NANSEN HIGHLAND
MUIR OF ORD

Hellopages » Highland » Highland » IV6 7RX

Company number SC191841
Status Active
Incorporation Date 10 December 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address REDCASTLE STATION, TORE, MUIR OF ORD, ROSS SHIRE, IV6 7RX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 87900 - Other residential care activities n.e.c., 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Jaqueline Turner as a director on 31 July 2016. The most likely internet sites of NANSEN HIGHLAND are www.nansen.co.uk, and www.nansen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Nansen Highland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC191841. Nansen Highland has been working since 10 December 1998. The present status of the company is Active. The registered address of Nansen Highland is Redcastle Station Tore Muir of Ord Ross Shire Iv6 7rx. . LAFERE, Bart Paul Maria is a Secretary of the company. HENDERSON, Donna is a Director of the company. LAFERE, Bart Paul Maria is a Director of the company. MULVEY, Peter John is a Director of the company. WALSH, Nicola is a Director of the company. Secretary HAMILTON, Alastair John has been resigned. Director ALLEN, Louise Dorothy has been resigned. Director ARTHUR, William Ferguson has been resigned. Director BAECKER, Tad, Dr has been resigned. Director HAMILTON, Alastair John has been resigned. Director JOHNSTONE, Leslie Margaret Scott has been resigned. Director PATTISON, Garth has been resigned. Director PROCTOR, Ken, Doctor has been resigned. Director TURNER, Jaqueline has been resigned. Director WHITE, Iain, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
LAFERE, Bart Paul Maria
Appointed Date: 18 November 2000

Director
HENDERSON, Donna
Appointed Date: 09 June 2011
57 years old

Director
LAFERE, Bart Paul Maria
Appointed Date: 10 December 1998
59 years old

Director
MULVEY, Peter John
Appointed Date: 26 August 2008
67 years old

Director
WALSH, Nicola
Appointed Date: 27 April 2007
60 years old

Resigned Directors

Secretary
HAMILTON, Alastair John
Resigned: 16 November 2000
Appointed Date: 10 December 1998

Director
ALLEN, Louise Dorothy
Resigned: 23 August 2006
Appointed Date: 15 August 2002
62 years old

Director
ARTHUR, William Ferguson
Resigned: 23 August 2006
Appointed Date: 11 December 1998
94 years old

Director
BAECKER, Tad, Dr
Resigned: 14 October 2014
Appointed Date: 10 December 1998
82 years old

Director
HAMILTON, Alastair John
Resigned: 16 November 2000
Appointed Date: 10 December 1998
63 years old

Director
JOHNSTONE, Leslie Margaret Scott
Resigned: 22 July 2013
Appointed Date: 03 June 2005
72 years old

Director
PATTISON, Garth
Resigned: 26 November 2003
Appointed Date: 11 December 1998
77 years old

Director
PROCTOR, Ken, Doctor
Resigned: 01 September 2013
Appointed Date: 16 February 2011
67 years old

Director
TURNER, Jaqueline
Resigned: 31 July 2016
Appointed Date: 03 March 2014
64 years old

Director
WHITE, Iain, Dr
Resigned: 31 October 2009
Appointed Date: 23 February 2004
74 years old

NANSEN HIGHLAND Events

04 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 1 December 2016 with updates
03 Aug 2016
Termination of appointment of Jaqueline Turner as a director on 31 July 2016
22 Jan 2016
Annual return made up to 1 December 2015 no member list
18 Dec 2015
Full accounts made up to 31 March 2015
...
... and 57 more events
01 Dec 1999
Annual return made up to 10/12/99
29 Sep 1999
Accounting reference date extended from 31/12/99 to 31/03/00
08 Mar 1999
New director appointed
08 Mar 1999
New director appointed
10 Dec 1998
Incorporation

NANSEN HIGHLAND Charges

11 March 2014
Charge code SC19 1841 0003
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Tigh-na-cloich ord road muir of ord ross-shire…
17 January 2014
Charge code SC19 1841 0002
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
13 November 2001
Standard security
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground known as beauly building lot no 21, bein…