Company NameOchil Tower School Limited
Company StatusActive
Company NumberSC051098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1972(51 years, 9 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Laura Mackinnon Stewart Wray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(39 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleAdvocate
Country of ResidenceScotland
Correspondence AddressMondhui Port Of Menteith
Stirling
FK8 3RD
Scotland
Director NameMr Jason David Glass
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(39 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressJesmond - Dene Station Road
Brightons
Falkirk
FK2 0TY
Scotland
Director NameMs Margaret Mary Orr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(42 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleEducation Consultant
Country of ResidenceScotland
Correspondence Address212 5 Braids Circle
Paisley
Renfrewshire
PA2 6HS
Scotland
Director NameMs Susan Ward
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchil Tower School 140 High Street
Auchterarder
PH3 1AD
Scotland
Director NameMr Laurence Alfred
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchil Tower School 140 High Street
Auchterarder
PH3 1AD
Scotland
Director NameMr Stuart Lorimer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchil Tower School 140 High Street
Auchterarder
PH3 1AD
Scotland
Director NameMr Hugo William Whitaker
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence AddressOchil Tower School 140 High Street
Auchterarder
PH3 1AD
Scotland
Director NameMr Shaun Rands
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleLead Project Manager
Country of ResidenceScotland
Correspondence AddressOchil Tower School 140 High Street
Auchterarder
PH3 1AD
Scotland
Director NameMr Martin Stewart Hodson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleGeneral Director
Country of ResidenceScotland
Correspondence AddressOchil Tower School 140 High Street
Auchterarder
PH3 1AD
Scotland
Director NameMr John Patrick Alexander Haldane
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 1998)
RoleLandowner & Farmer
Country of ResidenceScotland
Correspondence AddressFoswell
Auchterarder
Perthshire
PH3 1PR
Scotland
Director NameSarah Mansfield Schad
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 1994)
RoleSchool Principal
Correspondence AddressBlair Drummond House
Stirling
FK9 4UT
Scotland
Director NameDavid C Riddell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 June 1998)
RoleHouseparent
Correspondence AddressOchil Tower
Auchterarder
Director NameSusan G Mechie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1992)
RoleMedical Officer (Retired)
Correspondence AddressCamphill Lodge
Milltimber
Aberdeen
Aberdeenshire
AB1 0AP
Scotland
Director NameTony Martin
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 1996)
RoleUniversity Lecturer
Correspondence AddressBirch Grove
Harviestoun Road
Dollar
FK14 7PT
Scotland
Director NameAlex C Mackintosh
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressShandon
Auchterarder
Director NameMary V Macgregor
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 1994)
RoleRetired Headmistress
Correspondence AddressKincairney
Auchterarder
Director NameJens Holbek
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 August 2003)
RoleSchool Principal
Correspondence AddressMurtle House
Beildside
Aberdeen
AB1 9EN
Scotland
Director NameWilliam Findlay
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 April 1998)
RoleIronmonger
Correspondence Address53 High Street
Auchterarder
Perthshire
PH3 1BN
Scotland
Secretary NameJohannes Michael Surkamp
NationalityBritish
StatusResigned
Appointed30 June 1989(16 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 03 September 2008)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressOchil Tower School
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameUeli Ruprecht
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed10 July 1995(22 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 June 2003)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOchil Tower School
140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Secretary NameUeli Ruprecht
NationalitySwiss
StatusResigned
Appointed01 May 1996(23 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressOchil Tower School
140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameMrs Lena Jean Graham
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(24 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 26 January 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressAmulree 6 Bankfoot Park
Scotlandwell
Kinross
KY13 9JP
Scotland
Director NameIan Stanley Bailey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1998)
RoleGardener Care-Worker
Correspondence AddressLindisfarne
Corbenic Camphill Community Trochry
Dunkeld
Perthshire
PH8 0DY
Scotland
Director NameJack Reed
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(24 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2007)
RoleDevelopment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Leamington Terrace
Edinburgh
EH10 4JS
Scotland
Director NameMrs Jennifer Anne Gordon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 May 1999)
RoleSenior Staff
Correspondence AddressCamphill Blair Drummond
Stirling
Central Region
FK9 4UT
Scotland
Director NameAnnika Cheney
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed10 June 1998(25 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 May 2004)
RoleCurative Educator
Correspondence AddressOchil Tower School
140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameJohanna McDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2006)
RoleHouse Parent
Correspondence Address140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameBill Frew
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(29 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 2006)
RoleRetired
Correspondence Address41 Auld Mart Road
Milnathort
Kinross
Perth & Kinross
KY13 9FR
Scotland
Director NameCecil Dawson Findlay
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(29 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 December 2011)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressKeadue, 12 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Director NameThe Very Rev'D Hunter Buchanan Farquharson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2009)
RoleClergyman
Correspondence AddressUpper Greenside
Abernethy
Perthshire
KY14 6EL
Scotland
Director NameAlan Stewart Rhind
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(35 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2010)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Magdalenes Road
Perth
PH2 0BG
Scotland
Director NameMr Ronald Joseph Scrimgeour
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed23 June 2008(35 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address39 Gowan Rigg
Forfar
DD8 2EE
Scotland
Secretary NameJohn Cursiter
NationalityBritish
StatusResigned
Appointed01 January 2009(36 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Correspondence AddressRavenswood,Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Director NameMrs Alison Delaney
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(37 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOchil Tower School 140 High Street
Auchterarder
Perthshire
PH3 1AD
Scotland
Director NameCharles Robertson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Soutar Crescent
Perth
PH1 1QB
Scotland
Director NameMr William Andrew Nicol
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(39 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrigona Forgandenny Road
Bridge Of Earn
Perthshire
PH2 9EZ
Scotland
Director NameMr Gordon Edward Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(41 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 February 2018)
RoleEstates Director
Country of ResidenceScotland
Correspondence AddressOchil Tower
Auchterarder
Perthshire
Director NameMrs Beth Stewart McDonough
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(41 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 2021)
RoleTeacher/Writer
Country of ResidenceScotland
Correspondence Address55 Grove Road
Broughty Ferry
Dundee
DD5 1LB
Scotland

Contact

Websitewww.ochiltowerschool.org
Telephone01764 662416
Telephone regionCrieff

Location

Registered AddressOchil Tower School
140 High Street
Auchterarder
PH3 1AD
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Financials

Year2013
Turnover£1,483,406
Net Worth£658,221
Cash£352,332
Current Liabilities£80,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

7 July 1982Delivered 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 1981Delivered 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 1978Delivered 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

Filing History

14 January 2021Accounts for a small company made up to 31 March 2020 (21 pages)
19 August 2020Appointment of Mr Laurence Alfred as a director on 22 August 2019 (2 pages)
13 August 2020Appointment of Ms Susan Ward as a director on 22 August 2019 (2 pages)
13 August 2020Appointment of Mr Stuart Lorimer as a director on 11 November 2019 (2 pages)
22 June 2020Termination of appointment of Claire Yvonne Tester as a director on 4 May 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (22 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 January 2019Registered 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 2018Accounts for a small company made up to 31 March 2018 (22 pages)
12 November 2018Termination of appointment of Gordon Edward Davies as a director on 23 February 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
15 January 2018Termination of appointment of Sandra Jane Williams as a director on 15 May 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
31 May 2016Annual return made up to 31 May 2016 no member list (8 pages)
31 May 2016Annual return made up to 31 May 2016 no member list (8 pages)
14 March 2016Termination of appointment of William Andrew Nicol as a director on 16 November 2015 (1 page)
14 March 2016Appointment of Ms Margaret Mary Orr as a director on 11 May 2015 (2 pages)
14 March 2016Termination of appointment of William Andrew Nicol as a director on 16 November 2015 (1 page)
14 March 2016Appointment of Ms Margaret Mary Orr as a director on 11 May 2015 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
8 June 2015Annual return made up to 31 May 2015 no member list (8 pages)
8 June 2015Annual return made up to 31 May 2015 no member list (8 pages)
5 June 2015Appointment of Ms Claire Tester as a director on 11 May 2015 (2 pages)
5 June 2015Appointment of Ms Claire Tester as a director on 11 May 2015 (2 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
1 December 2014Termination of appointment of Alison Delaney as a director on 22 September 2014 (1 page)
1 December 2014Termination of appointment of Alison Delaney as a director on 22 September 2014 (1 page)
19 September 2014Appointment of Mrs Beth Stewart Mcdonough as a director on 24 February 2014 (2 pages)
19 September 2014Appointment of Mrs Beth Stewart Mcdonough as a director on 24 February 2014 (2 pages)
2 June 2014Annual return made up to 31 May 2014 no member list (7 pages)
2 June 2014Annual return made up to 31 May 2014 no member list (7 pages)
4 March 2014Appointment of Mr Gordon Edward Davies as a director (2 pages)
4 March 2014Appointment of Mr Gordon Edward Davies as a director (2 pages)
13 February 2014Appointment of Mrs Sandra Jane Williams as a director (2 pages)
13 February 2014Appointment of Mrs Sandra Jane Williams as a director (2 pages)
27 January 2014Termination of appointment of Charles Robertson as a director (1 page)
27 January 2014Termination of appointment of Charles Robertson as a director (1 page)
7 January 2014Full accounts made up to 31 March 2013 (16 pages)
7 January 2014Full accounts made up to 31 March 2013 (16 pages)
31 May 2013Annual return made up to 31 May 2013 no member list (7 pages)
31 May 2013Annual return made up to 31 May 2013 no member list (7 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 October 2012Full accounts made up to 31 March 2012 (17 pages)
18 October 2012Full accounts made up to 31 March 2012 (17 pages)
31 May 2012Annual return made up to 31 May 2012 no member list (7 pages)
31 May 2012Annual return made up to 31 May 2012 no member list (7 pages)
8 May 2012Appointment of Mr William Andrew Nicol as a director (2 pages)
8 May 2012Appointment of Mrs Laura Mackinnon Stewart Wray as a director (2 pages)
8 May 2012Appointment of Mrs Laura Mackinnon Stewart Wray as a director (2 pages)
8 May 2012Appointment of Mr William Andrew Nicol as a director (2 pages)
5 May 2012Termination of appointment of Ronald Scrimgeour as a director (1 page)
5 May 2012Termination of appointment of Frederick Shewan as a director (1 page)
5 May 2012Appointment of Mr Jason David Glass as a director (2 pages)
5 May 2012Termination of appointment of Cecil Findlay as a director (1 page)
5 May 2012Termination of appointment of Cecil Findlay as a director (1 page)
5 May 2012Termination of appointment of Frederick Shewan as a director (1 page)
5 May 2012Appointment of Mr Jason David Glass as a director (2 pages)
5 May 2012Termination of appointment of Ronald Scrimgeour as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (7 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (7 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Annual return made up to 31 May 2010 no member list (6 pages)
5 January 2011Annual return made up to 31 May 2010 no member list (6 pages)
17 November 2010Appointment of Charles Robertson as a director (3 pages)
17 November 2010Appointment of Charles Robertson as a director (3 pages)
1 July 2010Termination of appointment of Alan Rhind as a director (1 page)
1 July 2010Director's details changed for Cecil Dawson Findlay on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Frederick Robert Shewan on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Cecil Dawson Findlay on 31 May 2010 (2 pages)
1 July 2010Termination of appointment of Alan Rhind as a director (1 page)
1 July 2010Termination of appointment of Hunter Farquharson as a director (1 page)
1 July 2010Director's details changed for Mr Frederick Robert Shewan on 31 May 2010 (2 pages)
1 July 2010Termination of appointment of Hunter Farquharson as a director (1 page)
9 April 2010Appointment of Alison Delaney as a director (3 pages)
9 April 2010Appointment of Alison Delaney as a director (3 pages)
9 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
9 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
17 December 2009Appointment of Alan Stewart Rhind as a director (2 pages)
17 December 2009Appointment of John Cursiter as a secretary (2 pages)
17 December 2009Appointment of John Cursiter as a secretary (2 pages)
17 December 2009Appointment of Ronald Scrimgeour as a director (2 pages)
17 December 2009Appointment of Alan Stewart Rhind as a director (2 pages)
17 December 2009Appointment of Ronald Scrimgeour as a director (2 pages)
3 December 2009Full accounts made up to 31 January 2009 (14 pages)
3 December 2009Full accounts made up to 31 January 2009 (14 pages)
3 August 2009Appointment terminated director jean surkamp (1 page)
3 August 2009Appointment terminated secretary ueli ruprecht (1 page)
3 August 2009Appointment terminated director lena graham (1 page)
3 August 2009Annual return made up to 31/05/09 (3 pages)
3 August 2009Appointment terminated director jack reed (1 page)
3 August 2009Appointment terminated director lena graham (1 page)
3 August 2009Appointment terminated director johannes surkamp (1 page)
3 August 2009Appointment terminated secretary johannes surkamp (1 page)
3 August 2009Appointment terminated director barbara thom (1 page)
3 August 2009Appointment terminated director barbara thom (1 page)
3 August 2009Appointment terminated director jack reed (1 page)
3 August 2009Appointment terminated secretary johannes surkamp (1 page)
3 August 2009Annual return made up to 31/05/09 (3 pages)
3 August 2009Appointment terminated secretary ueli ruprecht (1 page)
3 August 2009Appointment terminated director jean surkamp (1 page)
3 August 2009Appointment terminated director johannes surkamp (1 page)
10 November 2008Full accounts made up to 31 January 2008 (14 pages)
10 November 2008Full accounts made up to 31 January 2008 (14 pages)
29 July 2008Appointment terminated director jacqueline stewart (1 page)
29 July 2008Appointment terminated director jacqueline stewart (1 page)
11 June 2008Annual return made up to 31/05/08 (5 pages)
11 June 2008Annual return made up to 31/05/08 (5 pages)
5 December 2007Full accounts made up to 31 January 2007 (14 pages)
5 December 2007Full accounts made up to 31 January 2007 (14 pages)
3 August 2007Director resigned (1 page)
3 August 2007Annual return made up to 31/05/07 (3 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Annual return made up to 31/05/07 (3 pages)
20 March 2007Full accounts made up to 31 January 2006 (14 pages)
20 March 2007Full accounts made up to 31 January 2006 (14 pages)
1 August 2006Annual return made up to 31/05/06 (3 pages)
1 August 2006Annual return made up to 31/05/06 (3 pages)
30 November 2005Full accounts made up to 31 January 2005 (11 pages)
30 November 2005Full accounts made up to 31 January 2005 (11 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
24 August 2005Annual return made up to 31/05/05 (8 pages)
24 August 2005Annual return made up to 31/05/05 (8 pages)
9 November 2004Full accounts made up to 31 January 2004 (11 pages)
9 November 2004Full accounts made up to 31 January 2004 (11 pages)
3 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(10 pages)
3 June 2004Annual return made up to 31/05/04
  • 363(288) ‐ Director resigned
(10 pages)
23 June 2003Full accounts made up to 31 January 2003 (11 pages)
23 June 2003Full accounts made up to 31 January 2003 (11 pages)
21 May 2003Annual return made up to 31/05/03 (10 pages)
21 May 2003Annual return made up to 31/05/03 (10 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
10 June 2002Full accounts made up to 31 January 2002 (8 pages)
10 June 2002Full accounts made up to 31 January 2002 (8 pages)
30 May 2002Annual return made up to 31/05/02 (8 pages)
30 May 2002Annual return made up to 31/05/02 (8 pages)
7 September 2001Full accounts made up to 31 January 2001 (8 pages)
7 September 2001Full accounts made up to 31 January 2001 (8 pages)
30 May 2001Annual return made up to 31/05/01 (6 pages)
30 May 2001Annual return made up to 31/05/01 (6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
17 October 2000Full accounts made up to 31 January 2000 (7 pages)
17 October 2000Full accounts made up to 31 January 2000 (7 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(6 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
6 July 1999Full accounts made up to 31 January 1999 (8 pages)
6 July 1999Full accounts made up to 31 January 1999 (8 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Annual return made up to 31/05/99 (6 pages)
28 June 1999Annual return made up to 31/05/99 (6 pages)
28 June 1999Director's particulars changed (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
2 July 1998Annual return made up to 31/05/98 (8 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Annual return made up to 31/05/98 (8 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
19 June 1998Full accounts made up to 31 January 1998 (8 pages)
19 June 1998Full accounts made up to 31 January 1998 (8 pages)
3 October 1997Director's particulars changed (1 page)
3 October 1997Director's particulars changed (1 page)
8 July 1997Full accounts made up to 31 January 1997 (9 pages)
8 July 1997Full accounts made up to 31 January 1997 (9 pages)
26 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 June 1996New secretary appointed (2 pages)
13 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
22 June 1995Annual return made up to 31/05/95 (6 pages)
22 June 1995Annual return made up to 31/05/95 (6 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)
30 May 1995Accounts for a small company made up to 31 January 1995 (10 pages)