Scaniport
Inverness
Inverness Shire
IV2 6DL
Scotland
Director Name | Mr Duncan Alexander Manson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Adam Derek Scotson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Radiographer |
Country of Residence | Scotland |
Correspondence Address | Strone House Dores Inverness IV2 6TR Scotland |
Director Name | Mrs Mary Finlay |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ness Cottage Dores Inverness IV2 6TR Scotland |
Director Name | Miss Gaelle Marie-Madeleine Delagrave |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 December 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Digital Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Kentallen Duntelchaig Farr Inverness IV2 6AW Scotland |
Director Name | Mr Colin Alexander McPherson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Architect |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Simon Gibb Driver |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Church Bank Dores Inverness IV2 6TR Scotland |
Director Name | Mr David Dunbar Murray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Criminal Justice Officer |
Country of Residence | Scotland |
Correspondence Address | Fernlea Dores Inverness IV2 6TU Scotland |
Director Name | Mr Mark Randall Evans |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Data Engineer |
Country of Residence | Scotland |
Correspondence Address | Drumashie Lodge Dores Inverness IV2 6TR Scotland |
Director Name | Mr David Stuart Mason |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(16 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ballindarroch Cottage Scaniport Scaniport Inverness IV2 6DL Scotland |
Director Name | Angus Iain Cameron |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Land Manager |
Correspondence Address | Drummond Dores Inverness IV2 6TX Scotland |
Director Name | Iain Gregor King |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Lecturer |
Correspondence Address | 23 Torr Gardens Dores Inverness Inverness Shire IV2 6TS Scotland |
Director Name | Mrs Candida Fryer Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Riding Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Drummond Dores Inverness Highland IV2 6TX Scotland |
Secretary Name | David Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2, 13a Tomnahurich Street Inverness Inverness Shire IV3 5DA Scotland |
Director Name | Laura Leigh Davidson |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2009) |
Role | Bank Clerk |
Country of Residence | Scotland |
Correspondence Address | 2 Mill Croft Dores Inverness Inverness Shire IV2 6TQ Scotland |
Director Name | Alistair Fraser Campbell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Retired Surgeon |
Country of Residence | Scotland |
Correspondence Address | Drumashie Lodge Dores Inverness Inverness Shire IV2 6TR Scotland |
Director Name | Derek Macrae |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 November 2010) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Dores Inn Dores Inverness Inverness Shire IV2 6TR Scotland |
Director Name | Ruaridh Donald George Maclennan Of Maclennan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | The Old Mill Dores Inverness IV2 6TR Scotland |
Director Name | Mrs Candida Fryer Cameron |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2012) |
Role | Riding Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr John Leslie Hedger |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 November 2015) |
Role | B&B Proprietor |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mrs Moira Maccallum |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Ewan Damian Kingham |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2014) |
Role | Sales And Business Development |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr David John Cuthbertson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2014) |
Role | Technical Advisor |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Iain Fraser Hall |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 November 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr David Stuart Mason |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ballindarroch Cottage Scaniport Inverness Highland IV2 6DL Scotland |
Director Name | Mr Angus Lachlan Maclaren |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 18 January 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cullaird Farm Scaniport Inverness Highland IV2 6DL Scotland |
Director Name | Mr Barry Cumming |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 November 2018) |
Role | Scientific Officer |
Country of Residence | Scotland |
Correspondence Address | Dubhrus Dores Inverness Highland IV2 6TR Scotland |
Director Name | Miss Nina Catherine Finlay |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2017) |
Role | Process Scientist |
Country of Residence | Scotland |
Correspondence Address | Ness Cottage Dores Inverness Highland IV2 6TR Scotland |
Director Name | Mr Morgan John Cowley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 2017) |
Role | Voluntary Worker |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mrs Elizabeth Hall |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2020) |
Role | Personal Shopper |
Country of Residence | Scotland |
Correspondence Address | Laggan Lodge Scaniport Inverness IV2 6DL Scotland |
Director Name | Mr Gavin Finlay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 21 December 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ness Cottage Dores Inverness IV2 6TR Scotland |
Director Name | Ms Clare Susan Cuthbertson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2023) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Ms Fiona Cairns |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2024) |
Role | B&B Owner |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Ian Charles Gordon Innes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2024) |
Role | Aviation Specialist |
Country of Residence | Scotland |
Correspondence Address | South Barn Kindrummond Dores Inverness IV2 6TU Scotland |
Registered Address | Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,822 |
Cash | £164,477 |
Current Liabilities | £513 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
10 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Appointment of Mr Adam Derek Scotson as a director on 21 December 2020 (2 pages) |
24 February 2021 | Appointment of Mr Ian Charles Gordon Innes as a director on 21 December 2020 (2 pages) |
24 February 2021 | Appointment of Mr Colin Alexander Mcpherson as a director on 18 January 2021 (2 pages) |
24 February 2021 | Appointment of Mrs Mary Finlay as a director on 21 December 2020 (2 pages) |
24 February 2021 | Appointment of Miss Gaelle Marie-Madeleine Delagrave as a director on 21 December 2020 (2 pages) |
17 February 2021 | Termination of appointment of Candida Fryer Cameron as a director on 21 December 2020 (1 page) |
17 February 2021 | Termination of appointment of Elizabeth Hall as a director on 21 December 2020 (1 page) |
17 February 2021 | Termination of appointment of Gavin Finlay as a director on 21 December 2020 (1 page) |
17 February 2021 | Termination of appointment of Angus Lachlan Maclaren as a director on 18 January 2021 (1 page) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 February 2020 | Appointment of Ms Fiona Cairns as a director on 27 November 2019 (2 pages) |
22 February 2020 | Termination of appointment of Heidi Jean Seaton as a director on 25 September 2019 (1 page) |
22 February 2020 | Termination of appointment of John Leslie Hedger as a director on 27 November 2019 (1 page) |
22 February 2020 | Termination of appointment of Barry Cumming as a director on 14 November 2018 (1 page) |
22 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
22 February 2020 | Appointment of Ms Clare Susan Cuthbertson as a director on 14 November 2018 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 August 2018 | Appointment of Mrs Louise Margaret Robertson as a director on 14 November 2017 (2 pages) |
24 August 2018 | Termination of appointment of Nina Catherine Finlay as a director on 14 November 2017 (1 page) |
24 August 2018 | Appointment of Mr David Stuart Mason as a director on 14 November 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Appointment of Mrs Elizabeth Hall as a director on 23 November 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
6 March 2017 | Appointment of Mr Gavin Finlay as a director on 23 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Gavin Finlay as a director on 23 November 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
6 March 2017 | Appointment of Mrs Elizabeth Hall as a director on 23 November 2016 (2 pages) |
27 February 2017 | Appointment of Mrs Heidi Jean Seaton as a director on 23 November 2016 (2 pages) |
27 February 2017 | Appointment of Mrs Candida Fryer Cameron as a director on 23 November 2016 (2 pages) |
27 February 2017 | Appointment of Mr John Leslie Hedger as a director on 23 November 2016 (2 pages) |
27 February 2017 | Appointment of Mrs Candida Fryer Cameron as a director on 23 November 2016 (2 pages) |
27 February 2017 | Appointment of Mrs Heidi Jean Seaton as a director on 23 November 2016 (2 pages) |
27 February 2017 | Appointment of Mr John Leslie Hedger as a director on 23 November 2016 (2 pages) |
26 February 2017 | Termination of appointment of Morgan John Cowley as a director on 11 January 2017 (1 page) |
26 February 2017 | Termination of appointment of John Morrison as a director on 11 January 2017 (1 page) |
26 February 2017 | Termination of appointment of Iain Fraser Hall as a director on 23 November 2016 (1 page) |
26 February 2017 | Termination of appointment of David Stuart Mason as a director on 23 November 2016 (1 page) |
26 February 2017 | Termination of appointment of Morgan John Cowley as a director on 11 January 2017 (1 page) |
26 February 2017 | Termination of appointment of David Stuart Mason as a director on 23 November 2016 (1 page) |
26 February 2017 | Termination of appointment of Iain Fraser Hall as a director on 23 November 2016 (1 page) |
26 February 2017 | Termination of appointment of John Morrison as a director on 11 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Appointment of Mr Morgan John Cowley as a director on 18 November 2015 (2 pages) |
15 March 2016 | Appointment of Mr Morgan John Cowley as a director on 18 November 2015 (2 pages) |
4 March 2016 | Annual return made up to 8 February 2016 no member list (11 pages) |
4 March 2016 | Termination of appointment of Heidi Jean Seaton as a director on 18 November 2015 (1 page) |
4 March 2016 | Termination of appointment of Heidi Jean Seaton as a director on 18 November 2015 (1 page) |
4 March 2016 | Annual return made up to 8 February 2016 no member list (11 pages) |
4 March 2016 | Termination of appointment of John Leslie Hedger as a director on 18 November 2015 (1 page) |
4 March 2016 | Termination of appointment of John Leslie Hedger as a director on 18 November 2015 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 8 February 2015 no member list (11 pages) |
16 February 2015 | Annual return made up to 8 February 2015 no member list (11 pages) |
16 February 2015 | Annual return made up to 8 February 2015 no member list (11 pages) |
20 November 2014 | Appointment of Mr Angus Lachlan Maclaren as a director on 8 January 2014 (2 pages) |
20 November 2014 | Termination of appointment of David John Cuthbertson as a director on 8 January 2014 (1 page) |
20 November 2014 | Appointment of Mr Barry Cumming as a director on 29 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Ewan Damian Kingham as a director on 29 October 2014 (1 page) |
20 November 2014 | Appointment of Mr John Morrison as a director on 8 January 2014 (2 pages) |
20 November 2014 | Appointment of Mr Barry Cumming as a director on 29 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr John Morrison as a director on 8 January 2014 (2 pages) |
20 November 2014 | Termination of appointment of Moira Maccallum as a director on 29 October 2014 (1 page) |
20 November 2014 | Appointment of Miss Nina Catherine Finlay as a director on 29 October 2014 (2 pages) |
20 November 2014 | Appointment of Miss Nina Catherine Finlay as a director on 29 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Ewan Damian Kingham as a director on 29 October 2014 (1 page) |
20 November 2014 | Appointment of Mr Angus Lachlan Maclaren as a director on 8 January 2014 (2 pages) |
20 November 2014 | Termination of appointment of Moira Maccallum as a director on 29 October 2014 (1 page) |
20 November 2014 | Appointment of Mr John Morrison as a director on 8 January 2014 (2 pages) |
20 November 2014 | Appointment of Mr Angus Lachlan Maclaren as a director on 8 January 2014 (2 pages) |
20 November 2014 | Termination of appointment of David John Cuthbertson as a director on 8 January 2014 (1 page) |
20 November 2014 | Termination of appointment of David John Cuthbertson as a director on 8 January 2014 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
14 March 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
14 March 2014 | Annual return made up to 8 February 2014 no member list (8 pages) |
11 March 2014 | Appointment of Mr Iain Fraser Hall as a director (2 pages) |
11 March 2014 | Termination of appointment of Candida Cameron as a director (1 page) |
11 March 2014 | Termination of appointment of Clare Cuthbertson as a director (1 page) |
11 March 2014 | Termination of appointment of Candida Cameron as a director (1 page) |
11 March 2014 | Termination of appointment of Clare Cuthbertson as a director (1 page) |
11 March 2014 | Appointment of Mr David Stuart Mason as a director (2 pages) |
11 March 2014 | Appointment of Mr Iain Fraser Hall as a director (2 pages) |
11 March 2014 | Appointment of Mr David Stuart Mason as a director (2 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2013 | Annual return made up to 8 February 2013 no member list (7 pages) |
14 March 2013 | Annual return made up to 8 February 2013 no member list (7 pages) |
14 March 2013 | Annual return made up to 8 February 2013 no member list (7 pages) |
22 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness, Highland IV1 1QA on 22 November 2012 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Registered office address changed from C/O Frame Kennedy & Forrest Albyn House, Union Street Inverness, Highland IV1 1QA on 22 November 2012 (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 March 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
18 March 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
18 March 2012 | Annual return made up to 8 February 2012 no member list (7 pages) |
14 March 2012 | Termination of appointment of Graham Scott as a director (1 page) |
14 March 2012 | Termination of appointment of Jacqueline Paske as a director (1 page) |
14 March 2012 | Termination of appointment of Jacqueline Paske as a director (1 page) |
14 March 2012 | Appointment of Mrs Moira Maccallum as a director (2 pages) |
14 March 2012 | Termination of appointment of Louise Robertson as a director (1 page) |
14 March 2012 | Termination of appointment of David Mason as a director (1 page) |
14 March 2012 | Appointment of Mrs Moira Maccallum as a director (2 pages) |
14 March 2012 | Termination of appointment of Louise Robertson as a director (1 page) |
14 March 2012 | Termination of appointment of Graham Scott as a director (1 page) |
14 March 2012 | Appointment of Mr David John Cuthbertson as a director (2 pages) |
14 March 2012 | Appointment of Mr Ewan Damian Kingham as a director (2 pages) |
14 March 2012 | Appointment of Mr John Leslie Hedger as a director (2 pages) |
14 March 2012 | Appointment of Mr David John Cuthbertson as a director (2 pages) |
14 March 2012 | Appointment of Mrs Heidi Jean Seaton as a director (2 pages) |
14 March 2012 | Appointment of Mr John Leslie Hedger as a director (2 pages) |
14 March 2012 | Termination of appointment of David Mason as a director (1 page) |
14 March 2012 | Appointment of Mrs Heidi Jean Seaton as a director (2 pages) |
14 March 2012 | Appointment of Mr Ewan Damian Kingham as a director (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Appointment of Mrs Candida Fryer Cameron as a director (2 pages) |
30 August 2011 | Appointment of Mr Graham George Scott as a director (2 pages) |
30 August 2011 | Appointment of Mrs Clare Susan Cuthbertson as a director (2 pages) |
30 August 2011 | Appointment of Mrs Candida Fryer Cameron as a director (2 pages) |
30 August 2011 | Appointment of Mr Graham George Scott as a director (2 pages) |
30 August 2011 | Appointment of Mr Duncan Alexander Manson as a director (2 pages) |
30 August 2011 | Appointment of Mrs Clare Susan Cuthbertson as a director (2 pages) |
30 August 2011 | Appointment of Mr Duncan Alexander Manson as a director (2 pages) |
28 August 2011 | Termination of appointment of Derek Macrae as a director (1 page) |
28 August 2011 | Termination of appointment of Alistair Campbell as a director (1 page) |
28 August 2011 | Termination of appointment of Derek Macrae as a director (1 page) |
28 August 2011 | Termination of appointment of Alistair Campbell as a director (1 page) |
13 March 2011 | Annual return made up to 8 February 2011 no member list (8 pages) |
13 March 2011 | Termination of appointment of Timothy Seaton as a director (1 page) |
13 March 2011 | Termination of appointment of Laura Davidson as a director (1 page) |
13 March 2011 | Termination of appointment of John Morrison as a director (1 page) |
13 March 2011 | Termination of appointment of Laura Davidson as a director (1 page) |
13 March 2011 | Termination of appointment of Timothy Seaton as a director (1 page) |
13 March 2011 | Annual return made up to 8 February 2011 no member list (8 pages) |
13 March 2011 | Termination of appointment of John Morrison as a director (1 page) |
13 March 2011 | Annual return made up to 8 February 2011 no member list (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Director's details changed for John Morrison on 1 October 2009 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Jacqueline Ann Paske on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for John Morrison on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Timothy Seaton on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Jacqueline Ann Paske on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Louise Margaret Robertson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Derek Macrae on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Louise Margaret Robertson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Derek Macrae on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 February 2010 no member list (7 pages) |
22 March 2010 | Director's details changed for Alistair Fraser Campbell on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Timothy Seaton on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 February 2010 no member list (7 pages) |
22 March 2010 | Director's details changed for Derek Macrae on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 8 February 2010 no member list (7 pages) |
22 March 2010 | Director's details changed for Laura Leigh Davidson on 1 October 2009 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Alistair Fraser Campbell on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Timothy Seaton on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for John Morrison on 1 October 2009 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Jacqueline Ann Paske on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Laura Leigh Davidson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Louise Margaret Robertson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Laura Leigh Davidson on 1 October 2009 (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Director's details changed for Alistair Fraser Campbell on 1 October 2009 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Annual return made up to 08/02/09 (4 pages) |
10 August 2009 | Annual return made up to 08/02/09 (4 pages) |
28 November 2008 | Appointment terminated director iain king (1 page) |
28 November 2008 | Appointment terminated director ruaridh maclennan of maclennan (1 page) |
28 November 2008 | Appointment terminated director ruaridh maclennan of maclennan (1 page) |
28 November 2008 | Appointment terminated director iain king (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Annual return made up to 08/02/08 (5 pages) |
25 February 2008 | Annual return made up to 08/02/08 (5 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 81A castle street inverness highland IV2 3EA (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 81A castle street inverness highland IV2 3EA (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 February 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
8 February 2007 | Incorporation (22 pages) |
8 February 2007 | Incorporation (22 pages) |