Inverness
IV3 8SB
Scotland
Director Name | Kevin James Reid |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(same day as company formation) |
Role | IT Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ruthven Cottage Delnies Nairn IV12 5NT Scotland |
Director Name | Mr Donald Ian Murchison |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 26 Bruce Gardens Inverness IV3 5EN Scotland |
Director Name | Dr Anne Margaret Rennie |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 1 Dunvegan Place Inverness IV3 8SB Scotland |
Director Name | Mr Peter Farquhar Lamont |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Human Resource Advisor |
Country of Residence | Scotland |
Correspondence Address | 11 Balnafettack Place Inverness IV3 8TQ Scotland |
Director Name | Mr Joshua James Hamilton |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2023(8 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 90 Lawrie Drive Nairn IV12 5TY Scotland |
Director Name | Mr Charles MacDougal Stephen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow Road Balloch Inverness Inverness-Shire IV2 7JR Scotland |
Director Name | Mr Kenneth Alastair Stone |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Architectural Technician |
Country of Residence | Scotland |
Correspondence Address | 46 Holm Farm Road Culduthel Inverness Inverness-Shire IV2 6BE Scotland |
Director Name | Martin Deane Robertson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meru Nairn Road Ardersier Inverness Highland Region IV2 7SE Scotland |
Director Name | Rev Joe Barnard |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2016(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 05 July 2017) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 22 Camault Muir Camault Muir, Kiltarlity Beauly IV4 7JH Scotland |
Director Name | Mrs Jodie Murchison |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 2020) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 1 Cromwell Court Shore Street Inverness IV1 1ND Scotland |
Director Name | Rev Kenny Ross |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 July 2020) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 14 Murray Place Murray Place Smithton Inverness IV2 7PX Scotland |
Director Name | Mrs Sarah Rowan Collins |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2022) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 47 Leachkin Road Inverness IV3 8NN Scotland |
Registered Address | 9 Ardross Street Inverness IV3 5NN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
26 April 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
11 January 2023 | Appointment of Mr Joshua James Hamilton as a director on 10 January 2023 (2 pages) |
15 December 2022 | Director's details changed for Kevin James Reid on 6 November 2020 (2 pages) |
23 November 2022 | Termination of appointment of Sarah Rowan Collins as a director on 8 February 2022 (1 page) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
20 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
8 March 2021 | Director's details changed for Mr Donald Ian Murchison on 21 February 2021 (2 pages) |
28 February 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
13 October 2020 | Appointment of Mr Peter Farquhar Lamont as a director on 8 August 2020 (2 pages) |
8 August 2020 | Appointment of Dr Anne Margaret Rennie as a director on 8 August 2020 (2 pages) |
31 July 2020 | Director's details changed for Mr Peter Rennie on 31 July 2020 (2 pages) |
31 July 2020 | Appointment of Mrs Sarah Rowan Collins as a director on 28 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Kenny Ross as a director on 27 July 2020 (1 page) |
27 July 2020 | Appointment of Mr Donald Ian Murchison as a director on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Jodie Murchison as a director on 27 July 2020 (1 page) |
4 March 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
23 January 2019 | Confirmation statement made on 19 January 2019 with no updates (2 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
7 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
2 December 2017 | Termination of appointment of Joe Barnard as a director on 5 July 2017 (1 page) |
2 December 2017 | Termination of appointment of Martin Deane Robertson as a director on 13 September 2017 (1 page) |
2 December 2017 | Director's details changed for Ms Jodie Cleary on 20 June 2017 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
27 March 2017 | Termination of appointment of Kenneth Alastair Stone as a director on 10 August 2016 (1 page) |
27 March 2017 | Termination of appointment of Kenneth Alastair Stone as a director on 10 August 2016 (1 page) |
10 February 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
28 October 2016 | Total exemption full accounts made up to 31 January 2016 (13 pages) |
14 September 2016 | Appointment of Rev Kenny Ross as a director on 6 September 2016 (2 pages) |
14 September 2016 | Appointment of Rev Joe Barnard as a director on 6 September 2016 (2 pages) |
14 September 2016 | Appointment of Rev Kenny Ross as a director on 6 September 2016 (2 pages) |
14 September 2016 | Appointment of Rev Joe Barnard as a director on 6 September 2016 (2 pages) |
13 September 2016 | Appointment of Ms Jodie Cleary as a director on 6 September 2016 (2 pages) |
13 September 2016 | Appointment of Ms Jodie Cleary as a director on 6 September 2016 (2 pages) |
11 February 2016 | Registered office address changed from 11 Meadow Road Balloch Inverness Inverness-Shire IV2 7JR to Innes House Houstoun Road Livingston West Lothian EH54 5FD on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 11 Meadow Road Balloch Inverness Inverness-Shire IV2 7JR to Innes House Houstoun Road Livingston West Lothian EH54 5FD on 11 February 2016 (1 page) |
8 January 2016 | Annual return made up to 5 January 2016 no member list (5 pages) |
8 January 2016 | Annual return made up to 5 January 2016 no member list (5 pages) |
17 August 2015 | Termination of appointment of Charles Macdougal Stephen as a director on 4 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Charles Macdougal Stephen as a director on 4 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Charles Macdougal Stephen as a director on 4 August 2015 (2 pages) |
10 June 2015 | Appointment of Martin Deane Robertson as a director on 26 May 2015 (3 pages) |
10 June 2015 | Appointment of Martin Deane Robertson as a director on 26 May 2015 (3 pages) |
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
27 January 2015 | Statement of company's objects (2 pages) |
27 January 2015 | Memorandum and Articles of Association (13 pages) |
27 January 2015 | Memorandum and Articles of Association (13 pages) |
27 January 2015 | Statement of company's objects (2 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
5 January 2015 | Incorporation (21 pages) |
5 January 2015 | Incorporation (21 pages) |