Tore
Ross-Shire
IV6 7RZ
Scotland
Director Name | Mrs Jean Urquhart |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 67a Castle Street Inverness IV2 3DU Scotland |
Secretary Name | Mrs Karen Fowlie Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2009(1 year after company formation) |
Appointment Duration | 13 years, 6 months (closed 13 December 2022) |
Role | Admin And Finance Officer |
Correspondence Address | 30 Devonvale Place Kinross KY13 8FR Scotland |
Director Name | Lori Barbara McElroy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (closed 13 December 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Davie's Acre East Kilbride Glasgow G74 5BZ Scotland |
Director Name | Mr Andrew Leitch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2013(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 December 2022) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Silvan House Corstorphine Road Edinburgh EH12 7AT Scotland |
Director Name | Helen Carmichael |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Haven Ferry Lane Beauly Inverness Shire IV4 7EB Scotland |
Director Name | Marion Newlands Notman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 35b Southside Road Inverness Inverness Shire IV2 4XA Scotland |
Director Name | James Bremner Durrand Alexander |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 February 2021) |
Role | Lecturer/Part Time Chartered Architect |
Country of Residence | Scotland |
Correspondence Address | 6 Old Edinburgh Road Inverness Inverness Shire IV2 3HF Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | 67a Castle Street Inverness IV2 3DU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 January 2010 | Delivered on: 2 February 2010 Persons entitled: Highland Opportunity (Communities) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
11 February 2021 | Termination of appointment of James Bremner Durrand Alexander as a director on 10 February 2021 (1 page) |
---|---|
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
1 June 2017 | Secretary's details changed for Mrs Karen Fowlie Bruce on 1 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mrs Jean Urquhart Mbe on 1 June 2017 (2 pages) |
1 June 2017 | Secretary's details changed for Mrs Karen Fowlie Bruce on 1 June 2017 (1 page) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
1 June 2017 | Director's details changed for Mrs Jean Urquhart Mbe on 1 June 2017 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 June 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
14 June 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 June 2015 | Registered office address changed from C/O Hisez Cic 67a Castle Street Inverness IV2 3DU Scotland to 67a Castle Street Inverness IV2 3DU on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 81a Castle Street Inverness IV2 3EA to 67a Castle Street Inverness IV2 3DU on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O Hisez Cic 67a Castle Street Inverness IV2 3DU Scotland to 67a Castle Street Inverness IV2 3DU on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 81a Castle Street Inverness IV2 3EA to 67a Castle Street Inverness IV2 3DU on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 21 May 2015 no member list (7 pages) |
10 June 2015 | Annual return made up to 21 May 2015 no member list (7 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 21 May 2014 no member list (7 pages) |
28 May 2014 | Annual return made up to 21 May 2014 no member list (7 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 June 2013 | Annual return made up to 21 May 2013 no member list (7 pages) |
18 June 2013 | Annual return made up to 21 May 2013 no member list (7 pages) |
13 February 2013 | Appointment of Mr Andrew Leitch as a director (2 pages) |
13 February 2013 | Appointment of Mr Andrew Leitch as a director (2 pages) |
12 February 2013 | Termination of appointment of Helen Carmichael as a director (1 page) |
12 February 2013 | Termination of appointment of Helen Carmichael as a director (1 page) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 21 May 2012 no member list (7 pages) |
22 May 2012 | Annual return made up to 21 May 2012 no member list (7 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 21 May 2011 no member list (7 pages) |
31 May 2011 | Annual return made up to 21 May 2011 no member list (7 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
14 February 2011 | Termination of appointment of Marion Notman as a director (1 page) |
14 February 2011 | Termination of appointment of Marion Notman as a director (1 page) |
21 June 2010 | Director's details changed for Lori Barbara Mcelroy on 21 May 2010 (2 pages) |
21 June 2010 | Director's details changed for James Bremner Durrand Alexander on 21 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Helen Carmichael on 21 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Helen Carmichael on 21 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Lori Barbara Mcelroy on 21 May 2010 (2 pages) |
21 June 2010 | Director's details changed for James Bremner Durrand Alexander on 21 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 May 2010 no member list (5 pages) |
21 June 2010 | Annual return made up to 21 May 2010 no member list (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2009 | Director appointed lori barbara mcelroy (2 pages) |
20 July 2009 | Director appointed james bremner durrand alexander (2 pages) |
20 July 2009 | Secretary appointed karen fowlie bruce (1 page) |
20 July 2009 | Director appointed james bremner durrand alexander (2 pages) |
20 July 2009 | Secretary appointed karen fowlie bruce (1 page) |
20 July 2009 | Director appointed lori barbara mcelroy (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from alder house cradlehall business park inverness invernessshire IV2 5GH (1 page) |
4 June 2009 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
4 June 2009 | Appointment terminated secretary hms secretaries LIMITED (1 page) |
4 June 2009 | Annual return made up to 21/05/09 (3 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from alder house cradlehall business park inverness invernessshire IV2 5GH (1 page) |
4 June 2009 | Annual return made up to 21/05/09 (3 pages) |
22 April 2009 | Company name changed highland housing fair 2009 LIMITED\certificate issued on 22/04/09 (2 pages) |
22 April 2009 | Company name changed highland housing fair 2009 LIMITED\certificate issued on 22/04/09 (2 pages) |
14 November 2008 | Director appointed andrew hendry (2 pages) |
14 November 2008 | Director appointed andrew hendry (2 pages) |
19 June 2008 | Director appointed marion newlands notman (2 pages) |
19 June 2008 | Director appointed marion newlands notman (2 pages) |
21 May 2008 | Incorporation (21 pages) |
21 May 2008 | Incorporation (21 pages) |