Company NameDores Community Development Trust
Company StatusActive
Company NumberSC316196
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2007(17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr David Stuart Mason
NationalityBritish
StatusCurrent
Appointed10 January 2008(11 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBallindarroch Cottage
Scaniport
Inverness
Inverness Shire
IV2 6DL
Scotland
Director NameMr Duncan Alexander Manson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleForester
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Adam Derek Scotson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRadiographer
Country of ResidenceScotland
Correspondence AddressStrone House Dores
Inverness
IV2 6TR
Scotland
Director NameMrs Mary Finlay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressNess Cottage Dores
Inverness
IV2 6TR
Scotland
Director NameMiss Gaelle Marie-Madeleine Delagrave
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed21 December 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleDigital Marketing Consultant
Country of ResidenceScotland
Correspondence AddressKentallen Duntelchaig
Farr
Inverness
IV2 6AW
Scotland
Director NameMr Colin Alexander McPherson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Architect
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Simon Gibb Driver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address1 Church Bank Dores
Inverness
IV2 6TR
Scotland
Director NameMr David Dunbar Murray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCriminal Justice Officer
Country of ResidenceScotland
Correspondence AddressFernlea Dores
Inverness
IV2 6TU
Scotland
Director NameMr Mark Randall Evans
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleData Engineer
Country of ResidenceScotland
Correspondence AddressDrumashie Lodge Dores
Inverness
IV2 6TR
Scotland
Director NameMr David Stuart Mason
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(16 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence AddressBallindarroch Cottage Scaniport
Scaniport
Inverness
IV2 6DL
Scotland
Director NameAngus Iain Cameron
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleLand Manager
Correspondence AddressDrummond
Dores
Inverness
IV2 6TX
Scotland
Director NameIain Gregor King
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleLecturer
Correspondence Address23 Torr Gardens
Dores
Inverness
Inverness Shire
IV2 6TS
Scotland
Director NameMrs Candida Fryer Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressDrummond
Dores
Inverness
Highland
IV2 6TX
Scotland
Secretary NameDavid Owen
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2, 13a Tomnahurich Street
Inverness
Inverness Shire
IV3 5DA
Scotland
Director NameLaura Leigh Davidson
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(3 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2009)
RoleBank Clerk
Country of ResidenceScotland
Correspondence Address2 Mill Croft
Dores
Inverness
Inverness Shire
IV2 6TQ
Scotland
Director NameAlistair Fraser Campbell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2010)
RoleRetired Surgeon
Country of ResidenceScotland
Correspondence AddressDrumashie Lodge
Dores
Inverness
Inverness Shire
IV2 6TR
Scotland
Director NameDerek Macrae
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(3 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2010)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressDores Inn
Dores
Inverness
Inverness Shire
IV2 6TR
Scotland
Director NameRuaridh Donald George Maclennan Of Maclennan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2008)
RoleChartered Surveyor
Correspondence AddressThe Old Mill
Dores
Inverness
IV2 6TR
Scotland
Director NameMrs Candida Fryer Cameron
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 December 2012)
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr John Leslie Hedger
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 November 2015)
RoleB&B Proprietor
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMrs Moira Maccallum
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Ewan Damian Kingham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2014)
RoleSales And Business Development
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr David John Cuthbertson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2014)
RoleTechnical Advisor
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Iain Fraser Hall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr David Stuart Mason
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBallindarroch Cottage Scaniport
Inverness
Highland
IV2 6DL
Scotland
Director NameMr Angus Lachlan Maclaren
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(6 years, 11 months after company formation)
Appointment Duration7 years (resigned 18 January 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCullaird Farm Scaniport
Inverness
Highland
IV2 6DL
Scotland
Director NameMr Barry Cumming
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 November 2018)
RoleScientific Officer
Country of ResidenceScotland
Correspondence AddressDubhrus Dores
Inverness
Highland
IV2 6TR
Scotland
Director NameMiss Nina Catherine Finlay
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 2017)
RoleProcess Scientist
Country of ResidenceScotland
Correspondence AddressNess Cottage Dores
Inverness
Highland
IV2 6TR
Scotland
Director NameMr Morgan John Cowley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2017)
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMrs Elizabeth Hall
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 December 2020)
RolePersonal Shopper
Country of ResidenceScotland
Correspondence AddressLaggan Lodge Scaniport
Inverness
IV2 6DL
Scotland
Director NameMr Gavin Finlay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 December 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNess Cottage Dores
Inverness
IV2 6TR
Scotland
Director NameMs Clare Susan Cuthbertson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2023)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMs Fiona Cairns
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2024)
RoleB&B Owner
Country of ResidenceScotland
Correspondence AddressMetropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Ian Charles Gordon Innes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 January 2024)
RoleAviation Specialist
Country of ResidenceScotland
Correspondence AddressSouth Barn Kindrummond
Dores
Inverness
IV2 6TU
Scotland

Location

Registered AddressMetropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£3,822
Cash£164,477
Current Liabilities£513

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Filing History

10 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 February 2021Appointment of Mr Adam Derek Scotson as a director on 21 December 2020 (2 pages)
24 February 2021Appointment of Mr Ian Charles Gordon Innes as a director on 21 December 2020 (2 pages)
24 February 2021Appointment of Mr Colin Alexander Mcpherson as a director on 18 January 2021 (2 pages)
24 February 2021Appointment of Mrs Mary Finlay as a director on 21 December 2020 (2 pages)
24 February 2021Appointment of Miss Gaelle Marie-Madeleine Delagrave as a director on 21 December 2020 (2 pages)
17 February 2021Termination of appointment of Candida Fryer Cameron as a director on 21 December 2020 (1 page)
17 February 2021Termination of appointment of Elizabeth Hall as a director on 21 December 2020 (1 page)
17 February 2021Termination of appointment of Gavin Finlay as a director on 21 December 2020 (1 page)
17 February 2021Termination of appointment of Angus Lachlan Maclaren as a director on 18 January 2021 (1 page)
10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 February 2020Appointment of Ms Fiona Cairns as a director on 27 November 2019 (2 pages)
22 February 2020Termination of appointment of Heidi Jean Seaton as a director on 25 September 2019 (1 page)
22 February 2020Termination of appointment of John Leslie Hedger as a director on 27 November 2019 (1 page)
22 February 2020Termination of appointment of Barry Cumming as a director on 14 November 2018 (1 page)
22 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
22 February 2020Appointment of Ms Clare Susan Cuthbertson as a director on 14 November 2018 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 August 2018Appointment of Mrs Louise Margaret Robertson as a director on 14 November 2017 (2 pages)
24 August 2018Termination of appointment of Nina Catherine Finlay as a director on 14 November 2017 (1 page)
24 August 2018Appointment of Mr David Stuart Mason as a director on 14 November 2017 (2 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Appointment of Mrs Elizabeth Hall as a director on 23 November 2016 (2 pages)
6 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
6 March 2017Appointment of Mr Gavin Finlay as a director on 23 November 2016 (2 pages)
6 March 2017Appointment of Mr Gavin Finlay as a director on 23 November 2016 (2 pages)
6 March 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
6 March 2017Appointment of Mrs Elizabeth Hall as a director on 23 November 2016 (2 pages)
27 February 2017Appointment of Mrs Heidi Jean Seaton as a director on 23 November 2016 (2 pages)
27 February 2017Appointment of Mrs Candida Fryer Cameron as a director on 23 November 2016 (2 pages)
27 February 2017Appointment of Mr John Leslie Hedger as a director on 23 November 2016 (2 pages)
27 February 2017Appointment of Mrs Candida Fryer Cameron as a director on 23 November 2016 (2 pages)
27 February 2017Appointment of Mrs Heidi Jean Seaton as a director on 23 November 2016 (2 pages)
27 February 2017Appointment of Mr John Leslie Hedger as a director on 23 November 2016 (2 pages)
26 February 2017Termination of appointment of Morgan John Cowley as a director on 11 January 2017 (1 page)
26 February 2017Termination of appointment of John Morrison as a director on 11 January 2017 (1 page)
26 February 2017Termination of appointment of Iain Fraser Hall as a director on 23 November 2016 (1 page)
26 February 2017Termination of appointment of David Stuart Mason as a director on 23 November 2016 (1 page)
26 February 2017Termination of appointment of Morgan John Cowley as a director on 11 January 2017 (1 page)
26 February 2017Termination of appointment of David Stuart Mason as a director on 23 November 2016 (1 page)
26 February 2017Termination of appointment of Iain Fraser Hall as a director on 23 November 2016 (1 page)
26 February 2017Termination of appointment of John Morrison as a director on 11 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Appointment of Mr Morgan John Cowley as a director on 18 November 2015 (2 pages)
15 March 2016Appointment of Mr Morgan John Cowley as a director on 18 November 2015 (2 pages)
4 March 2016Annual return made up to 8 February 2016 no member list (11 pages)
4 March 2016Termination of appointment of Heidi Jean Seaton as a director on 18 November 2015 (1 page)
4 March 2016Termination of appointment of Heidi Jean Seaton as a director on 18 November 2015 (1 page)
4 March 2016Annual return made up to 8 February 2016 no member list (11 pages)
4 March 2016Termination of appointment of John Leslie Hedger as a director on 18 November 2015 (1 page)
4 March 2016Termination of appointment of John Leslie Hedger as a director on 18 November 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 8 February 2015 no member list (11 pages)
16 February 2015Annual return made up to 8 February 2015 no member list (11 pages)
16 February 2015Annual return made up to 8 February 2015 no member list (11 pages)
20 November 2014Appointment of Mr Angus Lachlan Maclaren as a director on 8 January 2014 (2 pages)
20 November 2014Termination of appointment of David John Cuthbertson as a director on 8 January 2014 (1 page)
20 November 2014Appointment of Mr Barry Cumming as a director on 29 October 2014 (2 pages)
20 November 2014Termination of appointment of Ewan Damian Kingham as a director on 29 October 2014 (1 page)
20 November 2014Appointment of Mr John Morrison as a director on 8 January 2014 (2 pages)
20 November 2014Appointment of Mr Barry Cumming as a director on 29 October 2014 (2 pages)
20 November 2014Appointment of Mr John Morrison as a director on 8 January 2014 (2 pages)
20 November 2014Termination of appointment of Moira Maccallum as a director on 29 October 2014 (1 page)
20 November 2014Appointment of Miss Nina Catherine Finlay as a director on 29 October 2014 (2 pages)
20 November 2014Appointment of Miss Nina Catherine Finlay as a director on 29 October 2014 (2 pages)
20 November 2014Termination of appointment of Ewan Damian Kingham as a director on 29 October 2014 (1 page)
20 November 2014Appointment of Mr Angus Lachlan Maclaren as a director on 8 January 2014 (2 pages)
20 November 2014Termination of appointment of Moira Maccallum as a director on 29 October 2014 (1 page)
20 November 2014Appointment of Mr John Morrison as a director on 8 January 2014 (2 pages)
20 November 2014Appointment of Mr Angus Lachlan Maclaren as a director on 8 January 2014 (2 pages)
20 November 2014Termination of appointment of David John Cuthbertson as a director on 8 January 2014 (1 page)
20 November 2014Termination of appointment of David John Cuthbertson as a director on 8 January 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 8 February 2014 no member list (8 pages)
14 March 2014Annual return made up to 8 February 2014 no member list (8 pages)
14 March 2014Annual return made up to 8 February 2014 no member list (8 pages)
11 March 2014Appointment of Mr Iain Fraser Hall as a director (2 pages)
11 March 2014Termination of appointment of Candida Cameron as a director (1 page)
11 March 2014Termination of appointment of Clare Cuthbertson as a director (1 page)
11 March 2014Termination of appointment of Candida Cameron as a director (1 page)
11 March 2014Termination of appointment of Clare Cuthbertson as a director (1 page)
11 March 2014Appointment of Mr David Stuart Mason as a director (2 pages)
11 March 2014Appointment of Mr Iain Fraser Hall as a director (2 pages)
11 March 2014Appointment of Mr David Stuart Mason as a director (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 8 February 2013 no member list (7 pages)
14 March 2013Annual return made up to 8 February 2013 no member list (7 pages)
14 March 2013Annual return made up to 8 February 2013 no member list (7 pages)
22 November 2012Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Registered 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 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 March 2012Annual return made up to 8 February 2012 no member list (7 pages)
18 March 2012Annual return made up to 8 February 2012 no member list (7 pages)
18 March 2012Annual return made up to 8 February 2012 no member list (7 pages)
14 March 2012Termination of appointment of Graham Scott as a director (1 page)
14 March 2012Termination of appointment of Jacqueline Paske as a director (1 page)
14 March 2012Termination of appointment of Jacqueline Paske as a director (1 page)
14 March 2012Appointment of Mrs Moira Maccallum as a director (2 pages)
14 March 2012Termination of appointment of Louise Robertson as a director (1 page)
14 March 2012Termination of appointment of David Mason as a director (1 page)
14 March 2012Appointment of Mrs Moira Maccallum as a director (2 pages)
14 March 2012Termination of appointment of Louise Robertson as a director (1 page)
14 March 2012Termination of appointment of Graham Scott as a director (1 page)
14 March 2012Appointment of Mr David John Cuthbertson as a director (2 pages)
14 March 2012Appointment of Mr Ewan Damian Kingham as a director (2 pages)
14 March 2012Appointment of Mr John Leslie Hedger as a director (2 pages)
14 March 2012Appointment of Mr David John Cuthbertson as a director (2 pages)
14 March 2012Appointment of Mrs Heidi Jean Seaton as a director (2 pages)
14 March 2012Appointment of Mr John Leslie Hedger as a director (2 pages)
14 March 2012Termination of appointment of David Mason as a director (1 page)
14 March 2012Appointment of Mrs Heidi Jean Seaton as a director (2 pages)
14 March 2012Appointment of Mr Ewan Damian Kingham as a director (2 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 August 2011Appointment of Mrs Candida Fryer Cameron as a director (2 pages)
30 August 2011Appointment of Mr Graham George Scott as a director (2 pages)
30 August 2011Appointment of Mrs Clare Susan Cuthbertson as a director (2 pages)
30 August 2011Appointment of Mrs Candida Fryer Cameron as a director (2 pages)
30 August 2011Appointment of Mr Graham George Scott as a director (2 pages)
30 August 2011Appointment of Mr Duncan Alexander Manson as a director (2 pages)
30 August 2011Appointment of Mrs Clare Susan Cuthbertson as a director (2 pages)
30 August 2011Appointment of Mr Duncan Alexander Manson as a director (2 pages)
28 August 2011Termination of appointment of Derek Macrae as a director (1 page)
28 August 2011Termination of appointment of Alistair Campbell as a director (1 page)
28 August 2011Termination of appointment of Derek Macrae as a director (1 page)
28 August 2011Termination of appointment of Alistair Campbell as a director (1 page)
13 March 2011Annual return made up to 8 February 2011 no member list (8 pages)
13 March 2011Termination of appointment of Timothy Seaton as a director (1 page)
13 March 2011Termination of appointment of Laura Davidson as a director (1 page)
13 March 2011Termination of appointment of John Morrison as a director (1 page)
13 March 2011Termination of appointment of Laura Davidson as a director (1 page)
13 March 2011Termination of appointment of Timothy Seaton as a director (1 page)
13 March 2011Annual return made up to 8 February 2011 no member list (8 pages)
13 March 2011Termination of appointment of John Morrison as a director (1 page)
13 March 2011Annual return made up to 8 February 2011 no member list (8 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Director's details changed for John Morrison on 1 October 2009 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Jacqueline Ann Paske on 1 October 2009 (2 pages)
22 March 2010Director's details changed for John Morrison on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Timothy Seaton on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Jacqueline Ann Paske on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Louise Margaret Robertson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Derek Macrae on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Louise Margaret Robertson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Derek Macrae on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 8 February 2010 no member list (7 pages)
22 March 2010Director's details changed for Alistair Fraser Campbell on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Timothy Seaton on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 8 February 2010 no member list (7 pages)
22 March 2010Director's details changed for Derek Macrae on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 8 February 2010 no member list (7 pages)
22 March 2010Director's details changed for Laura Leigh Davidson on 1 October 2009 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Alistair Fraser Campbell on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Timothy Seaton on 1 October 2009 (2 pages)
22 March 2010Director's details changed for John Morrison on 1 October 2009 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Jacqueline Ann Paske on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Laura Leigh Davidson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Louise Margaret Robertson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Laura Leigh Davidson on 1 October 2009 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Alistair Fraser Campbell on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Annual return made up to 08/02/09 (4 pages)
10 August 2009Annual return made up to 08/02/09 (4 pages)
28 November 2008Appointment terminated director iain king (1 page)
28 November 2008Appointment terminated director ruaridh maclennan of maclennan (1 page)
28 November 2008Appointment terminated director ruaridh maclennan of maclennan (1 page)
28 November 2008Appointment terminated director iain king (1 page)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Annual return made up to 08/02/08 (5 pages)
25 February 2008Annual return made up to 08/02/08 (5 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008Registered office changed on 16/01/08 from: 81A castle street inverness highland IV2 3EA (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 81A castle street inverness highland IV2 3EA (1 page)
16 January 2008New secretary appointed (2 pages)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
8 June 2007New director appointed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 February 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
8 February 2007Incorporation (22 pages)
8 February 2007Incorporation (22 pages)