Company NameFindhorn Village Heritage Company
Company StatusActive
Company NumberSC132026
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 May 1991(32 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Timothy Negus
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(10 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines Heathneuk
Findhorn
Forres
Morayshire
IV36 3WN
Scotland
Director NameMr Campbell Cameron Fraser Ross
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(10 years, 6 months after company formation)
Appointment Duration22 years, 4 months
RoleMod Estates Advisor
Country of ResidenceScotland
Correspondence AddressCourtyard
Findhorn
Moray
IV36 3YE
Scotland
Director NameMrs Susan Margaret Finnegan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressInchmerle 117 Findhorn
Forres
Moray
IV36 3YJ
Scotland
Director NameMrs Lizbeth Russell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address209 Findhorn
Forres
IV36 3YS
Scotland
Director NameMrs Juliet Marina Buxton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCoul View Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMs Jane Gabrielle Graham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2-1 11 Rawcliffe Gardens
Glasgow
G41 3DA
Scotland
Director NameMr Richard Vernon Somers Cocks
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Haven 3 Findhorn
Forres
IV36 3YE
Scotland
Secretary NameMrs Juliet Marina Buxton
StatusCurrent
Appointed21 June 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressCoul View Woodland Park
Contin
Strathpeffer
IV14 9ES
Scotland
Director NameMs Elaine Matheson Macbeth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address80 Findhorn
Forres
IV36 3YF
Scotland
Director NameMrs Margaret Joan Kenley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(32 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressBay Cottage Findhorn
Forres
IV36 3YY
Scotland
Director NameWilliam Robert Anderson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleConsultant
Correspondence AddressThe Whins
Findhorn
Forres
Morayshire
IV36 3YL
Scotland
Director NameMr Thomas Hamilton Blackwood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleEngineer
Correspondence AddressKilravuck
Findhorn
Forres
Morayshire
Iv36
Director NameGroup Captain Kenneth George Brian Bonney
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(same day as company formation)
RoleRetired
Correspondence AddressEaster House
Findhorn
Forres
Morayshire
IV36 0YE
Scotland
Director NameSheila Margaret Robbie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 year, 6 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 November 2016)
RoleRadiographer(Rtd)
Country of ResidenceScotland
Correspondence AddressBraemoray 147
Findhorn
Forres
Morayshire
IV36 3YL
Scotland
Director NameMary Annabella Grigor
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 November 1993)
RoleCompany Director
Correspondence Address149
Findhorn
Forres
Morayshire
IV36 0YL
Scotland
Director NameMarjory Ann Stuart Barber
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(1 year, 6 months after company formation)
Appointment Duration9 years (resigned 30 November 2001)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressInnisfree
Findhorn
Forres
Morayshire
IV36 3YJ
Scotland
Director NameMrs Frances Bichan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(2 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 16 November 2012)
RoleFarming
Country of ResidenceScotland
Correspondence AddressCullerne Farm
Findhorn
Forres
Morayshire
IV36 3RY
Scotland
Director NameMavis Jean Mary Mackay
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 November 1996)
RoleRetierd Teacher
Correspondence AddressMo Dhachaidh
Findhorn
Forres
Morayshire
IV36 0YU
Scotland
Director NameMrs Frances Mary Knight
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1997(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 January 2004)
RoleLocal Authority Official
Correspondence AddressLavender Cottage
178 Findhorn
Forres
Morayshire
IV36 0YN
Scotland
Director NameJoan Miller
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2003)
RoleCompany Director
Correspondence AddressBaron House
Findhorn
Forres
Morayshire
IV36 0YJ
Scotland
Director NameAnn Munro
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 November 2002)
RoleRetired Retailer
Correspondence AddressRanoor
211 Findhorn
Forres
Morayshire
IV36 3YU
Scotland
Director NameRonald Richard Philp
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(7 years, 5 months after company formation)
Appointment Duration12 years (resigned 18 November 2010)
RoleRetired
Correspondence AddressThe Old Smiddy
Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Director NameMrs Chloe Macgillivray
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(12 years, 5 months after company formation)
Appointment Duration9 years (resigned 16 November 2012)
RoleHome Care Work
Country of ResidenceScotland
Correspondence Address38 Findhorn
Forres
Moray
IV36 3YE
Scotland
Director NameSusan Anne McDonald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 06 December 2023)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Director NameMrs Phyllis Mary Booth
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2007)
RoleRetired
Correspondence Address21
Findhorn
Forres
IV36 3YE
Scotland
Director NameMrs Frances Mary Knight
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address178 Findhorn
Forres
Morayshire
IV36 3YN
Scotland
Director NameThomas Ernest Booth
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2009)
RoleRetired
Correspondence Address21
Findhorn
Forres
IV36 3YE
Scotland
Director NameMiss Maureen Ann Hyde
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(18 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 November 2019)
RoleAnalyst Programmer Tpf
Country of ResidenceScotland
Correspondence AddressFirth Cottage 203
Findhorn
Forres
Moray
IV36 3YS
Scotland
Director NameWilma Mitchell McEwan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1017 Broom Walk
Findhorn
Forres
Moray
IV36 3WF
Scotland
Director NameMrs Joanna Melanie Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(19 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175
Findhorn
Forres
Moray
IV36 3YN
Scotland
Director NameFreda Margaret Lord
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(19 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadenza 6 Heathneuk
Findhorn
Forres
Moray
IV36 3WN
Scotland
Director NameMr John Mackenzie Hamilton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address402 The Field
Field Of Dreams, The Park Findhorn
Forres
Morayshire
IV36 3TA
Scotland
Director NameMiss Shelagh Mary Macpherson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(22 years, 5 months after company formation)
Appointment Duration8 years (resigned 24 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address159 Findhorn
Forres
Morayshire
IV36 3YL
Scotland
Director NameMrs Elaine Burns
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGilray Findhorn
Forres
Morayshire
IV36 3YE
Scotland
Director NameMrs Shona McPherson Christie
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(24 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Cottage 178 Findhorn
Forres
Moray
IV36 3YN
Scotland
Secretary NameR & R Urquhart (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland

Contact

Telephone01309 690247
Telephone regionForres

Location

Registered AddressCoul View Woodland Park
Contin
Strathpeffer
IV14 9ES
Scotland
ConstituencyRoss, Skye and Lochaber
WardWester Ross, Strathpeffer and Lochalsh

Financials

Year2014
Turnover£35,150
Net Worth£119,841
Cash£14,031

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Filing History

20 December 2023Appointment of Mrs Margaret Joan Kenley as a director on 7 December 2023 (2 pages)
20 December 2023Termination of appointment of Susan Anne Mcdonald as a director on 6 December 2023 (1 page)
13 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
4 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
11 December 2022Appointment of Ms Elaine Matheson Macbeth as a director on 29 November 2022 (2 pages)
13 November 2022Termination of appointment of Freda Margaret Lord as a director on 31 October 2022 (1 page)
11 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 June 2022Appointment of Mrs Juliet Marina Buxton as a secretary on 21 June 2022 (2 pages)
21 June 2022Registered office address changed from 121 High Street Forres IV36 1AB Scotland to Coul View Woodland Park Contin Strathpeffer IV14 9ES on 21 June 2022 (1 page)
21 June 2022Termination of appointment of R & R Urquhart as a secretary on 21 June 2022 (1 page)
29 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 November 2021Termination of appointment of Shelagh Mary Macpherson as a director on 24 November 2021 (1 page)
28 November 2021Termination of appointment of Janet Elliot Wallace as a director on 24 November 2021 (1 page)
28 November 2021Appointment of Mr Richard Vernon Somers Cocks as a director on 24 November 2021 (2 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 June 2021Termination of appointment of Shona Mcpherson Christie as a director on 14 May 2021 (1 page)
4 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
10 May 2021Appointment of Ms Jane Gabrielle Graham as a director on 4 May 2021 (2 pages)
31 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
31 May 2020Director's details changed for Mrs Julie Buxton on 31 May 2020 (2 pages)
31 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 December 2019Director's details changed for Mrs Lizbeth Russell on 5 December 2019 (2 pages)
5 December 2019Director's details changed for Mrs Julie Buxton on 5 December 2019 (2 pages)
3 December 2019Appointment of Mrs Julie Buxton as a director on 3 December 2019 (2 pages)
3 December 2019Appointment of Mrs Lizbeth Russell as a director on 3 December 2019 (2 pages)
27 November 2019Termination of appointment of Maureen Ann Hyde as a director on 14 November 2019 (1 page)
27 November 2019Termination of appointment of Elaine Burns as a director on 14 November 2019 (1 page)
28 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 June 2018Registered office address changed from Findhorn Heritage Centre Findhorn Forres IV36 3YE Scotland to 121 High Street Forres IV36 1AB on 1 June 2018 (1 page)
15 January 2018Appointment of Mrs Janet Elliot Wallace as a director on 3 January 2018 (2 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 November 2016Registered office address changed from C/O S.M. Robbie (Hon.Sec) Braemoray, 147 Findhorn Forres Moray IV36 3YL to Findhorn Heritage Centre Findhorn Forres IV36 3YE on 5 November 2016 (1 page)
5 November 2016Termination of appointment of Sheila Margaret Robbie as a director on 1 November 2016 (1 page)
5 November 2016Termination of appointment of Sheila Margaret Robbie as a director on 1 November 2016 (1 page)
5 November 2016Registered office address changed from C/O S.M. Robbie (Hon.Sec) Braemoray, 147 Findhorn Forres Moray IV36 3YL to Findhorn Heritage Centre Findhorn Forres IV36 3YE on 5 November 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
2 June 2016Termination of appointment of Janet Ada Watt as a director on 8 October 2015 (1 page)
2 June 2016Termination of appointment of Janet Ada Watt as a director on 8 October 2015 (1 page)
2 June 2016Annual return made up to 28 May 2016 no member list (12 pages)
2 June 2016Annual return made up to 28 May 2016 no member list (12 pages)
8 February 2016Appointment of Mrs. Shona Mcpherson Christie as a director on 20 November 2015 (2 pages)
8 February 2016Appointment of Mrs. Shona Mcpherson Christie as a director on 20 November 2015 (2 pages)
10 August 2015Termination of appointment of John Mackenzie Hamilton as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of John Mackenzie Hamilton as a director on 1 August 2015 (1 page)
10 August 2015Termination of appointment of John Mackenzie Hamilton as a director on 1 August 2015 (1 page)
13 July 2015Annual return made up to 28 May 2015 no member list (13 pages)
13 July 2015Annual return made up to 28 May 2015 no member list (13 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
9 December 2014Appointment of Mrs Elaine Burns as a director on 26 November 2014 (2 pages)
9 December 2014Appointment of Mrs Elaine Burns as a director on 26 November 2014 (2 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
25 June 2014Annual return made up to 28 May 2014 no member list (12 pages)
25 June 2014Annual return made up to 28 May 2014 no member list (12 pages)
19 December 2013Appointment of Mr. John Mackenzie Hamilton as a director (2 pages)
19 December 2013Appointment of Miss Shelagh Mary Macpherson as a director (2 pages)
19 December 2013Appointment of Miss Shelagh Mary Macpherson as a director (2 pages)
19 December 2013Appointment of Mr. John Mackenzie Hamilton as a director (2 pages)
5 December 2013Termination of appointment of Joanna Harris as a director (1 page)
5 December 2013Termination of appointment of Joanna Harris as a director (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 May 2013Annual return made up to 28 May 2013 no member list (11 pages)
29 May 2013Annual return made up to 28 May 2013 no member list (11 pages)
27 May 2013Termination of appointment of Wilma Mcewan as a director (1 page)
27 May 2013Termination of appointment of Wilma Mcewan as a director (1 page)
11 December 2012Appointment of Mrs. Susan Margaret Finnegan as a director (2 pages)
11 December 2012Appointment of Mrs. Susan Margaret Finnegan as a director (2 pages)
7 December 2012Termination of appointment of Frances Bichan as a director (1 page)
7 December 2012Termination of appointment of Chloe Macgillivray as a director (1 page)
7 December 2012Termination of appointment of Frances Bichan as a director (1 page)
7 December 2012Termination of appointment of Chloe Macgillivray as a director (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
14 June 2012Annual return made up to 28 May 2012 no member list (13 pages)
14 June 2012Annual return made up to 28 May 2012 no member list (13 pages)
8 June 2011Annual return made up to 28 May 2011 no member list (13 pages)
8 June 2011Annual return made up to 28 May 2011 no member list (13 pages)
7 June 2011Director's details changed for Sheila Margaret Robbie on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Janet Ada Watt on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Campbell Cameron Fraser Ross on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Campbell Cameron Fraser Ross on 28 May 2011 (2 pages)
7 June 2011Secretary's details changed for R & R Urquhart on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Chloe Macgillivray on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Frances Bichan on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Janet Ada Watt on 28 May 2011 (2 pages)
7 June 2011Secretary's details changed for R & R Urquhart on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Chloe Macgillivray on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Frances Bichan on 28 May 2011 (2 pages)
7 June 2011Director's details changed for Sheila Margaret Robbie on 28 May 2011 (2 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 December 2010Appointment of Joanna Melanie Harris as a director (3 pages)
13 December 2010Termination of appointment of Robert Wheeler as a director (2 pages)
13 December 2010Appointment of Freda Margaret Lord as a director (3 pages)
13 December 2010Termination of appointment of Ronald Philp as a director (2 pages)
13 December 2010Termination of appointment of Robert Wheeler as a director (2 pages)
13 December 2010Termination of appointment of Ronald Philp as a director (2 pages)
13 December 2010Appointment of Freda Margaret Lord as a director (3 pages)
13 December 2010Appointment of Joanna Melanie Harris as a director (3 pages)
11 June 2010Annual return made up to 28 May 2010 (24 pages)
11 June 2010Annual return made up to 28 May 2010 (24 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
27 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 March 2010Termination of appointment of David Young as a director (2 pages)
25 March 2010Termination of appointment of David Young as a director (2 pages)
15 January 2010Appointment of Wilma Mitchell Mcewan as a director (3 pages)
15 January 2010Appointment of Wilma Mitchell Mcewan as a director (3 pages)
14 January 2010Appointment of Maureen Ann Hyde as a director (3 pages)
14 January 2010Appointment of Maureen Ann Hyde as a director (3 pages)
27 August 2009Appointment terminated director frances knight (1 page)
27 August 2009Appointment terminated director frances knight (1 page)
17 June 2009Annual return made up to 28/05/09 (8 pages)
17 June 2009Annual return made up to 28/05/09 (8 pages)
8 June 2009Appointment terminated director thomas booth (1 page)
8 June 2009Appointment terminated director thomas booth (1 page)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (10 pages)
26 November 2008Total exemption small company accounts made up to 30 September 2008 (10 pages)
24 November 2008Director appointed david leslie young (2 pages)
24 November 2008Director appointed david leslie young (2 pages)
4 July 2008Annual return made up to 28/05/08 (8 pages)
4 July 2008Annual return made up to 28/05/08 (8 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
22 June 2007Annual return made up to 28/05/07
  • 363(287) ‐ Registered office changed on 22/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 June 2007Annual return made up to 28/05/07
  • 363(287) ‐ Registered office changed on 22/06/07
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 November 2006New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 November 2006New director appointed (2 pages)
19 June 2006Annual return made up to 28/05/06
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2006Annual return made up to 28/05/06
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2005Annual return made up to 28/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 December 2004New director appointed (2 pages)
12 December 2004New director appointed (2 pages)
12 December 2004New director appointed (2 pages)
12 December 2004New director appointed (2 pages)
28 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
8 July 2003Annual return made up to 28/05/03 (8 pages)
8 July 2003Annual return made up to 28/05/03 (8 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
17 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
17 December 2002Memorandum and Articles of Association (16 pages)
17 December 2002Memorandum and Articles of Association (16 pages)
17 December 2002Total exemption small company accounts made up to 30 September 2002 (8 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2002Annual return made up to 28/05/02 (8 pages)
19 June 2002Annual return made up to 28/05/02 (8 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 May 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (3 pages)
18 December 2000Accounts for a small company made up to 30 September 2000 (3 pages)
19 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
10 June 1999Annual return made up to 28/05/99
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1999Annual return made up to 28/05/99
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
3 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
3 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
10 June 1998Annual return made up to 28/05/98 (6 pages)
10 June 1998Annual return made up to 28/05/98 (6 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
14 January 1998Accounts for a small company made up to 30 September 1997 (3 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
25 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
25 June 1997Accounts for a small company made up to 30 September 1996 (3 pages)
9 June 1997Annual return made up to 28/05/97 (6 pages)
9 June 1997Annual return made up to 28/05/97 (6 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
9 July 1996Annual return made up to 28/05/96 (6 pages)
9 July 1996Annual return made up to 28/05/96 (6 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (2 pages)
14 June 1996Accounts for a small company made up to 30 September 1995 (2 pages)
12 June 1995Annual return made up to 28/05/95 (6 pages)
12 June 1995Annual return made up to 28/05/95 (6 pages)