Company NameMaryburgh Amenities Company Limited
Company StatusActive
Company NumberSC452586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMiss Diana Wares Budge
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed30 October 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address1st Floor Robertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland
Director NameMr Donald James Stuart
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed10 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address29 Wrightfield Park
Maryburgh
Dingwall
IV7 8ER
Scotland
Director NameMiss Anna Maria Stewart
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleAdministrative Officer
Country of ResidenceScotland
Correspondence AddressMaryburgh Amenities Centre Seaforth Place
Maryburgh
Dingwall
IV7 8DP
Scotland
Director NameMs Fiona Elsie Shand
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed10 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleHousing Officer
Country of ResidenceScotland
Correspondence AddressMaryburgh Amenities Centre Seaforth Place
Maryburgh
Dingwall
IV7 8DP
Scotland
Director NameMrs Christine Helen Graham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Stuarthill Drive
Maryburgh
Dingwall
IV7 8EP
Scotland
Director NameMr John Mackay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed11 November 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Stuarthill Drive
Maryburgh
Dingwall
IV7 8EL
Scotland
Director NameJana Rhiannon Elder
Date of BirthJune 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed17 November 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleYouth Work Manager
Country of ResidenceScotland
Correspondence AddressBackacre Tollie Of Brahan, Near Maryburgh
Dingwall
IV7 8HQ
Scotland
Director NameMiss Catriona Elizabeth Berry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed24 November 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleViolence & Aggression Prevention Advisor
Country of ResidenceScotland
Correspondence Address29 Stuarthill Drive
Maryburgh
Dingwall
IV7 8EP
Scotland
Director NameDorothy Anne Prasher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleNursery Assistant
Country of ResidenceScotland
Correspondence AddressMaryburgh Amenities Centre Back Road
Maryburgh
Dingwall
Ross-Shire
IV7 8DS
Scotland
Director NameEilidh Dawn Green
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaryburgh Amenities Centre Back Road
Maryburgh
Dingwall
Ross-Shire
IV7 8DS
Scotland
Director NameNicholas Charles Thornton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaryburgh Amenities Centre Back Road
Maryburgh
Dingwall
Ross-Shire
IV7 8DS
Scotland
Director NameClifford Johnstone Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleEnvironmental Health Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaryburgh Amenities Centre Back Road
Maryburgh
Dingwall
Ross-Shire
IV7 8DS
Scotland
Director NameSarah Ann Scholes
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaryburgh Amenities Centre Back Road
Maryburgh
Dingwall
Ross-Shire
IV7 8DS
Scotland
Director NameJamie Underwood Dunsmore
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Mackenzie Place
Maryburgh
Dingwall
IV7 8DY
Scotland
Director NameJennifer Juliet Helen Maclennan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(11 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 28 June 2022)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence Address1 Albert Place
Maryburgh
Dingwall
IV7 8EA
Scotland
Director NameMr Ian David Mackintosh Fraser
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2016)
RoleEnvironmental Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Birch Drive
Maryburgh
Dingwall
IV7 8ES
Scotland
Director NameMr Alasdair John Macnab
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(11 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 March 2015)
RoleVeterinary Officer
Country of ResidenceScotland
Correspondence AddressKildun Cottage Kildun
Dingwall
IV15 9TR
Scotland
Director NameTraci Denise Payne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(11 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 30 October 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Bar And Restaurant Hood Street
Maryburgh
Dingwall
IV7 8EB
Scotland
Director NameThomas Lane Campbell Menzies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2017)
RoleRet Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressUssie Mill Hood Street
Maryburgh
IV7 8EB
Scotland
Director NameWilliam Donald Mackenzie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUssie Valley House Brahan
Loch Ussie
Conon Bridge
Highland
IV7 8HH
Scotland
Director NameMr Andrew Eric Steel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2022)
RoleEnvironmental Protection Officer
Country of ResidenceScotland
Correspondence AddressMaryburgh Amenities Centre Seaforth Place
Maryburgh
Dingwall
IV7 8DP
Scotland
Director NameElizabeth Wallace Sinclair
Date of BirthAugust 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2017(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 November 2021)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address25 Rosshill Drive
Maryburgh
Highland
IV7 8EH
Scotland
Director NameJohn Linley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2019)
RoleHighland Council
Country of ResidenceScotland
Correspondence Address29 Stuarthill Drive
Maryburgh
Highland
IV7 8EP
Scotland
Director NameMorris Craig Colven
Date of BirthJuly 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed22 June 2017(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2019)
RoleRetired Policeman
Country of ResidenceScotland
Correspondence AddressAr Fasgadh 12 Grant Crescent
Maryburgh
Highland
IV7 8EW
Scotland
Director NameMr Alexander Johnstone Law
Date of BirthJune 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2018(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Robertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland

Contact

Telephone01349 861215
Telephone regionDingwall

Location

Registered Address1st Floor Robertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£6,258
Cash£7,248
Current Liabilities£990

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

29 August 2023Appointment of Mr Craig Campbell Evans as a director on 29 August 2023 (2 pages)
5 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Jana Rhiannon Elder as a director on 1 June 2023 (1 page)
12 June 2023Termination of appointment of Christine Helen Graham as a director on 1 June 2023 (1 page)
15 February 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
28 June 2022Termination of appointment of Jennifer Juliet Helen Maclennan as a director on 28 June 2022 (1 page)
28 June 2022Termination of appointment of Andrew Eric Steel as a director on 28 June 2022 (1 page)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (15 pages)
24 November 2021Appointment of Mr John Mackay as a director on 11 November 2021 (2 pages)
24 November 2021Appointment of Jana Rhiannon Elder as a director on 17 November 2021 (2 pages)
24 November 2021Appointment of Miss Catriona Elizabeth Berry as a director on 24 November 2021 (2 pages)
21 November 2021Appointment of Ms Fiona Elsie Shand as a director on 10 November 2021 (2 pages)
21 November 2021Appointment of Miss Anna Maria Stewart as a director on 10 November 2021 (2 pages)
21 November 2021Director's details changed for Mr Andrew Eric Steel on 21 November 2021 (2 pages)
14 November 2021Termination of appointment of Elizabeth Wallace Sinclair as a director on 10 November 2021 (1 page)
14 November 2021Appointment of Mr Donald James Stuart as a director on 10 November 2021 (2 pages)
14 November 2021Appointment of Mrs Christine Helen Graham as a director on 10 November 2021 (2 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
20 April 2021Termination of appointment of Alexander Johnstone Law as a director on 27 March 2020 (1 page)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
28 February 2020Termination of appointment of John Linley as a director on 29 November 2019 (1 page)
28 February 2020Termination of appointment of Morris Craig Colven as a director on 29 November 2019 (1 page)
25 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 June 2019Appointment of Miss Diana Wares Budge as a director on 30 October 2018 (2 pages)
25 June 2019Appointment of Mr Alexander Johnstone Law as a director on 20 August 2018 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
16 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
14 August 2018Termination of appointment of Thomas Lane Campbell Menzies as a director on 22 June 2017 (1 page)
14 August 2018Termination of appointment of Jamie Underwood Dunsmore as a director on 22 June 2017 (1 page)
14 August 2018Appointment of Elizabeth Wallace Sinclair as a director on 22 June 2017 (2 pages)
14 August 2018Appointment of John Linley as a director on 22 June 2017 (2 pages)
14 August 2018Appointment of Morris Craig Colven as a director on 22 June 2017 (2 pages)
22 May 2018Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA to 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF on 22 May 2018 (1 page)
16 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
10 June 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
30 May 2017Appointment of Mr Andrew Eric Steel as a director on 30 May 2017 (2 pages)
30 May 2017Appointment of Mr Andrew Eric Steel as a director on 30 May 2017 (2 pages)
30 May 2017Termination of appointment of William Donald Mackenzie as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of William Donald Mackenzie as a director on 30 May 2017 (1 page)
24 August 2016Termination of appointment of Ian David Mackintosh Fraser as a director on 20 January 2016 (1 page)
24 August 2016Annual return made up to 18 June 2016 no member list (5 pages)
24 August 2016Termination of appointment of Ian David Mackintosh Fraser as a director on 20 January 2016 (1 page)
24 August 2016Annual return made up to 18 June 2016 no member list (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Termination of appointment of Alasdair John Macnab as a director on 18 March 2015 (1 page)
15 July 2015Termination of appointment of Alasdair John Macnab as a director on 18 March 2015 (1 page)
22 June 2015Annual return made up to 18 June 2015 no member list (7 pages)
22 June 2015Annual return made up to 18 June 2015 no member list (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2014Appointment of Thomas Lane Campbell Menzies as a director on 30 October 2014 (3 pages)
2 December 2014Appointment of William Donald Mackenzie as a director on 30 October 2014 (3 pages)
2 December 2014Appointment of Thomas Lane Campbell Menzies as a director on 30 October 2014 (3 pages)
2 December 2014Appointment of William Donald Mackenzie as a director on 30 October 2014 (3 pages)
11 November 2014Termination of appointment of Nicholas Charles Thornton as a director on 30 October 2014 (1 page)
11 November 2014Termination of appointment of Traci Denise Payne as a director on 30 October 2014 (1 page)
11 November 2014Termination of appointment of Traci Denise Payne as a director on 30 October 2014 (1 page)
11 November 2014Termination of appointment of Nicholas Charles Thornton as a director on 30 October 2014 (1 page)
15 July 2014Annual return made up to 18 June 2014 no member list (7 pages)
15 July 2014Annual return made up to 18 June 2014 no member list (7 pages)
17 June 2014Appointment of Chairman Alasdair John Macnab as a director (3 pages)
17 June 2014Appointment of Jamie Underwood Dunsmore as a director (3 pages)
17 June 2014Appointment of Chairman Alasdair John Macnab as a director (3 pages)
17 June 2014Appointment of Jamie Underwood Dunsmore as a director (3 pages)
16 June 2014Appointment of Mr Ian David Mackintosh Fraser as a director (3 pages)
16 June 2014Appointment of Mr Ian David Mackintosh Fraser as a director (3 pages)
16 June 2014Appointment of Jennifer Juliet Helen Maclennan as a director (3 pages)
16 June 2014Appointment of Traci Denise Payne as a director (3 pages)
16 June 2014Appointment of Traci Denise Payne as a director (3 pages)
16 June 2014Appointment of Jennifer Juliet Helen Maclennan as a director (3 pages)
26 May 2014Termination of appointment of Sarah Scholes as a director (1 page)
26 May 2014Termination of appointment of Dorothy Prasher as a director (1 page)
26 May 2014Termination of appointment of Eilidh Green as a director (1 page)
26 May 2014Termination of appointment of Sarah Scholes as a director (1 page)
26 May 2014Termination of appointment of Clifford Smith as a director (1 page)
26 May 2014Termination of appointment of Dorothy Prasher as a director (1 page)
26 May 2014Termination of appointment of Eilidh Green as a director (1 page)
26 May 2014Termination of appointment of Clifford Smith as a director (1 page)
17 March 2014Registered office address changed from Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS on 17 March 2014 (2 pages)
18 June 2013Incorporation (39 pages)
18 June 2013Incorporation (39 pages)