Inverness
Highland
IV1 1DJ
Scotland
Director Name | Mrs Janet Swanson Mowat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 May 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 25 Sinclair Square Halkirk KW12 6XU Scotland |
Director Name | Mr Alistair Tait |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 May 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | --- |
Country of Residence | Scotland |
Correspondence Address | Balbedie Bridge Street Halkirk Caithness KW12 6XY Scotland |
Director Name | Mr Ian Mackay |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Self Employed Joiner |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Mr William Charles Nicol Campbell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Health & Safety Adviser |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Secretary Name | Macleod & Maccallum Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Andrew John Sinclair |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Director- Sinclair Pharma Plc |
Country of Residence | Scotland |
Correspondence Address | Dornoch House Northop Country Park Northop Mold Flintshire CH7 6WA Wales |
Director Name | James Edward Sutherland |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | Scotland |
Correspondence Address | The Garage House Sinclair Street Halkirk Caithness KW12 6XZ Scotland |
Director Name | Kenneth Charles Donaldson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 July 2011) |
Role | Retired Mgmt Consultant |
Country of Residence | Scotland |
Correspondence Address | Torharlogan An Sinclair Street Halkirk Caithness KW12 6XP Scotland |
Director Name | James Bain Gunn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 July 2012) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Princes Street Thurso Caithness KW14 7BQ Scotland |
Director Name | Alexander Gunn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Mrs Janet Swanson Mowat |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Mr Neil Mackay |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Christopher William Cameron |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Edward Sutherland |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 February 2019) |
Role | Garage Proprietor (Retired) |
Country of Residence | Scotland |
Correspondence Address | The Garage House Sinclair Street Halkirk Caithness KW12 6XZ Scotland |
Director Name | William Manson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Director Name | Mr Alistair Tait |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Mr James Bain Gunn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2021) |
Role | Unknown |
Country of Residence | Scotland |
Correspondence Address | 28 Queensgate Inverness IV1 1DJ Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | halkirkleisure.co.uk |
---|
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 | £3,985 |
Net Worth | £890,698 |
Cash | £132,596 |
Current Liabilities | £1,359 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Termination of appointment of Alistair Tait as a director on 1 May 2023 (1 page) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
14 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Mr Ian Mackay as a director on 9 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr William Charles Nicol Campbell as a director on 9 May 2022 (2 pages) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
20 July 2021 | Termination of appointment of James Bain Gunn as a director on 1 July 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
26 May 2021 | Appointment of Mr Alistair Tait as a director on 24 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of William Manson as a director on 24 May 2021 (1 page) |
15 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
18 June 2019 | Appointment of Mrs Janet Swanson Mowat as a director on 14 May 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
21 May 2019 | Termination of appointment of Alistair Tait as a director on 14 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Edward Sutherland as a director on 20 February 2019 (1 page) |
21 May 2019 | Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 21 May 2019 (1 page) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Alistair Gunn as a director on 15 May 2018 (2 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
19 June 2017 | Appointment of Mr James Bain Gunn as a director on 16 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Alexander Gunn as a director on 16 May 2017 (1 page) |
19 June 2017 | Appointment of Mr James Bain Gunn as a director on 16 May 2017 (2 pages) |
19 June 2017 | Termination of appointment of Alexander Gunn as a director on 16 May 2017 (1 page) |
19 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
16 June 2017 | Termination of appointment of Janet Swanson Mowat as a director on 16 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Janet Swanson Mowat as a director on 16 May 2017 (1 page) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
14 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
17 June 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
17 June 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Macleod & Maccallum 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) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
24 March 2016 | Total exemption full accounts made up to 30 June 2015 (13 pages) |
19 June 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
19 June 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
24 June 2014 | Annual return made up to 10 June 2014 no member list (5 pages) |
24 June 2014 | Annual return made up to 10 June 2014 no member list (5 pages) |
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
19 March 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
12 August 2013 | Appointment of William Manson as a director (3 pages) |
12 August 2013 | Appointment of Alistair Tait as a director (3 pages) |
12 August 2013 | Appointment of Alistair Tait as a director (3 pages) |
12 August 2013 | Appointment of William Manson as a director (3 pages) |
17 July 2013 | Termination of appointment of Neil Mackay as a director (1 page) |
17 July 2013 | Termination of appointment of Christopher Cameron as a director (1 page) |
17 July 2013 | Termination of appointment of Neil Mackay as a director (1 page) |
17 July 2013 | Termination of appointment of Christopher Cameron as a director (1 page) |
20 June 2013 | Annual return made up to 10 June 2013 no member list (5 pages) |
20 June 2013 | Annual return made up to 10 June 2013 no member list (5 pages) |
19 November 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
19 November 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
10 October 2012 | Appointment of Edward Sutherland as a director (3 pages) |
10 October 2012 | Appointment of Edward Sutherland as a director (3 pages) |
6 September 2012 | Termination of appointment of James Gunn as a director (1 page) |
6 September 2012 | Termination of appointment of James Gunn as a director (1 page) |
22 June 2012 | Director's details changed for Neil Malkay on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 10 June 2012 no member list (5 pages) |
22 June 2012 | Annual return made up to 10 June 2012 no member list (5 pages) |
22 June 2012 | Director's details changed for Neil Malkay on 22 June 2012 (2 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
21 December 2011 | Termination of appointment of Andrew Sinclair as a director (1 page) |
21 December 2011 | Termination of appointment of Andrew Sinclair as a director (1 page) |
21 December 2011 | Termination of appointment of William Manson as a director (1 page) |
21 December 2011 | Termination of appointment of Kenneth Donaldson as a director (1 page) |
21 December 2011 | Termination of appointment of Kenneth Donaldson as a director (1 page) |
21 December 2011 | Termination of appointment of James Sutherland as a director (1 page) |
21 December 2011 | Termination of appointment of James Sutherland as a director (1 page) |
21 December 2011 | Termination of appointment of William Manson as a director (1 page) |
26 September 2011 | Appointment of Christopher Cameron as a director (3 pages) |
26 September 2011 | Appointment of Christopher Cameron as a director (3 pages) |
26 September 2011 | Appointment of Neil Malkay as a director (3 pages) |
26 September 2011 | Appointment of Neil Malkay as a director (3 pages) |
13 September 2011 | Appointment of Alexander Gunn as a director (3 pages) |
13 September 2011 | Appointment of Janet Swanson Mowat as a director (3 pages) |
13 September 2011 | Appointment of Alexander Gunn as a director (3 pages) |
13 September 2011 | Appointment of Janet Swanson Mowat as a director (3 pages) |
5 August 2011 | Annual return made up to 10 June 2011 no member list (7 pages) |
5 August 2011 | Annual return made up to 10 June 2011 no member list (7 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
9 February 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
29 June 2010 | Annual return made up to 10 June 2010 no member list (5 pages) |
29 June 2010 | Annual return made up to 10 June 2010 no member list (5 pages) |
28 June 2010 | Director's details changed for Kenneth Charles Donaldson on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Edward Sutherland on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Edward Sutherland on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Bain Gunn on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Bain Gunn on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Bain Gunn on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James Edward Sutherland on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kenneth Charles Donaldson on 9 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kenneth Charles Donaldson on 9 June 2010 (2 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 June 2009 | Annual return made up to 10/06/09 (3 pages) |
19 June 2009 | Annual return made up to 10/06/09 (3 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 January 2009 | Full accounts made up to 30 June 2008 (11 pages) |
16 July 2008 | Annual return made up to 10/06/08 (5 pages) |
16 July 2008 | Annual return made up to 10/06/08 (5 pages) |
12 October 2007 | Full accounts made up to 30 June 2007 (10 pages) |
12 October 2007 | Full accounts made up to 30 June 2007 (10 pages) |
4 October 2007 | Annual return made up to 10/06/07 (5 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Annual return made up to 10/06/07 (5 pages) |
21 May 2007 | Memorandum and Articles of Association (19 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Memorandum and Articles of Association (19 pages) |
21 May 2007 | Resolutions
|
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
29 June 2006 | Annual return made up to 10/06/06 (5 pages) |
29 June 2006 | Annual return made up to 10/06/06 (5 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 December 2005 | Memorandum and Articles of Association (19 pages) |
1 December 2005 | Memorandum and Articles of Association (19 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
10 June 2005 | Incorporation (27 pages) |
10 June 2005 | Incorporation (27 pages) |