Shore Street
Inverness
Highland
IV1 1NF
Scotland
Director Name | Mr Donald James Stuart |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 29 Wrightfield Park Maryburgh Dingwall IV7 8ER Scotland |
Director Name | Miss Anna Maria Stewart |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Administrative Officer |
Country of Residence | Scotland |
Correspondence Address | Maryburgh Amenities Centre Seaforth Place Maryburgh Dingwall IV7 8DP Scotland |
Director Name | Ms Fiona Elsie Shand |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Housing Officer |
Country of Residence | Scotland |
Correspondence Address | Maryburgh Amenities Centre Seaforth Place Maryburgh Dingwall IV7 8DP Scotland |
Director Name | Mrs Christine Helen Graham |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Stuarthill Drive Maryburgh Dingwall IV7 8EP Scotland |
Director Name | Mr John Mackay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 November 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Stuarthill Drive Maryburgh Dingwall IV7 8EL Scotland |
Director Name | Jana Rhiannon Elder |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 November 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Youth Work Manager |
Country of Residence | Scotland |
Correspondence Address | Backacre Tollie Of Brahan, Near Maryburgh Dingwall IV7 8HQ Scotland |
Director Name | Miss Catriona Elizabeth Berry |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 November 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Violence & Aggression Prevention Advisor |
Country of Residence | Scotland |
Correspondence Address | 29 Stuarthill Drive Maryburgh Dingwall IV7 8EP Scotland |
Director Name | Dorothy Anne Prasher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Nursery Assistant |
Country of Residence | Scotland |
Correspondence Address | Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS Scotland |
Director Name | Eilidh Dawn Green |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS Scotland |
Director Name | Nicholas Charles Thornton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS Scotland |
Director Name | Clifford Johnstone Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Environmental Health Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS Scotland |
Director Name | Sarah Ann Scholes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS Scotland |
Director Name | Jamie Underwood Dunsmore |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mackenzie Place Maryburgh Dingwall IV7 8DY Scotland |
Director Name | Jennifer Juliet Helen Maclennan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 June 2022) |
Role | Crofter |
Country of Residence | United Kingdom |
Correspondence Address | 1 Albert Place Maryburgh Dingwall IV7 8EA Scotland |
Director Name | Mr Ian David Mackintosh Fraser |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2016) |
Role | Environmental Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Birch Drive Maryburgh Dingwall IV7 8ES Scotland |
Director Name | Mr Alasdair John Macnab |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 March 2015) |
Role | Veterinary Officer |
Country of Residence | Scotland |
Correspondence Address | Kildun Cottage Kildun Dingwall IV15 9TR Scotland |
Director Name | Traci Denise Payne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bar And Restaurant Hood Street Maryburgh Dingwall IV7 8EB Scotland |
Director Name | Thomas Lane Campbell Menzies |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 June 2017) |
Role | Ret Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ussie Mill Hood Street Maryburgh IV7 8EB Scotland |
Director Name | William Donald Mackenzie |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 May 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Ussie Valley House Brahan Loch Ussie Conon Bridge Highland IV7 8HH Scotland |
Director Name | Mr Andrew Eric Steel |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2022) |
Role | Environmental Protection Officer |
Country of Residence | Scotland |
Correspondence Address | Maryburgh Amenities Centre Seaforth Place Maryburgh Dingwall IV7 8DP Scotland |
Director Name | Elizabeth Wallace Sinclair |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 June 2017(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 November 2021) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 25 Rosshill Drive Maryburgh Highland IV7 8EH Scotland |
Director Name | John Linley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2019) |
Role | Highland Council |
Country of Residence | Scotland |
Correspondence Address | 29 Stuarthill Drive Maryburgh Highland IV7 8EP Scotland |
Director Name | Morris Craig Colven |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 June 2017(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2019) |
Role | Retired Policeman |
Country of Residence | Scotland |
Correspondence Address | Ar Fasgadh 12 Grant Crescent Maryburgh Highland IV7 8EW Scotland |
Director Name | Mr Alexander Johnstone Law |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2018(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
Telephone | 01349 861215 |
---|---|
Telephone region | Dingwall |
Registered Address | 1st Floor Robertson House Shore Street Inverness Highland IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,258 |
Cash | £7,248 |
Current Liabilities | £990 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
29 August 2023 | Appointment of Mr Craig Campbell Evans as a director on 29 August 2023 (2 pages) |
---|---|
5 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
12 June 2023 | Termination of appointment of Jana Rhiannon Elder as a director on 1 June 2023 (1 page) |
12 June 2023 | Termination of appointment of Christine Helen Graham as a director on 1 June 2023 (1 page) |
15 February 2023 | Total exemption full accounts made up to 30 June 2022 (15 pages) |
28 June 2022 | Termination of appointment of Jennifer Juliet Helen Maclennan as a director on 28 June 2022 (1 page) |
28 June 2022 | Termination of appointment of Andrew Eric Steel as a director on 28 June 2022 (1 page) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
24 November 2021 | Appointment of Mr John Mackay as a director on 11 November 2021 (2 pages) |
24 November 2021 | Appointment of Jana Rhiannon Elder as a director on 17 November 2021 (2 pages) |
24 November 2021 | Appointment of Miss Catriona Elizabeth Berry as a director on 24 November 2021 (2 pages) |
21 November 2021 | Appointment of Ms Fiona Elsie Shand as a director on 10 November 2021 (2 pages) |
21 November 2021 | Appointment of Miss Anna Maria Stewart as a director on 10 November 2021 (2 pages) |
21 November 2021 | Director's details changed for Mr Andrew Eric Steel on 21 November 2021 (2 pages) |
14 November 2021 | Termination of appointment of Elizabeth Wallace Sinclair as a director on 10 November 2021 (1 page) |
14 November 2021 | Appointment of Mr Donald James Stuart as a director on 10 November 2021 (2 pages) |
14 November 2021 | Appointment of Mrs Christine Helen Graham as a director on 10 November 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
20 April 2021 | Termination of appointment of Alexander Johnstone Law as a director on 27 March 2020 (1 page) |
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
28 February 2020 | Termination of appointment of John Linley as a director on 29 November 2019 (1 page) |
28 February 2020 | Termination of appointment of Morris Craig Colven as a director on 29 November 2019 (1 page) |
25 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Miss Diana Wares Budge as a director on 30 October 2018 (2 pages) |
25 June 2019 | Appointment of Mr Alexander Johnstone Law as a director on 20 August 2018 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
16 August 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
14 August 2018 | Termination of appointment of Thomas Lane Campbell Menzies as a director on 22 June 2017 (1 page) |
14 August 2018 | Termination of appointment of Jamie Underwood Dunsmore as a director on 22 June 2017 (1 page) |
14 August 2018 | Appointment of Elizabeth Wallace Sinclair as a director on 22 June 2017 (2 pages) |
14 August 2018 | Appointment of John Linley as a director on 22 June 2017 (2 pages) |
14 August 2018 | Appointment of Morris Craig Colven as a director on 22 June 2017 (2 pages) |
22 May 2018 | Registered 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 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
27 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
10 June 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
10 June 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
30 May 2017 | Appointment of Mr Andrew Eric Steel as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Andrew Eric Steel as a director on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of William Donald Mackenzie as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of William Donald Mackenzie as a director on 30 May 2017 (1 page) |
24 August 2016 | Termination of appointment of Ian David Mackintosh Fraser as a director on 20 January 2016 (1 page) |
24 August 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
24 August 2016 | Termination of appointment of Ian David Mackintosh Fraser as a director on 20 January 2016 (1 page) |
24 August 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Termination of appointment of Alasdair John Macnab as a director on 18 March 2015 (1 page) |
15 July 2015 | Termination of appointment of Alasdair John Macnab as a director on 18 March 2015 (1 page) |
22 June 2015 | Annual return made up to 18 June 2015 no member list (7 pages) |
22 June 2015 | Annual return made up to 18 June 2015 no member list (7 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Appointment of Thomas Lane Campbell Menzies as a director on 30 October 2014 (3 pages) |
2 December 2014 | Appointment of William Donald Mackenzie as a director on 30 October 2014 (3 pages) |
2 December 2014 | Appointment of Thomas Lane Campbell Menzies as a director on 30 October 2014 (3 pages) |
2 December 2014 | Appointment of William Donald Mackenzie as a director on 30 October 2014 (3 pages) |
11 November 2014 | Termination of appointment of Nicholas Charles Thornton as a director on 30 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Traci Denise Payne as a director on 30 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Traci Denise Payne as a director on 30 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Nicholas Charles Thornton as a director on 30 October 2014 (1 page) |
15 July 2014 | Annual return made up to 18 June 2014 no member list (7 pages) |
15 July 2014 | Annual return made up to 18 June 2014 no member list (7 pages) |
17 June 2014 | Appointment of Chairman Alasdair John Macnab as a director (3 pages) |
17 June 2014 | Appointment of Jamie Underwood Dunsmore as a director (3 pages) |
17 June 2014 | Appointment of Chairman Alasdair John Macnab as a director (3 pages) |
17 June 2014 | Appointment of Jamie Underwood Dunsmore as a director (3 pages) |
16 June 2014 | Appointment of Mr Ian David Mackintosh Fraser as a director (3 pages) |
16 June 2014 | Appointment of Mr Ian David Mackintosh Fraser as a director (3 pages) |
16 June 2014 | Appointment of Jennifer Juliet Helen Maclennan as a director (3 pages) |
16 June 2014 | Appointment of Traci Denise Payne as a director (3 pages) |
16 June 2014 | Appointment of Traci Denise Payne as a director (3 pages) |
16 June 2014 | Appointment of Jennifer Juliet Helen Maclennan as a director (3 pages) |
26 May 2014 | Termination of appointment of Sarah Scholes as a director (1 page) |
26 May 2014 | Termination of appointment of Dorothy Prasher as a director (1 page) |
26 May 2014 | Termination of appointment of Eilidh Green as a director (1 page) |
26 May 2014 | Termination of appointment of Sarah Scholes as a director (1 page) |
26 May 2014 | Termination of appointment of Clifford Smith as a director (1 page) |
26 May 2014 | Termination of appointment of Dorothy Prasher as a director (1 page) |
26 May 2014 | Termination of appointment of Eilidh Green as a director (1 page) |
26 May 2014 | Termination of appointment of Clifford Smith as a director (1 page) |
17 March 2014 | Registered office address changed from Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from Maryburgh Amenities Centre Back Road Maryburgh Dingwall Ross-Shire IV7 8DS on 17 March 2014 (2 pages) |
18 June 2013 | Incorporation (39 pages) |
18 June 2013 | Incorporation (39 pages) |