About

Registered Number: SC273488
Date of Incorporation: 16/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 5 Canal Road, Inverness, Inverness Shire, IV3 8NF

 

Christian Outreach Centre Inverness was registered on 16 September 2004 with its registered office in Inverness Shire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Morris, Katherine Penelope, Green, Donna, Hamilton, James Philip, Morris, Owen Samuel, Dr, Upton, Kevin Robert, Brown, Janet Currie, Galloway, Graham Walker, Macleod, Joyce, Smillie, John Millburn, Taylor, Alistair Gavin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Donna 29 July 2010 - 1
HAMILTON, James Philip 07 April 2016 - 1
MORRIS, Owen Samuel, Dr 16 September 2004 - 1
UPTON, Kevin Robert 07 April 2016 - 1
BROWN, Janet Currie 08 October 2007 05 April 2008 1
GALLOWAY, Graham Walker 16 September 2004 08 October 2007 1
MACLEOD, Joyce 05 April 2008 31 March 2010 1
SMILLIE, John Millburn 16 September 2004 07 April 2016 1
TAYLOR, Alistair Gavin 03 October 2008 29 July 2010 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Katherine Penelope 16 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 October 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 12 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 26 October 2017
MR01 - N/A 22 June 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 06 October 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 27 October 2012
CH01 - Change of particulars for director 27 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 16 August 2010
TM01 - Termination of appointment of director 17 May 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 14 October 2005
225 - Change of Accounting Reference Date 04 July 2005
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.