LINNHE LEISURE
FORT WILLIAM CLAGGAN CENTRE

Hellopages » Highland » Highland » PH33 6AN
Company number SC173320
Status Voluntary Arrangement
Incorporation Date 10 March 1997
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NEVIS CENTRE, AN AIRD ROAD, FORT WILLIAM, INVERNESS-SHIRE, SCOTLAND, PH33 6AN
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Notice of voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2017; Annual return made up to 10 March 2016 no member list; Registered office address changed from Nevis Centre an Aird Fort William Inverness-Shire PH33 6AN to Nevis Centre an Aird Road Fort William Inverness-Shire PH33 6AN on 24 January 2017. The most likely internet sites of LINNHE LEISURE are www.linnhe.co.uk, and www.linnhe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Banavie Rail Station is 1.5 miles; to Corpach Rail Station is 1.6 miles; to Loch Eil Outward Bound Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linnhe Leisure is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC173320. Linnhe Leisure has been working since 10 March 1997. The present status of the company is Voluntary Arrangement. The registered address of Linnhe Leisure is Nevis Centre An Aird Road Fort William Inverness Shire Scotland Ph33 6an. . FLANNIGAN, John Innes is a Director of the company. FRASER, Sheana Fenton is a Director of the company. HUMPHREYS, Anthony Victor is a Director of the company. YOUNG, Donald is a Director of the company. Secretary MACMILLAN, Graeme has been resigned. Secretary MACPHEE, Duncan has been resigned. Secretary MCINTYRE, Gerald James has been resigned. Secretary MACPHEE & PARTNERS has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLAN, Alexander Ferguson has been resigned. Director ANDERSON, Andrew has been resigned. Director BRUCE, George has been resigned. Director CAMERON, Donald, Councillor has been resigned. Director CLARK, Neil Mackinnon has been resigned. Director CLARK, Norman Stewart has been resigned. Director CLARK, William, Councillor has been resigned. Director DAVENPORT, Melvin James has been resigned. Director DEWAR, Helen Angela has been resigned. Director FINLAYSON, Lorna Helen O'Neill has been resigned. Director GORDON, Bales has been resigned. Director GORMLEY, Brendan Paul, Councillor has been resigned. Director HARVEY, John Charles has been resigned. Director LAVERTY, Sonja has been resigned. Director LEITCH, Stewart Macpherson has been resigned. Director LIDDELL, Glen has been resigned. Director MACDIARMID, John Douglas has been resigned. Director MACLEAN, Hector has been resigned. Director MACMILLAN, Graeme has been resigned. Director MACPHEE, Duncan has been resigned. Director MCINTOSH, Peter James has been resigned. Director MURPHY, Brian Joseph has been resigned. Director TROEDSON, Lex William has been resigned. Director WALLACE, Eric Henderson has been resigned. Director WYNNE, Thomas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Director
FLANNIGAN, John Innes
Appointed Date: 12 January 2004
66 years old

Director
FRASER, Sheana Fenton
Appointed Date: 01 October 2009
72 years old

Director
HUMPHREYS, Anthony Victor
Appointed Date: 18 August 2015
66 years old

Director
YOUNG, Donald
Appointed Date: 07 August 2015
81 years old

Resigned Directors

Secretary
MACMILLAN, Graeme
Resigned: 31 March 1999
Appointed Date: 10 March 1997

Secretary
MACPHEE, Duncan
Resigned: 31 March 2003
Appointed Date: 01 April 1999

Secretary
MCINTYRE, Gerald James
Resigned: 30 June 2010
Appointed Date: 12 March 2007

Secretary
MACPHEE & PARTNERS
Resigned: 12 March 2007
Appointed Date: 31 March 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
ALLAN, Alexander Ferguson
Resigned: 19 December 2002
Appointed Date: 10 March 1997
83 years old

Director
ANDERSON, Andrew
Resigned: 15 August 2007
Appointed Date: 12 January 2004
77 years old

Director
BRUCE, George
Resigned: 31 January 2014
Appointed Date: 19 December 2002
84 years old

Director
CAMERON, Donald, Councillor
Resigned: 14 September 2012
Appointed Date: 15 August 2007
77 years old

Director
CLARK, Neil Mackinnon
Resigned: 15 August 2007
Appointed Date: 31 October 2002
78 years old

Director
CLARK, Norman Stewart
Resigned: 24 July 2013
Appointed Date: 16 May 2003
63 years old

Director
CLARK, William, Councillor
Resigned: 14 September 2012
Appointed Date: 15 August 2007
82 years old

Director
DAVENPORT, Melvin James
Resigned: 12 January 2004
Appointed Date: 08 August 2002
82 years old

Director
DEWAR, Helen Angela
Resigned: 31 May 2009
Appointed Date: 19 December 2002
83 years old

Director
FINLAYSON, Lorna Helen O'Neill
Resigned: 19 December 2002
Appointed Date: 30 August 1999
71 years old

Director
GORDON, Bales
Resigned: 24 March 2003
Appointed Date: 19 December 2002
74 years old

Director
GORMLEY, Brendan Paul, Councillor
Resigned: 08 July 2013
Appointed Date: 14 September 2012
74 years old

Director
HARVEY, John Charles
Resigned: 19 December 2002
Appointed Date: 31 March 1997
76 years old

Director
LAVERTY, Sonja
Resigned: 08 April 2003
Appointed Date: 19 December 2002
59 years old

Director
LEITCH, Stewart Macpherson
Resigned: 19 December 2002
Appointed Date: 30 August 1999
77 years old

Director
LIDDELL, Glen
Resigned: 15 November 2016
Appointed Date: 10 December 2013
57 years old

Director
MACDIARMID, John Douglas
Resigned: 19 December 2000
Appointed Date: 23 March 2000
73 years old

Director
MACLEAN, Hector
Resigned: 15 January 2014
Appointed Date: 13 October 2008
95 years old

Director
MACMILLAN, Graeme
Resigned: 31 March 1999
Appointed Date: 10 March 1997
61 years old

Director
MACPHEE, Duncan
Resigned: 31 October 2002
Appointed Date: 10 March 1997
74 years old

Director
MCINTOSH, Peter James
Resigned: 12 July 2000
Appointed Date: 10 March 1997
60 years old

Director
MURPHY, Brian Joseph
Resigned: 08 July 2013
Appointed Date: 14 September 2012
79 years old

Director
TROEDSON, Lex William
Resigned: 24 March 2003
Appointed Date: 19 December 2002
74 years old

Director
WALLACE, Eric Henderson
Resigned: 21 November 2002
Appointed Date: 17 August 1999
74 years old

Director
WYNNE, Thomas
Resigned: 16 October 2011
Appointed Date: 19 December 2002
70 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

LINNHE LEISURE Events

01 Feb 2017
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 14 January 2017
24 Jan 2017
Annual return made up to 10 March 2016 no member list
24 Jan 2017
Registered office address changed from Nevis Centre an Aird Fort William Inverness-Shire PH33 6AN to Nevis Centre an Aird Road Fort William Inverness-Shire PH33 6AN on 24 January 2017
29 Dec 2016
Termination of appointment of Glen Liddell as a director on 15 November 2016
09 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 111 more events
10 Mar 1997
New secretary appointed;new director appointed
10 Mar 1997
New director appointed
10 Mar 1997
Director resigned
10 Mar 1997
Secretary resigned;director resigned
10 Mar 1997
Incorporation

LINNHE LEISURE Charges

15 September 2015
Charge code SC17 3320 0003
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Sis (Community Finance) Limited
Description: All and whole the subjects known as nevis centre, an aird…
11 October 1999
Standard security
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects lying at an-aird in fort william.
15 September 1999
Bond & floating charge
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…