HISEZ C.I.C.
INVERNESS

Hellopages » Highland » Highland » IV2 3DU

Company number SC290167
Status Active
Incorporation Date 12 September 2005
Company Type Community Interest Company
Address 67A CASTLE STREET, INVERNESS, IV2 3DU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Carol Langston as a director on 4 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of HISEZ C.I.C. are www.hisez.co.uk, and www.hisez.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Hisez C I C is a Community Interest Company. The company registration number is SC290167. Hisez C I C has been working since 12 September 2005. The present status of the company is Active. The registered address of Hisez C I C is 67a Castle Street Inverness Iv2 3du. . BRUCE, Karen Fowlie is a Secretary of the company. BRUCE, Karen Fowlie is a Director of the company. CHAPMAN, Pollyanna is a Director of the company. CLARK, Denise Joan is a Director of the company. FRANCES, Jennifer Mary, Dr is a Director of the company. MACAULAY, Malcolm Cairns is a Director of the company. MACLEAN-YUILLE, Karen Margaret is a Director of the company. OWEN, David is a Director of the company. Secretary CHAPPELL, Rosemary Jayne has been resigned. Director CAMPBELL, John has been resigned. Director CHAPMAN, Pollyanna has been resigned. Director COOKE, Ian has been resigned. Director CRITCHLEY, Kathryn has been resigned. Director DUTTON, Rory Norman has been resigned. Director GARTSHORE, Alan Munro has been resigned. Director GRAHAM, Pauline has been resigned. Director HIGGINS, Christopher Roger has been resigned. Director HIGGINS, Gerard Patrick has been resigned. Director JOHNSTON, Evelyn Margaret has been resigned. Director LANGSTON, Carol has been resigned. Director MCDERMID, Leona Kaye has been resigned. Director MCKINLEY, Kathryn Jane has been resigned. Director MEIKLE, William Stewart has been resigned. Director MORRISON, Jill Lucy has been resigned. Director NICOL, Janice Lindsay has been resigned. Director SOBEY, Anne Marie has been resigned. Director WALKER, Alexander Lindsay has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRUCE, Karen Fowlie
Appointed Date: 21 April 2009

Director
BRUCE, Karen Fowlie
Appointed Date: 29 July 2016
64 years old

Director
CHAPMAN, Pollyanna
Appointed Date: 15 August 2014
57 years old

Director
CLARK, Denise Joan
Appointed Date: 15 August 2014
62 years old

Director
FRANCES, Jennifer Mary, Dr
Appointed Date: 13 February 2009
76 years old

Director
MACAULAY, Malcolm Cairns
Appointed Date: 28 February 2006
66 years old

Director
MACLEAN-YUILLE, Karen Margaret
Appointed Date: 15 August 2014
50 years old

Director
OWEN, David
Appointed Date: 03 November 2005
80 years old

Resigned Directors

Secretary
CHAPPELL, Rosemary Jayne
Resigned: 21 April 2009
Appointed Date: 12 September 2005

Director
CAMPBELL, John
Resigned: 28 February 2007
Appointed Date: 05 December 2005
71 years old

Director
CHAPMAN, Pollyanna
Resigned: 21 February 2008
Appointed Date: 22 February 2006
57 years old

Director
COOKE, Ian
Resigned: 15 August 2014
Appointed Date: 21 January 2010
69 years old

Director
CRITCHLEY, Kathryn
Resigned: 18 May 2006
Appointed Date: 12 September 2005
60 years old

Director
DUTTON, Rory Norman
Resigned: 12 January 2015
Appointed Date: 15 August 2014
64 years old

Director
GARTSHORE, Alan Munro
Resigned: 02 July 2008
Appointed Date: 05 December 2005
80 years old

Director
GRAHAM, Pauline
Resigned: 15 September 2011
Appointed Date: 14 July 2008
61 years old

Director
HIGGINS, Christopher Roger
Resigned: 06 October 2006
Appointed Date: 12 September 2005
75 years old

Director
HIGGINS, Gerard Patrick
Resigned: 24 February 2006
Appointed Date: 12 September 2005
62 years old

Director
JOHNSTON, Evelyn Margaret
Resigned: 17 February 2006
Appointed Date: 08 December 2005
64 years old

Director
LANGSTON, Carol
Resigned: 04 November 2016
Appointed Date: 15 August 2014
59 years old

Director
MCDERMID, Leona Kaye
Resigned: 11 July 2008
Appointed Date: 15 May 2006
53 years old

Director
MCKINLEY, Kathryn Jane
Resigned: 29 April 2016
Appointed Date: 15 August 2014
60 years old

Director
MEIKLE, William Stewart
Resigned: 22 October 2015
Appointed Date: 15 August 2014
58 years old

Director
MORRISON, Jill Lucy
Resigned: 18 May 2012
Appointed Date: 13 February 2009
52 years old

Director
NICOL, Janice Lindsay
Resigned: 15 July 2014
Appointed Date: 15 September 2011
63 years old

Director
SOBEY, Anne Marie
Resigned: 13 February 2015
Appointed Date: 13 February 2009
71 years old

Director
WALKER, Alexander Lindsay
Resigned: 21 January 2010
Appointed Date: 05 January 2006
69 years old

HISEZ C.I.C. Events

23 Nov 2016
Termination of appointment of Carol Langston as a director on 4 November 2016
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 27 August 2016 with updates
01 Sep 2016
Appointment of Mrs Karen Fowlie Bruce as a director on 29 July 2016
20 May 2016
Termination of appointment of Kathryn Jane Mckinley as a director on 29 April 2016
...
... and 73 more events
08 Dec 2005
New director appointed
25 Nov 2005
New director appointed
11 Nov 2005
Director's particulars changed
22 Sep 2005
Accounting reference date extended from 30/09/06 to 31/12/06
12 Sep 2005
Incorporation of a Community Interest Company

HISEZ C.I.C. Charges

11 May 2015
Charge code SC29 0167 0002
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Standard security over 67A castle street, inverness…
30 January 2015
Charge code SC29 0167 0001
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…