About

Registered Number: SC214546
Date of Incorporation: 08/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Forbes House, 36 Huntly Street, Inverness, IV3 5PR,

 

The Touring Network (Highlands & Islands) Ltd was registered on 08 January 2001, it's status is listed as "Active". There are 27 directors listed as Baker, Kerry Davene, Dougall, Rhona, Johnston-scott, Laura Margaret, Peach, Joseph Donald, Ross, David Alexander, Saich, John Victor, Innes & Mackay (Secretaries) Limited, Anderson, Alexander, Baines, Melanie Anita, Barton, Anna Katherine, Dalgetty, Fiona Laura, Gilbert, David Percy, Hastie, Lesley Morny, Hewat, Caroline Anne, Jolly, Linda, Macfie, Jennifer Myrle, Maclennan, Mark William Patrick, Martin, Ann Barbara, Mcconnachie, George, Mcdonald, Larissa, Middleton, Caroline Frances, Murphy, Philippa, Rowson, Helen Catherine, Scott, Lucy, Twomlow, Julia Helen, Twomlow, Julia Helen, Winn, Caroline for this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Kerry Davene 28 June 2018 - 1
DOUGALL, Rhona 10 January 2018 - 1
JOHNSTON-SCOTT, Laura Margaret 24 April 2020 - 1
PEACH, Joseph Donald 10 August 2017 - 1
ROSS, David Alexander 10 January 2020 - 1
SAICH, John Victor 10 January 2018 - 1
ANDERSON, Alexander 22 March 2003 02 October 2010 1
BAINES, Melanie Anita 09 December 2012 01 January 2018 1
BARTON, Anna Katherine 22 March 2003 30 November 2006 1
DALGETTY, Fiona Laura 09 December 2012 10 January 2016 1
GILBERT, David Percy 28 October 2006 09 December 2012 1
HASTIE, Lesley Morny 26 October 2008 21 November 2013 1
HEWAT, Caroline Anne 08 January 2001 12 May 2001 1
JOLLY, Linda 19 April 2002 30 May 2005 1
MACFIE, Jennifer Myrle 28 October 2006 09 December 2012 1
MACLENNAN, Mark William Patrick 09 December 2012 06 June 2013 1
MARTIN, Ann Barbara 22 March 2003 27 October 2007 1
MCCONNACHIE, George 12 December 2015 01 January 2018 1
MCDONALD, Larissa 28 October 2006 27 October 2007 1
MIDDLETON, Caroline Frances 08 January 2001 02 October 2004 1
MURPHY, Philippa 12 December 2015 25 September 2019 1
ROWSON, Helen Catherine 28 October 2006 26 October 2008 1
SCOTT, Lucy 12 December 2015 27 September 2018 1
TWOMLOW, Julia Helen 12 December 2015 22 January 2016 1
TWOMLOW, Julia Helen 12 December 2015 20 March 2016 1
WINN, Caroline 15 January 2014 12 December 2015 1
Secretary Name Appointed Resigned Total Appointments
INNES & MACKAY (SECRETARIES) LIMITED 26 October 2008 17 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
AP01 - Appointment of director 12 May 2020
CS01 - N/A 27 February 2020
AP01 - Appointment of director 14 January 2020
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM01 - Termination of appointment of director 22 August 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 10 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 22 August 2017
AP01 - Appointment of director 22 August 2017
AD01 - Change of registered office address 26 January 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
AP01 - Appointment of director 22 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 12 February 2015
AP01 - Appointment of director 12 February 2015
CH01 - Change of particulars for director 05 February 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AA - Annual Accounts 17 December 2014
CERTNM - Change of name certificate 04 April 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 06 June 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 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
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 10 March 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 30 July 2008
353 - Register of members 30 July 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
363s - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 23 January 2005
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 07 November 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 11 January 2002
225 - Change of Accounting Reference Date 27 December 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.