Thurso
Caithness
KW14 7QA
Scotland
Director Name | Ms Trudy Ann Morris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2009(2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mrs Shona Isobel Kirk |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Bid / Account Manager |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Andrew Swanson Mackay |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mrs Jennifer Mairi Simpson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mrs Louise Marie Sinclair |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Iain Taylor |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 October 2019(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Dr Keith Nicholson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 November 2020(12 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Mark Jonathan Rouse |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(12 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Ms Deborah Miller |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 July 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Ian Atlee Neale |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Duncan Alexander MacDonald |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 02 November 2022(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Peter John Body |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Braemara Scarfskerry Caithness KW14 8XW Scotland |
Director Name | Mr William Baxter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 October 2019) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr David Angus Craig |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 September 2022) |
Role | Department Manager |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | George Bruce |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 23 April 2009) |
Role | Admin Manager |
Correspondence Address | Bryn Tirion Castlegreen Road Thurso Caithness KW14 7DN Scotland |
Director Name | Mr Stephen John Bremner |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 October 2011) |
Role | MD |
Country of Residence | Scotland |
Correspondence Address | Caithness Horizons High Street Thurso Caithness KW14 8AJ Scotland |
Director Name | Mr Raymond David Bremner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Caithness Horizons Old Town Hall Thurso Caithness KW14 8AJ Scotland |
Director Name | Mr Graeme Banks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Big Sand Gairloch Ross Shire IV21 2DD Scotland |
Director Name | Dr Colin Roy Bayliss |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(9 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 October 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cleeve Court Streatley On Thames Reading Berkshire RG8 9PS |
Director Name | Mr David John Koster |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Caithness Horizons Old Town Hall Thurso Caithness KW14 8AJ Scotland |
Director Name | Mr David Brookfield |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 2013) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Gordon Murray Farquhar Jenkins |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 May 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 March 2014) |
Role | Principal North Highland College |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Simon Robert Middlemas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 66 Princes Street Thurso Caithness KW14 7DH Scotland |
Director Name | Ms Koreen Monica MacDougall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 April 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mrs Katrina Helen Macnab |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Caithness Horizons Old Town Hall Thurso Caithness KW14 8AJ Scotland |
Director Name | Mr Michael Alexander Bain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2012) |
Role | Director-Several It Organisations |
Country of Residence | United Kingdom |
Correspondence Address | Caithness Horizons Old Town Hall Thurso Caithness KW14 8AJ Scotland |
Director Name | Mr Roger Andrew Hardy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 06 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Miss Anne Louise MacDonald |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2015) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr William Gilchrist Calder |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Donald John Macbeath |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2020) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Derek Campbell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2015(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Phillip James Craig |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Director Name | Mr Anthony Kevill |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2021(13 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 2022) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
Website | caithnesschamber.com |
---|---|
Telephone | 01847 890076 |
Telephone region | Thurso / Tongue |
Registered Address | Naver Business Centre Naver House, Naver Road Thurso Caithness KW14 7QA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £157,059 |
Cash | £248,247 |
Current Liabilities | £152,558 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
17 October 2023 | Termination of appointment of Simon Robert Middlemas as a director on 6 October 2023 (1 page) |
11 October 2023 | Resolutions
|
11 October 2023 | Memorandum and Articles of Association (18 pages) |
10 October 2023 | Statement of company's objects (2 pages) |
21 August 2023 | Director's details changed for Mrs Deborah Murray on 21 August 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
2 November 2022 | Appointment of Mr Duncan Alexander Macdonald as a director on 2 November 2022 (2 pages) |
11 October 2022 | Appointment of Mr Ian Atlee Neale as a director on 6 October 2022 (2 pages) |
7 October 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 September 2022 | Termination of appointment of David Angus Craig as a director on 16 September 2022 (1 page) |
19 April 2022 | Termination of appointment of Anthony Kevill as a director on 14 April 2022 (1 page) |
20 December 2021 | Appointment of Mr Anthony Kevill as a director on 20 December 2021 (2 pages) |
12 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
8 November 2021 | Termination of appointment of Derek Campbell as a director on 5 November 2021 (1 page) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
19 July 2021 | Director's details changed for Mr Mark Jonathan Rouse on 23 May 2021 (2 pages) |
7 July 2021 | Appointment of Mrs Deborah Murray as a director on 7 July 2021 (2 pages) |
8 April 2021 | Appointment of Mr Mark Jonathan Rouse as a director on 7 April 2021 (2 pages) |
1 February 2021 | Termination of appointment of Lesley Frances Sewell as a director on 26 January 2021 (1 page) |
25 November 2020 | Appointment of Dr Keith Nicholson as a director on 24 November 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Donald John Macbeath as a director on 1 October 2020 (1 page) |
2 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 March 2020 | Appointment of Mrs Lesley Frances Sewell as a director on 24 March 2020 (2 pages) |
11 November 2019 | Termination of appointment of Martin Joseph Moore as a director on 7 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
1 November 2019 | Appointment of Mr Iain Taylor as a director on 19 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of William Baxter as a director on 3 October 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 May 2019 | Appointment of Mr Martin Joseph Moore as a director on 13 May 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Phillip James Craig as a director on 1 November 2018 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 May 2018 | Termination of appointment of Peter John Body as a director on 23 May 2018 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
4 October 2017 | Termination of appointment of William Gilchrist Calder as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mrs Louise Marie Sinclair as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mrs Louise Marie Sinclair as a director on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of William Gilchrist Calder as a director on 3 October 2017 (1 page) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 October 2016 | Appointment of Mrs Jennifer Mairi Simpson as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mrs Jennifer Mairi Simpson as a director on 3 October 2016 (2 pages) |
6 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
6 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
6 November 2015 | Annual return made up to 6 November 2015 no member list (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 October 2015 | Appointment of Mr Phillip James Craig as a director on 1 October 2015 (2 pages) |
7 October 2015 | Appointment of Mr Phillip James Craig as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Anne Louise Macdonald as a director on 1 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Phillip James Craig as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Mark Jonathan Rouse as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Anne Louise Macdonald as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Mark Jonathan Rouse as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Mark Jonathan Rouse as a director on 1 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Anne Louise Macdonald as a director on 1 October 2015 (1 page) |
10 August 2015 | Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages) |
10 August 2015 | Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages) |
10 August 2015 | Director's details changed for Trudy Ann Morris on 1 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Derek Campbell as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Derek Campbell as a director on 3 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Derek Campbell as a director on 3 July 2015 (2 pages) |
26 June 2015 | Appointment of Mr Simon Robert Middlemas as a director on 4 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Simon Robert Middlemas as a director on 4 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Simon Robert Middlemas as a director on 4 June 2015 (2 pages) |
27 January 2015 | Termination of appointment of Raymond James More as a director on 21 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Raymond James More as a director on 21 January 2015 (1 page) |
1 December 2014 | Director's details changed for Miss Anne Louise Macdonald on 27 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Miss Anne Louise Macdonald on 27 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Miss Anne Louise Macdonald on 27 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Raymond James More on 27 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Miss Anne Louise Macdonald on 27 November 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Raymond James More on 27 November 2014 (2 pages) |
15 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
15 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
15 November 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 August 2014 | Appointment of Mr Donald John Macbeath as a director on 14 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr Donald John Macbeath as a director on 14 August 2014 (2 pages) |
31 July 2014 | Termination of appointment of Norman Thomas Sayles as a director on 22 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Norman Thomas Sayles as a director on 22 July 2014 (1 page) |
25 March 2014 | Termination of appointment of Gordon Jenkins as a director (1 page) |
25 March 2014 | Termination of appointment of Gordon Jenkins as a director (1 page) |
13 November 2013 | Director's details changed for Mr Peter John Body on 28 February 2013 (2 pages) |
13 November 2013 | Director's details changed for Mr Andrew Swanson Mackay on 28 February 2013 (2 pages) |
13 November 2013 | Annual return made up to 6 November 2013 no member list (8 pages) |
13 November 2013 | Director's details changed for Mr Peter John Body on 28 February 2013 (2 pages) |
13 November 2013 | Annual return made up to 6 November 2013 no member list (8 pages) |
13 November 2013 | Director's details changed for Mr Andrew Swanson Mackay on 28 February 2013 (2 pages) |
13 November 2013 | Annual return made up to 6 November 2013 no member list (8 pages) |
24 October 2013 | Appointment of Mr Norman Thomas Sayles as a director (2 pages) |
24 October 2013 | Appointment of Mr Norman Thomas Sayles as a director (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 October 2013 | Appointment of Mr William Gilchrist Calder as a director (2 pages) |
9 October 2013 | Appointment of Mr William Gilchrist Calder as a director (2 pages) |
20 June 2013 | Termination of appointment of Roger Hardy as a director (1 page) |
20 June 2013 | Appointment of Mr Mark Jonathan Rouse as a director (2 pages) |
20 June 2013 | Appointment of Mr Mark Jonathan Rouse as a director (2 pages) |
20 June 2013 | Termination of appointment of Roger Hardy as a director (1 page) |
26 April 2013 | Termination of appointment of David Brookfield as a director (1 page) |
26 April 2013 | Termination of appointment of David Brookfield as a director (1 page) |
9 April 2013 | Termination of appointment of Koreen Macdougall as a director (1 page) |
9 April 2013 | Termination of appointment of Koreen Macdougall as a director (1 page) |
14 February 2013 | Registered office address changed from 66 Princes Street Thurso Caithness KW14 7DH Scotland on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 66 Princes Street Thurso Caithness KW14 7DH Scotland on 14 February 2013 (1 page) |
20 November 2012 | Annual return made up to 6 November 2012 no member list (10 pages) |
20 November 2012 | Annual return made up to 6 November 2012 no member list (10 pages) |
20 November 2012 | Annual return made up to 6 November 2012 no member list (10 pages) |
12 October 2012 | Appointment of Miss Anne Louise Macdonald as a director (2 pages) |
12 October 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
12 October 2012 | Appointment of Miss Anne Louise Macdonald as a director (2 pages) |
12 October 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
5 October 2012 | Appointment of Mr Raymond James More as a director (2 pages) |
5 October 2012 | Appointment of Mr Raymond James More as a director (2 pages) |
4 October 2012 | Termination of appointment of Raymond Bremner as a director (1 page) |
4 October 2012 | Termination of appointment of Raymond Bremner as a director (1 page) |
9 August 2012 | Termination of appointment of Neil Robertson as a director (1 page) |
9 August 2012 | Termination of appointment of Neil Robertson as a director (1 page) |
21 June 2012 | Appointment of Mr Roger Andrew Hardy as a director (2 pages) |
21 June 2012 | Appointment of Mr Roger Andrew Hardy as a director (2 pages) |
17 April 2012 | Termination of appointment of Simon Middlemas as a director (1 page) |
17 April 2012 | Termination of appointment of Simon Middlemas as a director (1 page) |
16 February 2012 | Termination of appointment of Michael Bain as a director (1 page) |
16 February 2012 | Termination of appointment of Michael Bain as a director (1 page) |
16 February 2012 | Termination of appointment of Martin Wenban as a director (1 page) |
16 February 2012 | Termination of appointment of Martin Wenban as a director (1 page) |
28 November 2011 | Registered office address changed from Caithness Horizons Old Town Hall Thurso Caithness KW14 8AJ United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Annual return made up to 6 November 2011 no member list (10 pages) |
28 November 2011 | Director's details changed for David Angus Craig on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Neil Stewart Robertson on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Neil Stewart Robertson on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for David Angus Craig on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Trudy Ann Morris on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 6 November 2011 no member list (10 pages) |
28 November 2011 | Annual return made up to 6 November 2011 no member list (10 pages) |
28 November 2011 | Director's details changed for William Baxter on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for William Baxter on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Raymond David Bremner on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Trudy Ann Morris on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Stephen John Sutherland on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Raymond David Bremner on 28 November 2011 (2 pages) |
28 November 2011 | Registered office address changed from Caithness Horizons Old Town Hall Thurso Caithness KW14 8AJ United Kingdom on 28 November 2011 (1 page) |
28 November 2011 | Director's details changed for Stephen John Sutherland on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Michael Alexander Bain on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Michael Alexander Bain on 28 November 2011 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 October 2011 | Termination of appointment of Katrina Macnab as a director (1 page) |
7 October 2011 | Termination of appointment of Stephen Bremner as a director (1 page) |
7 October 2011 | Appointment of Mr Andrew Swanson Mackay as a director (2 pages) |
7 October 2011 | Termination of appointment of Katrina Macnab as a director (1 page) |
7 October 2011 | Appointment of Mr Andrew Swanson Mackay as a director (2 pages) |
7 October 2011 | Appointment of Mr Peter John Body as a director (2 pages) |
7 October 2011 | Termination of appointment of Stephen Bremner as a director (1 page) |
7 October 2011 | Appointment of Mr Peter John Body as a director (2 pages) |
19 November 2010 | Annual return made up to 6 November 2010 no member list (14 pages) |
19 November 2010 | Annual return made up to 6 November 2010 no member list (14 pages) |
19 November 2010 | Annual return made up to 6 November 2010 no member list (14 pages) |
2 September 2010 | Appointment of Mr Simon Robert Middlemas as a director (2 pages) |
2 September 2010 | Appointment of Mrs Shona Isobel Kirk as a director (2 pages) |
2 September 2010 | Appointment of Mrs Katrina Macnab as a director (2 pages) |
2 September 2010 | Appointment of Mr Martin Robert Wenban as a director (2 pages) |
2 September 2010 | Appointment of Mrs Katrina Macnab as a director (2 pages) |
2 September 2010 | Appointment of Mrs Shona Isobel Kirk as a director (2 pages) |
2 September 2010 | Appointment of Mr Simon Robert Middlemas as a director (2 pages) |
2 September 2010 | Appointment of Mrs Koreen Macdougall as a director (2 pages) |
2 September 2010 | Appointment of Mr Michael Alexander Bain as a director (2 pages) |
2 September 2010 | Appointment of Mr Michael Alexander Bain as a director (2 pages) |
2 September 2010 | Termination of appointment of David Koster as a director (1 page) |
2 September 2010 | Appointment of Mrs Koreen Macdougall as a director (2 pages) |
2 September 2010 | Appointment of Mr Martin Robert Wenban as a director (2 pages) |
2 September 2010 | Termination of appointment of David Koster as a director (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 May 2010 | Appointment of Dr Gordon Murray Farquhar Jenkins as a director (2 pages) |
12 May 2010 | Appointment of Dr Gordon Murray Farquhar Jenkins as a director (2 pages) |
4 May 2010 | Termination of appointment of Rosemary Thompson as a director (1 page) |
4 May 2010 | Termination of appointment of Rosemary Thompson as a director (1 page) |
23 April 2010 | Appointment of Mr David Brookfield as a director (2 pages) |
23 April 2010 | Appointment of Mr David Brookfield as a director (2 pages) |
7 January 2010 | Appointment of Mr David John Koster as a director (2 pages) |
7 January 2010 | Appointment of Mr David John Koster as a director (2 pages) |
25 November 2009 | Annual return made up to 6 November 2009 no member list (7 pages) |
25 November 2009 | Annual return made up to 6 November 2009 no member list (7 pages) |
25 November 2009 | Annual return made up to 6 November 2009 no member list (7 pages) |
23 November 2009 | Director's details changed for Stephen John Sutherland on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Rosemary Thompson on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Angus Craig on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Neil Stewart Robertson on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Trudy Ann Morris on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Rosemary Thompson on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Neil Stewart Robertson on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Neil Stewart Robertson on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for William Baxter on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stephen John Bremner on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Angus Craig on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stephen John Bremner on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Trudy Ann Morris on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stephen John Bremner on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen John Sutherland on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Trudy Ann Morris on 6 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Colin Bayliss as a director (1 page) |
23 November 2009 | Termination of appointment of Colin Bayliss as a director (1 page) |
23 November 2009 | Director's details changed for William Baxter on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen John Sutherland on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for David Angus Craig on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Raymond David Bremner on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mrs Rosemary Thompson on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for William Baxter on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Raymond David Bremner on 6 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Raymond David Bremner on 6 November 2009 (2 pages) |
1 September 2009 | Director appointed doctor colin roy bayliss (2 pages) |
1 September 2009 | Director appointed doctor colin roy bayliss (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 August 2009 | Appointment terminated director graeme banks (1 page) |
18 August 2009 | Appointment terminated director graeme banks (1 page) |
18 August 2009 | Appointment terminated director peter body (1 page) |
18 August 2009 | Director's change of particulars / trudy morris / 17/08/2009 (1 page) |
18 August 2009 | Director's change of particulars / trudy morris / 17/08/2009 (1 page) |
18 August 2009 | Appointment terminated director peter body (1 page) |
24 April 2009 | Appointment terminated director george bruce (1 page) |
24 April 2009 | Appointment terminated director george bruce (1 page) |
1 April 2009 | Director appointed graeme banks (2 pages) |
1 April 2009 | Director appointed graeme banks (2 pages) |
16 March 2009 | Director appointed george bruce (2 pages) |
16 March 2009 | Director appointed george bruce (2 pages) |
16 March 2009 | Director appointed david angus craig (1 page) |
16 March 2009 | Director appointed david angus craig (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 1A beach court thurso KW14 8AD (1 page) |
10 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
10 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 1A beach court thurso KW14 8AD (1 page) |
5 March 2009 | Director appointed stephen bremner (1 page) |
5 March 2009 | Director appointed raymond david bremner (1 page) |
5 March 2009 | Director appointed rosemary anne thompson (1 page) |
5 March 2009 | Director appointed william baxter (1 page) |
5 March 2009 | Director appointed william baxter (1 page) |
5 March 2009 | Director appointed trudy ann morris (2 pages) |
5 March 2009 | Director appointed neil stewart robertson (2 pages) |
5 March 2009 | Director appointed neil stewart robertson (2 pages) |
5 March 2009 | Director appointed stephen bremner (1 page) |
5 March 2009 | Director appointed rosemary anne thompson (1 page) |
5 March 2009 | Director appointed trudy ann morris (2 pages) |
5 March 2009 | Director appointed raymond david bremner (1 page) |
23 December 2008 | Director appointed stephen john sutherland (1 page) |
23 December 2008 | Director appointed stephen john sutherland (1 page) |
6 November 2008 | Incorporation (27 pages) |
6 November 2008 | Incorporation (27 pages) |