Background WavePink WaveYellow Wave

HIGHLAND HOME CARERS LIMITED (SC203954)

HIGHLAND HOME CARERS LIMITED (SC203954) is an active UK company. incorporated on 15 February 2000. with registered office in Inverness. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled and 1 other business activities. HIGHLAND HOME CARERS LIMITED has been registered for 26 years. Current directors include HORSEFIELD, Claire Caroline, KERR, Andrew Palmer, MACKINTOSH, Allan Duncan and 3 others.

Company Number
SC203954
Status
active
Type
ltd
Incorporated
15 February 2000
Age
26 years
Address
1 Highlander Way, Inverness, IV2 7GE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HORSEFIELD, Claire Caroline, KERR, Andrew Palmer, MACKINTOSH, Allan Duncan, MACRAE, Marion, MAIR, James Campbell, STEWART, Jean Fraser
SIC Codes
88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHLAND HOME CARERS LIMITED

HIGHLAND HOME CARERS LIMITED is an active company incorporated on 15 February 2000 with the registered office located in Inverness. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled and 1 other business activity. HIGHLAND HOME CARERS LIMITED was registered 26 years ago.(SIC: 88100, 88990)

Status

active

Active since 26 years ago

Company No

SC203954

LTD Company

Age

26 Years

Incorporated 15 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

1 Highlander Way Inverness Business & Retail Park Inverness, IV2 7GE,

Previous Addresses

3 Stadium Road Inverness Highland IV1 1FF
From: 15 February 2000To: 11 August 2022
Timeline

85 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 10
Director Left
Jan 10
Share Issue
Nov 10
Share Issue
Nov 10
Share Issue
Dec 10
Director Joined
Feb 11
Director Left
Feb 11
Share Issue
Mar 11
Share Issue
Jun 11
Share Issue
Nov 11
Director Joined
Feb 12
Share Issue
Mar 12
Share Issue
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Sept 19
Loan Cleared
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Director Joined
May 23
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
8
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HORSEFIELD, Claire Caroline

Active
Highlander Way, InvernessIV2 7GE
Born May 1976
Director
Appointed 18 Dec 2024

KERR, Andrew Palmer

Active
Threestanes Road, StrathavenML10 6DX
Born March 1962
Director
Appointed 31 May 2023

MACKINTOSH, Allan Duncan

Active
Highlander Way, InvernessIV2 7GE
Born May 1991
Director
Appointed 17 Dec 2025

MACRAE, Marion

Active
Highlander Way, InvernessIV2 7GE
Born October 1974
Director
Appointed 18 Dec 2025

MAIR, James Campbell

Active
Highlander Way, InvernessIV2 7GE
Born March 1965
Director
Appointed 22 Mar 2018

STEWART, Jean Fraser

Active
Highlander Way, InvernessIV2 7GE
Born September 1966
Director
Appointed 01 Jul 2020

BOYLE, Moira Anne

Resigned
32 Ballifeary Road, InvernessIV3 5PF
Secretary
Appointed 15 Feb 2000
Resigned 28 Jul 2006

HARDIE, Aureen Rebecca

Resigned
1 Wellside Gardens, InvernessIV2 7GU
Secretary
Appointed 28 Jul 2006
Resigned 25 Nov 2010

MACKENZIE, Laura Anne

Resigned
3 Stadium Road, HighlandIV1 1FF
Secretary
Appointed 03 May 2018
Resigned 02 Aug 2019

PENNINGTON, Stephen Martin

Resigned
Corrie Of Ardnagrask, Muir Of OrdIV6 7TN
Secretary
Appointed 25 Nov 2010
Resigned 03 May 2018

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 15 Feb 2000
Resigned 15 Feb 2000

ALLEN, Colette

Resigned
Highlander Way, InvernessIV2 7GE
Born September 1982
Director
Appointed 03 Dec 2020
Resigned 15 Dec 2022

BARRIE, Morag

Resigned
Cranmore Drive, InvernessIV2 7FJ
Born July 1952
Director
Appointed 01 Nov 2014
Resigned 28 Jan 2016

BOYLE, Nicholas Michael

Resigned
Windyhills Achlaschoille Farmhouse, InvernessIV2 6XG
Born February 1955
Director
Appointed 15 Feb 2000
Resigned 15 Nov 2018

BROOKFIELD, David

Resigned
Stadium Road, InvernessIV1 1FF
Born December 1958
Director
Appointed 05 May 2014
Resigned 07 Oct 2016

BURGESS, Antoinette

Resigned
3 Stadium Road, HighlandIV1 1FF
Born June 1974
Director
Appointed 24 Nov 2016
Resigned 21 Nov 2019

CAMPBELL, Colin

Resigned
Highlander Way, InvernessIV2 7GE
Born January 1964
Director
Appointed 15 Dec 2022
Resigned 18 Dec 2025

CAMPBELL, Colin

Resigned
Highlander Way, InvernessIV2 7GE
Born January 1964
Director
Appointed 21 Nov 2019
Resigned 15 Dec 2022

CHRISTIE, Catherine Jane Gwyneth

Resigned
3 Stadium Road, HighlandIV1 1FF
Born June 1955
Director
Appointed 16 Aug 2018
Resigned 21 May 2021

COBBAN, Raonaid Mary

Resigned
The Cottage, TranentEH34 5DL
Born October 1945
Director
Appointed 19 Aug 2004
Resigned 22 Mar 2018

CRAIG, Stuart Robert

Resigned
Cate Lodge, StrathpefferIV14 9AA
Born June 1954
Director
Appointed 31 Aug 2004
Resigned 30 Nov 2006

DELA CRUZ, Mike

Resigned
3 Stadium Road, HighlandIV1 1FF
Born December 1951
Director
Appointed 15 Nov 2018
Resigned 12 Dec 2021

DOBINSON, Laura

Resigned
3 Stadium Road, HighlandIV1 1FF
Born May 1991
Director
Appointed 30 Nov 2017
Resigned 03 Dec 2020

DOYLE, Sophie

Resigned
Mackay Road, InvernessIV2 4JL
Born November 1995
Director
Appointed 29 Jan 2016
Resigned 30 Jun 2016

FORSYTH, Ian

Resigned
3 Stadium Road, HighlandIV1 1FF
Born December 1963
Director
Appointed 16 Aug 2018
Resigned 21 May 2021

FROST, Margaret Alexandria

Resigned
52 Culduthel Park, InvernessIV2 4RY
Born October 1949
Director
Appointed 31 Aug 2004
Resigned 29 Nov 2007

HARDING, Esther

Resigned
Hawthorn Drive, InvernessIV3 5RG
Born November 1973
Director
Appointed 27 Nov 2008
Resigned 02 Nov 2018

HORSEFIELD, Claire Caroline

Resigned
Highlander Way, InvernessIV2 7GE
Born May 1976
Director
Appointed 16 Dec 2021
Resigned 18 Dec 2024

KENNEDY, Tanya

Resigned
3 Stadium Road, HighlandIV1 1FF
Born October 1976
Director
Appointed 28 Nov 2013
Resigned 24 Nov 2016

KIRBY, Michael

Resigned
Low Street, InvernessIV3 8RF
Born December 1951
Director
Appointed 26 Nov 2009
Resigned 29 Nov 2012

MACKENZIE, Laura Anne

Resigned
3 Stadium Road, HighlandIV1 1FF
Born August 1980
Director
Appointed 30 Nov 2017
Resigned 02 Aug 2019

MACKENZIE, Rikki Alan

Resigned
3 Stadium Road, HighlandIV1 1FF
Born November 1989
Director
Appointed 30 Jun 2016
Resigned 15 Nov 2018

MAINLAND, Carolanne

Resigned
Highlander Way, InvernessIV2 7GE
Born March 1966
Director
Appointed 12 Nov 2018
Resigned 31 Dec 2024

MCLEAN, Fiona Combe

Resigned
3 Stadium Road, HighlandIV1 1FF
Born October 1961
Director
Appointed 16 Aug 2018
Resigned 21 May 2021

MITCHELL, Jocelyn

Resigned
23 Oakdene Court, CullodenIV2 7XL
Born April 1960
Director
Appointed 10 Mar 2006
Resigned 27 Nov 2008
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 February 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Move Registers To Sail Company With New Address
19 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 June 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
7 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Mortgage Alter Floating Charge With Number
5 February 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 February 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 February 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
2 February 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
6 October 2015
RP04RP04
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
7 January 2013
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
4 January 2013
CC04CC04
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
3 January 2013
MG01sMG01s
Legacy
3 January 2013
MG01sMG01s
Legacy
31 December 2012
MG03sMG03s
Legacy
29 December 2012
MG01sMG01s
Legacy
27 December 2012
MG03sMG03s
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
12 March 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
1 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 June 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
3 March 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
3 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 November 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 November 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Memorandum Articles
13 August 2009
MEM/ARTSMEM/ARTS
Resolution
11 August 2009
RESOLUTIONSResolutions
Legacy
11 August 2009
122122
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
8 December 2008
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
363sAnnual Return (shuttle)
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Resolution
6 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288cChange of Particulars
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
13 December 2005
287Change of Registered Office
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2005
AAAnnual Accounts
Legacy
5 December 2004
288aAppointment of Director or Secretary
Legacy
5 December 2004
288aAppointment of Director or Secretary
Legacy
5 December 2004
288aAppointment of Director or Secretary
Memorandum Articles
5 August 2004
MEM/ARTSMEM/ARTS
Legacy
5 August 2004
122122
Resolution
5 August 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
123Notice of Increase in Nominal Capital
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Resolution
5 August 2004
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
4 August 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 August 2004
466(Scot)466(Scot)
Legacy
2 August 2004
410(Scot)410(Scot)
Legacy
30 July 2004
410(Scot)410(Scot)
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
225Change of Accounting Reference Date
Legacy
15 February 2000
288bResignation of Director or Secretary
Incorporation Company
15 February 2000
NEWINCIncorporation