Stirling
FK8 3RD
Scotland
Director Name | Mr Jason David Glass |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(39 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Jesmond - Dene Station Road Brightons Falkirk FK2 0TY Scotland |
Director Name | Ms Margaret Mary Orr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Education Consultant |
Country of Residence | Scotland |
Correspondence Address | 212 5 Braids Circle Paisley Renfrewshire PA2 6HS Scotland |
Director Name | Ms Susan Ward |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder PH3 1AD Scotland |
Director Name | Mr Laurence Alfred |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder PH3 1AD Scotland |
Director Name | Mr Stuart Lorimer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder PH3 1AD Scotland |
Director Name | Mr Hugo William Whitaker |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Development Worker |
Country of Residence | Scotland |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder PH3 1AD Scotland |
Director Name | Mr Shaun Rands |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Lead Project Manager |
Country of Residence | Scotland |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder PH3 1AD Scotland |
Director Name | Mr Martin Stewart Hodson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2022(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | General Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder PH3 1AD Scotland |
Director Name | Mr John Patrick Alexander Haldane |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 1998) |
Role | Landowner & Farmer |
Country of Residence | Scotland |
Correspondence Address | Foswell Auchterarder Perthshire PH3 1PR Scotland |
Director Name | Sarah Mansfield Schad |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 March 1994) |
Role | School Principal |
Correspondence Address | Blair Drummond House Stirling FK9 4UT Scotland |
Director Name | David C Riddell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 June 1998) |
Role | Houseparent |
Correspondence Address | Ochil Tower Auchterarder |
Director Name | Susan G Mechie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 1992) |
Role | Medical Officer (Retired) |
Correspondence Address | Camphill Lodge Milltimber Aberdeen Aberdeenshire AB1 0AP Scotland |
Director Name | Tony Martin |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 1996) |
Role | University Lecturer |
Correspondence Address | Birch Grove Harviestoun Road Dollar FK14 7PT Scotland |
Director Name | Alex C Mackintosh |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Shandon Auchterarder |
Director Name | Mary V Macgregor |
---|---|
Date of Birth | November 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 1994) |
Role | Retired Headmistress |
Correspondence Address | Kincairney Auchterarder |
Director Name | Jens Holbek |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 August 2003) |
Role | School Principal |
Correspondence Address | Murtle House Beildside Aberdeen AB1 9EN Scotland |
Director Name | William Findlay |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 April 1998) |
Role | Ironmonger |
Correspondence Address | 53 High Street Auchterarder Perthshire PH3 1BN Scotland |
Secretary Name | Johannes Michael Surkamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1989(16 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 03 September 2008) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Ochil Tower School Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Ueli Ruprecht |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 July 1995(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 2003) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Secretary Name | Ueli Ruprecht |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 1996(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2008) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Mrs Lena Jean Graham |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(24 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 January 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Amulree 6 Bankfoot Park Scotlandwell Kinross KY13 9JP Scotland |
Director Name | Ian Stanley Bailey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 1998) |
Role | Gardener Care-Worker |
Correspondence Address | Lindisfarne Corbenic Camphill Community Trochry Dunkeld Perthshire PH8 0DY Scotland |
Director Name | Jack Reed |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 October 2007) |
Role | Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Leamington Terrace Edinburgh EH10 4JS Scotland |
Director Name | Mrs Jennifer Anne Gordon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 1999) |
Role | Senior Staff |
Correspondence Address | Camphill Blair Drummond Stirling Central Region FK9 4UT Scotland |
Director Name | Annika Cheney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 1998(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2004) |
Role | Curative Educator |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Johanna McDonald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 September 2006) |
Role | House Parent |
Correspondence Address | 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Bill Frew |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2006) |
Role | Retired |
Correspondence Address | 41 Auld Mart Road Milnathort Kinross Perth & Kinross KY13 9FR Scotland |
Director Name | Cecil Dawson Findlay |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 December 2011) |
Role | Chartered Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Keadue, 12 Inchbrakie Drive Crieff Perthshire PH7 3SS Scotland |
Director Name | The Very Rev'D Hunter Buchanan Farquharson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2009) |
Role | Clergyman |
Correspondence Address | Upper Greenside Abernethy Perthshire KY14 6EL Scotland |
Director Name | Alan Stewart Rhind |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2010) |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Magdalenes Road Perth PH2 0BG Scotland |
Director Name | Mr Ronald Joseph Scrimgeour |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 June 2008(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 39 Gowan Rigg Forfar DD8 2EE Scotland |
Secretary Name | John Cursiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(36 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Correspondence Address | Ravenswood,Carlops Road West Linton Peeblesshire EH46 7DS Scotland |
Director Name | Mrs Alison Delaney |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Tower School 140 High Street Auchterarder Perthshire PH3 1AD Scotland |
Director Name | Charles Robertson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 Soutar Crescent Perth PH1 1QB Scotland |
Director Name | Mr William Andrew Nicol |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Trigona Forgandenny Road Bridge Of Earn Perthshire PH2 9EZ Scotland |
Director Name | Mr Gordon Edward Davies |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(41 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2018) |
Role | Estates Director |
Country of Residence | Scotland |
Correspondence Address | Ochil Tower Auchterarder Perthshire |
Director Name | Mrs Beth Stewart McDonough |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 2021) |
Role | Teacher/Writer |
Country of Residence | Scotland |
Correspondence Address | 55 Grove Road Broughty Ferry Dundee DD5 1LB Scotland |
Website | www.ochiltowerschool.org |
---|---|
Telephone | 01764 662416 |
Telephone region | Crieff |
Registered Address | Ochil Tower School 140 High Street Auchterarder PH3 1AD Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Year | 2013 |
---|---|
Turnover | £1,483,406 |
Net Worth | £658,221 |
Cash | £352,332 |
Current Liabilities | £80,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
7 July 1982 | Delivered on: 14 July 1982 Persons entitled: Mrs Caroline Jean Balfour Mitchell & Others as Trustees Classification: Standard security Secured details: £13,000 & all further moneys due, or to become due from the company to the chargee. Particulars: The priorty, auchterarder and ground effering thereto. Outstanding |
---|---|
22 December 1981 | Delivered on: 8 January 1982 Persons entitled: Mrs Caroline Jean Balfour Mitchell and Others as Trustees Classification: Standard security Secured details: £13,000 & all further moneys due, or to become due from the company to the chargee. Particulars: The priory, auchterarder and grand offering thereto. Outstanding |
14 December 1978 | Delivered on: 19 December 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ochil tower, auchterarder and policies including birch cottage. Outstanding |
14 January 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
---|---|
19 August 2020 | Appointment of Mr Laurence Alfred as a director on 22 August 2019 (2 pages) |
13 August 2020 | Appointment of Ms Susan Ward as a director on 22 August 2019 (2 pages) |
13 August 2020 | Appointment of Mr Stuart Lorimer as a director on 11 November 2019 (2 pages) |
22 June 2020 | Termination of appointment of Claire Yvonne Tester as a director on 4 May 2020 (1 page) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (22 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from Ochil Tower Auchterarder Perthshire to Ochil Tower School 140 High Street Auchterarder PH3 1AD on 30 January 2019 (1 page) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
12 November 2018 | Termination of appointment of Gordon Edward Davies as a director on 23 February 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
15 January 2018 | Termination of appointment of Sandra Jane Williams as a director on 15 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
31 May 2016 | Annual return made up to 31 May 2016 no member list (8 pages) |
31 May 2016 | Annual return made up to 31 May 2016 no member list (8 pages) |
14 March 2016 | Termination of appointment of William Andrew Nicol as a director on 16 November 2015 (1 page) |
14 March 2016 | Appointment of Ms Margaret Mary Orr as a director on 11 May 2015 (2 pages) |
14 March 2016 | Termination of appointment of William Andrew Nicol as a director on 16 November 2015 (1 page) |
14 March 2016 | Appointment of Ms Margaret Mary Orr as a director on 11 May 2015 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 June 2015 | Annual return made up to 31 May 2015 no member list (8 pages) |
8 June 2015 | Annual return made up to 31 May 2015 no member list (8 pages) |
5 June 2015 | Appointment of Ms Claire Tester as a director on 11 May 2015 (2 pages) |
5 June 2015 | Appointment of Ms Claire Tester as a director on 11 May 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
1 December 2014 | Termination of appointment of Alison Delaney as a director on 22 September 2014 (1 page) |
1 December 2014 | Termination of appointment of Alison Delaney as a director on 22 September 2014 (1 page) |
19 September 2014 | Appointment of Mrs Beth Stewart Mcdonough as a director on 24 February 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Beth Stewart Mcdonough as a director on 24 February 2014 (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 no member list (7 pages) |
2 June 2014 | Annual return made up to 31 May 2014 no member list (7 pages) |
4 March 2014 | Appointment of Mr Gordon Edward Davies as a director (2 pages) |
4 March 2014 | Appointment of Mr Gordon Edward Davies as a director (2 pages) |
13 February 2014 | Appointment of Mrs Sandra Jane Williams as a director (2 pages) |
13 February 2014 | Appointment of Mrs Sandra Jane Williams as a director (2 pages) |
27 January 2014 | Termination of appointment of Charles Robertson as a director (1 page) |
27 January 2014 | Termination of appointment of Charles Robertson as a director (1 page) |
7 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
31 May 2013 | Annual return made up to 31 May 2013 no member list (7 pages) |
31 May 2013 | Annual return made up to 31 May 2013 no member list (7 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
18 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 May 2012 | Annual return made up to 31 May 2012 no member list (7 pages) |
31 May 2012 | Annual return made up to 31 May 2012 no member list (7 pages) |
8 May 2012 | Appointment of Mr William Andrew Nicol as a director (2 pages) |
8 May 2012 | Appointment of Mrs Laura Mackinnon Stewart Wray as a director (2 pages) |
8 May 2012 | Appointment of Mrs Laura Mackinnon Stewart Wray as a director (2 pages) |
8 May 2012 | Appointment of Mr William Andrew Nicol as a director (2 pages) |
5 May 2012 | Termination of appointment of Ronald Scrimgeour as a director (1 page) |
5 May 2012 | Termination of appointment of Frederick Shewan as a director (1 page) |
5 May 2012 | Appointment of Mr Jason David Glass as a director (2 pages) |
5 May 2012 | Termination of appointment of Cecil Findlay as a director (1 page) |
5 May 2012 | Termination of appointment of Cecil Findlay as a director (1 page) |
5 May 2012 | Termination of appointment of Frederick Shewan as a director (1 page) |
5 May 2012 | Appointment of Mr Jason David Glass as a director (2 pages) |
5 May 2012 | Termination of appointment of Ronald Scrimgeour as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 no member list (7 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Annual return made up to 31 May 2010 no member list (6 pages) |
5 January 2011 | Annual return made up to 31 May 2010 no member list (6 pages) |
17 November 2010 | Appointment of Charles Robertson as a director (3 pages) |
17 November 2010 | Appointment of Charles Robertson as a director (3 pages) |
1 July 2010 | Termination of appointment of Alan Rhind as a director (1 page) |
1 July 2010 | Director's details changed for Cecil Dawson Findlay on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Frederick Robert Shewan on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Cecil Dawson Findlay on 31 May 2010 (2 pages) |
1 July 2010 | Termination of appointment of Alan Rhind as a director (1 page) |
1 July 2010 | Termination of appointment of Hunter Farquharson as a director (1 page) |
1 July 2010 | Director's details changed for Mr Frederick Robert Shewan on 31 May 2010 (2 pages) |
1 July 2010 | Termination of appointment of Hunter Farquharson as a director (1 page) |
9 April 2010 | Appointment of Alison Delaney as a director (3 pages) |
9 April 2010 | Appointment of Alison Delaney as a director (3 pages) |
9 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
9 January 2010 | Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages) |
17 December 2009 | Appointment of Alan Stewart Rhind as a director (2 pages) |
17 December 2009 | Appointment of John Cursiter as a secretary (2 pages) |
17 December 2009 | Appointment of John Cursiter as a secretary (2 pages) |
17 December 2009 | Appointment of Ronald Scrimgeour as a director (2 pages) |
17 December 2009 | Appointment of Alan Stewart Rhind as a director (2 pages) |
17 December 2009 | Appointment of Ronald Scrimgeour as a director (2 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (14 pages) |
3 December 2009 | Full accounts made up to 31 January 2009 (14 pages) |
3 August 2009 | Appointment terminated director jean surkamp (1 page) |
3 August 2009 | Appointment terminated secretary ueli ruprecht (1 page) |
3 August 2009 | Appointment terminated director lena graham (1 page) |
3 August 2009 | Annual return made up to 31/05/09 (3 pages) |
3 August 2009 | Appointment terminated director jack reed (1 page) |
3 August 2009 | Appointment terminated director lena graham (1 page) |
3 August 2009 | Appointment terminated director johannes surkamp (1 page) |
3 August 2009 | Appointment terminated secretary johannes surkamp (1 page) |
3 August 2009 | Appointment terminated director barbara thom (1 page) |
3 August 2009 | Appointment terminated director barbara thom (1 page) |
3 August 2009 | Appointment terminated director jack reed (1 page) |
3 August 2009 | Appointment terminated secretary johannes surkamp (1 page) |
3 August 2009 | Annual return made up to 31/05/09 (3 pages) |
3 August 2009 | Appointment terminated secretary ueli ruprecht (1 page) |
3 August 2009 | Appointment terminated director jean surkamp (1 page) |
3 August 2009 | Appointment terminated director johannes surkamp (1 page) |
10 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
10 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
29 July 2008 | Appointment terminated director jacqueline stewart (1 page) |
29 July 2008 | Appointment terminated director jacqueline stewart (1 page) |
11 June 2008 | Annual return made up to 31/05/08 (5 pages) |
11 June 2008 | Annual return made up to 31/05/08 (5 pages) |
5 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
5 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Annual return made up to 31/05/07 (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Annual return made up to 31/05/07 (3 pages) |
20 March 2007 | Full accounts made up to 31 January 2006 (14 pages) |
20 March 2007 | Full accounts made up to 31 January 2006 (14 pages) |
1 August 2006 | Annual return made up to 31/05/06 (3 pages) |
1 August 2006 | Annual return made up to 31/05/06 (3 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
30 November 2005 | Full accounts made up to 31 January 2005 (11 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
24 August 2005 | Annual return made up to 31/05/05 (8 pages) |
24 August 2005 | Annual return made up to 31/05/05 (8 pages) |
9 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
9 November 2004 | Full accounts made up to 31 January 2004 (11 pages) |
3 June 2004 | Annual return made up to 31/05/04
|
3 June 2004 | Annual return made up to 31/05/04
|
23 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
23 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
21 May 2003 | Annual return made up to 31/05/03 (10 pages) |
21 May 2003 | Annual return made up to 31/05/03 (10 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
10 June 2002 | Full accounts made up to 31 January 2002 (8 pages) |
10 June 2002 | Full accounts made up to 31 January 2002 (8 pages) |
30 May 2002 | Annual return made up to 31/05/02 (8 pages) |
30 May 2002 | Annual return made up to 31/05/02 (8 pages) |
7 September 2001 | Full accounts made up to 31 January 2001 (8 pages) |
7 September 2001 | Full accounts made up to 31 January 2001 (8 pages) |
30 May 2001 | Annual return made up to 31/05/01 (6 pages) |
30 May 2001 | Annual return made up to 31/05/01 (6 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
17 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
17 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Annual return made up to 31/05/00
|
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Annual return made up to 31/05/00
|
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Annual return made up to 31/05/99 (6 pages) |
28 June 1999 | Annual return made up to 31/05/99 (6 pages) |
28 June 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
2 July 1998 | Annual return made up to 31/05/98 (8 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Annual return made up to 31/05/98 (8 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
19 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
19 June 1998 | Full accounts made up to 31 January 1998 (8 pages) |
3 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Director's particulars changed (1 page) |
8 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
8 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
26 June 1997 | Annual return made up to 31/05/97
|
26 June 1997 | Annual return made up to 31/05/97
|
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed (2 pages) |
28 June 1996 | Annual return made up to 31/05/96
|
28 June 1996 | Annual return made up to 31/05/96
|
28 June 1996 | New secretary appointed (2 pages) |
13 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
13 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
22 June 1995 | Annual return made up to 31/05/95 (6 pages) |
22 June 1995 | Annual return made up to 31/05/95 (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |
30 May 1995 | Accounts for a small company made up to 31 January 1995 (10 pages) |