About

Registered Number: SC173320
Date of Incorporation: 10/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Nevis Centre, An Aird Road, Fort William, Inverness-Shire, PH33 6AN,

 

Founded in 1997, Linnhe Leisure has its registered office in Fort William in Inverness-Shire. There are 28 directors listed as Flannigan, John Innes, Fraser, Sheana Fenton, Heardman, Rita Christine, Johnston, Iain Macinnes, Macphee & Partners, Allan, Alexander Ferguson, Bruce, George, Cameron, Donald, Councillor, Clark, Neil Mackinnon, Clark, Norman Stewart, Clark, William, Councillor, Davenport, Melvin James, Dewar, Helen Angela, Finlayson, Lorna Helen O'neill, Gordon, Bales, Gormley, Brendan Paul, Councillor, Harvey, John Charles, Humphreys, Anthony Victor, Laverty, Sonja, Liddell, Glen, Maclean, Hector, Macmillan, Graeme, Macphee, Duncan, Mcintosh, Peter James, Murphy, Brian Joseph, Troedson, Lex William, Wallace, Eric Henderson, Wynne, Thomas for Linnhe Leisure in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANNIGAN, John Innes 12 January 2004 - 1
FRASER, Sheana Fenton 01 October 2009 - 1
HEARDMAN, Rita Christine 20 February 2018 - 1
JOHNSTON, Iain Macinnes 21 January 2020 - 1
ALLAN, Alexander Ferguson 10 March 1997 19 December 2002 1
BRUCE, George 19 December 2002 31 January 2014 1
CAMERON, Donald, Councillor 15 August 2007 14 September 2012 1
CLARK, Neil Mackinnon 31 October 2002 15 August 2007 1
CLARK, Norman Stewart 16 May 2003 24 July 2013 1
CLARK, William, Councillor 15 August 2007 14 September 2012 1
DAVENPORT, Melvin James 08 August 2002 12 January 2004 1
DEWAR, Helen Angela 19 December 2002 31 May 2009 1
FINLAYSON, Lorna Helen O'Neill 30 August 1999 19 December 2002 1
GORDON, Bales 19 December 2002 24 March 2003 1
GORMLEY, Brendan Paul, Councillor 14 September 2012 08 July 2013 1
HARVEY, John Charles 31 March 1997 19 December 2002 1
HUMPHREYS, Anthony Victor 18 August 2015 21 November 2017 1
LAVERTY, Sonja 19 December 2002 08 April 2003 1
LIDDELL, Glen 10 December 2013 15 November 2016 1
MACLEAN, Hector 13 October 2008 15 January 2014 1
MACMILLAN, Graeme 10 March 1997 31 March 1999 1
MACPHEE, Duncan 10 March 1997 31 October 2002 1
MCINTOSH, Peter James 10 March 1997 12 July 2000 1
MURPHY, Brian Joseph 14 September 2012 08 July 2013 1
TROEDSON, Lex William 19 December 2002 24 March 2003 1
WALLACE, Eric Henderson 17 August 1999 21 November 2002 1
WYNNE, Thomas 19 December 2002 16 October 2011 1
Secretary Name Appointed Resigned Total Appointments
MACPHEE & PARTNERS 31 March 2003 12 March 2007 1

Filing History

Document Type Date
MR04 - N/A 04 September 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 12 March 2020
CH01 - Change of particulars for director 12 March 2020
AP01 - Appointment of director 26 February 2020
PSC08 - N/A 25 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 March 2019
1.4(Scot) - Notice of completion of voluntary arrangement 17 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 27 March 2018
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 15 March 2018
AP01 - Appointment of director 03 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 August 2017
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 01 February 2017
AR01 - Annual Return 24 January 2017
AD01 - Change of registered office address 24 January 2017
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 09 December 2016
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 23 February 2016
AA - Annual Accounts 29 November 2015
466(Scot) - N/A 20 November 2015
MR01 - N/A 25 September 2015
AP01 - Appointment of director 09 September 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 16 March 2015
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 19 January 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 19 March 2014
1.1(Scot) - Report of a meeting approving voluntary arrangement 20 January 2014
AA - Annual Accounts 27 December 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 12 March 2012
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
CH01 - Change of particulars for director 17 June 2011
AA - Annual Accounts 07 September 2010
TM02 - Termination of appointment of secretary 02 July 2010
AD01 - Change of registered office address 02 July 2010
AR01 - Annual Return 22 March 2010
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 03 September 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
AA - Annual Accounts 10 January 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363s - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 20 March 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
RESOLUTIONS - N/A 24 September 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 15 March 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
410(Scot) - N/A 12 October 1999
410(Scot) - N/A 28 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
MEM/ARTS - N/A 07 September 1999
CERTNM - Change of name certificate 26 August 1999
AA - Annual Accounts 05 July 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
363s - Annual Return 31 March 1998
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2015 Fully Satisfied

N/A

Standard security 11 October 1999 Outstanding

N/A

Bond & floating charge 15 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.