Company NameCommunity Energy Scotland Limited
Company StatusActive
Company NumberSC333698
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Laura Kate Walker-Knowles
StatusCurrent
Appointed10 July 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameGillian Hurding
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed18 December 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleRiio Stakeholder, Engagement Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameDr Ameena Camps
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleProject Management/Community Development
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Calum Alasdair MacDonald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMiss Angela Mackellar
Date of BirthMay 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2023(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleProject Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMs Artemis Marguerite Pana
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2023(15 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleProject Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMrs Maureen McDonald-Cooke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(16 years, 5 months after company formation)
Appointment Duration1 week, 4 days
RoleProject And Development Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Nigel David Burgess
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(16 years, 5 months after company formation)
Appointment Duration1 week, 4 days
RoleRenewable Energy Installer
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Nicholas Louis Reginald Gubbins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleChief Executive
Country of ResidenceUniked Kingddom
Correspondence AddressDewar Cottage
Henrietta Street
Avoch
Ross Shire
IV9 8QT
Scotland
Secretary NameMarion Ohara
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Wyvis Crescent
Conon Bridge
Dingwall
Ross Shire
IV7 8BZ
Scotland
Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 2014)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressHill Cottage
Tarbert
Isle Of Harris
HS3 3DL
Scotland
Director NameMr Alan George Hobbett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2009)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Beach House
Lochies Road
Burntisland
Fife
KY3 9JX
Scotland
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressEast Lower Kincraig
Invergordon
Ross-Shire
IV18 0LF
Scotland
Director NameTor Robin Justad
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2009)
RoleCo-Operative Officer
Country of ResidenceScotland
Correspondence Address17 Ord Terrace
Strathpeffer
Ross Shire
IV14 9DA
Scotland
Secretary NameMr David James Gunn
StatusResigned
Appointed07 October 2008(11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 June 2009)
RoleChartered Management Accountant
Correspondence Address10 Wester Inshes Park
Inverness
IV2 5HH
Scotland
Secretary NameMarion O'Hara
NationalityBritish
StatusResigned
Appointed18 June 2009(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 10 July 2017)
RoleSecretary
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameAndrew Campbell Clements
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 November 2009)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameDr John Flett Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2013)
RoleConsultant Geologist
Country of ResidenceUnited Kingdom
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMs Carola Margaret Bell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 December 2021)
RoleCommunity Development Manager
Country of ResidenceScotland
Correspondence AddressHabost Port Of Ness
Isle Of Lewis
HS2 0TG
Scotland
Director NameMs Cecilia Ann Kirby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCarrick Cottage
Balemartine
Isle Of Tiree
PA77 6UA
Scotland
Director NameMr Craig Campbell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2009(1 year, 12 months after company formation)
Appointment Duration5 years (resigned 26 November 2014)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr Angus Cameron Graeme Hardie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(1 year, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMrs Pauline Mary Gallacher
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2013)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr Graham William Ault
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2013)
RoleProfessor
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMs Gwen Barrell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2018)
RoleCommunity Development
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMrs Alisan Rowena Ballance
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2014)
RoleCharityfounder
Country of ResidenceScotland
Correspondence Address2b Fodderty Way
Dingwall Business Park
Dingwall
Ross-Shire
IV15 9XB
Scotland
Director NameMr Nigel Richard Holmes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMs Amanda Jayne Bryan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2014(7 years after company formation)
Appointment Duration1 year (resigned 08 December 2015)
RoleForestry Commissioner Scotland
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameDonald Murray Gordon Boyd
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2014(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 16 November 2023)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Kevin Dean McLeod
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 December 2015)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMs Susan Margaret Goodsir
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2020)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Frank Leonidas Atherley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameMr Neil Barnes
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2023(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 March 2024)
RoleCommunities Manager
Country of ResidenceScotland
Correspondence Address67a Castle Street Castle Street
Inverness
IV2 3DU
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecommunityenergyscotland.org.uk
Email address[email protected]
Telephone01463 417104
Telephone regionInverness

Location

Registered Address67a Castle Street
Castle Street
Inverness
IV2 3DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,489,490
Net Worth£475,700
Cash£470,943
Current Liabilities£250,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

23 July 2008Delivered on: 31 July 2008
Satisfied on: 31 May 2011
Persons entitled: Highlands and Islands Enterprise

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 March 2021Appointment of Dr Ameena Camps as a director on 2 March 2021 (2 pages)
13 January 2021Appointment of Gillian Hurding as a director on 18 December 2020 (2 pages)
13 January 2021Termination of appointment of Susan Margaret Goodsir as a director on 18 December 2020 (1 page)
6 January 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
4 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (32 pages)
4 December 2019Appointment of Mr Frank Leonidas Atherley as a director on 29 November 2019 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
2 October 2019Secretary's details changed for Mrs Laura Kate Knowles on 2 October 2019 (1 page)
2 October 2019Termination of appointment of Alan George Hobbett as a director on 2 October 2019 (1 page)
6 June 2019Appointment of Ms Susan Margaret Goodsir as a director on 28 May 2019 (2 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (32 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
25 July 2018Appointment of Miss Annabel Charlotte Pinker as a director on 18 July 2018 (2 pages)
16 April 2018Termination of appointment of Gwen Barrell as a director on 8 March 2018 (1 page)
16 April 2018Termination of appointment of Nigel Richard Holmes as a director on 8 March 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (32 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 July 2017Appointment of Mrs Laura Kate Knowles as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Marion O'hara as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Marion O'hara as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Mrs Laura Kate Knowles as a secretary on 10 July 2017 (2 pages)
23 March 2017Appointment of Mr Alan George Hobbett as a director on 8 March 2017 (2 pages)
23 March 2017Termination of appointment of David Gordon Newman as a director on 8 March 2017 (1 page)
23 March 2017Termination of appointment of David Gordon Newman as a director on 8 March 2017 (1 page)
23 March 2017Appointment of Mr Alan George Hobbett as a director on 8 March 2017 (2 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (32 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (32 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
17 August 2016Appointment of Mr David Robert Somervell as a director on 26 May 2016 (2 pages)
17 August 2016Appointment of Mr David Robert Somervell as a director on 26 May 2016 (2 pages)
29 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
29 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
14 December 2015Termination of appointment of Amanda Jayne Bryan as a director on 8 December 2015 (1 page)
14 December 2015Termination of appointment of Kevin Dean Mcleod as a director on 8 December 2015 (1 page)
14 December 2015Termination of appointment of Amanda Jayne Bryan as a director on 8 December 2015 (1 page)
14 December 2015Termination of appointment of Kevin Dean Mcleod as a director on 8 December 2015 (1 page)
13 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
13 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
13 November 2015Registered office address changed from 67a Castle Street Castle Street Inverness IV2 3DU Scotland to 67a Castle Street Castle Street Inverness IV2 3DU on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 67a Castle Street Castle Street Inverness IV2 3DU Scotland to 67a Castle Street Castle Street Inverness IV2 3DU on 13 November 2015 (1 page)
13 November 2015Annual return made up to 8 November 2015 no member list (7 pages)
20 July 2015Registered office address changed from 2B Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB to 67a Castle Street Castle Street Inverness IV2 3DU on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 2B Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB to 67a Castle Street Castle Street Inverness IV2 3DU on 20 July 2015 (1 page)
12 March 2015Appointment of Mr Kevin Dean Mcleod as a director on 24 February 2015 (2 pages)
12 March 2015Appointment of Mr Kevin Dean Mcleod as a director on 24 February 2015 (2 pages)
5 March 2015Appointment of Dr Philip Scott Revell as a director on 24 February 2015 (2 pages)
5 March 2015Appointment of Dr Philip Scott Revell as a director on 24 February 2015 (2 pages)
22 December 2014Appointment of Nigel Richard Holmes as a director on 26 November 2014 (2 pages)
22 December 2014Appointment of Nigel Richard Holmes as a director on 26 November 2014 (2 pages)
8 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
8 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
5 December 2014Annual return made up to 8 November 2014 no member list (7 pages)
5 December 2014Annual return made up to 8 November 2014 no member list (7 pages)
5 December 2014Annual return made up to 8 November 2014 no member list (7 pages)
3 December 2014Appointment of Donald Murray Gordon Boyd as a director on 26 November 2014 (2 pages)
3 December 2014Appointment of Amanda Jayne Bryan as a director on 26 November 2014 (2 pages)
3 December 2014Appointment of Amanda Jayne Bryan as a director on 26 November 2014 (2 pages)
3 December 2014Termination of appointment of Craig Campbell as a director on 26 November 2014 (1 page)
3 December 2014Appointment of Donald Murray Gordon Boyd as a director on 26 November 2014 (2 pages)
3 December 2014Termination of appointment of Craig Campbell as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Alisan Rowena Ballance as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of David Ewan Cameron as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of David Ewan Cameron as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Alisan Rowena Ballance as a director on 26 November 2014 (1 page)
27 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
27 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
12 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
12 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
12 November 2013Annual return made up to 8 November 2013 no member list (7 pages)
11 November 2013Termination of appointment of Pauline Gallacher as a director (1 page)
11 November 2013Termination of appointment of John Brown as a director (1 page)
11 November 2013Termination of appointment of Pauline Gallacher as a director (1 page)
11 November 2013Appointment of Mr David Gordon Newman as a director (2 pages)
11 November 2013Appointment of Mr David Gordon Newman as a director (2 pages)
11 November 2013Termination of appointment of John Brown as a director (1 page)
24 June 2013Termination of appointment of Graham Ault as a director (1 page)
24 June 2013Termination of appointment of Graham Ault as a director (1 page)
20 November 2012Statement of company's objects (2 pages)
20 November 2012Memorandum and Articles of Association (27 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2012Memorandum and Articles of Association (27 pages)
20 November 2012Statement of company's objects (2 pages)
13 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
13 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
13 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
29 October 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
10 November 2011Full accounts made up to 31 March 2011 (17 pages)
10 November 2011Full accounts made up to 31 March 2011 (17 pages)
8 November 2011Director's details changed for Mr Craig Campbell on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 8 November 2011 no member list (8 pages)
8 November 2011Director's details changed for Mr Craig Campbell on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 8 November 2011 no member list (8 pages)
8 November 2011Director's details changed for Mr Craig Campbell on 8 November 2011 (2 pages)
8 November 2011Annual return made up to 8 November 2011 no member list (8 pages)
1 November 2011Appointment of Alis Ballance as a director (2 pages)
1 November 2011Termination of appointment of Cecilia Kirby as a director (1 page)
1 November 2011Appointment of Alis Ballance as a director (2 pages)
1 November 2011Termination of appointment of Cecilia Kirby as a director (1 page)
1 November 2011Appointment of Ms Gwen Barrell as a director (2 pages)
1 November 2011Appointment of Ms Gwen Barrell as a director (2 pages)
1 November 2011Termination of appointment of Colin Risbridger as a director (1 page)
1 November 2011Termination of appointment of Colin Risbridger as a director (1 page)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 May 2011Appointment of Professor Graham William Ault as a director (2 pages)
9 May 2011Appointment of Professor Graham William Ault as a director (2 pages)
14 December 2010Full accounts made up to 31 March 2010 (19 pages)
14 December 2010Full accounts made up to 31 March 2010 (19 pages)
6 December 2010Annual return made up to 9 November 2010 no member list (8 pages)
6 December 2010Annual return made up to 9 November 2010 no member list (8 pages)
6 December 2010Annual return made up to 9 November 2010 no member list (8 pages)
24 December 2009Full accounts made up to 31 March 2009 (19 pages)
24 December 2009Full accounts made up to 31 March 2009 (19 pages)
4 December 2009Appointment of Pauline Gallacher as a director (2 pages)
4 December 2009Appointment of Pauline Gallacher as a director (2 pages)
1 December 2009Appointment of Mr Angus Cameron Graeme Hardie as a director (2 pages)
1 December 2009Appointment of Craig Campbell as a director (2 pages)
1 December 2009Appointment of Craig Campbell as a director (2 pages)
1 December 2009Appointment of Mr Angus Cameron Graeme Hardie as a director (2 pages)
26 November 2009Termination of appointment of Andy Clements as a director (1 page)
26 November 2009Termination of appointment of Andy Clements as a director (1 page)
16 November 2009Annual return made up to 9 November 2009 no member list (6 pages)
16 November 2009Annual return made up to 9 November 2009 no member list (6 pages)
16 November 2009Director's details changed for Colin David Risbridger on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Ewan Cameron on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr David Ewan Cameron on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 9 November 2009 no member list (6 pages)
16 November 2009Director's details changed for Colin David Risbridger on 16 November 2009 (2 pages)
14 October 2009Director's details changed for Cecelia Ann Kirby on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Cecelia Ann Kirby on 14 October 2009 (2 pages)
13 October 2009Director's details changed for Andy Clements on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Marion O'hara on 13 October 2009 (1 page)
13 October 2009Director's details changed for Andy Clements on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Dr John Flett Brown on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Dr John Flett Brown on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Marian O'hara on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Marian O'hara on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Marion O'hara on 13 October 2009 (1 page)
8 October 2009Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
8 October 2009Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
8 October 2009Full accounts made up to 30 November 2008 (19 pages)
8 October 2009Full accounts made up to 30 November 2008 (19 pages)
6 October 2009Appointment of Andy Clements as a director (2 pages)
6 October 2009Director's details changed for Carola Margaret Bell on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Carola Margaret Bell on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Carola Margaret Bell on 5 October 2009 (2 pages)
6 October 2009Appointment of Andy Clements as a director (2 pages)
29 September 2009Director's change of particulars / cecelia kirby / 29/09/2009 (2 pages)
29 September 2009Director's change of particulars / cecelia kirby / 29/09/2009 (2 pages)
25 September 2009Director's change of particulars / david cameron / 25/09/2009 (1 page)
25 September 2009Secretary's change of particulars / marion o'hara / 25/09/2009 (1 page)
25 September 2009Director appointed carola margaret bell (2 pages)
25 September 2009Director's change of particulars / john brown / 25/09/2009 (1 page)
25 September 2009Director's change of particulars / david cameron / 25/09/2009 (1 page)
25 September 2009Secretary's change of particulars / marion o'hara / 25/09/2009 (1 page)
25 September 2009Director appointed colin david risbridger (2 pages)
25 September 2009Director appointed carola margaret bell (2 pages)
25 September 2009Appointment terminated director alan hobbett (1 page)
25 September 2009Secretary's change of particulars / marian o'hara / 25/09/2009 (1 page)
25 September 2009Appointment terminated director john shedden (1 page)
25 September 2009Appointment terminated director alan hobbett (1 page)
25 September 2009Director's change of particulars / john brown / 25/09/2009 (1 page)
25 September 2009Director appointed colin david risbridger (2 pages)
25 September 2009Appointment terminated director john shedden (1 page)
25 September 2009Secretary's change of particulars / marian o'hara / 25/09/2009 (1 page)
24 September 2009Director appointed cecilia ann kirby (1 page)
24 September 2009Director appointed cecilia ann kirby (1 page)
23 September 2009Director appointed dr john flett brown (2 pages)
23 September 2009Director appointed dr john flett brown (2 pages)
1 September 2009Appointment terminated director ian cartwright (1 page)
1 September 2009Appointment terminated director tor justad (1 page)
1 September 2009Appointment terminated director william ross (1 page)
1 September 2009Appointment terminated director ian cartwright (1 page)
1 September 2009Appointment terminated director william ross (1 page)
1 September 2009Appointment terminated director tor justad (1 page)
9 July 2009Secretary appointed marion o'hara (1 page)
9 July 2009Secretary appointed marion o'hara (1 page)
3 June 2009Appointment terminated secretary david gunn (1 page)
3 June 2009Appointment terminated secretary david gunn (1 page)
11 November 2008Director's change of particulars / ian cartwright / 11/11/2008 (2 pages)
11 November 2008Annual return made up to 09/11/08 (4 pages)
11 November 2008Director's change of particulars / ian cartwright / 11/11/2008 (2 pages)
11 November 2008Annual return made up to 09/11/08 (4 pages)
15 October 2008Secretary appointed david james gunn logged form (2 pages)
15 October 2008Appointment terminate, secretary marion o'hara logged form (1 page)
15 October 2008Appointment terminate, secretary marion o'hara logged form (1 page)
15 October 2008Secretary appointed david james gunn logged form (2 pages)
14 October 2008Secretary appointed mr david james gunn (1 page)
14 October 2008Appointment terminated secretary marion ohara (1 page)
14 October 2008Secretary appointed mr david james gunn (1 page)
14 October 2008Appointment terminated secretary marion ohara (1 page)
1 September 2008Registered office changed on 01/09/2008 from earl thorfinn house 6 druimchat view dingwall business park dingwall IV15 9XL (1 page)
1 September 2008Registered office changed on 01/09/2008 from earl thorfinn house 6 druimchat view dingwall business park dingwall IV15 9XL (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Altering the memorandum 13/06/2008
(38 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Altering the memorandum 13/06/2008
(38 pages)
25 June 2008Memorandum and Articles of Association (27 pages)
25 June 2008Memorandum and Articles of Association (27 pages)
9 May 2008Appointment terminated director louise smith (1 page)
9 May 2008Appointment terminated director louise smith (1 page)
8 April 2008Director appointed tor robin justad (2 pages)
8 April 2008Director appointed tor robin justad (2 pages)
26 March 2008Director appointed louise jane smith (2 pages)
26 March 2008Director appointed louise jane smith (2 pages)
26 February 2008Appointment terminated director nicholas gubbins (1 page)
26 February 2008Appointment terminated director nicholas gubbins (1 page)
26 February 2008Director appointed william john ross (2 pages)
26 February 2008Director appointed ian peter george cartwright (2 pages)
26 February 2008Director appointed william john ross (2 pages)
26 February 2008Director appointed john kerr shedden (2 pages)
26 February 2008Director appointed john kerr shedden (2 pages)
26 February 2008Director appointed ian peter george cartwright (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
20 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New director appointed (1 page)
9 November 2007Incorporation (20 pages)
9 November 2007Incorporation (20 pages)