Strathpeffer
IV14 9ES
Scotland
Director Name | Mrs Gemma Lesley Monckton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Mr John Findlay Schiller |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 51 Torview Contin Strathpeffer Highland IV14 9EF Scotland |
Director Name | Mrs Lynne Jane Williamson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(15 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Senior Carer |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Ms Patricia Schelle |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 June 2023(15 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Conservation Experts |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Mrs Maureen Mackenzie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(15 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Events Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Ms Alison Joan Cheyne |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2023(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Mr Derek Leslie Penfold |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Catherine Finlayson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Book Keeper |
Correspondence Address | Colrene Contin Strathpeffer Ross Shire IV14 9ES Scotland |
Director Name | Rev Gordon McLean |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | Contin Manse Contin Strathpeffer Ross Shire IV14 9ES Scotland |
Secretary Name | Catherine Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Colrene Contin Strathpeffer Ross Shire IV14 9ES Scotland |
Director Name | Mrs Shirley Ann Ostler |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 July 2009) |
Role | Retired |
Correspondence Address | 6 Tor View Contin Strathpeffer Ross Shire IV14 9EE Scotland |
Director Name | James Martin Deschamps Milree |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Rowans Craigdarroch Drive Contin Strathpeffer Ross Shire IV14 9EL Scotland |
Director Name | Helen Marjorie Hawthorne |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 April 2008) |
Role | Caterer |
Correspondence Address | Myrtle Cottage Jamestown Strathpeffer Ross Shire IV14 9ER Scotland |
Director Name | Dr John Neilson Ramsay |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Coulwood Cottage Jamestown Strathpeffer Highland IV14 9EP Scotland |
Secretary Name | Rev Gordon McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2010) |
Role | Minister Of Religion |
Correspondence Address | Beinn Dhorain Kinettas Square Strathpeffer Ross Shire Iv14 9b4 |
Director Name | Mrs June Bratton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year after company formation) |
Appointment Duration | 6 years (resigned 30 June 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tigh-Na-Aibhne Contin Strathpeffer Ross-Shire IV14 9EB Scotland |
Director Name | Mr Edward John Dow |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year after company formation) |
Appointment Duration | 8 years (resigned 27 June 2016) |
Role | Landscape Gardener |
Country of Residence | Scotland |
Correspondence Address | Tigh-Na-Aibhne Contin Strathpeffer Ross-Shire IV14 9EB Scotland |
Director Name | Mr Donald Angus Nicolson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(1 year after company formation) |
Appointment Duration | 5 years (resigned 30 June 2013) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 9 Torview Contin Strathpeffer Ross-Shire IV14 9EF Scotland |
Secretary Name | Rev Fraser Methven Compton Stewart |
---|---|
Status | Resigned |
Appointed | 09 February 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Contin Manse Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Secretary Name | Ms Elaina Hermitage |
---|---|
Status | Resigned |
Appointed | 01 February 2011(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Sidney John Fraser |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Miss Erin Stacy Relph |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Criminal Justice Officer |
Country of Residence | Scotland |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Miss Hannah Jane Mackenzie |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(7 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2017) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Mr James Mackay Macgillivray |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 January 2015(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2016) |
Role | Customer Assistant |
Country of Residence | Scotland |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Mr Jack Lavender |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 December 2017) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Mr Ross Keith Maxwell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2022) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Rev Canon Laurence Francois Pascal Gunner |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2021) |
Role | Clerk In Holy Orders |
Country of Residence | Scotland |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Mr Andrew Finlayson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 July 2021) |
Role | Medical |
Country of Residence | Scotland |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Mrs Lisa Miller |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2023) |
Role | Payroll Analyst |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Dr Alistair Flett Rennie |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2023) |
Role | Government Advisor |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Director Name | Mrs Lisa Caroline Daines |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 August 2018) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES Scotland |
Director Name | Mr Philip John Baarda |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 July 2023) |
Role | Government Advisor |
Country of Residence | Scotland |
Correspondence Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
Telephone | 01997 421020 |
---|---|
Telephone region | Strathpeffer |
Registered Address | Contin Hall Contin Strathpeffer IV14 9ES Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Wester Ross, Strathpeffer and Lochalsh |
Year | 2014 |
---|---|
Turnover | £31,939 |
Net Worth | £303,335 |
Cash | £5,595 |
Current Liabilities | £3,301 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
19 March 2024 | Appointment of Mr Derek Leslie Penfold as a director on 14 March 2024 (2 pages) |
---|---|
18 August 2023 | Appointment of Ms Alison Joan Cheyne as a director on 1 August 2023 (2 pages) |
17 August 2023 | Termination of appointment of Vicki Ross as a director on 31 July 2023 (1 page) |
17 August 2023 | Termination of appointment of Philip John Baarda as a director on 31 July 2023 (1 page) |
17 August 2023 | Termination of appointment of Lisa Miller as a director on 31 July 2023 (1 page) |
1 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
9 June 2023 | Appointment of Ms Patricia Schelle as a director on 1 June 2023 (2 pages) |
8 June 2023 | Appointment of Mrs Maureen Mackenzie as a director on 1 June 2023 (2 pages) |
8 June 2023 | Appointment of Mrs Lynne Jane Williamson as a director on 1 June 2023 (2 pages) |
8 June 2023 | Termination of appointment of Alistair Flett Rennie as a director on 31 May 2023 (1 page) |
12 May 2023 | Total exemption full accounts made up to 31 July 2022 (18 pages) |
6 October 2022 | Termination of appointment of Ross Keith Maxwell as a director on 1 September 2022 (1 page) |
6 October 2022 | Appointment of Mr John Findlay Schiller as a director on 1 September 2022 (2 pages) |
4 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
8 February 2022 | Appointment of Mrs Gemma Lesley Monckton as a director on 1 February 2022 (2 pages) |
19 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
3 August 2021 | Appointment of Ms Jacqueline Schiller as a director on 30 July 2021 (2 pages) |
3 August 2021 | Appointment of Mr Philip John Baarda as a director on 30 July 2021 (2 pages) |
30 July 2021 | Registered office address changed from The Old School Contin Contin Strathpeffer Ross-Shire IV14 9ES to Contin Hall Contin Strathpeffer IV14 9ES on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Laurence Francois Pascal Gunner as a director on 30 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Andrew Finlayson as a director on 30 July 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (15 pages) |
7 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 July 2019 (15 pages) |
26 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
20 August 2018 | Termination of appointment of Lisa Caroline Daines as a director on 8 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
28 February 2018 | Appointment of Mrs Lisa Caroline Daines as a director on 12 February 2018 (2 pages) |
15 January 2018 | Appointment of The Reverend Canon Laurence Francois Pascal Gunner as a director on 11 December 2017 (2 pages) |
14 January 2018 | Appointment of Dr Alistair Flett Rennie as a director on 11 December 2017 (2 pages) |
14 January 2018 | Appointment of Mrs Vicki Ross as a director on 11 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of John Neilson Ramsay as a director on 11 December 2017 (1 page) |
14 January 2018 | Termination of appointment of Isla Dana Williams as a director on 11 December 2017 (1 page) |
14 January 2018 | Termination of appointment of Elaina Hermitage as a secretary on 11 December 2017 (1 page) |
14 January 2018 | Termination of appointment of Jack Lavender as a director on 11 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Ross Keith Maxwell as a director on 11 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Andrew Finlayson as a director on 11 December 2017 (2 pages) |
14 January 2018 | Appointment of Mrs Lisa Miller as a director on 11 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Sidney John Fraser as a director on 11 December 2017 (1 page) |
1 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Hannah Jane Mackenzie as a director on 24 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Jack Lavender as a director on 25 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Jack Lavender as a director on 25 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Hannah Jane Mackenzie as a director on 24 August 2017 (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
11 May 2017 | Total exemption full accounts made up to 31 July 2016 (16 pages) |
18 August 2016 | Termination of appointment of Edward John Dow as a director on 27 June 2016 (1 page) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
18 August 2016 | Termination of appointment of Edward John Dow as a director on 27 June 2016 (1 page) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
4 May 2016 | Total exemption full accounts made up to 31 July 2015 (14 pages) |
25 March 2016 | Termination of appointment of James Mackay Macgillivray as a director on 30 January 2016 (1 page) |
25 March 2016 | Termination of appointment of James Mackay Macgillivray as a director on 30 January 2016 (1 page) |
14 September 2015 | Termination of appointment of Norma Ross as a director on 10 May 2015 (1 page) |
14 September 2015 | Annual return made up to 30 July 2015 no member list (5 pages) |
14 September 2015 | Appointment of Mr James Mackay Macgillivray as a director on 5 January 2015 (2 pages) |
14 September 2015 | Annual return made up to 30 July 2015 no member list (5 pages) |
14 September 2015 | Appointment of Mr James Mackay Macgillivray as a director on 5 January 2015 (2 pages) |
14 September 2015 | Appointment of Mr James Mackay Macgillivray as a director on 5 January 2015 (2 pages) |
14 September 2015 | Termination of appointment of Norma Ross as a director on 10 May 2015 (1 page) |
11 March 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
11 March 2015 | Current accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
28 January 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
28 January 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
6 August 2014 | Annual return made up to 30 July 2014 no member list (6 pages) |
6 August 2014 | Termination of appointment of June Bratton as a director on 30 June 2014 (1 page) |
6 August 2014 | Termination of appointment of June Bratton as a director on 30 June 2014 (1 page) |
6 August 2014 | Annual return made up to 30 July 2014 no member list (6 pages) |
6 August 2014 | Appointment of Mrs Norma Ross as a director on 30 June 2014 (2 pages) |
6 August 2014 | Appointment of Miss Hannah Jane Mackenzie as a director on 30 June 2014 (2 pages) |
6 August 2014 | Appointment of Miss Hannah Jane Mackenzie as a director on 30 June 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Norma Ross as a director on 30 June 2014 (2 pages) |
6 August 2014 | Termination of appointment of Erin Stacy Relph as a director on 30 June 2014 (1 page) |
6 August 2014 | Termination of appointment of Erin Stacy Relph as a director on 30 June 2014 (1 page) |
28 January 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
28 January 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
26 July 2013 | Termination of appointment of Donald Nicolson as a director (1 page) |
26 July 2013 | Appointment of Miss Isla Dana Williams as a director (2 pages) |
26 July 2013 | Termination of appointment of Donald Nicolson as a director (1 page) |
26 July 2013 | Appointment of Sidney John Fraser as a director (2 pages) |
26 July 2013 | Appointment of Miss Erin Stacy Relph as a director (2 pages) |
26 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
26 July 2013 | Annual return made up to 30 June 2013 no member list (6 pages) |
26 July 2013 | Appointment of Miss Isla Dana Williams as a director (2 pages) |
26 July 2013 | Appointment of Miss Erin Stacy Relph as a director (2 pages) |
26 July 2013 | Appointment of Sidney John Fraser as a director (2 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
10 September 2012 | Termination of appointment of Andrew Finlayson as a director (1 page) |
10 September 2012 | Termination of appointment of Andrew Finlayson as a director (1 page) |
2 July 2012 | Termination of appointment of Nathan Smith as a director (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
2 July 2012 | Termination of appointment of Nathan Smith as a director (1 page) |
2 July 2012 | Termination of appointment of Laurence Gunner as a director (1 page) |
2 July 2012 | Termination of appointment of Laurence Gunner as a director (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 no member list (6 pages) |
8 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
8 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
8 June 2012 | Annual return made up to 6 June 2012 no member list (8 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
22 August 2011 | Termination of appointment of Fraser Stewart as a director (1 page) |
22 August 2011 | Annual return made up to 6 June 2011 no member list (7 pages) |
22 August 2011 | Appointment of Mr Nathan Smith as a director (2 pages) |
22 August 2011 | Annual return made up to 6 June 2011 no member list (7 pages) |
22 August 2011 | Appointment of Mr Andrew Finlayson as a director (2 pages) |
22 August 2011 | Termination of appointment of Fraser Stewart as a director (1 page) |
22 August 2011 | Appointment of Mr Nathan Smith as a director (2 pages) |
22 August 2011 | Appointment of Mr Andrew Finlayson as a director (2 pages) |
22 August 2011 | Annual return made up to 6 June 2011 no member list (7 pages) |
7 February 2011 | Appointment of Ms Elaina Hermitage as a secretary (1 page) |
7 February 2011 | Appointment of Ms Elaina Hermitage as a secretary (1 page) |
26 January 2011 | Registered office address changed from the Rowans Craigdarroch Drive Contin Strathpeffer Ross-Shire IV14 9EL Uk on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from the Rowans Craigdarroch Drive Contin Strathpeffer Ross-Shire IV14 9EL Uk on 26 January 2011 (1 page) |
26 January 2011 | Termination of appointment of James Milree as a director (1 page) |
26 January 2011 | Termination of appointment of James Milree as a director (1 page) |
24 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
24 August 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
11 June 2010 | Director's details changed for James Martin Deschamps Milree on 6 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Fraser Stewart as a secretary (1 page) |
11 June 2010 | Director's details changed for Mr Donald Angus Nicolson on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr John Neilson Ramsay on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Mrs June Bratton on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Donald Angus Nicolson on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Mr Edward John Dow on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for The Reverend Canon Laurence Francois Pascal Gunner on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for The Reverend Canon Laurence Francois Pascal Gunner on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Edward John Dow on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs June Bratton on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Dr John Neilson Ramsay on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Donald Angus Nicolson on 6 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 6 June 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Dr John Neilson Ramsay on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mrs June Bratton on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for James Martin Deschamps Milree on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for The Reverend Canon Laurence Francois Pascal Gunner on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for James Martin Deschamps Milree on 6 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Edward John Dow on 6 June 2010 (2 pages) |
11 June 2010 | Termination of appointment of Fraser Stewart as a secretary (1 page) |
1 March 2010 | Appointment of Reverend Fraser Methven Compton Stewart as a secretary (1 page) |
1 March 2010 | Appointment of Reverend Fraser Methven Compton Stewart as a secretary (1 page) |
5 February 2010 | Termination of appointment of Gordon Mclean as a secretary (1 page) |
5 February 2010 | Termination of appointment of Gordon Mclean as a secretary (1 page) |
7 December 2009 | Director's details changed for Canon Laurence Francois Pascal Gunner on 5 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Canon Laurence Francois Pascal Gunner on 5 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Canon Laurence Francois Pascal Gunner on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Reverend Fraser Methven Compton Stewart on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Reverend Fraser Methven Compton Stewart on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Reverend Fraser Methven Compton Stewart on 5 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Reverend Fraser Methven Compton Stewart on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Reverend Fraser Methven Compton Stewart on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Reverend Fraser Methven Compton Stewart on 4 December 2009 (2 pages) |
3 December 2009 | Appointment of Reverend Fraser Methven Compton Stewart as a director (2 pages) |
3 December 2009 | Appointment of Reverend Fraser Methven Compton Stewart as a director (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 August 2009 | Appointment terminated director nigel shaw (1 page) |
4 August 2009 | Appointment terminated director nigel shaw (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 July 2009 | Director appointed canon laurence francois pascal gunner (1 page) |
24 July 2009 | Director appointed canon laurence francois pascal gunner (1 page) |
15 July 2009 | Appointment terminated director shirley ostler (1 page) |
15 July 2009 | Appointment terminated director shirley ostler (1 page) |
8 June 2009 | Secretary's change of particulars / gordon mclean / 01/03/2009 (1 page) |
8 June 2009 | Annual return made up to 06/06/09 (4 pages) |
8 June 2009 | Annual return made up to 06/06/09 (4 pages) |
8 June 2009 | Director's change of particulars / nigel shaw / 01/03/2009 (2 pages) |
8 June 2009 | Director's change of particulars / nigel shaw / 01/03/2009 (2 pages) |
8 June 2009 | Secretary's change of particulars / gordon mclean / 01/03/2009 (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 September 2008 | Annual return made up to 06/06/08 (3 pages) |
29 September 2008 | Annual return made up to 06/06/08 (3 pages) |
24 July 2008 | Director's change of particulars / shirley ostler / 17/07/2008 (2 pages) |
24 July 2008 | Director's change of particulars / shirley ostler / 17/07/2008 (2 pages) |
23 July 2008 | Director appointed mr donald angus nicolson (1 page) |
23 July 2008 | Director appointed mr donald angus nicolson (1 page) |
18 July 2008 | Director appointed mrs june bratton (1 page) |
18 July 2008 | Director appointed mrs june bratton (1 page) |
18 July 2008 | Appointment terminated director gordon mclean (1 page) |
18 July 2008 | Director appointed mr edward john dow (1 page) |
18 July 2008 | Director appointed mr edward john dow (1 page) |
18 July 2008 | Appointment terminated director gordon mclean (1 page) |
16 July 2008 | Appointment terminated director catherine finlayson (1 page) |
16 July 2008 | Secretary appointed reverend gordon mclean (1 page) |
16 July 2008 | Appointment terminated secretary catherine finlayson (1 page) |
16 July 2008 | Appointment terminated secretary catherine finlayson (1 page) |
16 July 2008 | Secretary appointed reverend gordon mclean (1 page) |
16 July 2008 | Appointment terminated director catherine finlayson (1 page) |
15 July 2008 | Appointment terminated director helen hawthorne (1 page) |
15 July 2008 | Appointment terminated director helen hawthorne (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from caladh, coul road contin strathpeffer ross shire IV14 9ES (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from caladh, coul road contin strathpeffer ross shire IV14 9ES (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
17 July 2007 | New director appointed (1 page) |
6 June 2007 | Incorporation (24 pages) |
6 June 2007 | Incorporation (24 pages) |