Fortrose
Ross Shire
IV10 8TW
Scotland
Director Name | Mr Nicholas Ellis Fearne |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Strathdrynie Dingwall IV15 9UJ Scotland |
Director Name | Miss Stephanie Elaine Smart |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lecturer Drama And Performance |
Country of Residence | Scotland |
Correspondence Address | 31 Woodlands Drive Westhill Inverness IV2 5JD Scotland |
Director Name | Ms Angela Margaret Cran |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Communications Officer |
Country of Residence | Scotland |
Correspondence Address | 45 Grigor Drive Inverness IV2 4LS Scotland |
Director Name | Mr Duncan Macinnes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ostaig House Ostaig House Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Ms Keira Marie Smith |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | 51 Hilton Court Inverness IV2 4JP Scotland |
Director Name | Dr Anne Colleen Macleod |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Rowan Wood Upper Raddery Fortrose Ross Shire IV10 8SW Scotland |
Director Name | Mr Hugh Alan Nicol |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Art Gallery Proprietor |
Country of Residence | Scotland |
Correspondence Address | Barr A Bhealaich Ault Na Goire Errogie Inverness Shire IV2 6UH Scotland |
Secretary Name | Ms Catherine Anne Macneil |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Kessock Road Inverness IV3 8AJ Scotland |
Director Name | Ms Anne-Louise Marrs |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 August 2012) |
Role | Community Arts Worker |
Country of Residence | Scotland |
Correspondence Address | 60 Kestrel Place Inverness Inverness-Shire IV2 3YH Scotland |
Director Name | Donna Isobel Macrae |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2014) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Aros Upper Knockbain Road Dingwall Ross-Shire IV15 9NR Scotland |
Director Name | Mr Calum Iain Duncan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(4 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 14 March 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Attadale Road Inverness IV3 5QH Scotland |
Director Name | Lorraine Bruce |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Andrew Roderick Maclean Bruce |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 March 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queensgate Inverness IV1 1DF Scotland |
Website | dogstartheatre.co.uk |
---|---|
Telephone | 07 761679501 |
Telephone region | Mobile |
Registered Address | Mackenzie Kerr Ca Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2014 |
---|---|
Turnover | £68,352 |
Net Worth | £8,895 |
Cash | £6,691 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
8 March 2021 | Termination of appointment of Hugh Alan Nicol as a director on 31 October 2018 (1 page) |
---|---|
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
5 October 2018 | Appointment of Miss Stephanie Elaine Smart as a director on 1 October 2018 (2 pages) |
4 October 2018 | Appointment of Mr Nicholas Ellis Fearne as a director on 1 October 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 November 2017 | Termination of appointment of Lorraine Bruce as a director on 14 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Lorraine Bruce as a director on 14 November 2017 (1 page) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
31 March 2016 | Annual return made up to 7 March 2016 no member list (6 pages) |
31 March 2016 | Annual return made up to 7 March 2016 no member list (6 pages) |
23 March 2016 | Appointment of Andrew Roderick Maclean Bruce as a director on 2 December 2015 (2 pages) |
23 March 2016 | Appointment of Andrew Roderick Maclean Bruce as a director on 2 December 2015 (2 pages) |
15 March 2016 | Appointment of Lorraine Bruce as a director on 2 December 2015 (3 pages) |
15 March 2016 | Appointment of Lorraine Bruce as a director on 2 December 2015 (3 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
12 March 2015 | Annual return made up to 7 March 2015 no member list (4 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
2 July 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
8 April 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
8 April 2014 | Termination of appointment of Donna Macrae as a director (1 page) |
8 April 2014 | Termination of appointment of Donna Macrae as a director (1 page) |
8 April 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
8 April 2014 | Annual return made up to 7 March 2014 no member list (4 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 March 2013 | Termination of appointment of Anne-Louise Marrs as a director (1 page) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
19 March 2013 | Termination of appointment of Anne-Louise Marrs as a director (1 page) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
19 March 2013 | Annual return made up to 7 March 2013 no member list (5 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
13 March 2012 | Annual return made up to 7 March 2012 no member list (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 no member list (6 pages) |
13 March 2012 | Annual return made up to 7 March 2012 no member list (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
23 December 2011 | Annual return made up to 7 March 2011 no member list (6 pages) |
23 December 2011 | Annual return made up to 7 March 2011 no member list (6 pages) |
23 December 2011 | Annual return made up to 7 March 2011 no member list (6 pages) |
22 December 2011 | Director's details changed for Donna Isobel Macrae on 7 March 2011 (2 pages) |
22 December 2011 | Director's details changed for Donna Isobel Macrae on 7 March 2011 (2 pages) |
22 December 2011 | Director's details changed for Donna Isobel Macrae on 7 March 2011 (2 pages) |
20 December 2011 | Appointment of Mr. Calum Iain Duncan as a director (2 pages) |
20 December 2011 | Appointment of Mr. Calum Iain Duncan as a director (2 pages) |
4 April 2011 | Termination of appointment of Anne Macleod as a director (1 page) |
4 April 2011 | Termination of appointment of Anne Macleod as a director (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
12 May 2010 | Director's details changed for Ms. Anne-Louise Marrs on 7 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Catherine Macneil as a secretary (2 pages) |
12 May 2010 | Director's details changed for Hugh Alan Nicol on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Donna Isobel Macrae on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Hugh Alan Nicol on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Dr Anne Colleen Macleod on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Brian William Spence on 7 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Catherine Macneil as a secretary (1 page) |
12 May 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Brian William Spence on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ms. Anne-Louise Marrs on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Brian William Spence on 7 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Catherine Macneil as a secretary (2 pages) |
12 May 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Donna Isobel Macrae on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Donna Isobel Macrae on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Dr Anne Colleen Macleod on 7 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Ms. Anne-Louise Marrs on 7 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 7 March 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Hugh Alan Nicol on 7 March 2010 (2 pages) |
12 May 2010 | Termination of appointment of Catherine Macneil as a secretary (1 page) |
12 May 2010 | Director's details changed for Dr Anne Colleen Macleod on 7 March 2010 (2 pages) |
8 March 2010 | Appointment of Donna Isobel Macrae as a director (3 pages) |
8 March 2010 | Appointment of Donna Isobel Macrae as a director (3 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
29 April 2009 | Annual return made up to 07/03/09 (3 pages) |
29 April 2009 | Annual return made up to 07/03/09 (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Annual return made up to 07/03/08 (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from mackenzie kerr ca redwood, culduthel road inverness inverness-shire IV2 4AA (1 page) |
1 April 2008 | Director appointed ms. Anne-louise marrs (1 page) |
1 April 2008 | Director appointed ms. Anne-louise marrs (1 page) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Annual return made up to 07/03/08 (3 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from mackenzie kerr ca redwood, culduthel road inverness inverness-shire IV2 4AA (1 page) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 March 2007 | Annual return made up to 07/03/07 (2 pages) |
29 March 2007 | Annual return made up to 07/03/07 (2 pages) |
7 March 2006 | Incorporation (20 pages) |
7 March 2006 | Incorporation (20 pages) |