |
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2021 | Application to strike the company off the register (3 pages) |
14 December 2021 | Current accounting period shortened from 31 March 2022 to 15 December 2021 (1 page) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
23 August 2020 | Appointment of Mr Malcolm Campbell as a director on 28 January 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Fiona Munro as a director on 11 February 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
28 November 2018 | Appointment of Mrs Lisa Anne Douglas as a director on 20 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Jodie Mae Mackay as a director on 20 November 2018 (1 page) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
15 October 2018 | Termination of appointment of Patricia Anne Munro as a director on 2 October 2018 (1 page) |
27 February 2018 | Appointment of Mr Jon Wright as a director on 20 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Stephen Carter as a director on 7 February 2018 (1 page) |
7 February 2018 | Termination of appointment of Mark Edward Oliver as a director on 7 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 December 2016 | Termination of appointment of Joanne Michelle Lord as a director on 29 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Joanne Michelle Lord as a director on 29 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Isabel Mary Paterson as a director on 8 November 2016 (1 page) |
15 November 2016 | Appointment of Ms Fiona Munro as a director on 8 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Stephen Carter as a director on 8 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Isabel Mary Paterson as a director on 8 November 2016 (1 page) |
15 November 2016 | Appointment of Ms Fiona Munro as a director on 8 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Stephen Carter as a director on 8 November 2016 (2 pages) |
16 February 2016 | Annual return made up to 5 January 2016 no member list (6 pages) |
16 February 2016 | Appointment of Mrs Patricia Anne Munro as a director on 3 November 2015 (2 pages) |
16 February 2016 | Termination of appointment of Melanie Newdick as a director on 21 October 2014 (1 page) |
16 February 2016 | Termination of appointment of Carole Mavor Macleay as a director on 21 October 2014 (1 page) |
16 February 2016 | Annual return made up to 5 January 2016 no member list (6 pages) |
16 February 2016 | Appointment of Mrs Patricia Anne Munro as a director on 3 November 2015 (2 pages) |
16 February 2016 | Termination of appointment of Melanie Newdick as a director on 21 October 2014 (1 page) |
16 February 2016 | Termination of appointment of Carole Mavor Macleay as a director on 21 October 2014 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
5 January 2015 | Annual return made up to 5 January 2015 no member list (7 pages) |
5 January 2015 | Annual return made up to 5 January 2015 no member list (7 pages) |
5 January 2015 | Annual return made up to 5 January 2015 no member list (7 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
27 November 2014 | Appointment of Miss Joanne Michelle Lord as a director on 21 October 2014 (2 pages) |
27 November 2014 | Appointment of Miss Joanne Michelle Lord as a director on 21 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Kerry Melanie Rose as a director on 10 February 2014 (1 page) |
11 November 2014 | Termination of appointment of Kerry Melanie Rose as a director on 10 February 2014 (1 page) |
20 February 2014 | Appointment of Mrs Carole Mavor Macleay as a director (2 pages) |
20 February 2014 | Appointment of Mrs Carole Mavor Macleay as a director (2 pages) |
19 February 2014 | Termination of appointment of Linda Kerr as a director (1 page) |
19 February 2014 | Termination of appointment of Linda Kerr as a director (1 page) |
10 February 2014 | Annual return made up to 13 January 2014 no member list (7 pages) |
10 February 2014 | Appointment of Miss Melanie Newdick as a director (2 pages) |
10 February 2014 | Termination of appointment of Margaret Hay as a director (1 page) |
10 February 2014 | Appointment of Mrs Jodie Mae Mackay as a director (2 pages) |
10 February 2014 | Termination of appointment of Kerry Rose as a secretary (1 page) |
10 February 2014 | Appointment of Mrs Juliet Nicolson as a director (2 pages) |
10 February 2014 | Appointment of Mrs Juliet Nicolson as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Mandy Rodger as a director (1 page) |
10 February 2014 | Annual return made up to 13 January 2014 no member list (7 pages) |
10 February 2014 | Appointment of Miss Melanie Newdick as a director (2 pages) |
10 February 2014 | Termination of appointment of Margaret Hay as a director (1 page) |
10 February 2014 | Appointment of Mrs Jodie Mae Mackay as a director (2 pages) |
10 February 2014 | Termination of appointment of Kerry Rose as a secretary (1 page) |
10 February 2014 | Appointment of Mrs Juliet Nicolson as a director (2 pages) |
10 February 2014 | Termination of appointment of Mandy Rodger as a director (1 page) |
10 February 2014 | Appointment of Mrs Juliet Nicolson as a secretary (2 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
16 January 2013 | Annual return made up to 13 January 2013 no member list (6 pages) |
16 January 2013 | Annual return made up to 13 January 2013 no member list (6 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
16 November 2012 | Appointment of Mrs Isabel Mary Paterson as a director (2 pages) |
16 November 2012 | Appointment of Mrs Isabel Mary Paterson as a director (2 pages) |
7 November 2012 | Termination of appointment of Stephen Carter as a director (1 page) |
7 November 2012 | Termination of appointment of Jean Mackay as a director (1 page) |
7 November 2012 | Termination of appointment of Eilidh Sutherland as a director (1 page) |
7 November 2012 | Termination of appointment of Amanda Hicks as a director (1 page) |
7 November 2012 | Termination of appointment of Stephen Carter as a director (1 page) |
7 November 2012 | Termination of appointment of Jean Mackay as a director (1 page) |
7 November 2012 | Termination of appointment of Eilidh Sutherland as a director (1 page) |
7 November 2012 | Termination of appointment of Amanda Hicks as a director (1 page) |
20 January 2012 | Annual return made up to 13 January 2012 no member list (9 pages) |
20 January 2012 | Annual return made up to 13 January 2012 no member list (9 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
31 October 2011 | Termination of appointment of Ian Goode as a director (1 page) |
31 October 2011 | Appointment of Miss Eilidh Sutherland as a director (2 pages) |
31 October 2011 | Appointment of Mr Stephen John Carter as a director (2 pages) |
31 October 2011 | Termination of appointment of Catherine Cuthill as a director (1 page) |
31 October 2011 | Termination of appointment of Ian Goode as a director (1 page) |
31 October 2011 | Appointment of Miss Eilidh Sutherland as a director (2 pages) |
31 October 2011 | Appointment of Mr Stephen John Carter as a director (2 pages) |
31 October 2011 | Termination of appointment of Catherine Cuthill as a director (1 page) |
28 October 2011 | Termination of appointment of Ian Goode as a director (1 page) |
28 October 2011 | Termination of appointment of Catherine Cuthill as a director (1 page) |
28 October 2011 | Termination of appointment of Morag Robb as a secretary (1 page) |
28 October 2011 | Appointment of Mrs Kerry Melanie Rose as a secretary (1 page) |
28 October 2011 | Appointment of Mrs Kerry Melanie Rose as a director (2 pages) |
28 October 2011 | Termination of appointment of Ian Goode as a director (1 page) |
28 October 2011 | Termination of appointment of Catherine Cuthill as a director (1 page) |
28 October 2011 | Termination of appointment of Morag Robb as a secretary (1 page) |
28 October 2011 | Appointment of Mrs Kerry Melanie Rose as a secretary (1 page) |
28 October 2011 | Appointment of Mrs Kerry Melanie Rose as a director (2 pages) |
16 September 2011 | Appointment of Mrs Mandy Rodger as a director (2 pages) |
16 September 2011 | Appointment of Mrs Margaret Anne Hay as a director (2 pages) |
16 September 2011 | Appointment of Mrs Mandy Rodger as a director (2 pages) |
16 September 2011 | Appointment of Mrs Margaret Anne Hay as a director (2 pages) |
13 September 2011 | Termination of appointment of Alexander Ferguson as a director (1 page) |
13 September 2011 | Termination of appointment of Graham Campbell as a director (1 page) |
13 September 2011 | Termination of appointment of Alexander Ferguson as a director (1 page) |
13 September 2011 | Termination of appointment of Graham Campbell as a director (1 page) |
1 February 2011 | Annual return made up to 13 January 2011 no member list (10 pages) |
1 February 2011 | Annual return made up to 13 January 2011 no member list (10 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
2 November 2010 | Appointment of Mr Ian Goode as a director (2 pages) |
2 November 2010 | Appointment of Mr Alexander Ferguson as a director (2 pages) |
2 November 2010 | Termination of appointment of Angela Young as a director (1 page) |
2 November 2010 | Termination of appointment of Michael Hicks as a director (1 page) |
2 November 2010 | Termination of appointment of Catherine Bell as a director (1 page) |
2 November 2010 | Appointment of Mr Ian Goode as a director (2 pages) |
2 November 2010 | Appointment of Mr Alexander Ferguson as a director (2 pages) |
2 November 2010 | Termination of appointment of Angela Young as a director (1 page) |
2 November 2010 | Termination of appointment of Michael Hicks as a director (1 page) |
2 November 2010 | Termination of appointment of Catherine Bell as a director (1 page) |
12 May 2010 | Termination of appointment of Reginald Tait as a director (1 page) |
12 May 2010 | Termination of appointment of Reginald Tait as a director (1 page) |
10 March 2010 | Appointment of Mrs Linda Kerr as a director (2 pages) |
10 March 2010 | Appointment of Mrs Linda Kerr as a director (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 no member list (7 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Angela Young on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Hicks on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Amanda Jane Hicks on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Cuthill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Reginald Tait on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Edward Oliver on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jean Margaret Mackay on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Graham Kenneth Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Flora Bell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Angela Young on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Hicks on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Amanda Jane Hicks on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Cuthill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Reginald Tait on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Edward Oliver on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jean Margaret Mackay on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Graham Kenneth Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Flora Bell on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 no member list (7 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Angela Young on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Michael Hicks on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Amanda Jane Hicks on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Cuthill on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Reginald Tait on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mark Edward Oliver on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jean Margaret Mackay on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Graham Kenneth Campbell on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Catherine Flora Bell on 3 February 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
17 November 2009 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
28 February 2009 | Annual return made up to 13/01/09 (5 pages) |
28 February 2009 | Annual return made up to 13/01/09 (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (22 pages) |
20 October 2008 | Director appointed jean margaret mackay (2 pages) |
20 October 2008 | Director appointed jean margaret mackay (2 pages) |
17 October 2008 | Director appointed angela young (2 pages) |
17 October 2008 | Director appointed angela young (2 pages) |
6 October 2008 | Director appointed amanda jane hicks (2 pages) |
6 October 2008 | Director appointed amanda jane hicks (2 pages) |
29 September 2008 | Appointment terminated director jill stoner (1 page) |
29 September 2008 | Appointment terminated director jill stoner (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Annual return made up to 13/01/08 (2 pages) |
14 January 2008 | Annual return made up to 13/01/08 (2 pages) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
27 September 2007 | Total exemption full accounts made up to 31 March 2007 (22 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 January 2007 | Company name changed ross-shire special needs playsch eme\certificate issued on 31/01/07 (2 pages) |
31 January 2007 | Company name changed ross-shire special needs playsch eme\certificate issued on 31/01/07 (2 pages) |
22 January 2007 | Annual return made up to 13/01/07
|
22 January 2007 | Annual return made up to 13/01/07
|
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (20 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: conon family resource centre sellar place conon bridge ross shire IV7 8BJ (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: conon family resource centre sellar place conon bridge ross shire IV7 8BJ (1 page) |
17 January 2006 | Annual return made up to 13/01/06 (5 pages) |
17 January 2006 | Annual return made up to 13/01/06 (5 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 August 2005 | Full accounts made up to 31 March 2005 (19 pages) |
21 January 2005 | Annual return made up to 13/01/05
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Annual return made up to 13/01/05
|
21 January 2005 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
19 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | New secretary appointed (2 pages) |
26 June 2004 | Secretary resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | New secretary appointed (2 pages) |
20 January 2004 | Annual return made up to 13/01/04
|
20 January 2004 | Annual return made up to 13/01/04
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
7 May 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
7 May 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
13 January 2003 | Incorporation (25 pages) |
13 January 2003 | Incorporation (25 pages) |