Inverness
Highland
IV1 1RN
Scotland
Director Name | Carroll Carson Buxton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 March 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Regional Development Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | Mr Nicholas Bryan Kenton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | Mr John Alexander Watt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Development Planner |
Country of Residence | Scotland |
Correspondence Address | 23 Broadstone Park Inverness Inverness Shire IV2 3JZ Scotland |
Director Name | Mr John Douglas MacDiarmid |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kingsview North Ballachulish Fort William PH33 6RZ Scotland |
Secretary Name | Allan Macleod |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Muirfield Road Inverness Highland IV2 4AY Scotland |
Director Name | Tor Robin Justad |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 August 2008) |
Role | Co-Operative Affairs |
Country of Residence | Scotland |
Correspondence Address | 17 Ord Terrace Strathpeffer Ross Shire IV14 9DA Scotland |
Director Name | Louise Jane Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 June 2008) |
Role | Civil Engineer |
Correspondence Address | 43 John Kennedy Drive Thurso Caithness KW14 7DZ Scotland |
Secretary Name | Mr Nicholas Louis Reginald Gubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 August 2006) |
Role | Company Director |
Country of Residence | Uniked Kingddom |
Correspondence Address | Dewar Cottage Henrietta Street Avoch Ross Shire IV9 8QT Scotland |
Director Name | Mr Alan George Hobbett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2008) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Beach House Lochies Road Burntisland Fife KY3 9JX Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Orasaig Crannaig A'Mhinister Oban Argyll PA34 4LU Scotland |
Director Name | Mr William John Ross |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 2008) |
Role | Highland Councillor |
Country of Residence | Scotland |
Correspondence Address | An Crasg West Drummuie Golspie Sutherland KW10 6TA Scotland |
Director Name | Patrick James Ross-Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2006) |
Role | Project Development Officer |
Correspondence Address | 1a 1 Harbour Street Lerwick Isle Of Shetland ZE1 0LR Scotland |
Director Name | Mr John Kerr Shedden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2008) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 43 Carolside Avenue Clarkston Glasgow G76 7AD Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Lower Kincraig Invergordon Ross-Shire IV18 0LF Scotland |
Secretary Name | Marian O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 August 2008) |
Role | Company Director |
Correspondence Address | 15 Wyvis Crescent Conon Bridge Dingwall Ross Shire IV7 8BZ Scotland |
Director Name | Mr Douglas James Yule |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19a Drummond Road Inverness Inverness Shire IV2 4NB Scotland |
Director Name | Mr Forbes Cameron Duthie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Secretary Name | Allan Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | 6 Muirfield Road Inverness Highland IV2 4AY Scotland |
Director Name | Mr Alexander Lawrie Paterson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowan House Inverness Retail And Business Park Highlander Way Inverness Highland IV2 7GF Scotland |
Director Name | Mr Donald MacDonald Macaulay |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fraser House Friars Lane Inverness Highland IV2 1RN Scotland |
Website | hie.co.uk |
---|---|
Telephone | 01463 245245 |
Telephone region | Inverness |
Registered Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
4 March 2005 | Delivered on: 8 March 2005 Persons entitled: Sis (Community Finance) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 December 2018 | Notification of a person with significant control statement (2 pages) |
19 December 2018 | Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2018 (1 page) |
18 December 2018 | Withdrawal of a person with significant control statement on 18 December 2018 (2 pages) |
12 December 2018 | Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
5 December 2016 | Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
5 December 2016 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
5 December 2016 | Director's details changed for Carroll Carson Buxton on 9 May 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (4 pages) |
5 December 2016 | Director's details changed for Mr Forbes Cameron Duthie on 9 May 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 May 2016 | Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 16 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from , Fraser House Friars Lane, Inverness, Highland, IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 16 May 2016 (2 pages) |
12 April 2016 | Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages) |
12 April 2016 | Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages) |
12 April 2016 | Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages) |
12 April 2016 | Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 2 December 2015 (19 pages) |
16 February 2016 | Annual return made up to 2 December 2015 (19 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2015 | Annual return made up to 2 December 2014 (14 pages) |
5 January 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
5 January 2015 | Annual return made up to 2 December 2014 (14 pages) |
5 January 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
5 January 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
5 January 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
5 January 2015 | Annual return made up to 2 December 2014 (14 pages) |
5 January 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
5 January 2015 | Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages) |
5 January 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
5 January 2015 | Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages) |
5 January 2015 | Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (3 pages) |
31 December 2014 | Registered office address changed from , Earl Thorfinn House, 6 Drumchat View, Dingwall Business Park, Dingwall,Ross-Shire, IV15 9XL to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 31 December 2014 (2 pages) |
31 December 2014 | Registered office address changed from Earl Thorfinn House 6 Drumchat View Dingwall Business Park Dingwall,Ross-Shire IV15 9XL to Fraser House Friars Lane Inverness Highland IV1 1RN on 31 December 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 2 December 2013 (14 pages) |
24 February 2014 | Annual return made up to 2 December 2013 (14 pages) |
24 February 2014 | Annual return made up to 2 December 2013 (14 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 2 December 2012 (14 pages) |
4 February 2013 | Annual return made up to 2 December 2012 (14 pages) |
4 February 2013 | Annual return made up to 2 December 2012 (14 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
23 April 2012 | Appointment of Alison Patricia Lyner as a secretary (3 pages) |
23 April 2012 | Termination of appointment of Allan Macleod as a secretary (2 pages) |
23 April 2012 | Termination of appointment of Allan Macleod as a secretary (2 pages) |
23 April 2012 | Appointment of Alison Patricia Lyner as a secretary (3 pages) |
4 January 2012 | Annual return made up to 2 December 2011 (14 pages) |
4 January 2012 | Annual return made up to 2 December 2011 (14 pages) |
4 January 2012 | Annual return made up to 2 December 2011 (14 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
14 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
14 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
14 January 2011 | Appointment of Donald Macdonald Macaulay as a director (3 pages) |
14 January 2011 | Appointment of Donald Macdonald Macaulay as a director (3 pages) |
14 January 2011 | Annual return made up to 2 December 2010 (14 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
1 November 2010 | Termination of appointment of Alexander Paterson as a director (2 pages) |
20 April 2010 | Appointment of Alexander Lawrie Paterson as a director (3 pages) |
20 April 2010 | Appointment of Alexander Lawrie Paterson as a director (3 pages) |
9 April 2010 | Termination of appointment of Douglas Yule as a director (2 pages) |
9 April 2010 | Termination of appointment of Douglas Yule as a director (2 pages) |
25 February 2010 | Annual return made up to 2 December 2009 (14 pages) |
25 February 2010 | Annual return made up to 2 December 2009 (14 pages) |
25 February 2010 | Annual return made up to 2 December 2009 (14 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 February 2009 | Appointment terminate, director louise jane smith logged form (1 page) |
2 February 2009 | Appointment terminate, director louise jane smith logged form (1 page) |
25 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
25 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
30 December 2008 | Annual return made up to 02/12/08 (10 pages) |
30 December 2008 | Annual return made up to 02/12/08 (10 pages) |
17 November 2008 | Appointment terminated director louise smith (1 page) |
17 November 2008 | Appointment terminated director louise smith (1 page) |
16 September 2008 | Director appointed forbes cameron duthie (2 pages) |
16 September 2008 | Secretary appointed allan macleod (2 pages) |
16 September 2008 | Director appointed forbes cameron duthie (2 pages) |
16 September 2008 | Director appointed douglas james yule (2 pages) |
16 September 2008 | Secretary appointed allan macleod (2 pages) |
16 September 2008 | Director appointed douglas james yule (2 pages) |
27 August 2008 | Appointment terminated director lorne macleod (1 page) |
27 August 2008 | Appointment terminated director lorne macleod (1 page) |
27 August 2008 | Appointment terminated secretary marion o'hara (1 page) |
27 August 2008 | Appointment terminated director alan hobbett (1 page) |
27 August 2008 | Appointment terminated director tor justad (1 page) |
27 August 2008 | Appointment terminated director ian cartwright (1 page) |
27 August 2008 | Appointment terminated director alan hobbett (1 page) |
27 August 2008 | Appointment terminated director william ross (1 page) |
27 August 2008 | Appointment terminated director john shedden (1 page) |
27 August 2008 | Appointment terminated director tor justad (1 page) |
27 August 2008 | Appointment terminated secretary marion o'hara (1 page) |
27 August 2008 | Appointment terminated director william ross (1 page) |
27 August 2008 | Appointment terminated director john shedden (1 page) |
27 August 2008 | Appointment terminated director ian cartwright (1 page) |
7 January 2008 | Annual return made up to 02/12/07
|
7 January 2008 | Annual return made up to 02/12/07
|
12 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
19 December 2006 | Annual return made up to 02/12/06
|
19 December 2006 | Annual return made up to 02/12/06
|
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
15 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 December 2005 | Annual return made up to 02/12/05 (7 pages) |
15 December 2005 | Annual return made up to 02/12/05 (7 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
8 March 2005 | Partic of mort/charge * (5 pages) |
8 March 2005 | Partic of mort/charge * (5 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
30 January 2005 | New secretary appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New secretary appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
30 January 2005 | New director appointed (2 pages) |
2 December 2004 | Incorporation (34 pages) |
2 December 2004 | Incorporation (34 pages) |