Company NameThe Heartland Radio Foundation Limited
Company StatusActive
Company NumberSC134024
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 September 1991(32 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Kathleen Marion Howie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(18 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTulloch Of Pitnacree
Ballinluig
Pitlochry
Perthshire
PH9 0LW
Scotland
Director NameMr Graham Keith Huggins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(24 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBallinreoch Pitnacree
Pitlochry
PH9 0LW
Scotland
Director NameMr John Mauchline
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(32 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Old Garage Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
Director NameMr Graham Scougall
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(32 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleTeacher
Country of ResidenceScotland
Correspondence AddressThe Old Garage Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
Director NameMr Phillip Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(32 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Garage Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed16 September 1991(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameRutherford Carruthers
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressGayfields 1 Duff Avenue
Moulin
Pitlochry
Perthshire
PH16 5EN
Scotland
Director NameJohn Brennan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1993)
RoleArchitect
Correspondence Address1 Station Cottages
Aberfeldy
Tayside
PH15 2AF
Scotland
Director NameJohn D Cullens
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 07 May 1992)
RoleInsurance Agent
Correspondence AddressHillcrest Cuilc Brae
Pitlochry
Perthshire
PH16 5QS
Scotland
Director NameJohn Culliven
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 1996)
RoleRegional Councillor
Correspondence AddressCraigmhor
Calvine
Pitlochry
Perthshire
PH18 5UA
Scotland
Director NameStewart Argo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 16 May 1995)
RoleStudent
Correspondence Address4 Kenmore Street
Aberfeldy
Perthshire
PH15 2BL
Scotland
Director NameMartin Roger Hobson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(7 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 1998)
RoleElectronics Engineer
Correspondence Address17 Well Brae
Pitlochry
Perthshire
PH16 5HH
Scotland
Director NameNancy Foy Cameron
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 1994)
RoleManagement Consultant
Correspondence AddressClunemore Farm
Killiecrankie
Pitlochry
Perthshire
PH16 5LS
Scotland
Director NameMichael Dobson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRohallion House
Murthly
Perth
Perthshire
PH1 4HU
Scotland
Director NameMrs Linda Mary Birkbeck
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 December 1997)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressStrathtulchan
Advie
Grantown On Spey
Moray
PH26 3LB
Scotland
Director NameAlastair Finlay Fergusson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 June 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPitfourie
Pitlochry
Perthshire
PH16 5QZ
Scotland
Director NameAndrew Robert Gillies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2001)
RoleSelf Employed Radio Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGavarnie Spoutwells
Dunkeld
Perthshire
PH8 0AZ
Scotland
Director NameIain Machray Gillespie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(7 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirkwood
Dalguise
Dunkeld
Perthshire
PH8 0JU
Scotland
Director NameKathryn Alicia Conway
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(8 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 May 2001)
RoleP/T Shop Manager
Correspondence AddressThe Bungalow Glengoulandie
Foss
Pitlochry
Perthshire
PH16 5NL
Scotland
Director NameMartin Roger Hobson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2002)
RoleEngineer
Correspondence Address17 Well Brae
Pitlochry
Perthshire
PH16 5HH
Scotland
Director NameAlexander Donald Cruikshank
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 2004)
RoleProject Manager
Correspondence AddressThe Old Hall
Linnemhullin, Glenfincastle
Pitlochry
Perthshire
PH16 5RJ
Scotland
Director NameNicola Axford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2004)
RoleChief Executive
Correspondence Address30 Haddington Place
Edinburgh
EH7 4AG
Scotland
Director NameMr Clive William Bridges
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 05 June 2013)
RoleFilling Station Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Ballinluig
Pitlochry
Perthshire
PH9 0LG
Scotland
Director NameJohn Alexander Gray
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2006)
RoleRetired
Correspondence AddressFlat 18
19 St Stephen Place
Edinburgh
EH3 5AP
Scotland
Director NamePeter Howard Guinan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMill Of Logierait
Logierait
Pitlochry
Perthshire
PH9 0LH
Scotland
Director NameFraser Aird
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleInternal Communications Manage
Correspondence Address3 Pinel Lodge
Druids Park
Murthly
Perthshire
PH1 4ES
Scotland
Director NameMartin Geldart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2012)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressDonavourd 21 Kinclaven Road
Murthly
Perthshire
PH1 4EY
Scotland
Director NameMr Anthony John Harrington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2014)
RoleTaxi/Private Hire Operator
Country of ResidenceScotland
Correspondence AddressLorne Cottage Balmoral Road
Blairgowrie
Perthshire
PH10 7AE
Scotland
Director NameMr Charles Elliott Forbes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDunedin Dunedin
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameMr John Clifford Dare
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(20 years, 10 months after company formation)
Appointment Duration6 months (resigned 14 January 2013)
RoleTaxi Operator
Country of ResidenceScotland
Correspondence Address105 Balhousie Street
Perth
PH1 5BG
Scotland
Director NameMrs Margaret Elizabeth Forbes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 January 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameMr Douglas William Craik
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressStrawberrybank Taybridge Terrace
Aberfeldy
Perthshire
PH15 2BS
Scotland
Director NameMr Robert William Dow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed17 November 2016(25 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 October 2017)
RoleSelf-Employed Hairdresser
Country of ResidenceScotland
Correspondence Address57 Alexander Drive
Bridge Of Earn
Perth
PH2 9FG
Scotland
Director NameMr Peter Metcalfe Hounam
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2020)
RoleCo-Director-Journalist
Country of ResidenceScotland
Correspondence AddressCorryvrechan Grandtully
Pitlochry
PH9 0PL
Scotland
Director NameMr Douglas William Craik
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLiliac Cottage 6 Laurelbank Cottages
Taybridge Terrace
Aberfeldy
PH15 2BS
Scotland

Contact

Websitewww.heartlandfm.co.uk
Email address[email protected]
Telephone07 537402348
Telephone regionMobile

Location

Registered AddressThe Old Garage
Mill Hills Farm
Crieff
Perthshire
PH7 3QW
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£20,307
Cash£12,982
Current Liabilities£13,569

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

17 January 2024Total exemption full accounts made up to 31 March 2023 (18 pages)
27 October 2023Appointment of Mr Phillip Jones as a director on 9 October 2023 (2 pages)
24 October 2023Appointment of Mr John Mauchline as a director on 9 October 2023 (2 pages)
24 October 2023Appointment of Mr Graham Scougall as a director on 9 October 2023 (2 pages)
4 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
27 April 2023Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
8 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
8 September 2022Director's details changed for Mr Graham Keith Huggins on 8 September 2022 (2 pages)
8 September 2022Director's details changed for Mr Douglas William Craik on 8 September 2022 (2 pages)
9 August 2022Total exemption full accounts made up to 30 September 2021 (18 pages)
9 September 2021Notification of Graham Keith Huggins as a person with significant control on 16 October 2020 (2 pages)
9 September 2021Notification of William Douglas Craik as a person with significant control on 16 October 2020 (2 pages)
9 September 2021Notification of Kathleen Marion Howie as a person with significant control on 16 October 2020 (2 pages)
9 September 2021Withdrawal of a person with significant control statement on 9 September 2021 (2 pages)
9 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
8 September 2021Termination of appointment of Peter Metcalfe Hounam as a director on 16 October 2020 (1 page)
8 September 2021Director's details changed for Mr Graham Keith Huggins on 3 September 2021 (2 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
11 September 2020Notification of a person with significant control statement (2 pages)
11 September 2020Cessation of Graham Keith Huggins as a person with significant control on 1 April 2019 (1 page)
11 September 2020Cessation of Peter Metcalfe Hounam as a person with significant control on 1 April 2019 (1 page)
11 September 2020Cessation of Kathleen Marion Howie as a person with significant control on 1 April 2019 (1 page)
11 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 September 2019 (20 pages)
29 October 2019Second filing for the appointment of Mr Graham Keith Huggins as a director (6 pages)
2 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (19 pages)
10 April 2019Appointment of Mr Douglas William Craik as a director on 1 April 2019 (2 pages)
4 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
11 September 2018Notification of Kathleen Marion Howie as a person with significant control on 30 August 2016 (2 pages)
11 September 2018Withdrawal of a person with significant control statement on 11 September 2018 (2 pages)
11 September 2018Notification of Peter Metcalfe Hounam as a person with significant control on 11 September 2017 (2 pages)
11 September 2018Notification of Graham Keith Huggins as a person with significant control on 30 August 2016 (2 pages)
10 September 2018Director's details changed for Ms Kathleen Marion Howie on 6 September 2018 (2 pages)
15 May 2018Total exemption full accounts made up to 30 September 2017 (19 pages)
4 December 2017Termination of appointment of Robert William Dow as a director on 24 October 2017 (1 page)
4 December 2017Termination of appointment of Robert William Dow as a director on 24 October 2017 (1 page)
14 November 2017Termination of appointment of Ian Charles Rattray as a director on 3 October 2017 (1 page)
14 November 2017Termination of appointment of Ian Charles Rattray as a director on 3 October 2017 (1 page)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 September 2017Appointment of Mr Peter Metcalfe Hounam as a director on 11 September 2017 (2 pages)
14 September 2017Termination of appointment of Robert Bisland Mcwilliam as a director on 11 September 2017 (1 page)
14 September 2017Termination of appointment of Robert Simon Macduff-Duncan as a director on 11 September 2017 (1 page)
14 September 2017Termination of appointment of Robert Simon Macduff-Duncan as a director on 11 September 2017 (1 page)
14 September 2017Termination of appointment of Robert Bisland Mcwilliam as a director on 11 September 2017 (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Termination of appointment of Bruce Alexander Patterson as a director on 11 September 2017 (1 page)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Termination of appointment of Bruce Alexander Patterson as a director on 11 September 2017 (1 page)
14 September 2017Appointment of Mr Peter Metcalfe Hounam as a director on 11 September 2017 (2 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
4 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
3 July 2017Appointment of Mr Ian Charles Rattray as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of William Patrick Robertson as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of William Patrick Robertson as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mr Ian Charles Rattray as a director on 1 July 2017 (2 pages)
24 November 2016Appointment of Mr Robert William Dow as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Bruce Alexander Patterson as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Bruce Alexander Patterson as a director on 17 November 2016 (2 pages)
24 November 2016Appointment of Mr Robert William Dow as a director on 17 November 2016 (2 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
8 September 2016Termination of appointment of Douglas William Craik as a director on 30 August 2016 (1 page)
8 September 2016Termination of appointment of Douglas William Craik as a director on 30 August 2016 (1 page)
8 September 2016Appointment of Mr Graham Keith Huggins as a director on 30 August 2016 (2 pages)
8 September 2016Appointment of Mr Graham Keith Huggins as a director on 30 August 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 29/10/2019
(2 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
29 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
17 February 2016Termination of appointment of Jason Edward O'flynn as a director on 5 February 2016 (1 page)
17 February 2016Termination of appointment of Jason Edward O'flynn as a director on 5 February 2016 (1 page)
10 September 2015Annual return made up to 3 September 2015 no member list (8 pages)
10 September 2015Annual return made up to 3 September 2015 no member list (8 pages)
6 August 2015Memorandum and Articles of Association (17 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 August 2015Memorandum and Articles of Association (17 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Termination of appointment of James Anthony Mcguinness as a director on 12 January 2015 (1 page)
22 June 2015Termination of appointment of James Anthony Mcguinness as a director on 12 January 2015 (1 page)
18 March 2015Appointment of Mr Robert Simon Macduff-Duncan as a director on 16 February 2015 (2 pages)
18 March 2015Appointment of Mr Robert Simon Macduff-Duncan as a director on 16 February 2015 (2 pages)
11 September 2014Annual return made up to 3 September 2014 no member list (7 pages)
11 September 2014Annual return made up to 3 September 2014 no member list (7 pages)
11 September 2014Annual return made up to 3 September 2014 no member list (7 pages)
30 June 2014Memorandum and Articles of Association (18 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2014Memorandum and Articles of Association (18 pages)
16 June 2014Termination of appointment of Roger Wilson as a director (1 page)
16 June 2014Termination of appointment of Roger Wilson as a director (1 page)
20 May 2014Appointment of Mr William Patrick Robertson as a director (2 pages)
20 May 2014Appointment of Mr William Patrick Robertson as a director (2 pages)
6 February 2014Termination of appointment of Anthony Harrington as a director (1 page)
6 February 2014Termination of appointment of Anthony Harrington as a director (1 page)
10 January 2014Termination of appointment of Margaret Forbes as a director (1 page)
10 January 2014Termination of appointment of Margaret Forbes as a director (1 page)
21 October 2013Termination of appointment of Charles Forbes as a director (1 page)
21 October 2013Termination of appointment of Charles Forbes as a director (1 page)
9 September 2013Director's details changed for Mr Charles Elliott Forbes on 7 September 2013 (2 pages)
9 September 2013Annual return made up to 3 September 2013 no member list (10 pages)
9 September 2013Director's details changed for Mr Robert Bisland Mcwilliam on 7 September 2013 (2 pages)
9 September 2013Annual return made up to 3 September 2013 no member list (10 pages)
9 September 2013Director's details changed for Mr Robert Bisland Mcwilliam on 7 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Charles Elliott Forbes on 7 September 2013 (2 pages)
9 September 2013Annual return made up to 3 September 2013 no member list (10 pages)
9 September 2013Director's details changed for Mr Robert Bisland Mcwilliam on 7 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Charles Elliott Forbes on 7 September 2013 (2 pages)
31 July 2013Appointment of Mr Robert Bisland Mcwilliam as a director (2 pages)
31 July 2013Appointment of Mr Robert Bisland Mcwilliam as a director (2 pages)
26 July 2013Termination of appointment of Christopher Stanton as a director (1 page)
26 July 2013Appointment of Mr Douglas William Craik as a director (2 pages)
26 July 2013Appointment of Mr Douglas William Craik as a director (2 pages)
26 July 2013Termination of appointment of Christopher Stanton as a director (1 page)
2 July 2013Termination of appointment of William Pattinson as a director (1 page)
2 July 2013Termination of appointment of William Pattinson as a director (1 page)
17 June 2013Appointment of Mr James Anthony Mcguinness as a director (2 pages)
17 June 2013Appointment of Mr James Anthony Mcguinness as a director (2 pages)
13 June 2013Appointment of Mr Jason Edward O'flynn as a director (2 pages)
13 June 2013Appointment of Mr Jason Edward O'flynn as a director (2 pages)
12 June 2013Termination of appointment of Ian Moyes as a director (1 page)
12 June 2013Termination of appointment of Marion Mcdonald as a director (1 page)
12 June 2013Appointment of Mrs Margaret Elizabeth Forbes as a director (2 pages)
12 June 2013Termination of appointment of Marion Mcdonald as a director (1 page)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 June 2013Termination of appointment of Clive Bridges as a director (1 page)
12 June 2013Appointment of Mr Roger Grahame Wilson as a director (2 pages)
12 June 2013Appointment of Mrs Margaret Elizabeth Forbes as a director (2 pages)
12 June 2013Termination of appointment of Ian Moyes as a director (1 page)
12 June 2013Appointment of Mr Roger Grahame Wilson as a director (2 pages)
12 June 2013Termination of appointment of Clive Bridges as a director (1 page)
15 January 2013Termination of appointment of John Dare as a director (1 page)
15 January 2013Termination of appointment of John Dare as a director (1 page)
11 September 2012Annual return made up to 3 September 2012 no member list (11 pages)
11 September 2012Annual return made up to 3 September 2012 no member list (11 pages)
11 September 2012Annual return made up to 3 September 2012 no member list (11 pages)
31 July 2012Termination of appointment of Martin Geldart as a director (1 page)
31 July 2012Appointment of Mr Charles Elliott Forbes as a director (2 pages)
31 July 2012Termination of appointment of Henry Murdoch as a director (1 page)
31 July 2012Termination of appointment of Henry Murdoch as a director (1 page)
31 July 2012Appointment of Mr John Clifford Dare as a director (2 pages)
31 July 2012Appointment of Mr John Clifford Dare as a director (2 pages)
31 July 2012Appointment of Mr Charles Elliott Forbes as a director (2 pages)
31 July 2012Termination of appointment of Martin Geldart as a director (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 October 2011Annual return made up to 3 September 2011 no member list (11 pages)
17 October 2011Annual return made up to 3 September 2011 no member list (11 pages)
17 October 2011Termination of appointment of Kenneth Lyall as a director (1 page)
17 October 2011Annual return made up to 3 September 2011 no member list (11 pages)
17 October 2011Termination of appointment of Kenneth Lyall as a director (1 page)
22 September 2011Appointment of Mr Anthony John Harrington as a director (2 pages)
22 September 2011Appointment of Mr Anthony John Harrington as a director (2 pages)
15 September 2011Appointment of Mr Ian Moyes as a director (2 pages)
15 September 2011Appointment of Mr Ian Moyes as a director (2 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Annual return made up to 3 September 2010 no member list (11 pages)
6 October 2010Annual return made up to 3 September 2010 no member list (11 pages)
6 October 2010Annual return made up to 3 September 2010 no member list (11 pages)
30 September 2010Director's details changed for Christopher David Stanton on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Clive William Bridges on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Councillor Kenneth Innes Lyall on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Martin Geldart on 3 September 2010 (2 pages)
30 September 2010Secretary's details changed for J & H Mitchell Ws on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Christopher David Stanton on 3 September 2010 (2 pages)
30 September 2010Appointment of Mr Henry James Murdoch as a director (2 pages)
30 September 2010Director's details changed for William Geoffrey Pattinson on 3 September 2010 (2 pages)
30 September 2010Secretary's details changed for J & H Mitchell Ws on 3 September 2010 (2 pages)
30 September 2010Appointment of Mr Henry James Murdoch as a director (2 pages)
30 September 2010Director's details changed for Clive William Bridges on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Martin Geldart on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Christopher David Stanton on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Clive William Bridges on 3 September 2010 (2 pages)
30 September 2010Director's details changed for William Geoffrey Pattinson on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Councillor Kenneth Innes Lyall on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Martin Geldart on 3 September 2010 (2 pages)
30 September 2010Director's details changed for William Geoffrey Pattinson on 3 September 2010 (2 pages)
30 September 2010Secretary's details changed for J & H Mitchell Ws on 3 September 2010 (2 pages)
30 September 2010Director's details changed for Councillor Kenneth Innes Lyall on 3 September 2010 (2 pages)
10 September 2010Appointment of Ms Kathleen Marion Howie as a director (2 pages)
10 September 2010Appointment of Ms Kathleen Marion Howie as a director (2 pages)
10 September 2010Appointment of Mrs Marion Mcdonald as a director (2 pages)
10 September 2010Appointment of Mrs Marion Mcdonald as a director (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 September 2009Director's change of particulars / martin geldart / 01/01/2009 (1 page)
4 September 2009Annual return made up to 03/09/09 (3 pages)
4 September 2009Director's change of particulars / christopher stanton / 01/01/2009 (1 page)
4 September 2009Director's change of particulars / martin geldart / 01/01/2009 (1 page)
4 September 2009Annual return made up to 03/09/09 (3 pages)
4 September 2009Director's change of particulars / christopher stanton / 01/01/2009 (1 page)
24 June 2009Appointment terminated director peter guinan (1 page)
24 June 2009Appointment terminated director fraser aird (1 page)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2009Appointment terminated director fraser aird (1 page)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2009Appointment terminated director peter guinan (1 page)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 September 2008Annual return made up to 03/09/08 (4 pages)
11 September 2008Annual return made up to 03/09/08 (4 pages)
22 August 2008Appointment terminated director alister walker (1 page)
22 August 2008Appointment terminated director thomas millar (1 page)
22 August 2008Appointment terminated director thomas millar (1 page)
22 August 2008Appointment terminated director alister walker (1 page)
7 May 2008Director appointed peter howard guinan (2 pages)
7 May 2008Director appointed william geoffrey pattinson (2 pages)
7 May 2008Director appointed william geoffrey pattinson (2 pages)
7 May 2008Director appointed peter howard guinan (2 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
25 September 2007Annual return made up to 03/09/07 (3 pages)
25 September 2007Annual return made up to 03/09/07 (3 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Annual return made up to 03/09/06 (8 pages)
11 September 2006Annual return made up to 03/09/06 (8 pages)
11 September 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
25 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
7 September 2005Annual return made up to 03/09/05 (8 pages)
7 September 2005Annual return made up to 03/09/05 (8 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 June 2005Director resigned (1 page)
9 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Annual return made up to 03/09/04 (8 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Annual return made up to 03/09/04 (8 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director's particulars changed (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
5 September 2003Annual return made up to 03/09/03 (8 pages)
5 September 2003Annual return made up to 03/09/03 (8 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 May 2003Director resigned (1 page)
29 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 May 2003Director resigned (1 page)
4 September 2002Annual return made up to 03/09/02 (7 pages)
4 September 2002Annual return made up to 03/09/02 (7 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
9 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
9 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Annual return made up to 03/09/01 (6 pages)
5 September 2001Annual return made up to 03/09/01 (6 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
7 September 2000Annual return made up to 03/09/00 (6 pages)
7 September 2000Annual return made up to 03/09/00 (6 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
17 September 1999Annual return made up to 03/09/99 (8 pages)
17 September 1999Annual return made up to 03/09/99 (8 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
18 September 1998Annual return made up to 03/09/98 (8 pages)
18 September 1998Director resigned (1 page)
18 September 1998Annual return made up to 03/09/98 (8 pages)
18 September 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 March 1998Accounts for a small company made up to 30 September 1997 (9 pages)
29 March 1998Accounts for a small company made up to 30 September 1997 (9 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
11 September 1997Annual return made up to 03/09/97 (8 pages)
11 September 1997Annual return made up to 03/09/97 (8 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
5 June 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
5 June 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
25 April 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1997Full accounts made up to 31 December 1996 (11 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Annual return made up to 03/09/96
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1996Annual return made up to 03/09/96
  • 363(288) ‐ Director resigned
(8 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
12 September 1995Annual return made up to 03/09/95
  • 363(288) ‐ Director resigned
(8 pages)
12 September 1995Annual return made up to 03/09/95
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)