SPIRIT ADVOCACY
INVERNESS

Hellopages » Highland » Highland » IV1 1ST

Company number SC404409
Status Active
Incorporation Date 29 July 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CROMWELL VILLA, 23 LOTLAND STREET, INVERNESS, INVERNESS-SHIRE, IV1 1ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Miss Emma Anne Florence Grant as a director on 7 October 2016; Appointment of Ms Margo Jean Neilly as a director on 7 October 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of SPIRIT ADVOCACY are www.spirit.co.uk, and www.spirit.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Spirit Advocacy is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC404409. Spirit Advocacy has been working since 29 July 2011. The present status of the company is Active. The registered address of Spirit Advocacy is Cromwell Villa 23 Lotland Street Inverness Inverness Shire Iv1 1st. . FLETCHER, Christine is a Secretary of the company. COOK, William Michael is a Director of the company. GRANT, Emma Anne Florence is a Director of the company. HILL, Mairi Katrina is a Director of the company. KING, Jonathan is a Director of the company. LAW, Elizabeth Jean Marie is a Director of the company. MACLENNAN, Kenneth John is a Director of the company. MORRITT, Marianne is a Director of the company. NEILLY, Margo Jean is a Director of the company. SUTHERLAND, Fiona Margaret is a Director of the company. Director BAIN, Lynn Marie has been resigned. Director COLE-HAMILTON, Richard Simon has been resigned. Director EVANS, Christine Elizabeth has been resigned. Director HARDIE, Keir has been resigned. Director HIGGS, Joanna has been resigned. Director HIGGS, Joanna Elizabeth has been resigned. Director INNES, Andrew Ross has been resigned. Director MACKECHNIE, Margaret Jamieson has been resigned. Director MACRAE, Uisdean Macrae has been resigned. Director MURRAY, Amanda Jane has been resigned. Director PICONE, Peter has been resigned. Director THOMSON, Caroline Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FLETCHER, Christine
Appointed Date: 13 February 2012

Director
COOK, William Michael
Appointed Date: 29 July 2011
75 years old

Director
GRANT, Emma Anne Florence
Appointed Date: 07 October 2016
31 years old

Director
HILL, Mairi Katrina
Appointed Date: 11 December 2013
65 years old

Director
KING, Jonathan
Appointed Date: 10 October 2012
71 years old

Director
LAW, Elizabeth Jean Marie
Appointed Date: 29 July 2011
61 years old

Director
MACLENNAN, Kenneth John
Appointed Date: 29 July 2011
52 years old

Director
MORRITT, Marianne
Appointed Date: 12 July 2012
70 years old

Director
NEILLY, Margo Jean
Appointed Date: 07 October 2016
59 years old

Director
SUTHERLAND, Fiona Margaret
Appointed Date: 29 July 2011
54 years old

Resigned Directors

Director
BAIN, Lynn Marie
Resigned: 04 February 2016
Appointed Date: 29 July 2011
49 years old

Director
COLE-HAMILTON, Richard Simon
Resigned: 28 February 2012
Appointed Date: 29 July 2011
74 years old

Director
EVANS, Christine Elizabeth
Resigned: 04 March 2016
Appointed Date: 28 May 2014
74 years old

Director
HARDIE, Keir
Resigned: 28 February 2012
Appointed Date: 29 July 2011
54 years old

Director
HIGGS, Joanna
Resigned: 14 September 2016
Appointed Date: 04 March 2015
66 years old

Director
HIGGS, Joanna Elizabeth
Resigned: 10 October 2012
Appointed Date: 29 July 2011
66 years old

Director
INNES, Andrew Ross
Resigned: 30 July 2012
Appointed Date: 15 September 2011
62 years old

Director
MACKECHNIE, Margaret Jamieson
Resigned: 04 September 2014
Appointed Date: 10 October 2012
58 years old

Director
MACRAE, Uisdean Macrae
Resigned: 15 February 2016
Appointed Date: 11 December 2013
60 years old

Director
MURRAY, Amanda Jane
Resigned: 17 June 2013
Appointed Date: 29 July 2011
71 years old

Director
PICONE, Peter
Resigned: 28 November 2013
Appointed Date: 10 October 2012
55 years old

Director
THOMSON, Caroline Mary
Resigned: 25 July 2012
Appointed Date: 29 July 2011
72 years old

SPIRIT ADVOCACY Events

07 Oct 2016
Appointment of Miss Emma Anne Florence Grant as a director on 7 October 2016
07 Oct 2016
Appointment of Ms Margo Jean Neilly as a director on 7 October 2016
30 Sep 2016
Total exemption full accounts made up to 31 March 2016
19 Sep 2016
Termination of appointment of Joanna Higgs as a director on 14 September 2016
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 40 more events
27 Sep 2011
Director's details changed for Caroline Thomson on 19 September 2011
27 Sep 2011
Director's details changed for Fiona Margaret Sutherland on 19 September 2011
27 Sep 2011
Director's details changed for Mrs Elizabeth Jean Marie Law on 19 September 2011
23 Sep 2011
Appointment of Andrew Ross Innes as a director
29 Jul 2011
Incorporation