FRIENDS OF MERKINCH LOCAL NATURE RESERVE LTD
INVERNESS MERKINCH GREENSPACE SOUTH KESSOCK ENVIRONMENTAL COMPANY

Hellopages » Highland » Highland » IV3 8BL

Company number SC285573
Status Active
Incorporation Date 1 June 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O MERKINCH ENTERPRISE, 14 GRANT STREET, INVERNESS, INVERNESS SHIRE, IV3 8BL
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 1 June 2016 no member list; Termination of appointment of Colin Lockhart Downie as a secretary on 15 December 2015. The most likely internet sites of FRIENDS OF MERKINCH LOCAL NATURE RESERVE LTD are www.friendsofmerkinchlocalnaturereserve.co.uk, and www.friends-of-merkinch-local-nature-reserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Friends of Merkinch Local Nature Reserve Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC285573. Friends of Merkinch Local Nature Reserve Ltd has been working since 01 June 2005. The present status of the company is Active. The registered address of Friends of Merkinch Local Nature Reserve Ltd is C O Merkinch Enterprise 14 Grant Street Inverness Inverness Shire Iv3 8bl. . ELLISON, Terry is a Secretary of the company. BEATON, Allan is a Director of the company. LOCKE, Alistair Ewan is a Director of the company. LOCKE, Amanda Isobel Catherine is a Director of the company. STEWART, Yvonne Ann is a Director of the company. WELLS, Garry is a Director of the company. Secretary DOWNIE, Colin Lockhart has been resigned. Secretary MACLEOD & MACCALLUM has been resigned. Director BAXTER, Lisa Beth has been resigned. Director CORBETT, Peter has been resigned. Director MACNEIL, Catherine Anne has been resigned. Director MACNEIL, Mari-Ann has been resigned. Director MCCLURG, Elizabeth Devlin has been resigned. Director MURRAY, Elizabeth has been resigned. Director RAWLINS, Victor has been resigned. Director ST CLAIR, Pieraccini has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
ELLISON, Terry
Appointed Date: 15 December 2015

Director
BEATON, Allan
Appointed Date: 16 April 2009
43 years old

Director
LOCKE, Alistair Ewan
Appointed Date: 01 June 2005
63 years old

Director
LOCKE, Amanda Isobel Catherine
Appointed Date: 11 August 2008
57 years old

Director
STEWART, Yvonne Ann
Appointed Date: 01 October 2009
69 years old

Director
WELLS, Garry
Appointed Date: 09 April 2008
66 years old

Resigned Directors

Secretary
DOWNIE, Colin Lockhart
Resigned: 15 December 2015
Appointed Date: 13 March 2006

Secretary
MACLEOD & MACCALLUM
Resigned: 13 March 2006
Appointed Date: 01 June 2005

Director
BAXTER, Lisa Beth
Resigned: 11 December 2007
Appointed Date: 20 August 2007
45 years old

Director
CORBETT, Peter
Resigned: 08 January 2009
Appointed Date: 01 June 2005
72 years old

Director
MACNEIL, Catherine Anne
Resigned: 21 October 2008
Appointed Date: 11 September 2007
58 years old

Director
MACNEIL, Mari-Ann
Resigned: 21 February 2014
Appointed Date: 16 April 2009
58 years old

Director
MCCLURG, Elizabeth Devlin
Resigned: 15 June 2007
Appointed Date: 01 June 2005
75 years old

Director
MURRAY, Elizabeth
Resigned: 07 February 2011
Appointed Date: 11 September 2007
58 years old

Director
RAWLINS, Victor
Resigned: 13 March 2006
Appointed Date: 01 June 2005
79 years old

Director
ST CLAIR, Pieraccini
Resigned: 08 February 2008
Appointed Date: 01 June 2005
94 years old

FRIENDS OF MERKINCH LOCAL NATURE RESERVE LTD Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 1 June 2016 no member list
15 Dec 2015
Termination of appointment of Colin Lockhart Downie as a secretary on 15 December 2015
15 Dec 2015
Appointment of Mr Terry Ellison as a secretary on 15 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
21 Mar 2006
Accounting reference date shortened from 30/06/06 to 31/03/06
21 Mar 2006
Registered office changed on 21/03/06 from: 28 queensgate inverness IV1 1YN
27 Jan 2006
Memorandum and Articles of Association
27 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jun 2005
Incorporation