About

Registered Number: SC105400
Date of Incorporation: 25/06/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 59 Tomnahurich Street, Inverness, IV3 5DT,

 

Birchwood Highland was registered on 25 June 1987 and are based in Inverness, it has a status of "Active". There are 60 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGNEW, Timothy Ivan Scott 14 July 2020 - 1
BROWN, Derek, Reverend Doctor 12 May 2020 - 1
HUGHES, Rachel 28 February 2020 - 1
ALI, Nasir N/A 21 March 1998 1
BAILEY, Jonathon G N/A 24 August 1990 1
BARKE, Gertrude Anne 08 June 2005 21 April 2007 1
BETTS-BROWN, Helen Elizabeth N/A 30 March 2006 1
BIGG, Derek Charles N/A 28 March 2002 1
BURTON, Sarah Kate 09 June 2016 03 September 2019 1
CADDELL, Stuart Robert Forrester 10 May 2016 30 May 2017 1
CAMERON, Valerie 14 January 2020 28 February 2020 1
CASEY, Elizabeth Burness 15 August 1991 28 July 1995 1
COWAN-MARTIN, Antony Pierre Dewhurst Fortescue 05 October 2010 12 September 2017 1
DOCHERTY, James Alexander 23 May 2001 04 September 2003 1
EDGAR, Eilidh 19 December 2017 08 January 2020 1
EDWARDS, Victoria 01 May 2002 20 September 2002 1
EVANS, Ann Margaret 20 March 2009 12 April 2011 1
FARQUHARSON, Vivienne Ann 17 January 1991 26 June 1998 1
FERRIER, Alan Gray, Major 28 June 2007 08 August 2007 1
FOALE, Leslie Eileen 20 February 2012 30 August 2012 1
GILLESPIE, Alison 12 March 2019 22 October 2019 1
GITSHAM, Hayley 12 March 2019 07 January 2020 1
GREGG, Steven Walter 25 September 2013 20 May 2019 1
HASWELL, Marion 23 January 2002 24 January 2004 1
HENDERSON, Nigel J N/A 24 August 1990 1
INGLIS, Jean Mary 17 January 1991 04 April 1994 1
IRELAND, Mark 25 September 2013 08 March 2014 1
JEFFREY, Valerie 03 May 2016 07 January 2020 1
JONES, George 27 July 1999 19 January 2006 1
LAING, Robin Desmond N/A 05 July 1991 1
LIVINGSTONE, George Lawson 25 March 2014 03 September 2019 1
LUING, Malcolm A N/A 26 August 1991 1
MACKAY, Donna Mackinnon 05 October 2010 21 September 2015 1
MACKINNON, Kerry 12 March 2019 08 January 2020 1
MACLEAN, Alistair B N/A 12 July 1988 1
MACLEOD, Malcolm 26 May 1998 29 March 2002 1
MACPHEE, Iain N/A 12 August 1991 1
MACQUEEN, Elspeth Kirkland 15 October 2012 24 February 2015 1
MACVICAR, Jean 23 March 1999 23 January 2002 1
MCGLYNN, Edward J N/A 24 August 1991 1
MCGREGOR, Neil 12 March 2019 03 September 2019 1
MOORE, Raymond John Kentigern N/A 27 October 1998 1
MORRIS, John Brown, Dr 17 January 1991 13 November 1994 1
OAG, Jim 17 January 2011 12 September 2017 1
PALMER, John William 15 August 1991 03 September 2019 1
PARR, Caroline 31 July 2008 25 September 2013 1
PETERS, Amy Moyra 19 December 2017 31 December 2018 1
PIRRIE, William 13 March 1991 30 October 1997 1
ROBERTSON, Joseph Robert 22 February 2000 17 October 2008 1
ROSSETTER, Carol Ann 23 September 1997 22 November 2005 1
SMITH, David 25 January 2007 20 July 2011 1
SMITH, Ranald Maccregor 27 July 2006 20 February 2012 1
STOKES, Emily Jane 27 July 2006 20 March 2009 1
SUTHERLAND, James N/A 23 November 1999 1
THAIN, Kim Elizabeth 25 September 2013 30 September 2019 1
WELLS, Alexander Mackenzie N/A 24 August 1991 1
Secretary Name Appointed Resigned Total Appointments
BROOKFIELD, David 04 September 2018 28 February 2020 1
CAMERON, Catherine 22 February 1996 05 August 1996 1
EVANS, Ann Margaret 05 October 2010 14 March 2011 1
KAY, John F N/A 22 February 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 19 August 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 11 June 2020
RP04AP01 - N/A 19 May 2020
RP04AP01 - N/A 15 May 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
TM02 - Termination of appointment of secretary 06 March 2020
AP04 - Appointment of corporate secretary 06 March 2020
RESOLUTIONS - N/A 12 February 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
CS01 - N/A 16 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
MR04 - N/A 12 August 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 04 April 2019
AD01 - Change of registered office address 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 07 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 06 September 2018
AP03 - Appointment of secretary 06 September 2018
CH01 - Change of particulars for director 15 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 05 September 2017
PSC08 - N/A 05 September 2017
PSC07 - N/A 05 September 2017
TM02 - Termination of appointment of secretary 09 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 05 December 2016
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 31 August 2016
AD01 - Change of registered office address 02 August 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 04 May 2016
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 28 September 2015
AP01 - Appointment of director 23 September 2015
AR01 - Annual Return 02 September 2015
TM01 - Termination of appointment of director 05 August 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 22 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 06 December 2011
AP03 - Appointment of secretary 06 October 2011
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
MG02s - Statement of satisfaction in full or in part of a charge 07 June 2011
TM01 - Termination of appointment of director 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AP01 - Appointment of director 18 January 2011
AA - Annual Accounts 26 October 2010
AP03 - Appointment of secretary 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 26 October 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 29 January 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363s - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
410(Scot) - N/A 15 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
RESOLUTIONS - N/A 09 July 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
AAMD - Amended Accounts 12 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
MEM/ARTS - N/A 02 November 2005
RESOLUTIONS - N/A 25 October 2005
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 13 September 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
AA - Annual Accounts 16 December 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
363s - Annual Return 08 September 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
RESOLUTIONS - N/A 27 November 1998
363s - Annual Return 24 September 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 20 September 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
288 - N/A 26 February 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 22 September 1995
CERTNM - Change of name certificate 31 August 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 02 December 1994
466(Scot) - N/A 24 November 1994
AA - Annual Accounts 20 October 1994
363s - Annual Return 23 September 1994
410(Scot) - N/A 11 May 1994
410(Scot) - N/A 30 March 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 13 September 1993
363s - Annual Return 26 August 1992
288 - N/A 26 August 1992
AA - Annual Accounts 26 August 1992
288 - N/A 20 September 1991
288 - N/A 17 September 1991
288 - N/A 11 September 1991
288 - N/A 11 September 1991
363b - Annual Return 10 September 1991
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
AA - Annual Accounts 02 September 1991
288 - N/A 08 April 1991
288 - N/A 12 February 1991
288 - N/A 12 February 1991
288 - N/A 12 February 1991
288 - N/A 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 28 August 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 14 November 1989
288 - N/A 26 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 22 September 1988
288 - N/A 28 July 1988
288 - N/A 02 February 1988
288 - N/A 08 October 1987
288 - N/A 24 September 1987
NEWINC - New incorporation documents 25 June 1987
CERTINC - N/A 22 June 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 09 August 2007 Fully Satisfied

N/A

Standard security 24 November 1994 Outstanding

N/A

Floating charge 28 April 1994 Outstanding

N/A

Standard security 14 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.