HIGHLAND FOUR WHEEL DRIVE CLUB LIMITED
INVERNESS

Hellopages » Highland » Highland » IV3 8NN

Company number SC160267
Status Active
Incorporation Date 11 September 1995
Company Type Private Limited Company
Address 23 LEACHKIN ROAD, INVERNESS, IV3 8NN
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 15 . The most likely internet sites of HIGHLAND FOUR WHEEL DRIVE CLUB LIMITED are www.highlandfourwheeldriveclub.co.uk, and www.highland-four-wheel-drive-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Highland Four Wheel Drive Club Limited is a Private Limited Company. The company registration number is SC160267. Highland Four Wheel Drive Club Limited has been working since 11 September 1995. The present status of the company is Active. The registered address of Highland Four Wheel Drive Club Limited is 23 Leachkin Road Inverness Iv3 8nn. . SMITH, Elaine Mary is a Secretary of the company. BINNIE, Alan David is a Director of the company. FRASER, Alan Charles is a Director of the company. FRASER, Angus is a Director of the company. FRASER, Mark George is a Director of the company. HIER, Martin is a Director of the company. HUGHES, Fraser is a Director of the company. MACKAY, Dugald Stuart is a Director of the company. MACLEAN, Andrew Graham is a Director of the company. MORRISON, John is a Director of the company. PAUL, Hugh Balfour is a Director of the company. POCOCK, Brian Martin is a Director of the company. SMITH, Christopher John is a Director of the company. SMITH, Elaine Mary is a Director of the company. TURNBULL, Carol Judith is a Director of the company. TURNBULL, Neil George Morton is a Director of the company. Secretary HATCH, Heather Florence has been resigned. Secretary JENKINS, Clare Catherine has been resigned. Secretary STEWART, Colin William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLARD, Robin David has been resigned. Director CHILCOTT, Linton Vivian George has been resigned. Director FRASER, Fergus Meil has been resigned. Director GROVER, Ian Robert has been resigned. Director HARRISON, John has been resigned. Director HATCH, Alan William has been resigned. Director HATCH, Heather Florence has been resigned. Director JENKINS, Clare Catherine has been resigned. Director LANE, Chris has been resigned. Director MACKAY, Ruairidh Stuart has been resigned. Director MAIN, James has been resigned. Director MARSHALL, Alasdair Thomas Stewart has been resigned. Director MCCOLL, James Ronald has been resigned. Director MORRISON, Angus Allan has been resigned. Director SERVICE, George Wilson has been resigned. Director SHIELDS, Nigel Peter has been resigned. Director STEWART, Colin William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
SMITH, Elaine Mary
Appointed Date: 22 September 2009

Director
BINNIE, Alan David
Appointed Date: 10 October 2008
53 years old

Director
FRASER, Alan Charles
Appointed Date: 10 October 2008
63 years old

Director
FRASER, Angus
Appointed Date: 11 September 1995
78 years old

Director
FRASER, Mark George
Appointed Date: 10 October 2008
60 years old

Director
HIER, Martin
Appointed Date: 01 September 2013
37 years old

Director
HUGHES, Fraser
Appointed Date: 24 August 2010
38 years old

Director
MACKAY, Dugald Stuart
Appointed Date: 11 September 1995
88 years old

Director
MACLEAN, Andrew Graham
Appointed Date: 11 September 1995
51 years old

Director
MORRISON, John
Appointed Date: 11 September 1995
63 years old

Director
PAUL, Hugh Balfour
Appointed Date: 07 September 2009
70 years old

Director
POCOCK, Brian Martin
Appointed Date: 27 January 1999
71 years old

Director
SMITH, Christopher John
Appointed Date: 11 September 1995
88 years old

Director
SMITH, Elaine Mary
Appointed Date: 22 September 2009
42 years old

Director
TURNBULL, Carol Judith
Appointed Date: 10 October 2008
58 years old

Director
TURNBULL, Neil George Morton
Appointed Date: 10 October 2008
61 years old

Resigned Directors

Secretary
HATCH, Heather Florence
Resigned: 09 October 2008
Appointed Date: 19 January 2000

Secretary
JENKINS, Clare Catherine
Resigned: 07 September 2009
Appointed Date: 10 October 2008

Secretary
STEWART, Colin William
Resigned: 25 September 2000
Appointed Date: 11 September 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 September 1995
Appointed Date: 11 September 1995

Director
ALLARD, Robin David
Resigned: 09 October 2008
Appointed Date: 27 January 1999
67 years old

Director
CHILCOTT, Linton Vivian George
Resigned: 01 August 2003
Appointed Date: 19 January 2000
65 years old

Director
FRASER, Fergus Meil
Resigned: 09 October 2008
Appointed Date: 11 September 1995
68 years old

Director
GROVER, Ian Robert
Resigned: 27 January 1999
Appointed Date: 11 September 1995
59 years old

Director
HARRISON, John
Resigned: 31 December 2000
Appointed Date: 11 September 1995
76 years old

Director
HATCH, Alan William
Resigned: 09 October 2008
Appointed Date: 19 January 2000
62 years old

Director
HATCH, Heather Florence
Resigned: 09 October 2008
Appointed Date: 19 January 2000
73 years old

Director
JENKINS, Clare Catherine
Resigned: 07 September 2009
Appointed Date: 10 October 2008
67 years old

Director
LANE, Chris
Resigned: 07 September 2009
Appointed Date: 10 October 2008
60 years old

Director
MACKAY, Ruairidh Stuart
Resigned: 03 November 2009
Appointed Date: 10 October 2008
52 years old

Director
MAIN, James
Resigned: 27 January 1999
Appointed Date: 11 September 1995
72 years old

Director
MARSHALL, Alasdair Thomas Stewart
Resigned: 31 December 2005
Appointed Date: 01 August 2003
55 years old

Director
MCCOLL, James Ronald
Resigned: 09 October 2008
Appointed Date: 27 January 1999
61 years old

Director
MORRISON, Angus Allan
Resigned: 27 January 1999
Appointed Date: 11 September 1995
52 years old

Director
SERVICE, George Wilson
Resigned: 19 January 2000
Appointed Date: 11 September 1995
86 years old

Director
SHIELDS, Nigel Peter
Resigned: 01 September 2013
Appointed Date: 10 October 2008
67 years old

Director
STEWART, Colin William
Resigned: 19 January 2000
Appointed Date: 11 September 1995
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 September 1995
Appointed Date: 11 September 1995

HIGHLAND FOUR WHEEL DRIVE CLUB LIMITED Events

22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 30 September 2015
25 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 15

08 Oct 2014
Accounts for a dormant company made up to 30 September 2014
26 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 15

...
... and 104 more events
12 Sep 1995
New secretary appointed;new director appointed
12 Sep 1995
Secretary resigned;new director appointed
12 Sep 1995
Director resigned;new director appointed
12 Sep 1995
Registered office changed on 12/09/95 from: 24 great king street edinburgh EH3 6QN
11 Sep 1995
Incorporation