About

Registered Number: SC154876
Date of Incorporation: 12/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Humberston, Bailechaul Road, Dingwall, Ross-Shire,, IV1 9TP

 

Based in Dingwall in Ross-Shire,, Dingwall & Highland Marts Ltd was registered on 12 December 1994, it has a status of "Active". This organisation has 7 directors listed as Mackintosh, Bruce Lewis, Matheson, Kenneth, Mccall, Ewan, Renwick, Farquhar Scott, Taylor, Matthew Scott, Macpherson, James, Renwick, Farquhar in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHESON, Kenneth 20 May 1995 - 1
MCCALL, Ewan 14 December 2017 - 1
RENWICK, Farquhar Scott 20 March 2008 - 1
TAYLOR, Matthew Scott 22 June 2010 - 1
MACPHERSON, James 20 May 1995 31 December 2013 1
RENWICK, Farquhar 20 May 1995 16 April 2003 1
Secretary Name Appointed Resigned Total Appointments
MACKINTOSH, Bruce Lewis 03 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 17 June 2019
TM01 - Termination of appointment of director 05 June 2019
AP03 - Appointment of secretary 05 June 2019
TM02 - Termination of appointment of secretary 05 June 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 20 June 2018
AP01 - Appointment of director 24 April 2018
RESOLUTIONS - N/A 06 February 2018
CC04 - Statement of companies objects 06 February 2018
AP01 - Appointment of director 27 December 2017
CS01 - N/A 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 06 July 2015
TM01 - Termination of appointment of director 29 December 2014
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 10 January 2013
AP01 - Appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 20 December 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 June 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 19 December 2007
419a(Scot) - N/A 11 August 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 20 December 2003
466(Scot) - N/A 24 September 2003
410(Scot) - N/A 17 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
410(Scot) - N/A 08 July 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 05 May 2003
363s - Annual Return 19 December 2002
CERTNM - Change of name certificate 03 September 2002
AA - Annual Accounts 06 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 14 July 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
363s - Annual Return 10 December 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 22 January 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 12 December 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
410(Scot) - N/A 12 July 1995
SA - Shares agreement 21 June 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 21 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 23 May 1995
288 - N/A 19 May 1995
88(2)P - N/A 15 May 1995
287 - Change in situation or address of Registered Office 09 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
MEM/ARTS - N/A 24 March 1995
RESOLUTIONS - N/A 23 March 1995
RESOLUTIONS - N/A 23 March 1995
MEM/ARTS - N/A 23 March 1995
123 - Notice of increase in nominal capital 23 March 1995
CERTNM - Change of name certificate 16 March 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 12 December 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 30 June 2003 Outstanding

N/A

Standard security 27 June 2003 Fully Satisfied

N/A

Bond & floating charge 04 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.