Company NameHighlands And Islands Theatre Network Limited
Company StatusDissolved
Company NumberSC290889
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 September 2005(18 years, 7 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Christopher James Mark Lee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(3 years after company formation)
Appointment Duration7 years, 3 months (closed 09 February 2016)
RoleArtistic Director
Country of ResidenceScotland
Correspondence AddressMiltown House Lower Cabrach
Huntly
Aberdeenshire
AB54 4EU
Scotland
Director NameMr John Charles Durnin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2010(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 February 2016)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood Lettoch Road
Pitlochry
Perthshire
PH16 5AZ
Scotland
Director NameMr Nicholas Ellis Fearne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 09 February 2016)
RoleLocal Authority Arts Officer
Country of ResidenceScotland
Correspondence AddressRaineach Strathdrynie
Dingwall
Highland
IV15 9UJ
Scotland
Director NameMr David Russell Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 09 February 2016)
RoleTheatre Artist
Country of ResidenceScotland
Correspondence AddressNorthview Station Road
Tain
Ross-Shire
IV19 1HX
Scotland
Director NameJohn McGeoch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleArts Manager
Correspondence AddressEaster Ardross
Strathy
Ross-Shire
IV17 7DJ
Scotland
Director NameLara McDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleProject Officer
Correspondence AddressBlackpark House
Croyard Road
Beauly
Inverness Shire
IV4 7DJ
Scotland
Secretary NameMs Muriel Ann Macleod
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Westview Terrace
Stornoway
Isle Of Lewis
HS1 2LD
Scotland
Director NameLara MacDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressPlatchaig
Kilmorack
Beauly
Inverness Shire
IV4 7AL
Scotland
Director NameDolina Maclennan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2009)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address6b/1 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland
Director NameProf Ian James Morris Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2009)
RolePlaywright/Consultant
Correspondence AddressNew Balghoulan
5 Fenton Terrace
Pitlochry
Perthshire
PH16 5DP
Scotland
Director NameAlexander Anderson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressLangwell
Achany Road
Dingwall
IV15 9JB
Scotland
Director NameJacqueline Ann Goode
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2009)
RoleActor & Office Worker
Correspondence AddressLower Park Cottage Swordale Road
Evanton
Ross-Shire
IV16 9XA
Scotland
Director NameMr Euan Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed18 January 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressHill O' Greenie
Alves
Forres
Moray
IV36 2RB
Scotland
Director NameMr Allan Campbell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed17 September 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressAldersyde Lodge Road
Inverness
IV2 4NS
Scotland
Director NameMr John Cairns
Date of BirthDecember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2010(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2012)
RoleProducer
Country of ResidenceScotland
Correspondence AddressRowanbrae Achtercairn
Gairloch
Highland
IV21 2BN
Scotland
Director NameMs Karrie Mary Marshall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2014)
RoleTheatre Producer And Trainer
Country of ResidenceScotland
Correspondence AddressMiltown House Lower Cabrach
Huntly
Aberdeenshire
AB54 4EU
Scotland
Director NameMrs Gillian Wilson Gray Barton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2014)
RolePrincipal Ballet West
Country of ResidenceScotland
Correspondence AddressIchrachan House Ichrachan House
Taynuilt
Argyll
PA35 1HP
Scotland

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover-£7,275
Net Worth-£15,087
Cash£2,825
Current Liabilities£24,300

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2015Application to strike the company off the register (3 pages)
12 November 2015Application to strike the company off the register (3 pages)
30 July 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
30 July 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
12 May 2015Registered office address changed from Miltown House Lower Cabrach Huntly Aberdeenshire AB54 4EU to 51 Atholl Road Pitlochry Perthshire PH16 5BU on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Muriel Ann Macleod as a secretary on 20 December 2014 (1 page)
12 May 2015Registered office address changed from Miltown House Lower Cabrach Huntly Aberdeenshire AB54 4EU to 51 Atholl Road Pitlochry Perthshire PH16 5BU on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Muriel Ann Macleod as a secretary on 20 December 2014 (1 page)
15 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 December 2014Termination of appointment of Gillian Wilson Gray Barton as a director on 15 December 2014 (1 page)
15 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 December 2014Termination of appointment of Gillian Wilson Gray Barton as a director on 15 December 2014 (1 page)
15 December 2014Annual return made up to 27 September 2014 no member list (7 pages)
15 December 2014Annual return made up to 27 September 2014 no member list (7 pages)
24 April 2014Termination of appointment of Karrie Marshall as a director (1 page)
24 April 2014Termination of appointment of Karrie Marshall as a director (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
13 November 2013Annual return made up to 27 September 2013 no member list (8 pages)
13 November 2013Annual return made up to 27 September 2013 no member list (8 pages)
1 October 2013Registered office address changed from C/O Hi-Arts, Suites 4 & 5 Fourth Floor, Ballantyne House 84 Academy Street, Inverness IV1 1LU on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Hi-Arts, Suites 4 & 5 Fourth Floor, Ballantyne House 84 Academy Street, Inverness IV1 1LU on 1 October 2013 (1 page)
1 October 2013Registered office address changed from C/O Hi-Arts, Suites 4 & 5 Fourth Floor, Ballantyne House 84 Academy Street, Inverness IV1 1LU on 1 October 2013 (1 page)
7 May 2013Appointment of Mrs Gillian Wilson Gray Barton as a director (2 pages)
7 May 2013Appointment of Mrs Gillian Wilson Gray Barton as a director (2 pages)
6 May 2013Director's details changed for Mr Christopher James Mark Lee on 1 March 2013 (2 pages)
6 May 2013Appointment of Mr David Russell Smith as a director (2 pages)
6 May 2013Director's details changed for Mr Christopher James Mark Lee on 1 March 2013 (2 pages)
6 May 2013Appointment of Mr David Russell Smith as a director (2 pages)
6 May 2013Director's details changed for Mr Christopher James Mark Lee on 1 March 2013 (2 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (21 pages)
27 October 2012Termination of appointment of John Cairns as a director (1 page)
27 October 2012Annual return made up to 27 September 2012 no member list (6 pages)
27 October 2012Termination of appointment of John Cairns as a director (1 page)
27 October 2012Annual return made up to 27 September 2012 no member list (6 pages)
3 May 2012Appointment of Ms Karrie Mary Marshall as a director (2 pages)
3 May 2012Director's details changed for Mr Christopher James Mark Lee on 27 January 2012 (2 pages)
3 May 2012Appointment of Ms Karrie Mary Marshall as a director (2 pages)
3 May 2012Director's details changed for Mr Christopher James Mark Lee on 27 January 2012 (2 pages)
29 February 2012Total exemption full accounts made up to 31 March 2011 (20 pages)
29 February 2012Total exemption full accounts made up to 31 March 2011 (20 pages)
16 February 2012Termination of appointment of Allan Campbell as a director (1 page)
16 February 2012Termination of appointment of Allan Campbell as a director (1 page)
7 November 2011Annual return made up to 27 September 2011 no member list (7 pages)
7 November 2011Annual return made up to 27 September 2011 no member list (7 pages)
4 November 2011Termination of appointment of Euan Martin as a director (1 page)
4 November 2011Termination of appointment of Euan Martin as a director (1 page)
8 December 2010Appointment of Mr John Cairns as a director (2 pages)
8 December 2010Appointment of Mr John Cairns as a director (2 pages)
8 December 2010Appointment of Mr Nicholas Ellis Fearne as a director (2 pages)
8 December 2010Appointment of Mr Nicholas Ellis Fearne as a director (2 pages)
7 December 2010Appointment of Mr John Charles Durnin as a director (2 pages)
7 December 2010Appointment of Mr John Charles Durnin as a director (2 pages)
28 November 2010Termination of appointment of Alexander Anderson as a director (1 page)
28 November 2010Termination of appointment of Alexander Anderson as a director (1 page)
10 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
27 October 2010Annual return made up to 27 September 2010 no member list (6 pages)
27 October 2010Annual return made up to 27 September 2010 no member list (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
27 October 2009Annual return made up to 27 September 2009 no member list (3 pages)
27 October 2009Annual return made up to 27 September 2009 no member list (3 pages)
27 October 2009Appointment of Mr Allan Campbell as a director (2 pages)
27 October 2009Appointment of Mr Allan Campbell as a director (2 pages)
30 September 2009Appointment terminated director jacqueline goode (1 page)
30 September 2009Appointment terminated director ian brown (1 page)
30 September 2009Appointment terminated director jacqueline goode (1 page)
30 September 2009Appointment terminated director dolina maclennan (1 page)
30 September 2009Appointment terminated director ian brown (1 page)
30 September 2009Appointment terminated director dolina maclennan (1 page)
22 July 2009Partial exemption accounts made up to 31 March 2008 (21 pages)
22 July 2009Partial exemption accounts made up to 31 March 2008 (21 pages)
30 December 2008Director appointed christopher james mark lee (2 pages)
30 December 2008Director appointed christopher james mark lee (2 pages)
24 October 2008Director's change of particulars / jacqueline goode / 24/10/2008 (1 page)
24 October 2008Director's change of particulars / jacqueline goode / 24/10/2008 (1 page)
21 October 2008Annual return made up to 27/09/08 (3 pages)
21 October 2008Annual return made up to 27/09/08 (3 pages)
2 April 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
23 November 2007Annual return made up to 27/09/07 (5 pages)
23 November 2007Annual return made up to 27/09/07 (5 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
10 August 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 August 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
2 November 2006Annual return made up to 27/09/06
  • 363(287) ‐ Registered office changed on 02/11/06
(6 pages)
2 November 2006Annual return made up to 27/09/06
  • 363(287) ‐ Registered office changed on 02/11/06
(6 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
27 September 2005Incorporation (26 pages)
27 September 2005Incorporation (26 pages)