Beechwood Business Park
Inverness
IV2 3BW
Scotland
Director Name | Mrs Mairi MacDonald |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 May 2018(2 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Fundraising & Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Gemma Campbell |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Victoria Cecilia Riggs MacDonald |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 June 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Recruitment Manager |
Country of Residence | Scotland |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Donna Jacqueline Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Jennifer Ann Liddell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 September 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Practice Lead |
Country of Residence | Scotland |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Liberty Bligh |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Sarah Elizabeth Mackay |
---|---|
Date of Birth | April 1997 (Born 27 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Administrator/Sales Coordinator |
Country of Residence | Scotland |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Laura Bruce |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Old Mill Road Inverness IV2 3HR Scotland |
Director Name | Jillian Clare Sharp |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Victoria Jane Leslie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness Highland IV2 3BW Scotland |
Director Name | Sine Macconnell Mackay |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness Highland IV2 3BW Scotland |
Director Name | Isla Cruden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Lodge 10 Loaneckheim Kiltarlity Inverness-Shire IV4 7JQ Scotland |
Director Name | Hilary Jane Cartwright |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Shoremill Cromarty IV11 8XU Scotland |
Director Name | Mrs Angela Mary Wilson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Blarmore Avenue Inverness IV3 8QU Scotland |
Director Name | Aine Ui Ghiollagain |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Duke's View Inverness IV2 6BB Scotland |
Director Name | Rosanne Mackay |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leenach Farm Culloden Moor Inverness IV2 5EJ Scotland |
Director Name | Pamela Jane McGowan |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Jennifer Elizabeth Mackenzie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Yvette Margaret Hogan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Jane Hillier |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Ms Hannah Lloyd |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2021) |
Role | Associate Director, Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW Scotland |
Director Name | Sally Cooper |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 09 February 2021) |
Role | Partnership Manager |
Country of Residence | Scotland |
Correspondence Address | 37 Bellfield Road North Kessock Inverness IV1 3XU Scotland |
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 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 3 days from now) |
25 May 2023 | Appointment of Mrs Aleksandra MaĆgorzata Czech-Seklecka as a director on 17 May 2023 (2 pages) |
---|---|
17 May 2023 | Registered office address changed from Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW United Kingdom to 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 17 May 2023 (1 page) |
15 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Mairi Macdonald as a director on 31 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Gemma Campbell as a director on 31 March 2023 (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
1 March 2023 | Appointment of Ms Kayleigh Fraser as a director on 28 February 2023 (2 pages) |
13 December 2022 | Appointment of Natalie Bruce as a director on 14 November 2022 (2 pages) |
6 October 2022 | Appointment of Ms Muirne Passelet Buchanan as a director on 10 May 2022 (2 pages) |
4 October 2022 | Termination of appointment of Sarah Elizabeth Mackay as a director on 16 May 2022 (1 page) |
4 October 2022 | Appointment of Mrs Emma Louise Glass as a director on 10 May 2022 (2 pages) |
4 October 2022 | Termination of appointment of Jennifer Ann Liddell as a director on 19 August 2022 (1 page) |
18 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
18 May 2022 | Appointment of Ms Mairi Macdonald as a director on 4 August 2021 (2 pages) |
12 May 2022 | Termination of appointment of Marie Jane Frances Mackintosh as a director on 3 August 2021 (1 page) |
9 May 2022 | Termination of appointment of Victoria Cecilia Riggs Macdonald as a director on 11 January 2022 (1 page) |
9 May 2022 | Appointment of Ms Julia Latif as a director on 2 May 2021 (2 pages) |
9 May 2022 | Termination of appointment of Liberty Claire Bligh as a director on 8 March 2022 (1 page) |
9 May 2022 | Appointment of Ms Vicki Miller as a director on 1 December 2021 (2 pages) |
9 May 2022 | Termination of appointment of Mairi Macdonald as a director on 3 August 2021 (1 page) |
9 May 2022 | Termination of appointment of Julia Latif as a director on 16 February 2022 (1 page) |
19 November 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
18 May 2021 | Director's details changed for Ms Gemma Campbell on 5 May 2021 (2 pages) |
1 April 2021 | Termination of appointment of Sally Cooper as a director on 9 February 2021 (1 page) |
1 April 2021 | Appointment of Sarah Elizabeth Mackay as a director on 9 March 2021 (2 pages) |
1 April 2021 | Termination of appointment of Hannah Lloyd as a director on 31 March 2021 (1 page) |
5 January 2021 | Appointment of Ms Liberty Bligh as a director on 8 December 2020 (2 pages) |
28 October 2020 | Appointment of Sally Cooper as a director on 6 October 2020 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
8 October 2020 | Appointment of Jennifer Ann Liddell as a director on 2 September 2020 (2 pages) |
10 June 2020 | Termination of appointment of Jillian Clare Sharp as a director on 9 June 2020 (1 page) |
5 May 2020 | Termination of appointment of Jane Hillier as a director on 8 January 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
28 August 2019 | Appointment of Ms Hannah Lloyd as a director on 18 July 2019 (2 pages) |
28 August 2019 | Appointment of Ms Donna Jacqueline Smith as a director on 29 July 2019 (2 pages) |
2 July 2019 | Appointment of Ms Victoria Cecilia Riggs Macdonald as a director on 11 June 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Ms Marie Jane Frances Mackintosh on 25 April 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
28 January 2019 | Appointment of Ms Jane Hillier as a director on 11 December 2018 (2 pages) |
28 January 2019 | Termination of appointment of Pamela Jane Mcgowan as a director on 18 November 2018 (1 page) |
7 January 2019 | Appointment of Ms Gemma Campbell as a director on 10 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Yvette Margaret Hogan as a director on 11 December 2018 (1 page) |
5 October 2018 | Termination of appointment of Jennifer Mackenzie as a director on 23 May 2018 (1 page) |
4 October 2018 | Termination of appointment of Victoria Jane Leslie as a director on 30 September 2018 (1 page) |
1 October 2018 | Appointment of Ms Yvette Margaret Hogan as a director on 19 September 2018 (2 pages) |
13 July 2018 | Termination of appointment of Sine Macconnell Mackay as a director on 2 July 2018 (1 page) |
6 July 2018 | Appointment of Ms Mairi Macdonald as a director on 23 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Jillian Clare Sharp on 4 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Ms Victoria Jane Leslie on 4 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Sine Macconnell Mackay on 4 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Isla Cruden as a director on 3 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Hilary Jane Cartwright as a director on 3 May 2018 (1 page) |
12 March 2018 | Appointment of Pamela Jane Mcgowan as a director on 12 December 2017 (2 pages) |
6 March 2018 | Appointment of Ms Jennifer Mackenzie as a director on 11 January 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
15 January 2018 | Director's details changed for Jillian Clare Sharp on 14 January 2018 (2 pages) |
20 October 2017 | Termination of appointment of Aine Ui Ghiollagain as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Aine Ui Ghiollagain as a director on 20 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Angela Mary Wilson as a director on 18 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Angela Mary Wilson as a director on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Kintail House Beechwood Business Park Inverness Highland IV2 3BW to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Kintail House Beechwood Business Park Inverness Highland IV2 3BW to Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness IV2 3BW on 18 October 2017 (1 page) |
30 May 2017 | Appointment of Ms Marie Jane Frances Mackintosh as a director on 9 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rosanne Mackay as a director on 3 May 2017 (1 page) |
30 May 2017 | Appointment of Ms Marie Jane Frances Mackintosh as a director on 9 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rosanne Mackay as a director on 3 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Laura Bruce as a director on 3 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Laura Bruce as a director on 3 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
6 May 2016 | Incorporation (44 pages) |
6 May 2016 | Incorporation (44 pages) |