Inverness
Inverness-Shire
IV3 8LH
Scotland
Director Name | Craig Gettings Duncan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mansefield Park Kirkhill Inverness Inverness-Shire IV5 7ND Scotland |
Director Name | Malcolm John Fraser |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8-10 Queensgate Arcade Inverness Highland IV1 1PQ Scotland |
Director Name | Duncan Fraser Chisholm |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craggie 34 Grigor Drive Inverness Inverness-Shire IV2 4LS Scotland |
Director Name | Mr Graham Sim Thomson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Coffee Affair 24 Chursh Street Inverness Highland IV1 1QA Scotland |
Director Name | Mr Gordon Henry McIntosh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Manager |
Country of Residence | Scotland |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Mr Owen McManus |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 August 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Store Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Eastgate Inverness IV2 3TL Scotland |
Director Name | Mr Colin James Craig |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Ms Suzanne Ross |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Rossville Lentran Inverness IV3 8RJ Scotland |
Director Name | Mr Norman MacDonald |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Cafe 1, 75 Castle Street Inverness IV2 3EA Scotland |
Director Name | Mrs Katrina Larisa Ashbolt |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Cllr Ian Brown |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Mr Christopher James Kershaw |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Eastgate Shopping Centre Inverness IV2 3PP Scotland |
Director Name | Mr Alasdair Bryce Christie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Mr Donald Peter Maclean |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Mr Donald Sinclair Lawson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 November 2023(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 135 Culduthel Road Inverness IV2 4EF Scotland |
Secretary Name | Macleod & Maccallum Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1YN Scotland |
Director Name | Garek Begg |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 28 Union Street Inverness Highland IV1 1PX Scotland |
Director Name | Mr Richard Simon Cole-Hamilton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage 54 Culcabock Avenue Inverness Inverness Shire IV2 3RQ Scotland |
Director Name | William Alexander Elrick Fraser |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2018) |
Role | Master Butcher |
Country of Residence | Scotland |
Correspondence Address | Balwearie 1a Drummond Road Inverness Inverness Shire IV2 4NA Scotland |
Director Name | Jacqueline Ann Cuddy |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2023) |
Role | Shopping Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Auldcastle Road Inverness Inverness Shire IV2 3PZ Scotland |
Director Name | Mr Gary Louis Friedman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandalwood Drive Inverness Highland IV2 6GQ Scotland |
Director Name | Mr James Sutherland Gray |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 18 Beaufort Road Inverness Highland IV2 3NP Scotland |
Director Name | Kim Louise Fearns |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 School Brae Court Elgin Moray IV30 6FR Scotland |
Director Name | Nick Harvey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2015) |
Role | Store Manager |
Country of Residence | Scotland |
Correspondence Address | Eastgate Centre Millburn Rd Inverness IV2 3PP Scotland |
Director Name | Mr David Eason |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 April 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Church Street Inverness Highland IV1 1HY Scotland |
Director Name | Mr Ian George Brown |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 104 Drakies Avenue Inverness Highland IV2 3SD Scotland |
Director Name | Mrs Ina Davies |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 63 Ramada Encore Academy Street Inverness Highland IV1 1LU Scotland |
Director Name | Miss Sheonagh Lindsay Jack |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2015(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2016) |
Role | Store Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Castlefield Apartments Druid Temple Road Inverness IV2 6UF Scotland |
Director Name | Mrs Helen Mae Carmichael |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Hawthorn 25 Ferry Road Beauly Inverness IV4 7EA Scotland |
Director Name | Mrs Corra Lisa Irwin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 January 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Secretary Name | Mr Richard Simon Cole-Hamilton |
---|---|
Status | Resigned |
Appointed | 01 May 2017(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Mr David Andrew Hugh Hutchison |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(10 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
Director Name | Miss Julie Crompton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Chisholm Hunter Unit 23 11 Eastgate Shopping Centre Inverness Highland IV2 3PP Scotland |
Secretary Name | Cole-Hamilton & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | 54 Culcabock Avenue Inverness Highland IV2 3RQ Scotland |
Website | www.invernessbid.co.uk/ |
---|---|
Telephone | 01463 714550 |
Telephone region | Inverness |
Registered Address | First Floor 17 Queensgate Inverness IV1 1DF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Year | 2014 |
---|---|
Turnover | £353,789 |
Net Worth | -£837 |
Cash | £28,558 |
Current Liabilities | £7,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Termination of appointment of Charles Lawrence as a director on 16 March 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Appointment of Mr Norman Macdonald as a director on 21 May 2019 (2 pages) |
5 June 2019 | Appointment of Ms Suzanne Ross as a director on 21 May 2019 (2 pages) |
16 April 2019 | Termination of appointment of Donald Sinclair Lawson as a director on 8 April 2019 (1 page) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of David Andrew Hugh Hutchison as a director on 19 February 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 November 2018 | Appointment of Mr David Andrew Hugh Hutchison as a director on 27 June 2018 (2 pages) |
16 November 2018 | Appointment of Mr Colin James Craig as a director on 27 June 2018 (2 pages) |
13 November 2018 | Appointment of Macleod & Maccallum Limited as a secretary on 13 November 2018 (2 pages) |
13 November 2018 | Appointment of Miss Julie Crompton as a director on 27 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Richard Simon Cole-Hamilton as a secretary on 27 June 2018 (1 page) |
1 June 2018 | Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ Scotland to First Floor 17 Queensgate Inverness IV1 1DF on 1 June 2018 (1 page) |
23 March 2018 | Termination of appointment of William Alexander Elrick Fraser as a director on 1 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 July 2017 | Appointment of Mr Richard Simon Cole-Hamilton as a secretary on 1 May 2017 (2 pages) |
3 July 2017 | Appointment of Mr Richard Simon Cole-Hamilton as a secretary on 1 May 2017 (2 pages) |
3 July 2017 | Termination of appointment of Cole-Hamilton & Co Ltd as a secretary on 30 April 2017 (1 page) |
3 July 2017 | Termination of appointment of Cole-Hamilton & Co Ltd as a secretary on 30 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 20 March 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Appointment of Mrs Corra Lisa Irwin as a director on 29 September 2016 (2 pages) |
24 October 2016 | Appointment of Mrs Corra Lisa Irwin as a director on 29 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr Owen Mcmanus as a director on 31 August 2016 (2 pages) |
9 September 2016 | Termination of appointment of Donald Kennedy Shaw as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Donald Kennedy Shaw as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Gayle Macleod as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Sheonagh Lindsay Jack as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Sheonagh Lindsay Jack as a director on 31 August 2016 (1 page) |
9 September 2016 | Termination of appointment of Gayle Macleod as a director on 31 August 2016 (1 page) |
9 September 2016 | Appointment of Mr Owen Mcmanus as a director on 31 August 2016 (2 pages) |
5 April 2016 | Termination of appointment of Graham Paul Watson as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Graham Paul Watson as a director on 31 March 2016 (1 page) |
21 March 2016 | Annual return made up to 20 March 2016 no member list (18 pages) |
21 March 2016 | Annual return made up to 20 March 2016 no member list (18 pages) |
15 February 2016 | Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to 54 Culcabock Avenue Inverness IV2 3RQ on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 56 Culcabock Avenue Inverness IV2 3RQ Scotland to 54 Culcabock Avenue Inverness IV2 3RQ on 15 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Cole Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Gordon Henry Mcintosh as a director on 28 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Gordon Henry Mcintosh as a director on 28 January 2016 (2 pages) |
1 February 2016 | Registered office address changed from Cole Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 1 February 2016 (1 page) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 October 2015 | Appointment of Mr Peter Strachan as a director on 7 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Peter Strachan as a director on 7 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Peter Strachan as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Gayle Macleod as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Gayle Macleod as a director on 7 September 2015 (2 pages) |
10 September 2015 | Appointment of Mrs Gayle Macleod as a director on 7 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Ian George Brown as a director on 30 May 2015 (1 page) |
10 September 2015 | Termination of appointment of Ian George Brown as a director on 30 May 2015 (1 page) |
13 August 2015 | Appointment of Councillor Helen Mae Carmichael as a director on 22 July 2015 (2 pages) |
13 August 2015 | Appointment of Councillor Helen Mae Carmichael as a director on 22 July 2015 (2 pages) |
23 March 2015 | Annual return made up to 20 March 2015 no member list (16 pages) |
23 March 2015 | Annual return made up to 20 March 2015 no member list (16 pages) |
17 March 2015 | Termination of appointment of Ina Davies as a director on 16 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Ina Davies as a director on 16 March 2015 (1 page) |
23 February 2015 | Appointment of Miss Sheonagh Lindsay Jack as a director on 17 February 2015 (2 pages) |
23 February 2015 | Appointment of Miss Sheonagh Lindsay Jack as a director on 17 February 2015 (2 pages) |
19 January 2015 | Termination of appointment of Nick Harvey as a director on 15 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Nick Harvey as a director on 15 January 2015 (1 page) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 October 2014 | Appointment of Mr Malcolm Angus Macleod as a director on 27 November 2013
|
22 October 2014 | Termination of appointment of Malcolm Angus Macleod as a director on 27 November 2013 (1 page) |
22 October 2014 | Termination of appointment of Malcolm Angus Macleod as a director on 27 November 2013 (1 page) |
22 October 2014 | Appointment of Mr Malcolm Angus Macleod as a director on 27 November 2013
|
15 September 2014 | Termination of appointment of Kim Louise Fearns as a director on 11 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Kim Louise Fearns as a director on 11 September 2014 (1 page) |
20 March 2014 | Annual return made up to 20 March 2014 no member list (18 pages) |
20 March 2014 | Annual return made up to 20 March 2014 no member list (18 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 December 2013 | Appointment of Mr Graham Sim Thomson as a director (2 pages) |
16 December 2013 | Appointment of Mr Graham Paul Watson as a director (2 pages) |
16 December 2013 | Appointment of Mr Graham Paul Watson as a director (2 pages) |
16 December 2013 | Appointment of Mr Graham Sim Thomson as a director (2 pages) |
5 December 2013 | Memorandum and Articles of Association (16 pages) |
5 December 2013 | Memorandum and Articles of Association (16 pages) |
3 December 2013 | Termination of appointment of Fraser Peterkin as a director (1 page) |
3 December 2013 | Termination of appointment of Garek Begg as a director (1 page) |
3 December 2013 | Termination of appointment of John Laidlaw as a director (1 page) |
3 December 2013 | Termination of appointment of Fraser Peterkin as a director (1 page) |
3 December 2013 | Termination of appointment of Garek Begg as a director (1 page) |
3 December 2013 | Termination of appointment of John Laidlaw as a director (1 page) |
25 October 2013 | Appointment of Mrs Ina Davies as a director (2 pages) |
25 October 2013 | Appointment of Mrs Ina Davies as a director (2 pages) |
30 April 2013 | Annual return made up to 20 March 2013 no member list (18 pages) |
30 April 2013 | Annual return made up to 20 March 2013 no member list (18 pages) |
30 April 2013 | Termination of appointment of James Gray as a director (1 page) |
30 April 2013 | Termination of appointment of James Gray as a director (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 November 2012 | Appointment of Mr Charles Lawrence as a director (2 pages) |
9 November 2012 | Appointment of Mr Charles Lawrence as a director (2 pages) |
28 September 2012 | Appointment of Councillor Ian George Brown as a director (2 pages) |
28 September 2012 | Appointment of Councillor Ian George Brown as a director (2 pages) |
19 April 2012 | Termination of appointment of David Eason as a director (1 page) |
19 April 2012 | Termination of appointment of David Eason as a director (1 page) |
10 April 2012 | Annual return made up to 20 March 2012 no member list (18 pages) |
10 April 2012 | Annual return made up to 20 March 2012 no member list (18 pages) |
10 April 2012 | Termination of appointment of Stephen Johnstone as a director (1 page) |
10 April 2012 | Termination of appointment of Stephen Johnstone as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Appointment of Mr David Eason as a director (2 pages) |
14 December 2011 | Appointment of Mr David Eason as a director (2 pages) |
21 March 2011 | Director's details changed for Craine Riach on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 March 2011 no member list (18 pages) |
21 March 2011 | Director's details changed for Craine Riach on 21 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 20 March 2011 no member list (18 pages) |
21 February 2011 | Appointment of Fraser Peterkin as a director (2 pages) |
21 February 2011 | Appointment of Fraser Peterkin as a director (2 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 November 2010 | Appointment of Kim Louise Fearns as a director (2 pages) |
18 November 2010 | Appointment of Kim Louise Fearns as a director (2 pages) |
25 October 2010 | Appointment of Stephen Johnstone as a director (2 pages) |
25 October 2010 | Appointment of Nick Harvey as a director (2 pages) |
25 October 2010 | Appointment of Nick Harvey as a director (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Appointment of Donald Sinclair Lawson as a director (2 pages) |
25 October 2010 | Appointment of Stephen Johnstone as a director (2 pages) |
25 October 2010 | Appointment of Donald Sinclair Lawson as a director (2 pages) |
25 October 2010 | Resolutions
|
11 June 2010 | Appointment of Malcolm John Fraser as a director (2 pages) |
11 June 2010 | Appointment of Malcolm John Fraser as a director (2 pages) |
21 May 2010 | Appointment of Duncan Fraser Chisholm as a director (2 pages) |
21 May 2010 | Appointment of Duncan Fraser Chisholm as a director (2 pages) |
22 March 2010 | Secretary's details changed for Cole-Hamilton & Co on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Garek Begg on 20 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 no member list (8 pages) |
22 March 2010 | Director's details changed for Craine Riach on 20 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of William Morrison as a director (1 page) |
22 March 2010 | Director's details changed for James Sutherland Gray on 20 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for John Laidlaw on 20 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Craine Riach on 20 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Cole-Hamilton & Co on 20 March 2010 (2 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Jacqueline Ann Cuddy on 20 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 20 March 2010 no member list (8 pages) |
22 March 2010 | Director's details changed for James Sutherland Gray on 20 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Charles Leakey as a director (1 page) |
22 March 2010 | Director's details changed for John Laidlaw on 20 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of William Morrison as a director (1 page) |
22 March 2010 | Director's details changed for Garek Begg on 20 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Charles Leakey as a director (1 page) |
22 March 2010 | Director's details changed for Jacqueline Ann Cuddy on 20 March 2010 (2 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 August 2009 | Director appointed craig gettings duncan (1 page) |
18 August 2009 | Director appointed craig gettings duncan (1 page) |
5 August 2009 | Appointment terminated director martin pieraccini (1 page) |
5 August 2009 | Appointment terminated director gary friedman (1 page) |
5 August 2009 | Appointment terminated director gary friedman (1 page) |
5 August 2009 | Appointment terminated director martin pieraccini (1 page) |
19 May 2009 | Annual return made up to 20/03/09 (6 pages) |
19 May 2009 | Annual return made up to 20/03/09 (6 pages) |
12 January 2009 | Director appointed james sutherland gray (2 pages) |
12 January 2009 | Director appointed james sutherland gray (2 pages) |
11 August 2008 | Appointment terminated director robert wynd (1 page) |
11 August 2008 | Appointment terminated director robert wynd (1 page) |
20 June 2008 | Director appointed jacqueline ann cuddy (1 page) |
20 June 2008 | Appointment terminated director casa zajac (1 page) |
20 June 2008 | Appointment terminated director hugh nicol (1 page) |
20 June 2008 | Director appointed gary louis friedman (1 page) |
20 June 2008 | Appointment terminated director hugh nicol (1 page) |
20 June 2008 | Appointment terminated director casa zajac (1 page) |
20 June 2008 | Director appointed gary louis friedman (1 page) |
20 June 2008 | Director appointed jacqueline ann cuddy (1 page) |
10 June 2008 | Director appointed martin pieraccini (1 page) |
10 June 2008 | Director appointed william malcolm morrison (1 page) |
10 June 2008 | Director appointed donald kennedy shaw (1 page) |
10 June 2008 | Director appointed william malcolm morrison (1 page) |
10 June 2008 | Director appointed martin pieraccini (1 page) |
10 June 2008 | Director appointed craine riach (1 page) |
10 June 2008 | Director appointed robert wynd (1 page) |
10 June 2008 | Appointment terminated director richard cole-hamilton (1 page) |
10 June 2008 | Director appointed william alexander elrick fraser (1 page) |
10 June 2008 | Director appointed john laidlaw (1 page) |
10 June 2008 | Director appointed craine riach (1 page) |
10 June 2008 | Appointment terminated director richard cole-hamilton (1 page) |
10 June 2008 | Director appointed donald kennedy shaw (1 page) |
10 June 2008 | Director appointed robert wynd (1 page) |
10 June 2008 | Appointment terminated director stuart robins (1 page) |
10 June 2008 | Director appointed casa zajac (1 page) |
10 June 2008 | Director appointed brian philip (1 page) |
10 June 2008 | Director appointed john laidlaw (1 page) |
10 June 2008 | Director appointed casa zajac (1 page) |
10 June 2008 | Director appointed brian philip (1 page) |
10 June 2008 | Appointment terminated director stuart robins (1 page) |
10 June 2008 | Director appointed william alexander elrick fraser (1 page) |
20 March 2008 | Incorporation (25 pages) |
20 March 2008 | Incorporation (25 pages) |