SOIRBHEAS
INVERNESS

Hellopages » Highland » Highland » IV1 1HT

Company number SC356487
Status Active
Incorporation Date 12 March 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4TH FLOOR METROPOLITAN HOUSE, 31-33 HIGH STREET, INVERNESS, IV1 1HT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of Tanya Castell as a director on 29 January 2017; Appointment of Dr Peter Wilkes as a director on 30 June 2016. The most likely internet sites of SOIRBHEAS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Soirbheas is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC356487. Soirbheas has been working since 12 March 2009. The present status of the company is Active. The registered address of Soirbheas is 4th Floor Metropolitan House 31 33 High Street Inverness Iv1 1ht. . TRELFER, Erik is a Secretary of the company. ADAMS, Julie is a Director of the company. FRASER, Russell Kennedy is a Director of the company. JAMES, Alan Thomas is a Director of the company. MACDONALD, Louise is a Director of the company. MACKENZIE, Hector Fraser is a Director of the company. WILKES, Peter Richard, Dr is a Director of the company. Secretary A.J.B. SCHOLES LIMITED has been resigned. Secretary MACLEOD & MACCALLUM has been resigned. Director BROOK, Mary Margaret has been resigned. Director CAMPBELL, Ian Neil has been resigned. Director CASTELL, Andrew Sean has been resigned. Director CASTELL, Tanya has been resigned. Director FRASER, Nigel James has been resigned. Director GREEN, Donna has been resigned. Director IRVINE, Suzanne has been resigned. Director MACDONALD, Anne Catherine has been resigned. Director OOSTERWIJK, Mathieu has been resigned. Director REDMOND, Edward has been resigned. Director REDMOND, Edward Gareth has been resigned. Director SUTHERLAND, Mary Annette has been resigned. Director TRELFER, Erik has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TRELFER, Erik
Appointed Date: 18 June 2015

Director
ADAMS, Julie
Appointed Date: 09 January 2014
54 years old

Director
FRASER, Russell Kennedy
Appointed Date: 14 March 2013
50 years old

Director
JAMES, Alan Thomas
Appointed Date: 13 February 2014
65 years old

Director
MACDONALD, Louise
Appointed Date: 14 March 2013
50 years old

Director
MACKENZIE, Hector Fraser
Appointed Date: 30 June 2016
74 years old

Director
WILKES, Peter Richard, Dr
Appointed Date: 30 June 2016
73 years old

Resigned Directors

Secretary
A.J.B. SCHOLES LIMITED
Resigned: 18 October 2012
Appointed Date: 08 September 2010

Secretary
MACLEOD & MACCALLUM
Resigned: 08 September 2010
Appointed Date: 12 March 2009

Director
BROOK, Mary Margaret
Resigned: 21 June 2012
Appointed Date: 12 March 2009
72 years old

Director
CAMPBELL, Ian Neil
Resigned: 10 January 2014
Appointed Date: 28 September 2012
78 years old

Director
CASTELL, Andrew Sean
Resigned: 21 June 2012
Appointed Date: 28 January 2010
57 years old

Director
CASTELL, Tanya
Resigned: 29 January 2017
Appointed Date: 27 January 2011
61 years old

Director
FRASER, Nigel James
Resigned: 20 June 2013
Appointed Date: 30 March 2012
45 years old

Director
GREEN, Donna
Resigned: 28 January 2016
Appointed Date: 01 March 2014
61 years old

Director
IRVINE, Suzanne
Resigned: 30 June 2016
Appointed Date: 21 June 2012
58 years old

Director
MACDONALD, Anne Catherine
Resigned: 20 June 2013
Appointed Date: 12 March 2009
64 years old

Director
OOSTERWIJK, Mathieu
Resigned: 22 November 2013
Appointed Date: 21 June 2012
74 years old

Director
REDMOND, Edward
Resigned: 28 August 2015
Appointed Date: 29 May 2014
92 years old

Director
REDMOND, Edward Gareth
Resigned: 17 September 2009
Appointed Date: 12 March 2009
92 years old

Director
SUTHERLAND, Mary Annette
Resigned: 19 October 2009
Appointed Date: 12 March 2009
85 years old

Director
TRELFER, Erik
Resigned: 19 June 2015
Appointed Date: 12 March 2009
75 years old

SOIRBHEAS Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
08 Feb 2017
Termination of appointment of Tanya Castell as a director on 29 January 2017
02 Nov 2016
Appointment of Dr Peter Wilkes as a director on 30 June 2016
02 Nov 2016
Appointment of Mr Hector Fraser Mackenzie as a director on 30 June 2016
09 Aug 2016
Total exemption full accounts made up to 31 March 2016
...
... and 51 more events
13 Apr 2010
Director's details changed for Mary Margaret Brook on 12 March 2010
15 Mar 2010
Appointment of Mr Andrew Sean Castell as a director
15 Mar 2010
Termination of appointment of Mary Sutherland as a director
23 Sep 2009
Appointment terminated director edward redmond
12 Mar 2009
Incorporation

SOIRBHEAS Charges

15 May 2012
Bond & floating charge
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Undertaking & all property & assets present & future…