BIRCHWOOD HIGHLAND is a business entity registered at Companies House, UK, with entity identifier is SC105400. The registration start date is June 25, 1987. The current status is Active.
Company Number | SC105400 |
Company Name | BIRCHWOOD HIGHLAND |
Registered Address |
59 Tomnahurich Street Inverness IV3 5DT Scotland |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1987-06-25 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-09-20 |
Returns Last Update | 2015-08-23 |
Confirmation Statement Due Date | 2021-09-06 |
Confirmation Statement Last Update | 2020-08-23 |
Mortgage Charges | 4 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
86900 | Other human health activities |
Address |
59 TOMNAHURICH STREET |
Post Town | INVERNESS |
Post Code | IV3 5DT |
Country | SCOTLAND |
Entity Name | Office Address |
---|---|
BIRCHWOOD HIGHLAND ENTERPRISES CIC | 59 Tomnahurich Street, Inverness, IV3 5DT |
Entity Name | Office Address |
---|---|
YUMMY HOUSE INVERNESE LIMITED | 67 Tomnahurich Street, Inverness, IV3 5DT, Scotland |
WALLACE BAKERY LTD | 72 Tomnahurich Street, Inverness, IV3 5DT |
Entity Name | Office Address |
---|---|
KMAC MUSIC PRODUCTIONS LTD | 2 Keepers Cottage Clava, Culloden Moor, Inverness, IV2 5EJ, Scotland |
BLACK ISLE HOME IMPROVEMENTS LTD | Black Isle Home Improvements Unit 1a, 5 Harbour Road, Inverness, Highland, IV1 1SY, Scotland |
DALCHINI INVERNESS LTD | 1b Millburn Road, Inverness, IV2 3PX, Scotland |
JP AT THE CASTLE LIMITED | Castle Restaurant, 41 Castle Street, Inverness, IV2 3DU, Scotland |
RUTHVEN REGENERATION LIMITED | Ballachar Loch Ruthven, Dores, Inverness, IV2 6UA, Scotland |
M&W MAINTENANCE LTD | 39 Wells Street, Inverness, IV3 5JU, Scotland |
SAULLY LTD | 1 Juniper Drive, Tomatin, Inverness, IV13 7ZB, Scotland |
PERFECT SCENTS HIGHLAND LTD | 83 Holm Park, Inverness, IV2 4XU, Scotland |
BNASIL LTD | 42 Island Bank Road, Inverness, Highland, IV2 4QT, Scotland |
UBAGGREGATES LTD | 52 Seafield Road, Inverness, IV1 1SG, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
COWAN-MARTIN, Antony Pierre Dewhurst Fortescue | Secretary (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | / 3 October 2011 |
British / |
|
BRUCE, John Gordon | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | January 1957 / 20 March 2009 |
British / Scotland |
Financial Advisor |
BURTON, Sarah Kate | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | August 1966 / 9 June 2016 |
British / Scotland |
Social Enterprise Coordinator |
CADDELL, Stuart Robert Forrester | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | January 1983 / 10 May 2016 |
British / Scotland |
Businessman |
COWAN-MARTIN, Antony Pierre Dewhurst Fortescue | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | February 1945 / 5 October 2010 |
British / Scotland |
Retired |
FOALE, Leslie Eileen | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | September 1966 / 17 May 2016 |
American / Scotland |
Company Director |
GREGG, Steven Walter | Director (Active) | Flat 13, Queensgate, Inverness, Scotland, IV1 1DA | March 1986 / 25 September 2013 |
British / Scotland |
Council Officer |
JEFFREY, Valerie | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | November 1955 / 3 May 2016 |
British / Scotland |
Retired |
LIVINGSTONE, George Lawson | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | July 1948 / 25 March 2014 |
British / Scotland |
Consultant |
OAG, Jim | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | March 1952 / 17 January 2011 |
British / Scotland |
Director Of Client Services |
PALMER, John William | Director (Active) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | January 1952 / 15 August 1991 |
British / Scotland |
Learning & Development Advisor |
THAIN, Kim Elizabeth | Director (Active) | 15 Inshes Court, Inverness, Scotland, IV2 5YH | October 1982 / 25 September 2013 |
Scottish / Scotland |
Press Officer |
CAMERON, Catherine | Secretary (Resigned) | 3 High Street, Clachnaharry, Inverness, IV3 6RB | / 22 February 1996 |
/ |
|
CHISHOLM, Alastair Robert Ross | Secretary (Resigned) | 13 Strathmore Avenue, Kirriemuir, Angus, DD8 4DJ | / 25 September 2003 |
/ |
|
DOCHERTY, James Alexander | Secretary (Resigned) | 11 Fairways, Altonburn Road, Nairn, Morayshire, IV12 5NB | / 30 March 2002 |
/ |
|
EVANS, Ann Margaret | Secretary (Resigned) | 27 Huntly Street, Inverness, IV3 5PR | / 5 October 2010 |
/ |
|
KAY, John F | Secretary (Resigned) | 30 Woodlands Court, Inshes Wood, Inverness, Inverness Shire, IV1 1FP | / |
/ |
|
MACLEOD, Malcolm | Secretary (Resigned) | Camelia Cottage 5 Gillies Court, 5 Gillies Court, Upper Largo, Leven, Fife, KY8 6HA | / 27 October 1998 |
/ |
|
ROBERTSON, Joseph Robert | Secretary (Resigned) | 23 Moray Park Gardens, Inverness, Inverness Shire, IV2 7FY | / 18 August 2005 |
/ |
|
WELLS, Alexander Mackenzie | Secretary (Resigned) | 68 Nevis Park, Inverness, Inverness Shire, IV3 8PP | / 5 August 1996 |
/ |
|
ALI, Nasir | Director (Resigned) | Balmachree, Dalcross, Inverness, IV1 2JQ | August 1939 / |
British / |
Doctor |
BAILEY, Jonathon G | Director (Resigned) | 3 Hillview Terrace, Corstorphine, Edinburgh, Midlothian, EH12 8RA | / |
British / |
Chief Executive |
BARKE, Gertrude Anne | Director (Resigned) | 45 Cradlehall Park, Westhill, Inverness, Inverness Shire, IV2 5DA | July 1955 / 8 June 2005 |
British / |
Hr Consultant |
BETTS-BROWN, Helen Elizabeth | Director (Resigned) | Ness Cottage, Ness Road, Fortrose, Ross Shire, IV10 8SD | March 1947 / |
British / |
Physiotherapist |
BIGG, Derek Charles | Director (Resigned) | Ronas 16 Crown Drive, Inverness, Inverness Shire, IV2 3NL | August 1923 / |
British / |
Retired |
CASEY, Elizabeth Burness | Director (Resigned) | Coastguard Cottage 11 Seaview Terrace, Johnshaven, Montrose, Angus, Scotland, DD10 0HF | September 1955 / 15 August 1991 |
British / |
Assistant Principal Officer |
CATTANACH, Peter Heywood | Director (Resigned) | 6 Riverside Gardens, Inverness, IV3 5TB | October 1949 / 1 April 2004 |
British / Scotland |
Manager |
CHISHOLM, Alastair Robert Ross | Director (Resigned) | 13 Strathmore Avenue, Kirriemuir, Angus, DD8 4DJ | February 1939 / 1 December 2002 |
British / |
Consultant |
COLBOURNE, Trevor Graham | Director (Resigned) | 36 Huntly Street, Inverness, Scotland, IV3 5PR | January 1955 / 21 September 2015 |
British / Scotland |
Retired |
DINGWALL, Pauline Anne | Director (Resigned) | Fir Chlis, Daviot, Inverness, Scotland, IV2 5XQ | November 1950 / 25 September 2013 |
British / Scotland |
Company Director |
DOCHERTY, James Alexander | Director (Resigned) | 11 Fairways, Altonburn Road, Nairn, Morayshire, IV12 5NB | November 1935 / 23 May 2001 |
British / |
Retired |
EDWARDS, Victoria | Director (Resigned) | Mid Connage Cottages, Dalcross, Inverness, IV2 7QU | February 1970 / 1 May 2002 |
British / |
Management Consultant |
EVANS, Ann Margaret | Director (Resigned) | 27 Huntly Street, Inverness, IV3 5PR | February 1968 / 20 March 2009 |
British / United Kingdom |
Business Consultant |
FARQUHARSON, Vivienne Ann | Director (Resigned) | 68 Balnakyle Road, Inverness, Inverness Shire, IV2 4BT | August 1938 / 17 January 1991 |
British / |
|
FERGUSON, James Mcleman | Director (Resigned) | 27 Huntly Street, Inverness, IV3 5PR | May 1960 / 20 March 2009 |
British / Scotland |
M.D. |
Post Town | INVERNESS |
Post Code | IV3 5DT |
SIC Code | 86900 - Other human health activities |
Please provide details on BIRCHWOOD HIGHLAND by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.