Inverness
Highland
IV2 5NA
Scotland
Director Name | Mr Graeme Boath Harrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Area Manager |
Country of Residence | United Kingdom |
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(11 years, 5 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 Leslie Louis Clarke |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chanctonbury Rendall Orkney KW17 2EZ Scotland |
Secretary Name | Elaine Firth Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Chanctonbury Rendall Orkney KW17 2EZ Scotland |
Director Name | Mr Forbes Cameron Duthie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Director Name | Mrs Charlotte Christine Strudwick Wright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | An Lochran 10 Inverness Campus Inverness Highland IV2 5NA Scotland |
Secretary Name | Mr Allan Macleod |
---|---|
Status | Resigned |
Appointed | 02 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | Cowan House Inverness Retail & Business Park Inverness IV2 7GF Scotland |
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 |
2 at £1 | Highlands & Islands Enterprise 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
11 August 2017 | Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages) |
---|---|
10 June 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 March 2017 | Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
26 October 2016 | Appointment of Mr Graeme Boath Harrison as a director on 26 August 2016 (2 pages) |
26 October 2016 | Termination of appointment of Charlotte Christine Strudwick Wright as a director on 26 August 2016 (1 page) |
4 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
9 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 9 May 2016 (2 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 February 2015 | Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL United Kingdom to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (1 page) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
5 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 June 2014 | Registered office address changed from Cowan House Inverness Retail & Business Park Inverness IV2 7GF on 10 June 2014 (2 pages) |
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Register(s) moved to registered inspection location (1 page) |
8 March 2013 | Register inspection address has been changed (1 page) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Allan Macleod as a secretary (1 page) |
7 March 2012 | Appointment of Ms Alison Patricia Lyner as a secretary (1 page) |
3 February 2012 | Termination of appointment of John Clarke as a director (1 page) |
3 February 2012 | Registered office address changed from Chanctonbury Rendall Orkney KW17 2EZ on 3 February 2012 (1 page) |
3 February 2012 | Appointment of Mr Allan Macleod as a secretary (1 page) |
3 February 2012 | Registered office address changed from Chanctonbury Rendall Orkney KW17 2EZ on 3 February 2012 (1 page) |
3 February 2012 | Termination of appointment of Elaine Clarke as a secretary (1 page) |
3 February 2012 | Appointment of Mr Forbes Cameron Duthie as a director (2 pages) |
3 February 2012 | Appointment of Mrs Charlotte Christine Strudwick Wright as a director (2 pages) |
13 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
10 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr John Leslie Louis Clarke on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Mr John Leslie Louis Clarke on 9 February 2010 (2 pages) |
21 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
23 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
22 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 March 2006 | Resolutions
|
7 February 2006 | Incorporation (17 pages) |