BIRCHWOOD HIGHLAND

Address:
59 Tomnahurich Street, Inverness, IV3 5DT, Scotland

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address 59 TOMNAHURICH STREET
Post Town INVERNESS
Post Code IV3 5DT
Country SCOTLAND

Companies with the same location

Entity Name Office Address
BIRCHWOOD HIGHLAND ENTERPRISES CIC 59 Tomnahurich Street, Inverness, IV3 5DT

Companies with the same post code

Entity Name Office Address
YUMMY HOUSE INVERNESE LIMITED 67 Tomnahurich Street, Inverness, IV3 5DT, Scotland
WALLACE BAKERY LTD 72 Tomnahurich Street, Inverness, IV3 5DT

Companies with the same post town

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

Company Officer

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.

Competitor

Search similar business entities

Post Town INVERNESS
Post Code IV3 5DT
SIC Code 86900 - Other human health activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches