About

Registered Number: SC136118
Date of Incorporation: 21/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 29-31 Union Street, Inverness, IV1 1QA,

 

Inverness Badenoch & Strathspey Citizens Advice Bureau was founded on 21 January 1992 with its registered office in Inverness. This organisation has 46 directors. We don't know the number of employees at Inverness Badenoch & Strathspey Citizens Advice Bureau.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFOUR, Roderick Andrew Christopher 10 September 1999 - 1
COCKBURN, Muriel 01 November 2017 - 1
DERRICK, Karen Rowena 01 November 2017 - 1
FRASER, Rebecca 12 December 2018 - 1
MACLEOD, Kenneth John Baille Stewart 26 June 2013 - 1
ABBOT, Frances, M.A. 20 August 2003 26 November 2008 1
ANDERSON, Alex 19 March 2008 30 June 2014 1
ARTACHO, Morgane Eliane 11 April 2012 31 December 2013 1
BEADLE, Kathryn 01 November 2017 05 July 2019 1
BENNETT, Margaret Jane 21 June 1995 31 December 2003 1
BOYD, George 21 June 1995 22 January 1996 1
CLAY, John Matthews 01 April 1998 17 March 2001 1
CORMACK, John George 01 April 2010 17 July 2018 1
COWAN, Margaret Morton, Lady Cowan 17 September 1997 27 January 2003 1
DARLINGTON, Ann 21 June 1995 17 September 1997 1
GAULD, Alison Jean Fraser 18 September 1996 01 November 2002 1
HUTCHISON, Hollie Shona 01 November 2017 22 August 2018 1
KERR, Finlay, Dr 10 September 2014 05 July 2017 1
KHAN, Waheed 13 April 2016 17 July 2018 1
LINDSAY, Marlyn 19 September 2001 30 November 2006 1
LOUTIT, Peter Addison 16 September 1998 25 June 2008 1
MACFADYEN, Alasdair Lorne 21 June 1995 16 January 2001 1
MACINTYRE, Peter 17 September 1997 17 October 2001 1
MACIVER, Murdo 21 June 1995 18 September 2000 1
MACKENZIE, Barbara Cooper 15 January 2003 31 May 2003 1
MACKINNON, William 21 June 1995 18 September 1996 1
MACKINTOSH, Hugh 28 September 2011 29 June 2012 1
MACLEOD, Kenneth John 01 April 2013 01 April 2014 1
MARR, Alison Agnes Davie 21 January 1992 21 June 1995 1
MCALEER, Dawn 16 April 2003 05 July 2019 1
MCINTOSHQ, David 18 September 1996 17 September 1997 1
MENAGH, Mitchell 21 June 1995 17 April 1996 1
MIDDLETON, Yvonne Marion 26 February 1997 17 September 1997 1
MURRAY, Mary 18 September 1996 17 September 1999 1
REID, Esther Barbara 15 January 2003 15 January 2003 1
RICE, Helen 13 February 2013 23 September 2015 1
SCOTT, Karen Ann 19 March 2008 30 June 2011 1
SELLAR, Margaret Brenda 17 September 1997 18 December 2006 1
SKINNER, Harold John 21 June 1995 28 June 1996 1
STEWART, Charles Edward 18 September 1996 01 September 1997 1
SUTHERLAND, Janet 21 January 2009 30 June 2011 1
TOUGH, Victor Ashley 17 September 1997 17 September 1999 1
URQUHART, Pamela 17 September 1997 17 September 1999 1
WRIGHT, Anthony John, Dr 28 June 2007 25 June 2008 1
YUSAF, Shameena Jabeen 10 September 2014 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
ROBERTSON, Duncan Owler 21 January 1992 21 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
MR04 - N/A 10 June 2020
CS01 - N/A 03 June 2020
AP01 - Appointment of director 14 August 2019
AA - Annual Accounts 05 August 2019
TM01 - Termination of appointment of director 05 July 2019
TM01 - Termination of appointment of director 05 July 2019
CS01 - N/A 07 June 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
AD01 - Change of registered office address 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 29 May 2017
AP01 - Appointment of director 29 May 2017
AP01 - Appointment of director 25 November 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 23 September 2015
MR01 - N/A 25 June 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 02 June 2015
MR01 - N/A 23 May 2015
AP01 - Appointment of director 31 October 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 11 August 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 10 July 2013
AA - Annual Accounts 11 June 2013
MR04 - N/A 29 May 2013
AR01 - Annual Return 27 May 2013
AP01 - Appointment of director 27 May 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
CERTNM - Change of name certificate 05 July 2010
RESOLUTIONS - N/A 05 July 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288a - Notice of appointment of directors or secretaries 18 September 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 27 February 2007
CERTNM - Change of name certificate 30 January 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 25 January 2006
MEM/ARTS - N/A 03 October 2005
363s - Annual Return 31 January 2005
CERTNM - Change of name certificate 03 December 2004
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AA - Annual Accounts 02 October 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 01 April 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
AA - Annual Accounts 14 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
363s - Annual Return 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 11 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 14 January 1998
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
AA - Annual Accounts 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
AA - Annual Accounts 02 February 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
363s - Annual Return 24 January 1997
288a - Notice of appointment of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288 - N/A 10 May 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
AA - Annual Accounts 01 February 1996
288 - N/A 26 January 1996
363s - Annual Return 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
AUD - Auditor's letter of resignation 09 May 1995
363s - Annual Return 29 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 15 February 1993
410(Scot) - N/A 01 September 1992
MEM/ARTS - N/A 15 July 1992
RESOLUTIONS - N/A 13 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 January 1992
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Outstanding

N/A

A registered charge 22 May 2015 Fully Satisfied

N/A

Standard security 14 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.