Inverness
Inverness Shire
IV2 3HF
Scotland
Director Name | Ms Jean Ramsay Smith |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Ardnacoille 1a Annfield Road Inverness Inverness Shire IV2 3HP Scotland |
Secretary Name | Macleod & Maccallum Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2016(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Mr James Sutherland Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 18 Beaufort Road Inverness Highland IV2 3NP Scotland |
Director Name | William John Smith |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Councillor |
Correspondence Address | 57 Drumblair Crescent Inverness Inverness Shire IV2 4RJ Scotland |
Director Name | Alexander Bryan George Longmore |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 Midmills Road Inverness Highland IV2 3NZ Scotland |
Director Name | Mr Ian Sutherland McCook |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Chartered Architect And Proper |
Country of Residence | Scotland |
Correspondence Address | 170 Findhorn Findhorn Highland IV36 3YL Scotland |
Director Name | Graeme Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 December 2021) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Stratherrick Gardens Inverness Inverness Shire IV2 4LZ Scotland |
Director Name | Mr Robert Wynd |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2008) |
Role | Councillor |
Correspondence Address | Strathlaw 18 Woodside Farm Drive, Westhill Inverness Inverness Shire IV2 5TD Scotland |
Director Name | Mr Andrew Egan Henderson Hendry |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Old Kilcoy House Tore Ross-Shire IV6 7RZ Scotland |
Director Name | David Munro Henderson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 May 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beaufort Road Inverness IV2 3NP Scotland |
Director Name | Mr Donald Alexander Kerr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 22 Upper Kessock Street Inverness Inverness Shire IV3 8JQ Scotland |
Director Name | Mr Kenneth John Baillie Stewart Macleod |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 November 2008(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Greenwood Gardens Milton Of Leys Inverness Highland IV2 6GP Scotland |
Director Name | John Thomson Duncan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 December 2021) |
Role | Retired Architect |
Country of Residence | Scotland |
Correspondence Address | Gubhais Mor Errogie Inverness Highland IV2 6UH Scotland |
Director Name | Miss Janet Anne Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2021) |
Role | Highland Council Councillor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mr Ronald James Macwilliam |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 June 2017(13 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 April 2022) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Secretary Name | Messrs Macleod & Maccallum Solicitor (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Website | heritage-inverness.org |
---|---|
Telephone | 01463 785004 |
Telephone region | Inverness |
Registered Address | 28 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £461,294 |
Net Worth | £192,803 |
Cash | £625,075 |
Current Liabilities | £444,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
3 January 2024 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
24 April 2023 | Memorandum and Articles of Association (21 pages) |
24 April 2023 | Resolutions
|
20 February 2023 | Termination of appointment of James Bremner Durrand Alexander as a director on 17 February 2023 (1 page) |
20 December 2022 | Appointment of Mr Calum Duncan Maclean as a director on 14 December 2022 (2 pages) |
19 December 2022 | Appointment of Mr Craig John Durham as a director on 14 December 2022 (2 pages) |
19 December 2022 | Appointment of Mr William Glyn Young as a director on 14 December 2022 (2 pages) |
22 November 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
29 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of James Sutherland Gray as a director on 5 May 2022 (1 page) |
27 June 2022 | Termination of appointment of Ronald James Macwilliam as a director on 5 April 2022 (1 page) |
27 June 2022 | Termination of appointment of David Munro Henderson as a director on 5 May 2022 (1 page) |
20 December 2021 | Termination of appointment of John Thomson Duncan as a director on 1 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Graeme Taylor as a director on 1 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Janet Anne Campbell as a director on 1 December 2021 (1 page) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (25 pages) |
2 November 2021 | Termination of appointment of Alexander Bryan George Longmore as a director on 19 August 2021 (1 page) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (23 pages) |
23 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
10 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
28 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
28 November 2017 | Termination of appointment of Ian Sutherland Mccook as a director on 24 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Ian Sutherland Mccook as a director on 24 November 2017 (1 page) |
30 June 2017 | Appointment of Ms Janet Anne Campbell as a director on 16 June 2017 (2 pages) |
30 June 2017 | Appointment of Ms Janet Anne Campbell as a director on 16 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Kenneth John Baillie Stewart Macleod as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Donald Alexander Kerr as a director on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Donald Alexander Kerr as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Ronald James Macwilliam as a director on 23 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Kenneth John Baillie Stewart Macleod as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Ronald James Macwilliam as a director on 23 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from 28 Queensgate Inverness Highland IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 28 Queensgate Inverness Highland IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 29 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
30 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 July 2016 | Annual return made up to 16 June 2016 no member list (7 pages) |
1 July 2016 | Annual return made up to 16 June 2016 no member list (7 pages) |
17 May 2016 | Termination of appointment of Messrs Macleod & Maccallum Solicitor as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Messrs Macleod & Maccallum Solicitor as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
23 June 2015 | Annual return made up to 16 June 2015 no member list (12 pages) |
23 June 2015 | Annual return made up to 16 June 2015 no member list (12 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
25 June 2014 | Annual return made up to 16 June 2014 no member list (12 pages) |
25 June 2014 | Annual return made up to 16 June 2014 no member list (12 pages) |
10 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
10 September 2013 | Full accounts made up to 31 March 2013 (25 pages) |
25 June 2013 | Annual return made up to 16 June 2013 no member list (12 pages) |
25 June 2013 | Annual return made up to 16 June 2013 no member list (12 pages) |
10 June 2013 | Director's details changed for Mr Ian Sutherland Mccook on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Ian Sutherland Mccook on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Kenneth John Baillie Stewart Macleod on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Ian Sutherland Mccook on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Ian Sutherland Mccook on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Kenneth John Baillie Stewart Macleod on 10 June 2013 (2 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (26 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (26 pages) |
27 June 2012 | Annual return made up to 16 June 2012 no member list (12 pages) |
27 June 2012 | Annual return made up to 16 June 2012 no member list (12 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (22 pages) |
7 July 2011 | Annual return made up to 16 June 2011 no member list (12 pages) |
7 July 2011 | Annual return made up to 16 June 2011 no member list (12 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
20 August 2010 | Director's details changed for Alexander Bryan George Longmore on 15 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Graeme Taylor on 15 June 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Messrs Macleod & Maccallum Solicitor on 15 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 16 June 2010 no member list (12 pages) |
20 August 2010 | Director's details changed for Graeme Taylor on 15 June 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Messrs Macleod & Maccallum Solicitor on 15 June 2010 (2 pages) |
20 August 2010 | Director's details changed for Alexander Bryan George Longmore on 15 June 2010 (2 pages) |
20 August 2010 | Annual return made up to 16 June 2010 no member list (12 pages) |
18 June 2010 | Auditor's resignation (1 page) |
18 June 2010 | Auditor's resignation (1 page) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
3 August 2009 | Annual return made up to 16/06/09 (5 pages) |
3 August 2009 | Annual return made up to 16/06/09 (5 pages) |
3 August 2009 | Appointment terminated director andrew hendry (1 page) |
3 August 2009 | Appointment terminated director andrew hendry (1 page) |
3 August 2009 | Appointment terminated director robert wynd (1 page) |
3 August 2009 | Appointment terminated director robert wynd (1 page) |
22 July 2009 | Director appointed john thomson duncan (1 page) |
22 July 2009 | Director appointed john thomson duncan (1 page) |
14 January 2009 | Director appointed councillor donald alexander kerr (2 pages) |
14 January 2009 | Director appointed councillor donald alexander kerr (2 pages) |
5 December 2008 | Director appointed kenneth john baillie stewart macleod (2 pages) |
5 December 2008 | Director appointed kenneth john baillie stewart macleod (2 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
14 August 2008 | Annual return made up to 16/06/08 (7 pages) |
14 August 2008 | Annual return made up to 16/06/08 (7 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
22 December 2007 | Memorandum and Articles of Association (14 pages) |
22 December 2007 | Memorandum and Articles of Association (14 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Annual return made up to 16/06/07 (7 pages) |
11 July 2007 | Annual return made up to 16/06/07 (7 pages) |
16 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
16 May 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
10 July 2006 | Annual return made up to 16/06/06 (5 pages) |
10 July 2006 | Annual return made up to 16/06/06 (5 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
18 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
18 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
18 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
10 June 2005 | Annual return made up to 16/06/05 (5 pages) |
10 June 2005 | Annual return made up to 16/06/05 (5 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
16 June 2004 | Incorporation (24 pages) |
16 June 2004 | Incorporation (24 pages) |