Company NameInverness Bid Limited
Company StatusActive
Company NumberSC339914
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraine Marie Riach
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 11 months
RoleSatelite Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Leachkin Avenue
Inverness
Inverness-Shire
IV3 8LH
Scotland
Director NameCraig Gettings Duncan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11 Mansefield Park
Kirkhill
Inverness
Inverness-Shire
IV5 7ND
Scotland
Director NameMalcolm John Fraser
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8-10 Queensgate Arcade
Inverness
Highland
IV1 1PQ
Scotland
Director NameDuncan Fraser Chisholm
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraggie 34 Grigor Drive
Inverness
Inverness-Shire
IV2 4LS
Scotland
Director NameMr Graham Sim Thomson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressCoffee Affair 24 Chursh Street
Inverness
Highland
IV1 1QA
Scotland
Director NameMr Gordon Henry McIntosh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(7 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Manager
Country of ResidenceScotland
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameMr Owen McManus
Date of BirthJuly 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleStore Manager
Country of ResidenceScotland
Correspondence Address9 Eastgate
Inverness
IV2 3TL
Scotland
Director NameMr Colin James Craig
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameMs Suzanne Ross
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressRossville Lentran
Inverness
IV3 8RJ
Scotland
Director NameMr Norman MacDonald
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressCafe 1, 75 Castle Street
Inverness
IV2 3EA
Scotland
Director NameMrs Katrina Larisa Ashbolt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameCllr Ian Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameMr Christopher James Kershaw
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address11 Eastgate Shopping Centre
Inverness
IV2 3PP
Scotland
Director NameMr Alasdair Bryce Christie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(15 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameMr Donald Peter Maclean
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameMr Donald Sinclair Lawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed23 November 2023(15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address135 Culduthel Road
Inverness
IV2 4EF
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusCurrent
Appointed13 November 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1YN
Scotland
Director NameGarek Begg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address28 Union Street
Inverness
Highland
IV1 1PX
Scotland
Director NameMr Richard Simon Cole-Hamilton
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage 54 Culcabock Avenue
Inverness
Inverness Shire
IV2 3RQ
Scotland
Director NameWilliam Alexander Elrick Fraser
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2018)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence AddressBalwearie
1a Drummond Road
Inverness
Inverness Shire
IV2 4NA
Scotland
Director NameJacqueline Ann Cuddy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2023)
RoleShopping Centre Manager
Country of ResidenceScotland
Correspondence Address22 Auldcastle Road
Inverness
Inverness Shire
IV2 3PZ
Scotland
Director NameMr Gary Louis Friedman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 13 July 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Sandalwood Drive
Inverness
Highland
IV2 6GQ
Scotland
Director NameMr James Sutherland Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address18 Beaufort Road
Inverness
Highland
IV2 3NP
Scotland
Director NameKim Louise Fearns
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 School Brae Court
Elgin
Moray
IV30 6FR
Scotland
Director NameNick Harvey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2015)
RoleStore Manager
Country of ResidenceScotland
Correspondence AddressEastgate Centre Millburn Rd
Inverness
IV2 3PP
Scotland
Director NameMr David Eason
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 April 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Church Street
Inverness
Highland
IV1 1HY
Scotland
Director NameMr Ian George Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 May 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address104 Drakies Avenue
Inverness
Highland
IV2 3SD
Scotland
Director NameMrs Ina Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 March 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address63 Ramada Encore
Academy Street
Inverness
Highland
IV1 1LU
Scotland
Director NameMiss Sheonagh Lindsay Jack
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2016)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Castlefield Apartments Druid Temple Road
Inverness
IV2 6UF
Scotland
Director NameMrs Helen Mae Carmichael
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 2022)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHawthorn 25 Ferry Road
Beauly
Inverness
IV4 7EA
Scotland
Director NameMrs Corra Lisa Irwin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(8 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Secretary NameMr Richard Simon Cole-Hamilton
StatusResigned
Appointed01 May 2017(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameMr David Andrew Hugh Hutchison
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(10 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 17 Queensgate
Inverness
IV1 1DF
Scotland
Director NameMiss Julie Crompton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressChisholm Hunter Unit 23
11 Eastgate Shopping Centre
Inverness
Highland
IV2 3PP
Scotland
Secretary NameCole-Hamilton & Co Ltd (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address54 Culcabock Avenue
Inverness
Highland
IV2 3RQ
Scotland

Contact

Websitewww.invernessbid.co.uk/
Telephone01463 714550
Telephone regionInverness

Location

Registered AddressFirst Floor
17 Queensgate
Inverness
IV1 1DF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2014
Turnover£353,789
Net Worth-£837
Cash£28,558
Current Liabilities£7,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Charles Lawrence as a director on 16 March 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 June 2019Appointment of Mr Norman Macdonald as a director on 21 May 2019 (2 pages)
5 June 2019Appointment of Ms Suzanne Ross as a director on 21 May 2019 (2 pages)
16 April 2019Termination of appointment of Donald Sinclair Lawson as a director on 8 April 2019 (1 page)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 February 2019Termination of appointment of David Andrew Hugh Hutchison as a director on 19 February 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 November 2018Appointment of Mr David Andrew Hugh Hutchison as a director on 27 June 2018 (2 pages)
16 November 2018Appointment of Mr Colin James Craig as a director on 27 June 2018 (2 pages)
13 November 2018Appointment of Macleod & Maccallum Limited as a secretary on 13 November 2018 (2 pages)
13 November 2018Appointment of Miss Julie Crompton as a director on 27 June 2018 (2 pages)
3 July 2018Termination of appointment of Richard Simon Cole-Hamilton as a secretary on 27 June 2018 (1 page)
1 June 2018Registered 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 2018Termination of appointment of William Alexander Elrick Fraser as a director on 1 March 2018 (1 page)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
3 July 2017Appointment of Mr Richard Simon Cole-Hamilton as a secretary on 1 May 2017 (2 pages)
3 July 2017Appointment of Mr Richard Simon Cole-Hamilton as a secretary on 1 May 2017 (2 pages)
3 July 2017Termination of appointment of Cole-Hamilton & Co Ltd as a secretary on 30 April 2017 (1 page)
3 July 2017Termination of appointment of Cole-Hamilton & Co Ltd as a secretary on 30 April 2017 (1 page)
24 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Appointment of Mrs Corra Lisa Irwin as a director on 29 September 2016 (2 pages)
24 October 2016Appointment of Mrs Corra Lisa Irwin as a director on 29 September 2016 (2 pages)
9 September 2016Appointment of Mr Owen Mcmanus as a director on 31 August 2016 (2 pages)
9 September 2016Termination of appointment of Donald Kennedy Shaw as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Donald Kennedy Shaw as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Gayle Macleod as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Sheonagh Lindsay Jack as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Sheonagh Lindsay Jack as a director on 31 August 2016 (1 page)
9 September 2016Termination of appointment of Gayle Macleod as a director on 31 August 2016 (1 page)
9 September 2016Appointment of Mr Owen Mcmanus as a director on 31 August 2016 (2 pages)
5 April 2016Termination of appointment of Graham Paul Watson as a director on 31 March 2016 (1 page)
5 April 2016Termination of appointment of Graham Paul Watson as a director on 31 March 2016 (1 page)
21 March 2016Annual return made up to 20 March 2016 no member list (18 pages)
21 March 2016Annual return made up to 20 March 2016 no member list (18 pages)
15 February 2016Registered 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 2016Registered 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 2016Registered 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 2016Appointment of Mr Gordon Henry Mcintosh as a director on 28 January 2016 (2 pages)
1 February 2016Appointment of Mr Gordon Henry Mcintosh as a director on 28 January 2016 (2 pages)
1 February 2016Registered 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 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 October 2015Appointment of Mr Peter Strachan as a director on 7 September 2015 (2 pages)
12 October 2015Appointment of Mr Peter Strachan as a director on 7 September 2015 (2 pages)
12 October 2015Appointment of Mr Peter Strachan as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mrs Gayle Macleod as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mrs Gayle Macleod as a director on 7 September 2015 (2 pages)
10 September 2015Appointment of Mrs Gayle Macleod as a director on 7 September 2015 (2 pages)
10 September 2015Termination of appointment of Ian George Brown as a director on 30 May 2015 (1 page)
10 September 2015Termination of appointment of Ian George Brown as a director on 30 May 2015 (1 page)
13 August 2015Appointment of Councillor Helen Mae Carmichael as a director on 22 July 2015 (2 pages)
13 August 2015Appointment of Councillor Helen Mae Carmichael as a director on 22 July 2015 (2 pages)
23 March 2015Annual return made up to 20 March 2015 no member list (16 pages)
23 March 2015Annual return made up to 20 March 2015 no member list (16 pages)
17 March 2015Termination of appointment of Ina Davies as a director on 16 March 2015 (1 page)
17 March 2015Termination of appointment of Ina Davies as a director on 16 March 2015 (1 page)
23 February 2015Appointment of Miss Sheonagh Lindsay Jack as a director on 17 February 2015 (2 pages)
23 February 2015Appointment of Miss Sheonagh Lindsay Jack as a director on 17 February 2015 (2 pages)
19 January 2015Termination of appointment of Nick Harvey as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Nick Harvey as a director on 15 January 2015 (1 page)
2 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 October 2014Appointment of Mr Malcolm Angus Macleod as a director on 27 November 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(7 pages)
22 October 2014Termination of appointment of Malcolm Angus Macleod as a director on 27 November 2013 (1 page)
22 October 2014Termination of appointment of Malcolm Angus Macleod as a director on 27 November 2013 (1 page)
22 October 2014Appointment of Mr Malcolm Angus Macleod as a director on 27 November 2013
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s notice of appointment have been removed as this was invalid or ineffective.
(7 pages)
15 September 2014Termination of appointment of Kim Louise Fearns as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of Kim Louise Fearns as a director on 11 September 2014 (1 page)
20 March 2014Annual return made up to 20 March 2014 no member list (18 pages)
20 March 2014Annual return made up to 20 March 2014 no member list (18 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 December 2013Appointment of Mr Graham Sim Thomson as a director (2 pages)
16 December 2013Appointment of Mr Graham Paul Watson as a director (2 pages)
16 December 2013Appointment of Mr Graham Paul Watson as a director (2 pages)
16 December 2013Appointment of Mr Graham Sim Thomson as a director (2 pages)
5 December 2013Memorandum and Articles of Association (16 pages)
5 December 2013Memorandum and Articles of Association (16 pages)
3 December 2013Termination of appointment of Fraser Peterkin as a director (1 page)
3 December 2013Termination of appointment of Garek Begg as a director (1 page)
3 December 2013Termination of appointment of John Laidlaw as a director (1 page)
3 December 2013Termination of appointment of Fraser Peterkin as a director (1 page)
3 December 2013Termination of appointment of Garek Begg as a director (1 page)
3 December 2013Termination of appointment of John Laidlaw as a director (1 page)
25 October 2013Appointment of Mrs Ina Davies as a director (2 pages)
25 October 2013Appointment of Mrs Ina Davies as a director (2 pages)
30 April 2013Annual return made up to 20 March 2013 no member list (18 pages)
30 April 2013Annual return made up to 20 March 2013 no member list (18 pages)
30 April 2013Termination of appointment of James Gray as a director (1 page)
30 April 2013Termination of appointment of James Gray as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 November 2012Appointment of Mr Charles Lawrence as a director (2 pages)
9 November 2012Appointment of Mr Charles Lawrence as a director (2 pages)
28 September 2012Appointment of Councillor Ian George Brown as a director (2 pages)
28 September 2012Appointment of Councillor Ian George Brown as a director (2 pages)
19 April 2012Termination of appointment of David Eason as a director (1 page)
19 April 2012Termination of appointment of David Eason as a director (1 page)
10 April 2012Annual return made up to 20 March 2012 no member list (18 pages)
10 April 2012Annual return made up to 20 March 2012 no member list (18 pages)
10 April 2012Termination of appointment of Stephen Johnstone as a director (1 page)
10 April 2012Termination of appointment of Stephen Johnstone as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Appointment of Mr David Eason as a director (2 pages)
14 December 2011Appointment of Mr David Eason as a director (2 pages)
21 March 2011Director's details changed for Craine Riach on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 20 March 2011 no member list (18 pages)
21 March 2011Director's details changed for Craine Riach on 21 March 2011 (2 pages)
21 March 2011Annual return made up to 20 March 2011 no member list (18 pages)
21 February 2011Appointment of Fraser Peterkin as a director (2 pages)
21 February 2011Appointment of Fraser Peterkin as a director (2 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
18 November 2010Appointment of Kim Louise Fearns as a director (2 pages)
18 November 2010Appointment of Kim Louise Fearns as a director (2 pages)
25 October 2010Appointment of Stephen Johnstone as a director (2 pages)
25 October 2010Appointment of Nick Harvey as a director (2 pages)
25 October 2010Appointment of Nick Harvey as a director (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
25 October 2010Appointment of Donald Sinclair Lawson as a director (2 pages)
25 October 2010Appointment of Stephen Johnstone as a director (2 pages)
25 October 2010Appointment of Donald Sinclair Lawson as a director (2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 June 2010Appointment of Malcolm John Fraser as a director (2 pages)
11 June 2010Appointment of Malcolm John Fraser as a director (2 pages)
21 May 2010Appointment of Duncan Fraser Chisholm as a director (2 pages)
21 May 2010Appointment of Duncan Fraser Chisholm as a director (2 pages)
22 March 2010Secretary's details changed for Cole-Hamilton & Co on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Garek Begg on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 no member list (8 pages)
22 March 2010Director's details changed for Craine Riach on 20 March 2010 (2 pages)
22 March 2010Termination of appointment of William Morrison as a director (1 page)
22 March 2010Director's details changed for James Sutherland Gray on 20 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for John Laidlaw on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Craine Riach on 20 March 2010 (2 pages)
22 March 2010Secretary's details changed for Cole-Hamilton & Co on 20 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Jacqueline Ann Cuddy on 20 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 no member list (8 pages)
22 March 2010Director's details changed for James Sutherland Gray on 20 March 2010 (2 pages)
22 March 2010Termination of appointment of Charles Leakey as a director (1 page)
22 March 2010Director's details changed for John Laidlaw on 20 March 2010 (2 pages)
22 March 2010Termination of appointment of William Morrison as a director (1 page)
22 March 2010Director's details changed for Garek Begg on 20 March 2010 (2 pages)
22 March 2010Termination of appointment of Charles Leakey as a director (1 page)
22 March 2010Director's details changed for Jacqueline Ann Cuddy on 20 March 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 August 2009Director appointed craig gettings duncan (1 page)
18 August 2009Director appointed craig gettings duncan (1 page)
5 August 2009Appointment terminated director martin pieraccini (1 page)
5 August 2009Appointment terminated director gary friedman (1 page)
5 August 2009Appointment terminated director gary friedman (1 page)
5 August 2009Appointment terminated director martin pieraccini (1 page)
19 May 2009Annual return made up to 20/03/09 (6 pages)
19 May 2009Annual return made up to 20/03/09 (6 pages)
12 January 2009Director appointed james sutherland gray (2 pages)
12 January 2009Director appointed james sutherland gray (2 pages)
11 August 2008Appointment terminated director robert wynd (1 page)
11 August 2008Appointment terminated director robert wynd (1 page)
20 June 2008Director appointed jacqueline ann cuddy (1 page)
20 June 2008Appointment terminated director casa zajac (1 page)
20 June 2008Appointment terminated director hugh nicol (1 page)
20 June 2008Director appointed gary louis friedman (1 page)
20 June 2008Appointment terminated director hugh nicol (1 page)
20 June 2008Appointment terminated director casa zajac (1 page)
20 June 2008Director appointed gary louis friedman (1 page)
20 June 2008Director appointed jacqueline ann cuddy (1 page)
10 June 2008Director appointed martin pieraccini (1 page)
10 June 2008Director appointed william malcolm morrison (1 page)
10 June 2008Director appointed donald kennedy shaw (1 page)
10 June 2008Director appointed william malcolm morrison (1 page)
10 June 2008Director appointed martin pieraccini (1 page)
10 June 2008Director appointed craine riach (1 page)
10 June 2008Director appointed robert wynd (1 page)
10 June 2008Appointment terminated director richard cole-hamilton (1 page)
10 June 2008Director appointed william alexander elrick fraser (1 page)
10 June 2008Director appointed john laidlaw (1 page)
10 June 2008Director appointed craine riach (1 page)
10 June 2008Appointment terminated director richard cole-hamilton (1 page)
10 June 2008Director appointed donald kennedy shaw (1 page)
10 June 2008Director appointed robert wynd (1 page)
10 June 2008Appointment terminated director stuart robins (1 page)
10 June 2008Director appointed casa zajac (1 page)
10 June 2008Director appointed brian philip (1 page)
10 June 2008Director appointed john laidlaw (1 page)
10 June 2008Director appointed casa zajac (1 page)
10 June 2008Director appointed brian philip (1 page)
10 June 2008Appointment terminated director stuart robins (1 page)
10 June 2008Director appointed william alexander elrick fraser (1 page)
20 March 2008Incorporation (25 pages)
20 March 2008Incorporation (25 pages)