CALMAN TRUST

SC184887
7 STROTHERS LANE INVERNESS IV1 1LR

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 officers Appointment of director (Mr Robin Vernon Nairn) 2 Buy now
04 Apr 2024 accounts Amended Accounts 38 Buy now
04 Mar 2024 accounts Annual Accounts 15 Buy now
04 Dec 2023 officers Termination of appointment of director (Mark Stuart Bramley) 1 Buy now
04 Dec 2023 officers Appointment of secretary (Miss Tracey Thomson) 2 Buy now
04 Dec 2023 officers Termination of appointment of secretary (Isobel Kay Grigor) 1 Buy now
01 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 accounts Annual Accounts 37 Buy now
31 May 2022 officers Termination of appointment of director (Jeffrey Harry Howarth) 1 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 accounts Annual Accounts 43 Buy now
04 Aug 2021 mortgage Registration of a charge 9 Buy now
21 Jun 2021 accounts Annual Accounts 41 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 officers Termination of appointment of director (David John Fraser) 1 Buy now
23 Mar 2021 officers Appointment of director (Ms Linda Ann Stewart) 2 Buy now
25 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 officers Termination of appointment of director (Fiona Anne Brown) 1 Buy now
27 Dec 2019 accounts Annual Accounts 40 Buy now
19 Aug 2019 officers Appointment of director (Dr Jeffrey Harry Howarth) 2 Buy now
19 Aug 2019 officers Appointment of director (Mr Andrew Nixseaman) 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Termination of appointment of director (Elaine Claire Shelford Mead) 1 Buy now
04 Jan 2019 accounts Annual Accounts 42 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 officers Appointment of director (Mr Mark Stuart Bramley) 2 Buy now
27 Apr 2018 officers Termination of appointment of director (Alasdair Roderick Sharp) 1 Buy now
28 Dec 2017 accounts Annual Accounts 38 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 officers Appointment of director (Mr Andrew Whitehouse) 2 Buy now
28 Apr 2017 officers Appointment of director (Professor Elaine Claire Shelford Mead) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (Karen Margaret Maclean-Yuille) 1 Buy now
10 Jan 2017 accounts Annual Accounts 38 Buy now
16 May 2016 annual-return Annual Return 6 Buy now
06 Jan 2016 accounts Annual Accounts 32 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
05 Jan 2015 accounts Annual Accounts 30 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
16 Apr 2014 officers Change of particulars for secretary (Dr Isobel Kay Grigor) 1 Buy now
27 Dec 2013 accounts Annual Accounts 23 Buy now
30 Apr 2013 annual-return Annual Return 6 Buy now
30 Apr 2013 officers Termination of appointment of director (George Campbell) 1 Buy now
30 Apr 2013 officers Termination of appointment of director (George Campbell) 1 Buy now
03 Jan 2013 accounts Annual Accounts 24 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2012 annual-return Annual Return 7 Buy now
02 May 2012 officers Appointment of director (David John Fraser) 2 Buy now
02 May 2012 officers Appointment of director (David John Fraser) 2 Buy now
18 Jan 2012 accounts Annual Accounts 15 Buy now
20 Jun 2011 officers Appointment of director (Mrs Karen Margaret Maclean-Yuille) 2 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
20 Dec 2010 accounts Annual Accounts 20 Buy now
19 Aug 2010 officers Change of particulars for director (Fiona Anne Brown) 2 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
06 Jun 2010 officers Change of particulars for director (Fiona Anne Brown) 2 Buy now
04 Jun 2010 officers Appointment of director (Mrs Sheila Fraser) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Fiona Anne Brown) 1 Buy now
23 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
07 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
05 Jan 2010 accounts Annual Accounts 22 Buy now
13 May 2009 annual-return Annual return made up to 16/04/09 2 Buy now
13 May 2009 officers Appointment terminated director william wyllie 1 Buy now
13 May 2009 officers Director appointed mr alasdair roderick sharp 1 Buy now
12 May 2009 officers Secretary appointed dr isobel kay grigor 1 Buy now
12 May 2009 officers Appointment terminated secretary william wyllie 1 Buy now
09 Dec 2008 accounts Annual Accounts 23 Buy now
29 Aug 2008 officers Appointment terminated director julia overton 1 Buy now
12 Aug 2008 officers Appointment terminated director isobel grigor 1 Buy now
28 Apr 2008 annual-return Annual return made up to 16/04/08 3 Buy now
22 Apr 2008 officers Director appointed dr isobel kay grigor 2 Buy now
05 Jan 2008 accounts Annual Accounts 22 Buy now
18 Apr 2007 annual-return Annual return made up to 16/04/07 2 Buy now
19 Jan 2007 accounts Annual Accounts 17 Buy now
24 Apr 2006 annual-return Annual return made up to 16/04/06 2 Buy now
30 Jan 2006 accounts Annual Accounts 15 Buy now
03 May 2005 annual-return Annual return made up to 16/04/05 2 Buy now
16 Sep 2004 accounts Annual Accounts 13 Buy now
12 Jun 2004 officers New director appointed 2 Buy now
20 Apr 2004 annual-return Annual return made up to 16/04/04 4 Buy now
29 Nov 2003 accounts Annual Accounts 14 Buy now
23 Apr 2003 annual-return Annual return made up to 16/04/03 4 Buy now
12 Feb 2003 accounts Annual Accounts 13 Buy now
06 Jul 2002 address Registered office changed on 06/07/02 from: 16 union street inverness IV1 1PL 1 Buy now
24 May 2002 annual-return Annual return made up to 16/04/02 4 Buy now
24 Jan 2002 accounts Annual Accounts 13 Buy now
23 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
23 Jul 2001 annual-return Annual return made up to 16/04/01 4 Buy now
20 Jul 2001 officers New secretary appointed 2 Buy now
12 Jul 2001 officers New director appointed 2 Buy now
08 Mar 2001 accounts Annual Accounts 11 Buy now
27 Oct 2000 address Registered office changed on 27/10/00 from: 17 melville street edinburgh EH3 7PH 1 Buy now
08 Jun 2000 annual-return Annual return made up to 16/04/00 4 Buy now
14 Feb 2000 officers New secretary appointed 2 Buy now
02 Feb 2000 accounts Annual Accounts 9 Buy now
02 Feb 2000 accounts Accounting reference date shortened from 30/04/99 to 31/03/99 1 Buy now
14 May 1999 annual-return Annual return made up to 16/04/99 4 Buy now
16 Apr 1998 incorporation Incorporation Company 36 Buy now