Blairgowrie
Perthshire
PH11 8QL
Scotland
Director Name | Sally Ann Horrell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(72 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Secretary/Accounts |
Country of Residence | England |
Correspondence Address | Pode Hole Farm The Causeway Thorney Peterborough Cambridgeshire PE6 0QH |
Director Name | Mr Gerald Christopher Turton |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2011(74 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ Scotland |
Director Name | Mr Geoffrey Leonard Riby |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2012(75 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Low Stonehills Farm Fraisthorpe Bridlington East Yorkshire YO15 3QR |
Director Name | Mr Charles Samuel Horton |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2014(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Poulton Fields Farm Poulton Cirencester Gloucestershire GL7 5SS Wales |
Director Name | Mrs Cathryn Mary Williamson |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(78 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Balnespick Farm Kincraig Kingussie Highlands PH21 1NX Scotland |
Director Name | Mr Martin Hugh Rees Reynolds |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2017(80 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Farmer |
Country of Residence | Wales |
Correspondence Address | Gilbert Farm Gilbert Lane East Barry Glamorgan CF63 1BN Wales |
Director Name | Mrs Shona Margaret Calder |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2017(80 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Brae Of Grandtully Aberfeldy Perthshire PH15 2QZ Scotland |
Secretary Name | Ms Cathryn Mary Williamson |
---|---|
Status | Current |
Appointed | 01 May 2017(80 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Balnespick Farm Kincraig Kingussie Highland PH21 1NX Scotland |
Director Name | Mr Richard Henry Henning |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(81 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Milk Liason Officer |
Country of Residence | Northern Ireland |
Correspondence Address | Rathcuren 10 Jockey's Brae Cloughinny Newry Co. Down BT35 6NU Northern Ireland |
Director Name | Dr Timothy Riley |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2019(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Royd Farm Midgley Road Mytholmroyd West Yorkshire HX7 5QY |
Director Name | Mr Timothy Peter Coles |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2019(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Pits Farm Towcester Road Silverstone Northamptonshire NN12 8UB |
Director Name | Mr Alfie Shaw |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2020(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Livestock Photographer |
Country of Residence | Northern Ireland |
Correspondence Address | 33 Tobermesson Road Dungannon Co. Tyrone BT71 7QE Northern Ireland |
Director Name | Mr John Andrew Scott |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Fearn Farm Tain Highland IV20 1TL Scotland |
Director Name | Mr Alastair John Gibson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cut Thorn Farm Gibside Burnopfield Newcastle Upon Tyne Northumberland NE16 6AA |
Director Name | Ms Pamela Nicol |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Eastmill Farm Glenisla Blairgowrie Perthshire PH11 8PG Scotland |
Director Name | Ms Tina-Louise Russell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2021(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Youth Development Officer |
Country of Residence | England |
Correspondence Address | 1 The Old Dairy Stanford Park Farm, Park Lane Stanford In The Vale Faringdon Oxfordshire SN7 8PF |
Director Name | Mr James Henry Dalrymple Fanshawe |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Oak Farm Naseby Northampton Northamptonshire NN6 6BX |
Director Name | Mr Fraser John Hugill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Farmer And Environmental Consultant |
Country of Residence | England |
Correspondence Address | Throstle Nest Sproxton York Yorkshire YO62 5EQ |
Director Name | Mr Kenneth Mair |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kinnermit Turriff Aberdeenshire AB53 4HA Scotland |
Director Name | Mr Mark Douglas Severn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2022(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Machinery Mover |
Country of Residence | England |
Correspondence Address | Brick Green Farm Scammonden Road Barkisland Halifax West Yorkshire HX4 0DE |
Secretary Name | Mr Clive Brown |
---|---|
Status | Current |
Appointed | 23 February 2022(85 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 37 The Oval Bicton Shewsbury Shropshire SY3 8ES Wales |
Director Name | Mr Donald James Biggar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(52 years, 3 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 30 January 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Chapelton Castle Douglas Dumfries And Galloway DG7 3ET Scotland |
Director Name | William Alexander Barnetson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(52 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1990) |
Role | Farmer |
Correspondence Address | Lynegar Watten Caithness KW1 5UP Scotland |
Director Name | William Patterson Bruce |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 1991) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Balmyle Meigle Perthshire PH12 8QU Scotland |
Secretary Name | Mrs Barbara Margaret McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(52 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 February 1991) |
Role | Company Director |
Correspondence Address | West Nether Common Rait Perth Perthshire PH2 7RU Scotland |
Director Name | Mr Michael David Abrahams |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(54 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newfield Mickley Ripon North Yorkshire HG4 3JH |
Secretary Name | John Campbell Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(54 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 February 1992) |
Role | Company Director |
Correspondence Address | Tangier Shandon Drymen G63 0EA Scotland |
Secretary Name | John Harold Wood Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(55 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 1999) |
Role | Secretary Of A Secretariat |
Correspondence Address | Oak Beams Church Lane Gaydon Leamington Spa Warwickshire Cv32 Oey |
Secretary Name | Martin Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 2 Hayle Avenue Warwick Warwickshire CV34 5TW |
Secretary Name | Frank Reginald Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(63 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | Greave House Farm Stocksbridge Sheffield South Yorkshire S36 4GH |
Director Name | Danny Bull |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2001(64 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 April 2012) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Croxton Park Croxton St. Neots Cambridgeshire PE19 6SY |
Director Name | Simon Peter Bradley Farmer |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2007(70 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 November 2015) |
Role | Farmer/Farm Manager |
Country of Residence | England |
Correspondence Address | Drayton Farm House Drayton Farm, East Meon Petersfield Hampshire GU32 1PN |
Director Name | Mr David George Alexander |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2011(74 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 September 2019) |
Role | Civil Servant+P/T Farmer |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Springmountoad Clough Ballymena County Antrim BT44 9QQ Northern Ireland |
Director Name | Mr Carey David Coombs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2012(75 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 February 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Weston Farm Dunsyre Carnwath Lanarkshire ML11 8NG Scotland |
Director Name | Mr Carey David Coombs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2012(75 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 February 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Weston Farm Dunsyre Carnwath Lanarkshire ML11 8NG Scotland |
Director Name | Mr Trevor Charles Brown |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2013(76 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 February 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Hootens Farm Bradden Road Blakesley Northamptonshire NN12 8RT |
Secretary Name | Mrs Camilla Lousie Fyfe |
---|---|
Status | Resigned |
Appointed | 18 July 2016(79 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 April 2017) |
Role | Company Director |
Correspondence Address | 4th Street Stoneleigh Oark Kenilworth Warwickshire CV8 2LG |
Secretary Name | Ms Cathryn Mary Williamson |
---|---|
Status | Resigned |
Appointed | 01 May 2017(80 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | Balnespick Farm Kincraig Kingussie Highland PH21 1NX Scotland |
Director Name | Mr David Dickie |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2019(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Knockenjig Sanquhar Dumfries & Galloway DG4 6JS Scotland |
Website | technologytelecom.com |
---|
Registered Address | Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £210,188 |
Net Worth | £440,275 |
Cash | £81,513 |
Current Liabilities | £48,698 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 February 2024 (5 months from now) |
4 March 2021 | Termination of appointment of Ian James Rickatson as a director on 25 February 2021 (1 page) |
---|---|
2 February 2021 | Termination of appointment of Donald James Biggar as a director on 30 January 2021 (1 page) |
12 August 2020 | Termination of appointment of Caroline Ivinson as a director on 3 August 2020 (1 page) |
13 April 2020 | Appointment of Mr John Herbert Wilson as a director on 13 March 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mrs Cathryn Mary Williamson Williamson on 14 February 2020 (2 pages) |
14 February 2020 | Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 14 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Alfie Shaw as a director on 2 February 2020 (2 pages) |
5 February 2020 | Total exemption full accounts made up to 31 August 2019 (18 pages) |
16 January 2020 | Termination of appointment of David George Alexander as a director on 4 September 2019 (1 page) |
9 January 2020 | Termination of appointment of Robert Steven Johnson as a director on 30 December 2019 (1 page) |
3 September 2019 | Appointment of Dr Timothy Riley as a director on 3 February 2019 (2 pages) |
3 September 2019 | Appointment of Mr Timothy Peter Coles as a director on 3 February 2019 (2 pages) |
2 September 2019 | Termination of appointment of Tina Russell as a director on 3 February 2019 (1 page) |
2 September 2019 | Termination of appointment of Trevor Charles Brown as a director on 3 February 2019 (1 page) |
2 September 2019 | Appointment of Mr Ian James Rickatson as a director on 3 February 2019 (2 pages) |
2 September 2019 | Appointment of Mr David Dickie as a director on 3 February 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 December 2018 | Director's details changed for Mr Richard Henry Henning on 20 December 2018 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (18 pages) |
8 November 2018 | Appointment of Mr Richard Henry Henning as a director on 1 February 2018 (2 pages) |
1 November 2018 | Termination of appointment of Mark Anthony Holmes as a director on 31 January 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 August 2017 (21 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
30 October 2017 | Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 30 October 2017 (1 page) |
30 October 2017 | Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 30 October 2017 (1 page) |
30 October 2017 | Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 30 October 2017 (1 page) |
30 October 2017 | Secretary's details changed for Ms Cathryn Mary Williamson Williamson on 30 October 2017 (1 page) |
30 October 2017 | Director's details changed for Mrs Cathryn Mary Williamson Williamson on 30 October 2017 (2 pages) |
30 October 2017 | Director's details changed for Mrs Cathryn Mary Williamson Williamson on 30 October 2017 (2 pages) |
16 May 2017 | Registered office address changed from Pedigree House 6 Kings Place Perth Perthshire PH2 8AD Scotland to Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ on 16 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Carey David Coombs as a director on 2 February 2014 (2 pages) |
16 May 2017 | Appointment of Ms Cathryn Mary Williamson Williamson as a secretary on 1 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Carey David Coombs as a director on 2 February 2014 (2 pages) |
16 May 2017 | Registered office address changed from Pedigree House 6 Kings Place Perth Perthshire PH2 8AD Scotland to Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ on 16 May 2017 (1 page) |
16 May 2017 | Appointment of Ms Cathryn Mary Williamson Williamson as a secretary on 1 May 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Shona Margaret Calder as a director on 5 February 2017 (2 pages) |
24 April 2017 | Termination of appointment of Camilla Lousie Fyfe as a secretary on 7 April 2017 (1 page) |
24 April 2017 | Appointment of Mrs Shona Margaret Calder as a director on 5 February 2017 (2 pages) |
24 April 2017 | Appointment of Mr Martin Hugh Rees Reynolds as a director on 5 February 2017 (2 pages) |
24 April 2017 | Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to Pedigree House 6 Kings Place Perth Perthshire PH2 8AD on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Camilla Lousie Fyfe as a secretary on 7 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Chapelshade House 78 - 84 Bell Street Dundee Angus DD1 1RQ to Pedigree House 6 Kings Place Perth Perthshire PH2 8AD on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Martin Hugh Rees Reynolds as a director on 5 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
13 February 2017 | Total exemption full accounts made up to 31 August 2016 (22 pages) |
13 February 2017 | Total exemption full accounts made up to 31 August 2016 (22 pages) |
1 August 2016 | Appointment of Mrs Camilla Lousie Fyfe as a secretary on 18 July 2016 (2 pages) |
1 August 2016 | Appointment of Mrs Camilla Lousie Fyfe as a secretary on 18 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Frank Reginald Milnes as a secretary on 18 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Frank Reginald Milnes as a secretary on 18 July 2016 (1 page) |
5 May 2016 | Appointment of Mr Robert Steven Johnson as a director on 17 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr Robert Steven Johnson as a director on 17 November 2015 (2 pages) |
19 April 2016 | Termination of appointment of a director (1 page) |
19 April 2016 | Termination of appointment of Robin Thomas Paisley as a director on 17 November 2015 (1 page) |
19 April 2016 | Termination of appointment of a director (1 page) |
19 April 2016 | Termination of appointment of Robin Thomas Paisley as a director on 17 November 2015 (1 page) |
18 April 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
18 April 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
3 March 2016 | Annual return made up to 15 February 2016 no member list (17 pages) |
3 March 2016 | Annual return made up to 15 February 2016 no member list (17 pages) |
29 February 2016 | Appointment of Ms Tina Russell as a director on 31 January 2016 (2 pages) |
29 February 2016 | Appointment of Ms Tina Russell as a director on 31 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Malcolm Douglas Mcmillan as a director on 31 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Malcolm Douglas Mcmillan as a director on 31 January 2016 (1 page) |
7 May 2015 | Appointment of Ms Cathryn Mary Williamson Williamson as a director on 1 February 2015 (2 pages) |
7 May 2015 | Annual return made up to 15 February 2015 no member list (17 pages) |
7 May 2015 | Appointment of Ms Cathryn Mary Williamson Williamson as a director on 1 February 2015 (2 pages) |
7 May 2015 | Appointment of Ms Cathryn Mary Williamson Williamson as a director on 1 February 2015 (2 pages) |
7 May 2015 | Annual return made up to 15 February 2015 no member list (17 pages) |
16 February 2015 | Termination of appointment of John James Redpath as a director on 1 February 2015 (1 page) |
16 February 2015 | Termination of appointment of John James Redpath as a director on 1 February 2015 (1 page) |
16 February 2015 | Termination of appointment of John James Redpath as a director on 1 February 2015 (1 page) |
20 January 2015 | Full accounts made up to 31 August 2014 (15 pages) |
20 January 2015 | Full accounts made up to 31 August 2014 (15 pages) |
26 February 2014 | Annual return made up to 15 February 2014 no member list (17 pages) |
26 February 2014 | Annual return made up to 15 February 2014 no member list (17 pages) |
25 February 2014 | Termination of appointment of Carey Coombs as a director (1 page) |
25 February 2014 | Termination of appointment of Carey Coombs as a director (1 page) |
24 February 2014 | Appointment of Mr Charles Samuel Horton as a director (2 pages) |
24 February 2014 | Appointment of Mr Charles Samuel Horton as a director (2 pages) |
12 February 2014 | Termination of appointment of James Playfair-Hannay as a director (1 page) |
12 February 2014 | Termination of appointment of James Playfair-Hannay as a director (1 page) |
6 February 2014 | Full accounts made up to 31 August 2013 (18 pages) |
6 February 2014 | Full accounts made up to 31 August 2013 (18 pages) |
3 April 2013 | Appointment of Mr Trevor Charles Brown as a director (2 pages) |
3 April 2013 | Appointment of Mr Trevor Charles Brown as a director (2 pages) |
2 April 2013 | Termination of appointment of James Nelson as a director (1 page) |
2 April 2013 | Annual return made up to 15 February 2013 no member list (17 pages) |
2 April 2013 | Annual return made up to 15 February 2013 no member list (17 pages) |
2 April 2013 | Termination of appointment of James Nelson as a director (1 page) |
16 January 2013 | Full accounts made up to 31 August 2012 (28 pages) |
16 January 2013 | Full accounts made up to 31 August 2012 (28 pages) |
20 December 2012 | Termination of appointment of Danny Bull as a director (1 page) |
20 December 2012 | Termination of appointment of Danny Bull as a director (1 page) |
20 March 2012 | Appointment of Mr Carey David Coombs as a director (2 pages) |
20 March 2012 | Annual return made up to 15 February 2012 no member list (18 pages) |
20 March 2012 | Annual return made up to 15 February 2012 no member list (18 pages) |
20 March 2012 | Appointment of Mr Carey David Coombs as a director (2 pages) |
7 March 2012 | Appointment of Mr Geoffrey Leonard Riby as a director (2 pages) |
7 March 2012 | Appointment of Mr Geoffrey Leonard Riby as a director (2 pages) |
1 March 2012 | Termination of appointment of Robert Johnson as a director (1 page) |
1 March 2012 | Termination of appointment of David Macleod as a director (1 page) |
1 March 2012 | Termination of appointment of Robert Johnson as a director (1 page) |
1 March 2012 | Termination of appointment of David Macleod as a director (1 page) |
11 January 2012 | Full accounts made up to 31 August 2011 (17 pages) |
11 January 2012 | Full accounts made up to 31 August 2011 (17 pages) |
24 November 2011 | Appointment of Mr Malcolm Douglas Mcmillan as a director (2 pages) |
24 November 2011 | Appointment of Mr David George Alexander as a director (2 pages) |
24 November 2011 | Appointment of Mr David George Alexander as a director (2 pages) |
24 November 2011 | Appointment of Mr Malcolm Douglas Mcmillan as a director (2 pages) |
13 June 2011 | Appointment of Mr Gerald Christopher Turton as a director (2 pages) |
13 June 2011 | Appointment of Mr Gerald Christopher Turton as a director (2 pages) |
8 March 2011 | Annual return made up to 15 February 2011 no member list (16 pages) |
8 March 2011 | Annual return made up to 15 February 2011 no member list (16 pages) |
10 February 2011 | Full accounts made up to 31 August 2010 (16 pages) |
10 February 2011 | Full accounts made up to 31 August 2010 (16 pages) |
30 April 2010 | Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
30 April 2010 | Current accounting period shortened from 31 October 2010 to 31 August 2010 (3 pages) |
23 February 2010 | Director's details changed for Caroline Ivinson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for James Nelson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sally Ann Horrell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Caroline Ivinson on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Christopher Marler as a director (1 page) |
23 February 2010 | Director's details changed for Simon Peter Bradley Farmer on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Simon Peter Bradley Farmer on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Anthony Holmes on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Christopher Marler as a director (1 page) |
23 February 2010 | Termination of appointment of Gerald Turton as a director (1 page) |
23 February 2010 | Director's details changed for Danny Bull on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Robin Thomas Paisley on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 no member list (9 pages) |
23 February 2010 | Director's details changed for Mr Charles Andrew Horrell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for James Nelson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Robert Steven Johnson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Simon Peter Bradley Farmer on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Danny Bull on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Anthony Holmes on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Jane Landers as a director (1 page) |
23 February 2010 | Director's details changed for John James Redpath on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Gerald Turton as a director (1 page) |
23 February 2010 | Director's details changed for John James Redpath on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for James Nelson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sally Ann Horrell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Charles Andrew Horrell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Danny Bull on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Robert Steven Johnson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for John Philip Ogilvy Gibb on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sally Ann Horrell on 1 October 2009 (2 pages) |
23 February 2010 | Termination of appointment of Jane Landers as a director (1 page) |
23 February 2010 | Annual return made up to 15 February 2010 no member list (9 pages) |
23 February 2010 | Director's details changed for Robert Steven Johnson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Charles Andrew Horrell on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for John Philip Ogilvy Gibb on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Caroline Ivinson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for John James Redpath on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Robin Thomas Paisley on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for John Philip Ogilvy Gibb on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Anthony Holmes on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Robin Thomas Paisley on 1 October 2009 (2 pages) |
5 February 2010 | Full accounts made up to 31 October 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 October 2009 (14 pages) |
9 July 2009 | Director appointed sally ann horrell (2 pages) |
9 July 2009 | Director appointed sally ann horrell (2 pages) |
31 March 2009 | Annual return made up to 15/02/09 (7 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page) |
31 March 2009 | Annual return made up to 15/02/09 (7 pages) |
31 March 2009 | Appointment terminated director james durno (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from chapelshade house 78 - 84 bell street dundee angus DD1 1HW (1 page) |
31 March 2009 | Appointment terminated director james durno (1 page) |
20 March 2009 | Appointment terminated director andrew tomkins (1 page) |
20 March 2009 | Appointment terminated director john mackey (1 page) |
20 March 2009 | Appointment terminated director andrew tomkins (1 page) |
20 March 2009 | Director appointed john james redpath (2 pages) |
20 March 2009 | Appointment terminated director john scott (1 page) |
20 March 2009 | Director appointed robert steven johnson (2 pages) |
20 March 2009 | Appointment terminated director john scott (1 page) |
20 March 2009 | Director appointed john james redpath (2 pages) |
20 March 2009 | Appointment terminated director carey coombs (1 page) |
20 March 2009 | Director appointed robert steven johnson (2 pages) |
20 March 2009 | Appointment terminated director carey coombs (1 page) |
20 March 2009 | Director appointed jane isobel landers (2 pages) |
20 March 2009 | Director appointed jane isobel landers (2 pages) |
20 March 2009 | Appointment terminated director john mackey (1 page) |
25 February 2009 | Full accounts made up to 31 October 2008 (15 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Full accounts made up to 31 October 2008 (15 pages) |
25 February 2009 | Resolutions
|
4 March 2008 | Annual return made up to 15/02/08 (8 pages) |
4 March 2008 | Annual return made up to 15/02/08 (8 pages) |
29 February 2008 | Full accounts made up to 31 October 2007 (14 pages) |
29 February 2008 | Full accounts made up to 31 October 2007 (14 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Resolutions
|
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
9 March 2007 | Full accounts made up to 31 October 2006 (13 pages) |
9 March 2007 | Full accounts made up to 31 October 2006 (13 pages) |
27 February 2007 | Annual return made up to 15/02/07 (4 pages) |
27 February 2007 | Annual return made up to 15/02/07 (4 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 20 reform street dundee tayside DD1 1RQ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 20 reform street dundee tayside DD1 1RQ (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
2 March 2006 | Annual return made up to 15/02/06 (4 pages) |
2 March 2006 | Annual return made up to 15/02/06 (4 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Annual return made up to 15/02/05
|
4 March 2005 | Annual return made up to 15/02/05
|
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
16 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Annual return made up to 15/02/04 (10 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Annual return made up to 15/02/04 (10 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
6 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Annual return made up to 15/02/03 (11 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Annual return made up to 15/02/03 (11 pages) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
2 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
8 March 2002 | Annual return made up to 15/02/02 (8 pages) |
8 March 2002 | Annual return made up to 15/02/02 (8 pages) |
20 February 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
20 February 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Annual return made up to 15/02/01 (7 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Annual return made up to 15/02/01 (7 pages) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
9 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
14 March 2000 | Annual return made up to 15/02/00
|
14 March 2000 | Annual return made up to 15/02/00
|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
1 April 1999 | Annual return made up to 15/02/99 (10 pages) |
1 April 1999 | Annual return made up to 15/02/99 (10 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
5 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
5 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 April 1998 | Annual return made up to 15/02/98 (10 pages) |
1 April 1998 | Annual return made up to 15/02/98 (10 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Annual return made up to 15/02/97
|
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Annual return made up to 15/02/97
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
5 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
5 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
6 March 1996 | Annual return made up to 15/02/96 (8 pages) |
6 March 1996 | Annual return made up to 15/02/96 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
14 November 1936 | Incorporation (31 pages) |