Company NameLochcarron Leisure Centre
Company StatusActive
Company NumberSC345431
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 July 2008(15 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Finlay John Matheson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleCrofter/Business Consultant
Country of ResidenceScotland
Correspondence AddressArinackaig
Strathcarron
Ross & Cromarty
IV54 8YN
Scotland
Director NameDr David Barclay Murray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2008(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressDalchuirn
Lochcarron
Strathcarron
Ross Shire
IV54 8YD
Scotland
Director NameHelen Isobella Murchison
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleH/W
Country of ResidenceScotland
Correspondence AddressAchintraid
Kishorn
Strathcarron
Ross Shire
IV54 8XB
Scotland
Director NameMrs Avril Grant Mackenzie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStromecarronach Lochcarron West
Strathcarron
IV54 8YH
Scotland
Director NameMrs Karen Jane Molloy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMs Lisa Helen Petrie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleNot Applicable
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Secretary NameDr David Barclay Murray
StatusCurrent
Appointed07 October 2019(11 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressDalchuirn House Lochcarron
Strathcarron
IV54 8YD
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusCurrent
Appointed17 May 2016(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameBeryl Patricia Weighill
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraigard Ardaneaskan
Strathcarron
Ross-Shire
IV54 8YL
Scotland
Director NamePatricia Ann Beaton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(same day as company formation)
RoleManageress Retail
Country of ResidenceScotland
Correspondence AddressUisge Mara Lochcarron
Strathcarron
Ross-Shire
IV54 8YQ
Scotland
Director NameKristine Mackenzie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 2010)
RoleCrofter
Correspondence AddressBlackwood West
Strathcarron
Wester Ross
IV54 8YN
Scotland
Director NameGraham Macaulay-Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(3 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 May 2013)
RoleFish Farm Manager
Country of ResidenceScotland
Correspondence AddressAiit Beag Achintraid
Kishorn
Wester-Ross
Director NameMrs Janet Picking
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMichael Edward Roderick Parkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 May 2014)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressMacleod & Maccallum 28 Queensgate
Inverness
Ross-Shire
IV1 1YN
Scotland
Director NameHans Martin Zell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 2013(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 May 2017)
RolePublisher/Publishing Consult
Country of ResidenceUnited Kingdom
Correspondence AddressGlaisbheinn Main Street
Lochcarron
Strathcarron
Ross-Shire
IV54 8YB
Scotland
Director NameJohan Lauder McDonald
Date of BirthAugust 1932 (Born 91 years ago)
NationalityScottish
StatusResigned
Appointed07 May 2014(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1YN
Scotland
Director NameMr Gregor Black
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 May 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Rebecca Juliet Dean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 May 2018)
RoleEnvironmental Manager
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Margaret Elizabeth Howard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 May 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Edward David John Ireland
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Peter Kenneth Mackenzie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 December 2023)
RoleMechanic
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMr Keith Pearce
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(8 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 December 2023)
RoleSelf Employed Joinery
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Director NameMrs Pamela Mary Bright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2023)
RoleMedical Practice Administrator
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
IV1 1DJ
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£40
Net Worth£3,125
Cash£3,305
Current Liabilities£180

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 2 weeks ago)
Next Return Due13 December 2024 (8 months from now)

Filing History

20 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2023Termination of appointment of Keith Pearce as a director on 30 December 2023 (1 page)
30 December 2023Termination of appointment of Pamela Mary Bright as a director on 30 December 2023 (1 page)
30 December 2023Termination of appointment of Edward David John Ireland as a director on 30 December 2023 (1 page)
30 December 2023Termination of appointment of Peter Kenneth Mackenzie as a director on 30 December 2023 (1 page)
12 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
28 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2019Appointment of Dr David Barclay Murray as a secretary on 7 October 2019 (2 pages)
22 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Margaret Elizabeth Howard as a director on 8 May 2018 (1 page)
23 May 2018Termination of appointment of Gregor Black as a director on 8 May 2018 (1 page)
23 May 2018Termination of appointment of Rebecca Juliet Dean as a director on 8 May 2018 (1 page)
23 May 2018Appointment of Ms Lisa Helen Petrie as a director on 8 May 2018 (2 pages)
23 May 2018Termination of appointment of Patricia Ann Beaton as a director on 8 May 2018 (1 page)
15 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 March 2018Appointment of Mrs Pamela Mary Bright as a director on 8 January 2018 (2 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 July 2017Appointment of Mr Peter Kenneth Mackenzie as a director on 9 May 2017 (2 pages)
19 July 2017Appointment of Mr Peter Kenneth Mackenzie as a director on 9 May 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Appointment of Mr Edward David John Ireland as a director on 9 May 2017 (2 pages)
17 July 2017Termination of appointment of Beryl Patricia Weighill as a director on 31 March 2017 (1 page)
17 July 2017Appointment of Mr Edward David John Ireland as a director on 9 May 2017 (2 pages)
17 July 2017Appointment of Mrs Margaret Elizabeth Howard as a director on 9 May 2017 (2 pages)
17 July 2017Appointment of Mrs Rebecca Juliet Dean as a director on 9 May 2017 (2 pages)
17 July 2017Termination of appointment of Hans Martin Zell as a director on 9 May 2017 (1 page)
17 July 2017Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Hans Martin Zell as a director on 9 May 2017 (1 page)
17 July 2017Appointment of Mrs Margaret Elizabeth Howard as a director on 9 May 2017 (2 pages)
17 July 2017Appointment of Mrs Rebecca Juliet Dean as a director on 9 May 2017 (2 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Johan Lauder Mcdonald as a director on 9 May 2017 (1 page)
17 July 2017Appointment of Mrs Karen Jane Molloy as a director on 9 May 2017 (2 pages)
17 July 2017Appointment of Mr Gregor Black as a director on 9 May 2017 (2 pages)
17 July 2017Termination of appointment of Beryl Patricia Weighill as a director on 31 March 2017 (1 page)
17 July 2017Appointment of Mr Gregor Black as a director on 9 May 2017 (2 pages)
17 July 2017Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 17 July 2017 (1 page)
17 July 2017Appointment of Mrs Karen Jane Molloy as a director on 9 May 2017 (2 pages)
17 July 2017Appointment of Mr Keith Pearce as a director on 9 May 2017 (2 pages)
17 July 2017Termination of appointment of Johan Lauder Mcdonald as a director on 9 May 2017 (1 page)
17 July 2017Appointment of Mr Keith Pearce as a director on 9 May 2017 (2 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
18 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 May 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
29 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
13 July 2015Annual return made up to 8 July 2015 no member list (10 pages)
13 July 2015Annual return made up to 8 July 2015 no member list (10 pages)
13 July 2015Annual return made up to 8 July 2015 no member list (10 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
30 August 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 August 2014Annual return made up to 8 July 2014 no member list (10 pages)
11 August 2014Annual return made up to 8 July 2014 no member list (10 pages)
11 August 2014Annual return made up to 8 July 2014 no member list (10 pages)
29 May 2014Appointment of Johan Lauder Mcdonald as a director (3 pages)
29 May 2014Appointment of Johan Lauder Mcdonald as a director (3 pages)
19 May 2014Termination of appointment of Michael Parkinson as a director (1 page)
19 May 2014Termination of appointment of Michael Parkinson as a director (1 page)
23 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (10 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (10 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (10 pages)
25 June 2013Termination of appointment of Janet Picking as a director (1 page)
25 June 2013Termination of appointment of Graham Macaulay-Smith as a director (1 page)
25 June 2013Termination of appointment of Janet Picking as a director (1 page)
25 June 2013Termination of appointment of Graham Macaulay-Smith as a director (1 page)
21 June 2013Appointment of Hans Martin Zell as a director (5 pages)
21 June 2013Appointment of Hans Martin Zell as a director (5 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
17 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
17 July 2012Annual return made up to 8 July 2012 no member list (11 pages)
11 July 2012Appointment of Michael Edward Roderick Parkinson as a director (5 pages)
11 July 2012Appointment of Michael Edward Roderick Parkinson as a director (5 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 July 2011Annual return made up to 8 July 2011 no member list (10 pages)
13 July 2011Annual return made up to 8 July 2011 no member list (10 pages)
13 July 2011Annual return made up to 8 July 2011 no member list (10 pages)
24 May 2011Appointment of Mrs Janet Picking as a director (2 pages)
24 May 2011Appointment of Mrs Janet Picking as a director (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 August 2010Director's details changed for Finlay John Matheson on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Beryl Patricia Weighill on 7 July 2010 (2 pages)
3 August 2010Secretary's details changed for Macleod & Maccallum on 7 July 2010 (2 pages)
3 August 2010Secretary's details changed for Macleod & Maccallum on 7 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 no member list (9 pages)
3 August 2010Director's details changed for Finlay John Matheson on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Beryl Patricia Weighill on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Graham Macaulay-Smith on 7 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 no member list (9 pages)
3 August 2010Secretary's details changed for Macleod & Maccallum on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Patricia Ann Beaton on 7 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 no member list (9 pages)
3 August 2010Director's details changed for Patricia Ann Beaton on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Finlay John Matheson on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Graham Macaulay-Smith on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Graham Macaulay-Smith on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Patricia Ann Beaton on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Beryl Patricia Weighill on 7 July 2010 (2 pages)
19 July 2010Termination of appointment of Kristine Mackenzie as a director (2 pages)
19 July 2010Termination of appointment of Kristine Mackenzie as a director (2 pages)
16 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
16 June 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
6 August 2009Annual return made up to 08/07/09 (4 pages)
6 August 2009Annual return made up to 08/07/09 (4 pages)
13 May 2009Memorandum and Articles of Association (20 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2009Memorandum and Articles of Association (20 pages)
14 January 2009Director appointed avril grant mackenzie (2 pages)
14 January 2009Director appointed helen isabella murchison (2 pages)
14 January 2009Director appointed kristine mackenzie (2 pages)
14 January 2009Director appointed kristine mackenzie (2 pages)
14 January 2009Director appointed graham macaulay-smith (2 pages)
14 January 2009Director appointed helen isabella murchison (2 pages)
14 January 2009Director appointed graham macaulay-smith (2 pages)
14 January 2009Director appointed avril grant mackenzie (2 pages)
8 July 2008Incorporation (28 pages)
8 July 2008Incorporation (28 pages)