Company NameSoirbheas
Company StatusActive
Company NumberSC356487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Erik Trelfer
StatusCurrent
Appointed18 June 2015(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressCoille Na Cro Glen Urquhart
Drumnadrochit
Inverness
IV63 6TH
Scotland
Director NameMr Jack Edward Meredith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMrs Morag Jennifer Fraser
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleEvents And Project Manager
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr James Peter Murray
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 2019(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr David Cooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleElectrical Controls Engineer
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Malcolm Wield
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired Forestry Manager
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Ian Douglas McKay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMiss Jennifer Lynn  Marie Service
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleAsset Manager
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMary Annette Sutherland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleRetired
Correspondence AddressCosy Cottage Kerrow Farm
Cannich
Inverness-Shire
IV4 7NA
Scotland
Director NameEdward Gareth Redmond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence AddressBalnacreag Cannich
Beauly
Inverness-Shire
IV4 7LP
Scotland
Director NameMr Erik Trelfer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleChartered Corporate Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCoille Nacro Strathacro
Glen Urquhart
Inverness
IV63 6TH
Scotland
Director NameAnne Catherine MacDonald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleEmployment - Civil Servant
Country of ResidenceScotland
Correspondence Address102a Balmacaan Road
Drumnadrochit
Inverness
Inverness-Shire
IV63 6UR
Scotland
Director NameMary Margaret Brook
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressLochletter Farm Cottage Balnain Drumnadrochit
Inverness
IV63 6TJ
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address3a Dublin Meuse
Edinburgh
Midlothian
EH3 6NW
Scotland
Director NameTanya Castell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 29 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Nigel James Fraser
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameSuzanne Irvine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2016)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMathieu Oosterwijk
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Ian Neil Campbell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Russell Kennedy Fraser
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2013(4 years after company formation)
Appointment Duration6 years (resigned 11 April 2019)
RoleRetailer
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMiss Louise MacDonald
Date of BirthNovember 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed14 March 2013(4 years after company formation)
Appointment Duration6 years (resigned 11 April 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressMetropolitan House High Street
Inverness
IV1 1HT
Scotland
Director NameMs Julie Adams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2017)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Alan Thomas James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMrs Donna Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameEdward Redmond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameDr Peter Richard Wilkes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(7 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2018)
RoleDoctor
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMr Hector Fraser Mackenzie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(7 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 June 2021)
RoleTeacher (Retired)
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Director NameMiss Sarah McPherson
Date of BirthAugust 1999 (Born 24 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2020(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2021)
RoleStudent
Country of ResidenceScotland
Correspondence Address4th Floor Metropolitan House 31-33 High Street
Inverness
IV1 1HT
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed12 March 2009(same day as company formation)
Correspondence Address28 Queensgate
Inverness
Inverness-Shire
IV1 1YN
Scotland
Secretary NameA.J.B. Scholes Limited (Corporation)
StatusResigned
Appointed08 September 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2012)
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland

Contact

Websitesoirbheas.org
Email address[email protected]
Telephone07 514452783
Telephone regionMobile

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£58,987
Net Worth£196,219
Cash£64,433
Current Liabilities£12,605

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

15 May 2012Delivered on: 26 May 2012
Persons entitled: Social Investment Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
29 June 2020Termination of appointment of Alan Thomas James as a director on 15 June 2020 (1 page)
29 June 2020Appointment of Mr Malcolm Wield as a director on 25 June 2020 (2 pages)
2 June 2020Appointment of Mr David Cooper as a director on 28 May 2020 (2 pages)
2 June 2020Appointment of Miss Sarah Mcpherson as a director on 28 May 2020 (2 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (21 pages)
4 May 2019Termination of appointment of Russell Kennedy Fraser as a director on 11 April 2019 (1 page)
4 May 2019Termination of appointment of Louise Macdonald as a director on 11 April 2019 (1 page)
1 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 February 2019Appointment of Mr James Peter Murray as a director on 31 January 2019 (2 pages)
27 September 2018Appointment of Mrs Morag Jennifer Fraser as a director on 30 August 2018 (2 pages)
17 July 2018Termination of appointment of Peter Richard Wilkes as a director on 28 June 2018 (1 page)
11 July 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
20 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Jack Edward Meredith as a director on 26 October 2017 (2 pages)
22 November 2017Appointment of Mr Jack Edward Meredith as a director on 26 October 2017 (2 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
20 July 2017Termination of appointment of Julie Adams as a director on 29 June 2017 (1 page)
20 July 2017Termination of appointment of Julie Adams as a director on 29 June 2017 (1 page)
21 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
8 February 2017Termination of appointment of Tanya Castell as a director on 29 January 2017 (1 page)
8 February 2017Termination of appointment of Tanya Castell as a director on 29 January 2017 (1 page)
2 November 2016Appointment of Dr Peter Wilkes as a director on 30 June 2016 (2 pages)
2 November 2016Appointment of Mr Hector Fraser Mackenzie as a director on 30 June 2016 (2 pages)
2 November 2016Appointment of Mr Hector Fraser Mackenzie as a director on 30 June 2016 (2 pages)
2 November 2016Appointment of Dr Peter Wilkes as a director on 30 June 2016 (2 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
9 August 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
4 August 2016Termination of appointment of Suzanne Irvine as a director on 30 June 2016 (1 page)
4 August 2016Termination of appointment of Suzanne Irvine as a director on 30 June 2016 (1 page)
5 April 2016Annual return made up to 12 March 2016 no member list (6 pages)
5 April 2016Annual return made up to 12 March 2016 no member list (6 pages)
5 February 2016Appointment of Mr Erik Trelfer as a secretary on 18 June 2015 (2 pages)
5 February 2016Termination of appointment of Donna Green as a director on 28 January 2016 (1 page)
5 February 2016Appointment of Mr Erik Trelfer as a secretary on 18 June 2015 (2 pages)
5 February 2016Termination of appointment of Donna Green as a director on 28 January 2016 (1 page)
1 October 2015Termination of appointment of Edward Redmond as a director on 28 August 2015 (1 page)
1 October 2015Termination of appointment of Edward Redmond as a director on 28 August 2015 (1 page)
19 August 2015Termination of appointment of Erik Trelfer as a director on 19 June 2015 (1 page)
19 August 2015Director's details changed for Ms Julie Parsons on 20 July 2015 (2 pages)
19 August 2015Termination of appointment of Erik Trelfer as a director on 19 June 2015 (1 page)
19 August 2015Director's details changed for Ms Julie Parsons on 20 July 2015 (2 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
31 March 2015Annual return made up to 12 March 2015 no member list (8 pages)
30 March 2015Appointment of Edward Redmond as a director on 29 May 2014 (2 pages)
30 March 2015Appointment of Edward Redmond as a director on 29 May 2014 (2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (21 pages)
1 April 2014Annual return made up to 12 March 2014 no member list (7 pages)
1 April 2014Registered office address changed from C/O Frame Kennedy & Forrest 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Frame Kennedy & Forrest 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Frame Kennedy & Forrest 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland on 1 April 2014 (1 page)
12 March 2014Appointment of Mrs Donna Green as a director on 1 March 2014 (2 pages)
12 March 2014Appointment of Mrs Donna Green as a director on 1 March 2014 (2 pages)
12 March 2014Appointment of Mrs Donna Green as a director on 1 March 2014 (2 pages)
24 February 2014Appointment of Mr Alan Thomas James as a director on 13 February 2014 (2 pages)
24 February 2014Appointment of Mr Alan Thomas James as a director on 13 February 2014 (2 pages)
6 February 2014Termination of appointment of Ian Neil Campbell as a director on 10 January 2014 (1 page)
6 February 2014Termination of appointment of Ian Neil Campbell as a director on 10 January 2014 (1 page)
13 January 2014Appointment of Ms Julie Parsons as a director on 9 January 2014 (2 pages)
13 January 2014Appointment of Ms Julie Parsons as a director on 9 January 2014 (2 pages)
13 January 2014Appointment of Ms Julie Parsons as a director on 9 January 2014 (2 pages)
22 November 2013Termination of appointment of Mathieu Oosterwijk as a director on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Mathieu Oosterwijk as a director on 22 November 2013 (1 page)
11 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
11 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
11 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
11 July 2013Second filing of AP01 previously delivered to Companies House (5 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 June 2013Termination of appointment of Anne Catherine Macdonald as a director on 20 June 2013 (1 page)
21 June 2013Termination of appointment of Nigel James Fraser as a director on 20 June 2013 (1 page)
21 June 2013Termination of appointment of Nigel James Fraser as a director on 20 June 2013 (1 page)
21 June 2013Termination of appointment of Anne Catherine Macdonald as a director on 20 June 2013 (1 page)
12 June 2013Second filing of TM01 previously delivered to Companies House (4 pages)
12 June 2013Second filing of TM01 previously delivered to Companies House (4 pages)
12 June 2013Second filing of TM01 previously delivered to Companies House (4 pages)
12 June 2013Second filing of TM01 previously delivered to Companies House (4 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
23 May 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
12 April 2013Annual return made up to 12 March 2013 no member list (7 pages)
11 April 2013Appointment of Mr Russell Kennedy Fraser as a director on 14 March 2013 (2 pages)
11 April 2013Appointment of Miss Louise Macdonald as a director on 14 March 2013 (2 pages)
11 April 2013Appointment of Miss Louise Macdonald as a director on 14 March 2013 (2 pages)
11 April 2013Appointment of Mr Russell Kennedy Fraser as a director on 14 March 2013 (2 pages)
8 February 2013Registered office address changed from C/O E Trelfer Coille Na Cro Glen Urquhart Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page)
8 February 2013Registered office address changed from C/O E Trelfer Coille Na Cro Glen Urquhart Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page)
8 February 2013Registered office address changed from C/O E Trelfer Coille Na Cro Glen Urquhart Drumnadrochit Inverness IV63 6TH Scotland on 8 February 2013 (1 page)
18 October 2012Termination of appointment of A.J.B. Scholes Limited as a secretary on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP on 18 October 2012 (1 page)
18 October 2012Termination of appointment of A.J.B. Scholes Limited as a secretary on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP on 18 October 2012 (1 page)
18 October 2012Appointment of Mr Ian Neil Campbell as a director on 28 September 2012 (2 pages)
18 October 2012Appointment of Mr Ian Neil Campbell as a director on 28 September 2012 (2 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
28 June 2012Appointment of Suzanne Irvine as a director on 21 June 2012
  • ANNOTATION A second filed AP01 was registered on 11/07/2013.
(2 pages)
28 June 2012Appointment of Mathieu Oosterwijk as a director on 21 June 2012
  • ANNOTATION A second filed AP01 was registered on 11/07/2013.
(3 pages)
28 June 2012Appointment of Suzanne Irvine as a director on 21 June 2012
  • ANNOTATION A second filed AP01 was registered on 11/07/2013.
(2 pages)
28 June 2012Appointment of Mathieu Oosterwijk as a director on 21 June 2012
  • ANNOTATION A second filed AP01 was registered on 11/07/2013.
(3 pages)
27 June 2012Termination of appointment of Mary Margaret Brook as a director on 21 June 2012
  • ANNOTATION A second filed TM01 was registered on 12/06/2013
(2 pages)
27 June 2012Termination of appointment of Mary Margaret Brook as a director on 21 June 2012
  • ANNOTATION A second filed TM01 was registered on 12/06/2013
(2 pages)
27 June 2012Termination of appointment of Andrew Sean Castell as a director on 21 June 2012
  • ANNOTATION A second filed TM01 was registered on 12/06/2013.
(1 page)
27 June 2012Termination of appointment of Andrew Sean Castell as a director on 21 June 2012
  • ANNOTATION A second filed TM01 was registered on 12/06/2013.
(1 page)
26 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 May 2012Appointment of Mr Nigel James Fraser as a director on 30 March 2012 (2 pages)
15 May 2012Appointment of Mr Nigel James Fraser as a director on 30 March 2012 (2 pages)
19 March 2012Annual return made up to 12 March 2012 no member list (7 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (29 pages)
16 June 2011Total exemption full accounts made up to 31 March 2011 (29 pages)
4 April 2011Annual return made up to 12 March 2011 no member list (7 pages)
24 February 2011Appointment of Tanya Castell as a director (3 pages)
8 November 2010Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN on 8 November 2010 (2 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
27 September 2010Appointment of Ajb Scholes Ltd as a secretary (3 pages)
27 September 2010Appointment of Ajb Scholes Ltd as a secretary (3 pages)
23 September 2010Termination of appointment of Macleod & Maccallum as a secretary (2 pages)
23 September 2010Termination of appointment of Macleod & Maccallum as a secretary (2 pages)
13 April 2010Secretary's details changed for Macleod & Maccallum on 12 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 no member list (5 pages)
13 April 2010Director's details changed for Mary Margaret Brook on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Mary Margaret Brook on 12 March 2010 (2 pages)
13 April 2010Secretary's details changed for Macleod & Maccallum on 12 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 no member list (5 pages)
15 March 2010Termination of appointment of Mary Sutherland as a director (2 pages)
15 March 2010Appointment of Mr Andrew Sean Castell as a director (3 pages)
15 March 2010Appointment of Mr Andrew Sean Castell as a director (3 pages)
15 March 2010Termination of appointment of Mary Sutherland as a director (2 pages)
23 September 2009Appointment terminated director edward redmond (2 pages)
23 September 2009Appointment terminated director edward redmond (2 pages)
12 March 2009Incorporation (30 pages)
12 March 2009Incorporation (30 pages)