Company NameLocus Breadalbane Limited
Company StatusActive
Company NumberSC115398
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 December 1988(35 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian William Harbit
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(22 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressWoodlands Tegarmechd
Aberfeldy
Perthshire
PH15 2NB
Scotland
Director NameMr Alastair Maclennan Irvine
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(26 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressThe Old Manse Weem
Aberfeldy
Perthshire
PH15 2LD
Scotland
Director NameMr Ian Nicholas (Nick) Grant
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Na Clachan Fearnan
Aberfeldy
Perthshire
PH15 2PF
Scotland
Director NameMr John Cameron Duff
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence AddressTomchulan Old Crieff Road
Aberfeldy
Perthshire
PH15 2DH
Scotland
Director NameMr John Steele
Date of BirthOctober 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed09 April 2019(30 years, 3 months after company formation)
Appointment Duration5 years
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressDallavon Taybridge Road
Aberfeldy
PH15 2BH
Scotland
Director NameMr John Hew Wilson Watt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressPort Na Sallan Grandtully
Pitlochry
PH9 0PL
Scotland
Director NameMr Richard Andrew Foulsham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Louis Centre The Square
Aberfeldy
PH15 2DD
Scotland
Director NameMr John Frederick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(32 years, 3 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressLovat Cottage Weem
Aberfeldy
PH15 2LD
Scotland
Director NameMr John Frederick Freeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressLovat Cottage Weem
Aberfeldy
PH15 2LD
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed29 December 1988(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameRonald Niall Graham-Campbell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(same day as company formation)
RoleChartered Surveyor
Correspondence AddressCkd Finlayson Hughes
Lynedoch House,Barossa Place
Perth
Perthshire
PH1 5EP
Scotland
Director NameMr James Duncan Millar
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 15 November 1994)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRemony
Kenmore
Aberfeldy
Perthshire
PH15 2HR
Scotland
Director NameArthur Frederick Andrews
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1993)
RoleSchoolteacher
Country of ResidenceScotland
Correspondence AddressLonaville
Rannoch
Pitlochry
Perthshire
PH17 2QJ
Scotland
Director NameHoward Laurence Liddell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 1997)
RoleArchitect
Correspondence AddressAberfeldy Studios
Chapel Street
Aberfeldy
Perthshire
PH15 2AS
Scotland
Director NameJames Thomson Dermot Grimson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 1995)
RoleExecutive Director Of Charity
Correspondence Address10 St Johns Place
Perth
Perthshire
PH1 5SZ
Scotland
Director NameKathryn Alicia Conway
Date of BirthMarch 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed15 September 1993(4 years, 8 months after company formation)
Appointment Duration8 years (resigned 14 September 2001)
RoleHousewife
Correspondence AddressGlenlyon Post House
Glenlyon
Aberfeldy
Perthshire
PH15 2PP
Scotland
Director NameMr William Norman Jackson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 March 1997)
RoleCharterd Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDerculich House
Strathtay
Pitlochry
Perthshire
PH9 0LR
Scotland
Director NameMr Robin Paul Baker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 August 1997)
RoleArchitect
Country of ResidenceScotland
Correspondence Address34 Kenmore Street
Aberfeldy
Perthshire
PH15 2BL
Scotland
Director NameAndrew Cole
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2002)
RoleGeneral Manager
Correspondence AddressGrassways Dalchiaran
Fearnan
Aberfeldy
PH15 2QW
Scotland
Director NameMrs Jean Duff
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 1998)
RoleBank Customer Service Managerq
Correspondence Address31 Bank Street
Aberfeldy
Perthshire
PH15 2BB
Scotland
Director NameMr John Low
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 May 2000)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressKinnaird Bank
Pitlochry
Perthshire
PH16 5JL
Scotland
Director NameDr Thomas Nicholas Dixon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 December 2001)
RoleArchaeologist
Country of ResidenceScotland
Correspondence AddressViewfield
Acharn
Aberfeldy
Perthshire
PH15 2HU
Scotland
Director NameDavid Arthur John Hunt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2005)
RoleTechnical Manager
Correspondence AddressWester Lix Cottage
Wester Lix
Killin
Perthshire
FK21 8RD
Scotland
Director NameAnthony Peter Blythe
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 January 2007)
RoleSelf Employed
Correspondence AddressMillbrook Cottage
Croftnamuick
Aberfeldy
Perthshire
PH15 2JE
Scotland
Director NameKathryn Alicia Conway
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(15 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2009)
RoleRetired
Correspondence Address47 Duntaylor Avenue
Aberfeldy
Perthshire
PH15 2BX
Scotland
Director NameDavid Curtis Grieve
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2008)
RoleTeacher
Correspondence Address23 Breadalbane Terrace
Aberfeldy
Perthshire
PH15 2AG
Scotland
Director NameStephen Broadbent
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Duntaylor Avenue
Aberfeldy
Perthshire
PH15 2BX
Scotland
Director NameMiss Linda Campbell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2013)
RoleTherapist
Country of ResidenceScotland
Correspondence Address10 Appin Place
Aberfeldy
Perthshire
PH15 2AH
Scotland
Director NameCllr Ian Robert Campbell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 February 2018)
RoleCouncillor Pkc
Country of ResidenceScotland
Correspondence Address1 West Park
Stanley
Perth
PH1 4QU
Scotland
Director NameMrs Joan Bower
Date of BirthAugust 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed12 May 2011(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTayview Acharn
Aberfeldy
Perthshire
PH15 2HS
Scotland
Director NameMr William Bruce
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Director NameMrs May Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2013(24 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 November 2019)
RoleSchool Teacher/Vetinary Secretary
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Director NameMrs Rebecca Veronica Cameron
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2021)
RoleTutor/Charity Project Manager
Country of ResidenceScotland
Correspondence AddressThe Locus Centre The Square
Aberfeldy
Perthshire
PH15 2DD
Scotland
Director NameMiss Anne Ross Hislop Beeson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(27 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2017)
RoleVoluntary Worker
Country of ResidenceScotland
Correspondence AddressEast Croftnuisk Edradynate
Aberfeldy
Perthshire
PH15 2JU
Scotland

Contact

Websitelocuscentre.org
Telephone01887 829187
Telephone regionAberfeldy

Location

Registered Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£181,902
Net Worth£400,316
Cash£37,738
Current Liabilities£1,797

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 2 weeks from now)

Charges

23 June 2014Delivered on: 10 July 2014
Persons entitled: Perth and Kinross Council

Classification: A registered charge
Particulars: Aberfeldy town hall crieff road aberfeldy perthshire.
Outstanding

Filing History

1 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
14 February 2023Termination of appointment of Richard Andrew Foulsham as a director on 1 February 2023 (1 page)
5 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
21 June 2022Appointment of Mr John Frederick Freeman as a director on 14 July 2021 (2 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
14 June 2022Termination of appointment of Dorothy Jane Rodger as a director on 31 March 2021 (1 page)
9 September 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
14 July 2021Termination of appointment of Rebecca Veronica Cameron as a director on 1 May 2021 (1 page)
12 April 2021Appointment of Mr John Frederick as a director on 31 March 2021 (2 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
17 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of May Brown as a director on 7 November 2019 (1 page)
9 June 2020Appointment of Mr Richard Andrew Foulsham as a director on 10 March 2020 (2 pages)
9 June 2020Appointment of Ms Dorothy Jane Rodger as a director on 10 March 2020 (2 pages)
9 June 2020Appointment of Mr John Hew Wilson Watt as a director on 10 March 2020 (2 pages)
9 June 2020Termination of appointment of Ian Norman Kenneth Menzies as a director on 10 March 2020 (1 page)
9 June 2020Termination of appointment of John Frank Wackett as a director on 10 March 2020 (1 page)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 April 2019Appointment of Mr John Steele as a director on 9 April 2019 (2 pages)
3 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ian Robert Campbell as a director on 6 February 2018 (1 page)
19 June 2018Appointment of Councillor John Cameron Duff as a director on 12 June 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 December 2017Termination of appointment of Anne Ross Hislop Beeson as a director on 1 November 2017 (1 page)
4 December 2017Termination of appointment of Anne Ross Hislop Beeson as a director on 1 November 2017 (1 page)
22 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
22 June 2017Director's details changed for Ian Norman Kenneth Menzies on 20 June 2017 (2 pages)
22 June 2017Director's details changed for Ian Norman Kenneth Menzies on 20 June 2017 (2 pages)
27 March 2017Termination of appointment of Jenny Wyllie as a director on 6 March 2017 (1 page)
27 March 2017Termination of appointment of Jenny Wyllie as a director on 6 March 2017 (1 page)
17 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
17 March 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
28 July 2016Director's details changed for Miss Anne Ross Hislop on 28 July 2016 (2 pages)
28 July 2016Annual return made up to 17 June 2016 no member list (7 pages)
28 July 2016Annual return made up to 17 June 2016 no member list (7 pages)
28 July 2016Director's details changed for Miss Anne Ross Hislop on 28 July 2016 (2 pages)
21 June 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
21 June 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
8 June 2016Termination of appointment of Henry James Murdoch as a director on 9 May 2016 (1 page)
8 June 2016Appointment of Miss Anne Ross Hislop as a director on 9 May 2016 (2 pages)
8 June 2016Appointment of Mr Ian Nicholas (Nick) Grant as a director on 9 May 2016 (2 pages)
8 June 2016Appointment of Miss Anne Ross Hislop as a director on 9 May 2016 (2 pages)
8 June 2016Termination of appointment of Henry James Murdoch as a director on 9 May 2016 (1 page)
8 June 2016Appointment of Mr Ian Nicholas (Nick) Grant as a director on 9 May 2016 (2 pages)
22 June 2015Annual return made up to 17 June 2015 no member list (10 pages)
22 June 2015Annual return made up to 17 June 2015 no member list (10 pages)
9 April 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
9 April 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
7 April 2015Appointment of Mr Henry James Murdoch as a director on 28 January 2015 (2 pages)
7 April 2015Termination of appointment of William Bruce as a director on 12 February 2015 (1 page)
7 April 2015Appointment of Mr Alastair Maclennan Irvine as a director on 28 January 2015 (2 pages)
7 April 2015Termination of appointment of Ronald Neil Young as a director on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Morna Williams as a director on 28 December 2014 (1 page)
7 April 2015Appointment of Mrs Rebecca Veronica Cameron as a director on 28 January 2015 (2 pages)
7 April 2015Appointment of Mr Henry James Murdoch as a director on 28 January 2015 (2 pages)
7 April 2015Termination of appointment of Ronald Neil Young as a director on 5 January 2015 (1 page)
7 April 2015Appointment of Mr Alastair Maclennan Irvine as a director on 28 January 2015 (2 pages)
7 April 2015Termination of appointment of William Bruce as a director on 12 February 2015 (1 page)
7 April 2015Appointment of Mrs Rebecca Veronica Cameron as a director on 28 January 2015 (2 pages)
7 April 2015Termination of appointment of Morna Williams as a director on 28 December 2014 (1 page)
7 April 2015Termination of appointment of Ronald Neil Young as a director on 5 January 2015 (1 page)
21 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
21 July 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
10 July 2014Registration of charge SC1153980001, created on 23 June 2014 (6 pages)
10 July 2014Registration of charge SC1153980001, created on 23 June 2014 (6 pages)
26 June 2014Annual return made up to 17 June 2014 no member list (10 pages)
26 June 2014Annual return made up to 17 June 2014 no member list (10 pages)
18 March 2014Appointment of Mrs Jenny Wyllie as a director (2 pages)
18 March 2014Appointment of Mrs Jenny Wyllie as a director (2 pages)
30 August 2013Termination of appointment of Norman Mccandlish as a director (1 page)
30 August 2013Termination of appointment of Norman Mccandlish as a director (1 page)
24 July 2013Appointment of Mrs May Brown as a director (2 pages)
24 July 2013Appointment of Mrs May Brown as a director (2 pages)
24 July 2013Termination of appointment of Joan Bower as a director (1 page)
24 July 2013Annual return made up to 17 June 2013 no member list (11 pages)
24 July 2013Annual return made up to 17 June 2013 no member list (11 pages)
24 July 2013Termination of appointment of Joan Bower as a director (1 page)
15 July 2013Appointment of Mr William Bruce as a director (2 pages)
15 July 2013Appointment of Mr William Bruce as a director (2 pages)
24 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
24 April 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
22 April 2013Termination of appointment of Linda Campbell as a director (1 page)
22 April 2013Termination of appointment of Linda Campbell as a director (1 page)
19 June 2012Annual return made up to 17 June 2012 no member list (11 pages)
19 June 2012Annual return made up to 17 June 2012 no member list (11 pages)
11 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 May 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 August 2011Annual return made up to 17 June 2011 no member list (11 pages)
1 August 2011Annual return made up to 17 June 2011 no member list (11 pages)
13 July 2011Appointment of Mr Ian William Harbit as a director (2 pages)
13 July 2011Appointment of Mr Ian William Harbit as a director (2 pages)
23 June 2011Termination of appointment of Allan Proud as a director (1 page)
23 June 2011Termination of appointment of Irene Miller as a director (1 page)
23 June 2011Termination of appointment of Irene Miller as a director (1 page)
23 June 2011Termination of appointment of Stephen Broadbent as a director (1 page)
23 June 2011Termination of appointment of Stephen Broadbent as a director (1 page)
23 June 2011Termination of appointment of Allan Proud as a director (1 page)
22 June 2011Termination of appointment of Donna Murray-Trail as a director (1 page)
22 June 2011Termination of appointment of Kenneth Lyall as a director (1 page)
22 June 2011Termination of appointment of Donna Murray-Trail as a director (1 page)
22 June 2011Termination of appointment of Kenneth Lyall as a director (1 page)
7 June 2011Appointment of Mr Ian Robert Campbell as a director (2 pages)
7 June 2011Appointment of Mrs Morna Williams as a director (2 pages)
7 June 2011Appointment of Mrs Morna Williams as a director (2 pages)
7 June 2011Appointment of Mr Ian Robert Campbell as a director (2 pages)
7 June 2011Appointment of Miss Linda Campbell as a director (2 pages)
7 June 2011Appointment of a director (2 pages)
7 June 2011Appointment of Mrs Joan Bower as a director (2 pages)
7 June 2011Appointment of Mrs Joan Bower as a director (2 pages)
7 June 2011Appointment of a director (2 pages)
7 June 2011Appointment of Miss Linda Campbell as a director (2 pages)
25 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
25 May 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
2 September 2010Appointment of Mr Norman David Mccandlish as a director (2 pages)
2 September 2010Appointment of Mrs Donna Murray-Trail as a director (2 pages)
2 September 2010Appointment of Mr Norman David Mccandlish as a director (2 pages)
2 September 2010Appointment of Mrs Donna Murray-Trail as a director (2 pages)
1 July 2010Appointment of Ian Norman Kenneth Menzies as a director (3 pages)
1 July 2010Appointment of Ian Norman Kenneth Menzies as a director (3 pages)
24 June 2010Director's details changed for Stephen Broadbent on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Ronald Neil Young on 17 June 2010 (2 pages)
24 June 2010Secretary's details changed for J & H Mitchell Ws on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Allan Proud on 17 June 2010 (2 pages)
24 June 2010Secretary's details changed for J & H Mitchell Ws on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Stephen Broadbent on 17 June 2010 (2 pages)
24 June 2010Director's details changed for Ronald Neil Young on 17 June 2010 (2 pages)
24 June 2010Annual return made up to 17 June 2010 no member list (5 pages)
24 June 2010Annual return made up to 17 June 2010 no member list (5 pages)
24 June 2010Director's details changed for Allan Proud on 17 June 2010 (2 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
21 June 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
29 June 2009Director's change of particulars / kenneth lyall / 01/01/2009 (1 page)
29 June 2009Annual return made up to 17/06/09 (4 pages)
29 June 2009Annual return made up to 17/06/09 (4 pages)
29 June 2009Director's change of particulars / kenneth lyall / 01/01/2009 (1 page)
19 May 2009Partial exemption accounts made up to 31 October 2008 (8 pages)
19 May 2009Partial exemption accounts made up to 31 October 2008 (8 pages)
28 April 2009Appointment terminated director kathryn conway (1 page)
28 April 2009Appointment terminated director kathryn conway (1 page)
10 October 2008Director appointed stephen broadbent (2 pages)
10 October 2008Director appointed stephen broadbent (2 pages)
10 October 2008Director appointed allan proud (2 pages)
10 October 2008Director appointed allan proud (2 pages)
31 July 2008Appointment terminated director david grieve (1 page)
31 July 2008Appointment terminated director david grieve (1 page)
30 June 2008Annual return made up to 17/06/08 (4 pages)
30 June 2008Annual return made up to 17/06/08 (4 pages)
30 June 2008Director's change of particulars / john wackett / 01/01/2008 (1 page)
30 June 2008Director's change of particulars / john wackett / 01/01/2008 (1 page)
4 June 2008Partial exemption accounts made up to 31 October 2007 (8 pages)
4 June 2008Partial exemption accounts made up to 31 October 2007 (8 pages)
8 April 2008Director appointed ronald neil young (2 pages)
8 April 2008Director appointed ronald neil young (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Annual return made up to 17/06/07 (5 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Annual return made up to 17/06/07 (5 pages)
29 June 2007Director resigned (1 page)
15 June 2007Partial exemption accounts made up to 31 October 2006 (8 pages)
15 June 2007Partial exemption accounts made up to 31 October 2006 (8 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
1 August 2006Annual return made up to 17/06/06 (5 pages)
1 August 2006Annual return made up to 17/06/06 (5 pages)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Director resigned (1 page)
27 June 2005Annual return made up to 17/06/05 (5 pages)
27 June 2005Annual return made up to 17/06/05 (5 pages)
25 April 2005Partial exemption accounts made up to 31 October 2004 (8 pages)
25 April 2005Partial exemption accounts made up to 31 October 2004 (8 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
20 July 2004Partial exemption accounts made up to 31 October 2003 (10 pages)
20 July 2004Partial exemption accounts made up to 31 October 2003 (10 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Annual return made up to 17/06/04 (5 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Annual return made up to 17/06/04 (5 pages)
25 July 2003Annual return made up to 17/06/03 (5 pages)
25 July 2003Annual return made up to 17/06/03 (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
12 February 2003Partial exemption accounts made up to 31 October 2002 (10 pages)
12 February 2003Partial exemption accounts made up to 31 October 2002 (10 pages)
26 June 2002Annual return made up to 17/06/02 (5 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Annual return made up to 17/06/02 (5 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 October 2001 (10 pages)
8 May 2002Full accounts made up to 31 October 2001 (10 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
30 August 2001Full accounts made up to 31 October 2000 (10 pages)
30 August 2001Full accounts made up to 31 October 2000 (10 pages)
25 June 2001Annual return made up to 17/06/01 (6 pages)
25 June 2001Annual return made up to 17/06/01 (6 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
23 April 2001Auditor's resignation (1 page)
23 April 2001Auditor's resignation (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
22 June 2000Annual return made up to 17/06/00 (5 pages)
22 June 2000Annual return made up to 17/06/00 (5 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
24 June 1999Annual return made up to 17/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 June 1999Annual return made up to 17/06/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1999Full accounts made up to 31 October 1998 (10 pages)
18 June 1999Full accounts made up to 31 October 1998 (10 pages)
24 August 1998Full accounts made up to 31 October 1997 (10 pages)
24 August 1998Full accounts made up to 31 October 1997 (10 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
4 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
26 August 1997Full accounts made up to 31 October 1996 (10 pages)
26 August 1997Full accounts made up to 31 October 1996 (10 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Annual return made up to 17/06/97 (6 pages)
19 June 1997Annual return made up to 17/06/97 (6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
27 August 1996Director resigned (1 page)
27 August 1996Full accounts made up to 31 October 1995 (10 pages)
27 August 1996Full accounts made up to 31 October 1995 (10 pages)
27 August 1996Director resigned (1 page)
26 June 1996Annual return made up to 17/06/96 (6 pages)
26 June 1996Annual return made up to 17/06/96 (6 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
27 June 1995Annual return made up to 17/06/95
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1995Annual return made up to 17/06/95
  • 363(288) ‐ Director resigned
(6 pages)