Huntly
Aberdeenshire
AB54 4EU
Scotland
Director Name | Mr John Charles Durnin |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 February 2016) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Lettoch Road Pitlochry Perthshire PH16 5AZ Scotland |
Director Name | Mr Nicholas Ellis Fearne |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 February 2016) |
Role | Local Authority Arts Officer |
Country of Residence | Scotland |
Correspondence Address | Raineach Strathdrynie Dingwall Highland IV15 9UJ Scotland |
Director Name | Mr David Russell Smith |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 February 2016) |
Role | Theatre Artist |
Country of Residence | Scotland |
Correspondence Address | Northview Station Road Tain Ross-Shire IV19 1HX Scotland |
Director Name | John McGeoch |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Arts Manager |
Correspondence Address | Easter Ardross Strathy Ross-Shire IV17 7DJ Scotland |
Director Name | Lara McDonald |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Project Officer |
Correspondence Address | Blackpark House Croyard Road Beauly Inverness Shire IV4 7DJ Scotland |
Secretary Name | Ms Muriel Ann Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Westview Terrace Stornoway Isle Of Lewis HS1 2LD Scotland |
Director Name | Lara MacDonald |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 October 2006) |
Role | Company Director |
Correspondence Address | Platchaig Kilmorack Beauly Inverness Shire IV4 7AL Scotland |
Director Name | Dolina Maclennan |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2009) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | 6b/1 West Silvermills Lane Edinburgh EH3 5BD Scotland |
Director Name | Prof Ian James Morris Brown |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2009) |
Role | Playwright/Consultant |
Correspondence Address | New Balghoulan 5 Fenton Terrace Pitlochry Perthshire PH16 5DP Scotland |
Director Name | Alexander Anderson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Langwell Achany Road Dingwall IV15 9JB Scotland |
Director Name | Jacqueline Ann Goode |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2009) |
Role | Actor & Office Worker |
Correspondence Address | Lower Park Cottage Swordale Road Evanton Ross-Shire IV16 9XA Scotland |
Director Name | Mr Euan Martin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 January 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Hill O' Greenie Alves Forres Moray IV36 2RB Scotland |
Director Name | Mr Allan Campbell |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 September 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Aldersyde Lodge Road Inverness IV2 4NS Scotland |
Director Name | Mr John Cairns |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 October 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 2012) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | Rowanbrae Achtercairn Gairloch Highland IV21 2BN Scotland |
Director Name | Ms Karrie Mary Marshall |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2014) |
Role | Theatre Producer And Trainer |
Country of Residence | Scotland |
Correspondence Address | Miltown House Lower Cabrach Huntly Aberdeenshire AB54 4EU Scotland |
Director Name | Mrs Gillian Wilson Gray Barton |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2014) |
Role | Principal Ballet West |
Country of Residence | Scotland |
Correspondence Address | Ichrachan House Ichrachan House Taynuilt Argyll PA35 1HP Scotland |
Registered Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | -£7,275 |
Net Worth | -£15,087 |
Cash | £2,825 |
Current Liabilities | £24,300 |
Latest Accounts | 30 September 2014 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
12 May 2015 | Registered 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 2015 | Termination of appointment of Muriel Ann Macleod as a secretary on 20 December 2014 (1 page) |
15 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 December 2014 | Annual return made up to 27 September 2014 no member list (7 pages) |
15 December 2014 | Termination of appointment of Gillian Wilson Gray Barton as a director on 15 December 2014 (1 page) |
24 April 2014 | Termination of appointment of Karrie Marshall as a director (1 page) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
13 November 2013 | Annual return made up to 27 September 2013 no member list (8 pages) |
1 October 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Mrs Gillian Wilson Gray Barton as a director (2 pages) |
6 May 2013 | Appointment of Mr David Russell Smith as a director (2 pages) |
6 May 2013 | Director's details changed for Mr Christopher James Mark Lee on 1 March 2013 (2 pages) |
6 May 2013 | Director's details changed for Mr Christopher James Mark Lee on 1 March 2013 (2 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
27 October 2012 | Annual return made up to 27 September 2012 no member list (6 pages) |
27 October 2012 | Termination of appointment of John Cairns as a director (1 page) |
3 May 2012 | Appointment of Ms Karrie Mary Marshall as a director (2 pages) |
3 May 2012 | Director's details changed for Mr Christopher James Mark Lee on 27 January 2012 (2 pages) |
29 February 2012 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
16 February 2012 | Termination of appointment of Allan Campbell as a director (1 page) |
7 November 2011 | Annual return made up to 27 September 2011 no member list (7 pages) |
4 November 2011 | Termination of appointment of Euan Martin as a director (1 page) |
8 December 2010 | Appointment of Mr John Cairns as a director (2 pages) |
8 December 2010 | Appointment of Mr Nicholas Ellis Fearne as a director (2 pages) |
7 December 2010 | Appointment of Mr John Charles Durnin as a director (2 pages) |
28 November 2010 | Termination of appointment of Alexander Anderson as a director (1 page) |
10 November 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
27 October 2010 | Annual return made up to 27 September 2010 no member list (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
27 October 2009 | Appointment of Mr Allan Campbell as a director (2 pages) |
27 October 2009 | Annual return made up to 27 September 2009 no member list (3 pages) |
30 September 2009 | Appointment terminated director jacqueline goode (1 page) |
30 September 2009 | Appointment terminated director dolina maclennan (1 page) |
30 September 2009 | Appointment terminated director ian brown (1 page) |
22 July 2009 | Partial exemption accounts made up to 31 March 2008 (21 pages) |
30 December 2008 | Director appointed christopher james mark lee (2 pages) |
24 October 2008 | Director's change of particulars / jacqueline goode / 24/10/2008 (1 page) |
21 October 2008 | Annual return made up to 27/09/08 (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 March 2007 (3 pages) |
23 November 2007 | Annual return made up to 27/09/07 (5 pages) |
7 September 2007 | New director appointed (1 page) |
10 August 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
10 August 2007 | Director resigned (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
22 February 2007 | New director appointed (2 pages) |
2 November 2006 | Annual return made up to 27/09/06
|
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
27 September 2005 | Incorporation (26 pages) |