About

Registered Number: SC157417
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Active
Registered Address: The Glenurquhart Centre, 31 Coiltie Crescent, Drumnadrochit, Inverness, IV63 6TR

 

Based in Drumnadrochit, Inverness, Glenurquhart Care Project was founded on 12 April 1995. The current directors of this business are listed as Fraser, Nigel James, Macdonald, Anne Catherine, Meredith, Jack Edward, Norris, Diane Mary, Owen, Elizabeth Sinclair, Clark, George Michael Hourston, Clark, Susan, Cooper, Paula Alexandria, Dixon Carter, Clare, Ferguson, Vanessa Anne, Fink, Susan, Fraser, David Mckenzie, Fraser, Dianne Jane, Girvan, Mary Helen, Inglis, Lesley-ann Campbell, Knight, Shona, Lemon, Allan James, Mackay, Andrew Craig, Nelson, Bruce Findlay Muir, Redmond, Edward Gareth, Walker, Amanda, Dr, Whyte, Alexander, Wilkes, Peter Richard, Dr at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Nigel James 14 December 2016 - 1
MACDONALD, Anne Catherine 22 January 2020 - 1
MEREDITH, Jack Edward 24 January 2018 - 1
NORRIS, Diane Mary 05 April 2019 - 1
OWEN, Elizabeth Sinclair 24 October 2018 - 1
CLARK, George Michael Hourston 12 April 1995 06 May 2000 1
CLARK, Susan 29 November 2017 25 July 2018 1
COOPER, Paula Alexandria 18 August 2003 30 November 2011 1
DIXON CARTER, Clare 19 June 2000 09 December 2015 1
FERGUSON, Vanessa Anne 10 November 2010 20 May 2016 1
FINK, Susan 27 February 2019 23 June 2020 1
FRASER, David Mckenzie 26 June 2000 30 April 2010 1
FRASER, Dianne Jane 08 November 2006 31 August 2015 1
GIRVAN, Mary Helen 12 April 1995 10 November 2010 1
INGLIS, Lesley-Ann Campbell 11 May 2016 25 April 2018 1
KNIGHT, Shona 16 July 2012 05 May 2014 1
LEMON, Allan James 10 June 2015 26 September 2019 1
MACKAY, Andrew Craig 12 April 1995 19 May 2008 1
NELSON, Bruce Findlay Muir 28 February 2018 04 February 2020 1
REDMOND, Edward Gareth 10 November 2010 14 December 2016 1
WALKER, Amanda, Dr 12 April 1995 01 April 1998 1
WHYTE, Alexander 12 April 1995 01 December 1997 1
WILKES, Peter Richard, Dr 12 April 1995 19 June 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 June 2020
CS01 - N/A 12 April 2020
RESOLUTIONS - N/A 19 March 2020
MA - Memorandum and Articles 19 March 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 08 January 2020
TM01 - Termination of appointment of director 09 October 2019
MR01 - N/A 18 September 2019
CS01 - N/A 14 April 2019
AP01 - Appointment of director 08 April 2019
466(Scot) - N/A 14 March 2019
466(Scot) - N/A 14 March 2019
AP01 - Appointment of director 11 March 2019
MR01 - N/A 05 March 2019
MR01 - N/A 21 February 2019
MR01 - N/A 21 February 2019
MR01 - N/A 19 February 2019
MR01 - N/A 19 February 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 04 November 2018
TM01 - Termination of appointment of director 03 August 2018
MR04 - N/A 18 July 2018
MR05 - N/A 06 July 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 11 May 2018
AP01 - Appointment of director 13 March 2018
AP01 - Appointment of director 15 February 2018
RESOLUTIONS - N/A 12 January 2018
MA - Memorandum and Articles 12 January 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 09 January 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 23 December 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 22 July 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 21 December 2015
TM01 - Termination of appointment of director 10 December 2015
MR04 - N/A 08 December 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 05 January 2015
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 23 May 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 03 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 April 2012
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 21 May 2011
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 29 November 2010
TM01 - Termination of appointment of director 12 November 2010
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 22 December 2008
RESOLUTIONS - N/A 30 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 04 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 15 October 2001
410(Scot) - N/A 09 July 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
466(Scot) - N/A 14 June 2000
363s - Annual Return 03 May 2000
410(Scot) - N/A 20 December 1999
410(Scot) - N/A 18 November 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 13 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 04 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 May 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 04 March 2019 Outstanding

N/A

A registered charge 21 February 2019 Outstanding

N/A

A registered charge 21 February 2019 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

A registered charge 15 February 2019 Outstanding

N/A

Standard security 26 June 2001 Fully Satisfied

N/A

Standard security 01 December 1999 Fully Satisfied

N/A

Bond & floating charge 11 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.