PEOPLE=POSITIVE LIMITED
INVERNESS DONMECH LIMITED

Hellopages » Highland » Highland » IV2 4AA

Company number SC199382
Status Active
Incorporation Date 1 September 1999
Company Type Private Limited Company
Address 19 CULDUTHEL ROAD, INVERNESS, SCOTLAND, IV2 4AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from Inverdruie House Aviemore Inverness Shire PH22 1QH to 19 Culduthel Road Inverness IV2 4AA on 31 March 2016. The most likely internet sites of PEOPLE=POSITIVE LIMITED are www.peoplepositive.co.uk, and www.people-positive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. People Positive Limited is a Private Limited Company. The company registration number is SC199382. People Positive Limited has been working since 01 September 1999. The present status of the company is Active. The registered address of People Positive Limited is 19 Culduthel Road Inverness Scotland Iv2 4aa. . MITCHELL, Anthony Graham is a Secretary of the company. MITCHELL, Anthony Graham is a Director of the company. THACKER, Andrew Glynn is a Director of the company. Secretary PASHLEY, Judith has been resigned. Secretary PASHLEY, Rodney Clifford has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CROCKETT, Angus George has been resigned. Director HORROCKS, David Robert has been resigned. Director LATHAM, David Arthur has been resigned. Director MACKIE, Barney has been resigned. Director PASHLEY, Rodney Clifford has been resigned. Director ROBERTSON, James Ian David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MITCHELL, Anthony Graham
Appointed Date: 01 August 2002

Director
MITCHELL, Anthony Graham
Appointed Date: 22 July 2002
68 years old

Director
THACKER, Andrew Glynn
Appointed Date: 01 November 2011
67 years old

Resigned Directors

Secretary
PASHLEY, Judith
Resigned: 13 May 2002
Appointed Date: 15 September 1999

Secretary
PASHLEY, Rodney Clifford
Resigned: 01 August 2002
Appointed Date: 13 May 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 September 1999
Appointed Date: 01 September 1999

Director
CROCKETT, Angus George
Resigned: 30 November 2013
Appointed Date: 01 November 2012
56 years old

Director
HORROCKS, David Robert
Resigned: 30 June 2003
Appointed Date: 01 November 2001
74 years old

Director
LATHAM, David Arthur
Resigned: 30 June 2003
Appointed Date: 01 November 2001
74 years old

Director
MACKIE, Barney
Resigned: 12 June 2015
Appointed Date: 04 January 2000
70 years old

Director
PASHLEY, Rodney Clifford
Resigned: 30 April 2012
Appointed Date: 15 September 1999
78 years old

Director
ROBERTSON, James Ian David
Resigned: 22 July 2008
Appointed Date: 01 November 2005
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 September 1999
Appointed Date: 01 September 1999

Persons With Significant Control

Mr Andrew Glynn Thacker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEOPLE=POSITIVE LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 October 2016
14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
31 Mar 2016
Registered office address changed from Inverdruie House Aviemore Inverness Shire PH22 1QH to 19 Culduthel Road Inverness IV2 4AA on 31 March 2016
03 Mar 2016
Total exemption small company accounts made up to 31 October 2015
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120

...
... and 61 more events
14 Oct 1999
Director resigned
14 Oct 1999
New director appointed
14 Oct 1999
New secretary appointed
14 Oct 1999
Registered office changed on 14/10/99 from: 24 great king street edinburgh midlothian EH3 6QN
01 Sep 1999
Incorporation

PEOPLE=POSITIVE LIMITED Charges

22 December 2001
Bond & floating charge
Delivered: 7 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…