Drumnadrochit
Inverness
IV63 6TH
Scotland
Director Name | Mr Jack Edward Meredith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mrs Morag Jennifer Fraser |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Events And Project Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr James Peter Murray |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 January 2019(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr David Cooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Electrical Controls Engineer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Malcolm Wield |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired Forestry Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Ian Douglas McKay |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Miss Jennifer Lynn Marie Service |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Asset Manager |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mary Annette Sutherland |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Retired |
Correspondence Address | Cosy Cottage Kerrow Farm Cannich Inverness-Shire IV4 7NA Scotland |
Director Name | Edward Gareth Redmond |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Retired Company Director |
Country of Residence | Scotland |
Correspondence Address | Balnacreag Cannich Beauly Inverness-Shire IV4 7LP Scotland |
Director Name | Mr Erik Trelfer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Chartered Corporate Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Coille Nacro Strathacro Glen Urquhart Inverness IV63 6TH Scotland |
Director Name | Anne Catherine MacDonald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Employment - Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 102a Balmacaan Road Drumnadrochit Inverness Inverness-Shire IV63 6UR Scotland |
Director Name | Mary Margaret Brook |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Lochletter Farm Cottage Balnain Drumnadrochit Inverness IV63 6TJ Scotland |
Director Name | Mr Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 3a Dublin Meuse Edinburgh Midlothian EH3 6NW Scotland |
Director Name | Tanya Castell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 29 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Nigel James Fraser |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Suzanne Irvine |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2016) |
Role | Child Minder |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mathieu Oosterwijk |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 June 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Ian Neil Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Russell Kennedy Fraser |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 March 2013(4 years after company formation) |
Appointment Duration | 6 years (resigned 11 April 2019) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Miss Louise MacDonald |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 March 2013(4 years after company formation) |
Appointment Duration | 6 years (resigned 11 April 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Metropolitan House High Street Inverness IV1 1HT Scotland |
Director Name | Ms Julie Adams |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2017) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Alan Thomas James |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mrs Donna Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Edward Redmond |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Dr Peter Richard Wilkes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2018) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Mr Hector Fraser Mackenzie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 June 2021) |
Role | Teacher (Retired) |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Director Name | Miss Sarah McPherson |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2020(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2021) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness Inverness-Shire IV1 1YN Scotland |
Secretary Name | A.J.B. Scholes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2012) |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Website | soirbheas.org |
---|---|
Email address | [email protected] |
Telephone | 07 514452783 |
Telephone region | Mobile |
Registered Address | 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,987 |
Net Worth | £196,219 |
Cash | £64,433 |
Current Liabilities | £12,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
15 May 2012 | Delivered 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 |
---|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
---|---|
29 June 2020 | Termination of appointment of Alan Thomas James as a director on 15 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Malcolm Wield as a director on 25 June 2020 (2 pages) |
2 June 2020 | Appointment of Mr David Cooper as a director on 28 May 2020 (2 pages) |
2 June 2020 | Appointment of Miss Sarah Mcpherson as a director on 28 May 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (21 pages) |
4 May 2019 | Termination of appointment of Russell Kennedy Fraser as a director on 11 April 2019 (1 page) |
4 May 2019 | Termination of appointment of Louise Macdonald as a director on 11 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mr James Peter Murray as a director on 31 January 2019 (2 pages) |
27 September 2018 | Appointment of Mrs Morag Jennifer Fraser as a director on 30 August 2018 (2 pages) |
17 July 2018 | Termination of appointment of Peter Richard Wilkes as a director on 28 June 2018 (1 page) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (23 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Jack Edward Meredith as a director on 26 October 2017 (2 pages) |
22 November 2017 | Appointment of Mr Jack Edward Meredith as a director on 26 October 2017 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
20 July 2017 | Termination of appointment of Julie Adams as a director on 29 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Julie Adams as a director on 29 June 2017 (1 page) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
8 February 2017 | Termination of appointment of Tanya Castell as a director on 29 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Tanya Castell as a director on 29 January 2017 (1 page) |
2 November 2016 | Appointment of Dr Peter Wilkes as a director on 30 June 2016 (2 pages) |
2 November 2016 | Appointment of Mr Hector Fraser Mackenzie as a director on 30 June 2016 (2 pages) |
2 November 2016 | Appointment of Mr Hector Fraser Mackenzie as a director on 30 June 2016 (2 pages) |
2 November 2016 | Appointment of Dr Peter Wilkes as a director on 30 June 2016 (2 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
4 August 2016 | Termination of appointment of Suzanne Irvine as a director on 30 June 2016 (1 page) |
4 August 2016 | Termination of appointment of Suzanne Irvine as a director on 30 June 2016 (1 page) |
5 April 2016 | Annual return made up to 12 March 2016 no member list (6 pages) |
5 April 2016 | Annual return made up to 12 March 2016 no member list (6 pages) |
5 February 2016 | Appointment of Mr Erik Trelfer as a secretary on 18 June 2015 (2 pages) |
5 February 2016 | Termination of appointment of Donna Green as a director on 28 January 2016 (1 page) |
5 February 2016 | Appointment of Mr Erik Trelfer as a secretary on 18 June 2015 (2 pages) |
5 February 2016 | Termination of appointment of Donna Green as a director on 28 January 2016 (1 page) |
1 October 2015 | Termination of appointment of Edward Redmond as a director on 28 August 2015 (1 page) |
1 October 2015 | Termination of appointment of Edward Redmond as a director on 28 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Erik Trelfer as a director on 19 June 2015 (1 page) |
19 August 2015 | Director's details changed for Ms Julie Parsons on 20 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Erik Trelfer as a director on 19 June 2015 (1 page) |
19 August 2015 | Director's details changed for Ms Julie Parsons on 20 July 2015 (2 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
4 August 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
31 March 2015 | Annual return made up to 12 March 2015 no member list (8 pages) |
30 March 2015 | Appointment of Edward Redmond as a director on 29 May 2014 (2 pages) |
30 March 2015 | Appointment of Edward Redmond as a director on 29 May 2014 (2 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
1 April 2014 | Annual return made up to 12 March 2014 no member list (7 pages) |
1 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mrs Donna Green as a director on 1 March 2014 (2 pages) |
12 March 2014 | Appointment of Mrs Donna Green as a director on 1 March 2014 (2 pages) |
12 March 2014 | Appointment of Mrs Donna Green as a director on 1 March 2014 (2 pages) |
24 February 2014 | Appointment of Mr Alan Thomas James as a director on 13 February 2014 (2 pages) |
24 February 2014 | Appointment of Mr Alan Thomas James as a director on 13 February 2014 (2 pages) |
6 February 2014 | Termination of appointment of Ian Neil Campbell as a director on 10 January 2014 (1 page) |
6 February 2014 | Termination of appointment of Ian Neil Campbell as a director on 10 January 2014 (1 page) |
13 January 2014 | Appointment of Ms Julie Parsons as a director on 9 January 2014 (2 pages) |
13 January 2014 | Appointment of Ms Julie Parsons as a director on 9 January 2014 (2 pages) |
13 January 2014 | Appointment of Ms Julie Parsons as a director on 9 January 2014 (2 pages) |
22 November 2013 | Termination of appointment of Mathieu Oosterwijk as a director on 22 November 2013 (1 page) |
22 November 2013 | Termination of appointment of Mathieu Oosterwijk as a director on 22 November 2013 (1 page) |
11 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
21 June 2013 | Termination of appointment of Anne Catherine Macdonald as a director on 20 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Nigel James Fraser as a director on 20 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Nigel James Fraser as a director on 20 June 2013 (1 page) |
21 June 2013 | Termination of appointment of Anne Catherine Macdonald as a director on 20 June 2013 (1 page) |
12 June 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 June 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 June 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 June 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
12 April 2013 | Annual return made up to 12 March 2013 no member list (7 pages) |
11 April 2013 | Appointment of Mr Russell Kennedy Fraser as a director on 14 March 2013 (2 pages) |
11 April 2013 | Appointment of Miss Louise Macdonald as a director on 14 March 2013 (2 pages) |
11 April 2013 | Appointment of Miss Louise Macdonald as a director on 14 March 2013 (2 pages) |
11 April 2013 | Appointment of Mr Russell Kennedy Fraser as a director on 14 March 2013 (2 pages) |
8 February 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Termination of appointment of A.J.B. Scholes Limited as a secretary on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP on 18 October 2012 (1 page) |
18 October 2012 | Termination of appointment of A.J.B. Scholes Limited as a secretary on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP on 18 October 2012 (1 page) |
18 October 2012 | Appointment of Mr Ian Neil Campbell as a director on 28 September 2012 (2 pages) |
18 October 2012 | Appointment of Mr Ian Neil Campbell as a director on 28 September 2012 (2 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
28 June 2012 | Appointment of Suzanne Irvine as a director on 21 June 2012
|
28 June 2012 | Appointment of Mathieu Oosterwijk as a director on 21 June 2012
|
28 June 2012 | Appointment of Suzanne Irvine as a director on 21 June 2012
|
28 June 2012 | Appointment of Mathieu Oosterwijk as a director on 21 June 2012
|
27 June 2012 | Termination of appointment of Mary Margaret Brook as a director on 21 June 2012
|
27 June 2012 | Termination of appointment of Mary Margaret Brook as a director on 21 June 2012
|
27 June 2012 | Termination of appointment of Andrew Sean Castell as a director on 21 June 2012
|
27 June 2012 | Termination of appointment of Andrew Sean Castell as a director on 21 June 2012
|
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 May 2012 | Appointment of Mr Nigel James Fraser as a director on 30 March 2012 (2 pages) |
15 May 2012 | Appointment of Mr Nigel James Fraser as a director on 30 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 12 March 2012 no member list (7 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (29 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (29 pages) |
4 April 2011 | Annual return made up to 12 March 2011 no member list (7 pages) |
24 February 2011 | Appointment of Tanya Castell as a director (3 pages) |
8 November 2010 | Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 28 Queensgate Inverness Inverness-Shire IV1 1YN on 8 November 2010 (2 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
27 September 2010 | Appointment of Ajb Scholes Ltd as a secretary (3 pages) |
27 September 2010 | Appointment of Ajb Scholes Ltd as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Macleod & Maccallum as a secretary (2 pages) |
23 September 2010 | Termination of appointment of Macleod & Maccallum as a secretary (2 pages) |
13 April 2010 | Secretary's details changed for Macleod & Maccallum on 12 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
13 April 2010 | Director's details changed for Mary Margaret Brook on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mary Margaret Brook on 12 March 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Macleod & Maccallum on 12 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 March 2010 no member list (5 pages) |
15 March 2010 | Termination of appointment of Mary Sutherland as a director (2 pages) |
15 March 2010 | Appointment of Mr Andrew Sean Castell as a director (3 pages) |
15 March 2010 | Appointment of Mr Andrew Sean Castell as a director (3 pages) |
15 March 2010 | Termination of appointment of Mary Sutherland as a director (2 pages) |
23 September 2009 | Appointment terminated director edward redmond (2 pages) |
23 September 2009 | Appointment terminated director edward redmond (2 pages) |
12 March 2009 | Incorporation (30 pages) |
12 March 2009 | Incorporation (30 pages) |