Callander
FK17 8HW
Scotland
Director Name | Mr Alan Archibald |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Finance Analyst |
Country of Residence | Scotland |
Correspondence Address | The Treehouse Invertrossachs Road Callander FK17 8HW Scotland |
Director Name | Mrs Mags Gallagher |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 December 2013(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | The Treehouse Invertrossachs Road Callander FK17 8HW Scotland |
Director Name | Mr Graham Leydon |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 June 2014(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | The Treehouse Invertrossachs Road Callander FK17 8HW Scotland |
Director Name | Mr Dougie Macgowan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 5 Barony Court, Barony Court Cambusbarron Stirling FK7 9NG Scotland |
Director Name | Ronald Percy Gibbs |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Inveralmond Drive Cramond Edinburgh Midlothian EH4 6JX Scotland |
Director Name | James Alastair Meldrum |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 1 Meadow Park Alva Clackmannanshire FK12 5AQ Scotland |
Director Name | Anne Farrell McManus |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Unemployed |
Correspondence Address | 14 Tournai Path Blantyre Glasgow Lanarkshire G72 0SD Scotland |
Director Name | Georgina Joanne McCallum |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Community Education Officer |
Correspondence Address | 88 Morven Avenue Kilmarnock Ayrshire KA3 2AQ Scotland |
Director Name | Cornelius Yorston Laidlaw |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Assistant Co-Ordinator |
Correspondence Address | 59 St Andrew Street Dalkeith Midlothian EH22 1BP Scotland |
Director Name | David Blair Dougan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Unemployed |
Correspondence Address | 18 Hazel Place Leslie Glenrothes Fife KY6 3LW Scotland |
Director Name | Thomas Bartlett Buyers |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Kinord Drive Aboyne Aberdeenshire AB34 5JZ Scotland |
Director Name | Stuart Alexander Ainslie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Hillview Drive Edinburgh EH12 8QW Scotland |
Director Name | Allan Chalmers Barker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Senoir Social Care Worker |
Correspondence Address | 1 Muirton Cottages Muirton Farm Cluny Fife KY2 6QT Scotland |
Secretary Name | Ms Carol Downie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lodge 227 Dalry Road Edinburgh Midlothian EH11 2EQ Scotland |
Director Name | Allan Farquharson Blacklaws |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 20 November 1994) |
Role | Retired |
Correspondence Address | Craigmore House 25 Craigmillar Park Edinburgh Midlothian EH16 5PE Scotland |
Director Name | Brian James Lowe |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 1996) |
Role | Unemployed |
Correspondence Address | 59 Finlaggan Crescent Dundee DD4 9JT Scotland |
Director Name | Derek Ross Burns |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1994(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 November 1995) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rowanbank Back Causeway, Culross Fife KY12 8JF Scotland |
Director Name | Jean Dunlop |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1994(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 March 2017) |
Role | Honorary Director |
Country of Residence | Scotland |
Correspondence Address | 16 Stevenson Street Kilmarnock Ayrshire KA1 2RG Scotland |
Director Name | Margaret Anne Begg |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1998) |
Role | Teacher |
Correspondence Address | 5 Boyd Orr Avenue Brechin Angus DD9 6YH Scotland |
Director Name | Anne Patricia Brownie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1995(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 1998) |
Role | Marketing Manager |
Correspondence Address | 20 Winton Drive Edinburgh EH10 7ES Scotland |
Director Name | Mr John Cunningham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(6 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland |
Secretary Name | Mrs Margaret Ann Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 1998) |
Role | Book Keeper |
Correspondence Address | 18 Fox Covert Avenue Edinburgh EH12 6UQ Scotland |
Secretary Name | John Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 High Street Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DP Scotland |
Director Name | Michael Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(9 years after company formation) |
Appointment Duration | 6 years (resigned 14 November 2006) |
Role | Support Worker |
Correspondence Address | 31b Glasgow Road Stirling FK7 0PA Scotland |
Director Name | Jean Halligan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Researcher/Teacher |
Correspondence Address | 113 Lanark Road Edinburgh EH14 2LZ Scotland |
Director Name | Juliette Kathleen Begg |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(10 years after company formation) |
Appointment Duration | 2 years (resigned 20 November 2003) |
Role | Company Director |
Correspondence Address | 53 Orleans Avenue Glasgow Strathclyde G14 9NF Scotland |
Director Name | Jim McSharry |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2005) |
Role | Writer |
Correspondence Address | 52 Claremont Court Edinburgh Lothian EH7 4LA Scotland |
Director Name | Miss Janet Brereton |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2004) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Ollerton Court Victoria Road Kirkcaldy Fife KY1 1DZ Scotland |
Director Name | Caroline Davis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(12 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Cambridge Avenue Pilrig Edinburgh Midlothian EH6 5AW Scotland |
Director Name | Denise Elaine Dalrymple |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 St Clair Cres Roslin Midlothian EH25 9NG Scotland |
Director Name | Douglas McGowan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 November 2010) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 8 Northgreen Drive Airth Stirlingshire FK2 8RA Scotland |
Director Name | Derek Thomas Miller |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2011) |
Role | Community Learning Worker |
Country of Residence | Scotland |
Correspondence Address | 6 Rosefield Place Edinburgh Lothian EH15 1AZ Scotland |
Director Name | Mr Jack Calder |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(18 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Katherine Custard |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(21 years after company formation) |
Appointment Duration | 2 years (resigned 31 October 2014) |
Role | Volunteer Manager |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh EH7 5QY Scotland |
Website | www.fabb.org.uk/ |
---|---|
Telephone | 0131 4752313 |
Telephone region | Edinburgh |
Registered Address | PO Box 24238 Sc134379 - Companies House Default Address Edinburgh EH7 9HR Scotland |
---|
Year | 2014 |
---|---|
Turnover | £265,547 |
Net Worth | £63,958 |
Cash | £49,870 |
Current Liabilities | £24,354 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
13 June 2016 | Delivered on: 23 June 2016 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Particulars: Trossachs tryst, invertrossachs road, callander FK17 8HW (title number PTH47972). Outstanding |
---|---|
13 June 2016 | Delivered on: 23 June 2016 Persons entitled: Triodos Bank N.V. Classification: A registered charge Particulars: Trossachs tryst, invertrossachs road, callander FK17 8HW (title number PTH47972). Outstanding |
1 June 2016 | Delivered on: 18 June 2016 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
1 June 2016 | Delivered on: 18 June 2016 Persons entitled: Triodos Bank N.V. Classification: A registered charge Outstanding |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
18 September 2019 | Termination of appointment of Jack Calder as a director on 10 September 2019 (1 page) |
18 September 2019 | Director's details changed for Jean Dunlop on 16 September 2019 (2 pages) |
18 September 2019 | Termination of appointment of Alex Thorburn as a director on 16 September 2019 (1 page) |
4 February 2019 | Accounts for a small company made up to 31 March 2018 (25 pages) |
1 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Darren Pike as a director on 30 January 2019 (1 page) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (22 pages) |
31 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
31 December 2017 | Appointment of Mr Darren Pike as a director on 31 December 2017 (2 pages) |
31 December 2017 | Termination of appointment of Shona Stott as a director on 31 December 2017 (1 page) |
31 December 2016 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 June 2016 | Registration of charge SC1343790004, created on 13 June 2016 (8 pages) |
23 June 2016 | Registration of charge SC1343790005, created on 13 June 2016 (11 pages) |
23 June 2016 | Registration of charge SC1343790004, created on 13 June 2016 (8 pages) |
23 June 2016 | Registration of charge SC1343790005, created on 13 June 2016 (11 pages) |
18 June 2016 | Alterations to floating charge SC1343790003 (13 pages) |
18 June 2016 | Registration of charge SC1343790002, created on 1 June 2016 (16 pages) |
18 June 2016 | Alterations to floating charge SC1343790002 (13 pages) |
18 June 2016 | Registration of charge SC1343790003, created on 1 June 2016 (15 pages) |
18 June 2016 | Alterations to floating charge SC1343790003 (13 pages) |
18 June 2016 | Registration of charge SC1343790003, created on 1 June 2016 (15 pages) |
18 June 2016 | Registration of charge SC1343790002, created on 1 June 2016 (16 pages) |
18 June 2016 | Alterations to floating charge SC1343790002 (13 pages) |
5 May 2016 | Appointment of Mrs Shona Stott as a director on 18 November 2015 (2 pages) |
5 May 2016 | Appointment of Mrs Shona Stott as a director on 18 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr Alex Thorburn as a director on 18 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr Alex Thorburn as a director on 18 November 2015 (2 pages) |
23 December 2015 | Annual return made up to 23 December 2015 no member list (7 pages) |
23 December 2015 | Annual return made up to 23 December 2015 no member list (7 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (24 pages) |
8 October 2015 | Appointment of Mr Dougie Macgowan as a director on 17 March 2015 (2 pages) |
8 October 2015 | Appointment of Mr Dougie Macgowan as a director on 17 March 2015 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (6 pages) |
21 January 2015 | Termination of appointment of Katherine Custard as a director on 31 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Katherine Custard as a director on 31 October 2014 (1 page) |
21 January 2015 | Termination of appointment of a director (1 page) |
21 January 2015 | Termination of appointment of a director (1 page) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (23 pages) |
2 July 2014 | Appointment of Mrs Mags Gallagher as a director (2 pages) |
2 July 2014 | Termination of appointment of Denise Dalrymple as a director (1 page) |
2 July 2014 | Appointment of Mrs Mags Gallagher as a director (2 pages) |
2 July 2014 | Termination of appointment of Denise Dalrymple as a director (1 page) |
6 June 2014 | Appointment of Mr Graham Leydon as a director (2 pages) |
6 June 2014 | Appointment of Mr Graham Leydon as a director (2 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
11 November 2013 | Annual return made up to 8 October 2013 no member list (1 page) |
11 November 2013 | Annual return made up to 8 October 2013 no member list (1 page) |
11 November 2013 | Annual return made up to 8 October 2013 no member list (1 page) |
5 November 2012 | Appointment of Mrs Katherine Custard as a director (2 pages) |
5 November 2012 | Appointment of Mrs Katherine Custard as a director (2 pages) |
5 November 2012 | Annual return made up to 8 October 2012 no member list (6 pages) |
5 November 2012 | Annual return made up to 8 October 2012 no member list (6 pages) |
5 November 2012 | Annual return made up to 8 October 2012 no member list (6 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
1 November 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
19 October 2011 | Termination of appointment of Derek Miller as a director (1 page) |
19 October 2011 | Termination of appointment of Derek Miller as a director (1 page) |
19 October 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
19 October 2011 | Appointment of Mr Alan Archibald as a director (2 pages) |
19 October 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
19 October 2011 | Annual return made up to 8 October 2011 no member list (6 pages) |
19 October 2011 | Appointment of Mr Alan Archibald as a director (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (23 pages) |
3 November 2010 | Termination of appointment of Douglas Mcgowan as a director (1 page) |
3 November 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
3 November 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
3 November 2010 | Annual return made up to 8 October 2010 no member list (7 pages) |
3 November 2010 | Termination of appointment of Douglas Mcgowan as a director (1 page) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
22 November 2009 | Appointment of Mr Jack Calder as a director (2 pages) |
22 November 2009 | Appointment of Mr Jack Calder as a director (2 pages) |
22 November 2009 | Director's details changed for Jean Dunlop on 29 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
22 November 2009 | Director's details changed for Denise Elaine Dalrymple on 29 October 2009 (2 pages) |
22 November 2009 | Secretary's details changed for Fiona Hird on 29 October 2009 (1 page) |
22 November 2009 | Director's details changed for Douglas Mcgowan on 29 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Douglas Mcgowan on 29 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
22 November 2009 | Director's details changed for Derek Thomas Miller on 29 October 2009 (2 pages) |
22 November 2009 | Secretary's details changed for Fiona Hird on 29 October 2009 (1 page) |
22 November 2009 | Director's details changed for Caroline Davis on 29 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Derek Thomas Miller on 29 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Caroline Davis on 29 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Jean Dunlop on 29 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
22 November 2009 | Director's details changed for Denise Elaine Dalrymple on 29 October 2009 (2 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
5 December 2008 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
13 October 2008 | Annual return made up to 08/10/08 (3 pages) |
13 October 2008 | Annual return made up to 08/10/08 (3 pages) |
7 April 2008 | Annual return made up to 08/10/07 (4 pages) |
7 April 2008 | Annual return made up to 08/10/07 (4 pages) |
6 March 2008 | Appointment terminated director daniel piggins (1 page) |
6 March 2008 | Appointment terminated director daniel piggins (1 page) |
6 March 2008 | Secretary's change of particulars / fiona hird / 31/01/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / fiona hird / 31/01/2008 (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (21 pages) |
22 November 2007 | Total exemption full accounts made up to 31 March 2007 (21 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
2 November 2006 | Annual return made up to 08/10/06 (2 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Annual return made up to 08/10/06 (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
10 November 2005 | Annual return made up to 08/10/05 (7 pages) |
10 November 2005 | Annual return made up to 08/10/05 (7 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Annual return made up to 08/10/04
|
29 October 2004 | New director appointed (1 page) |
29 October 2004 | New director appointed (1 page) |
29 October 2004 | Annual return made up to 08/10/04
|
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Annual return made up to 08/10/03
|
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Annual return made up to 08/10/03
|
5 December 2003 | Director resigned (1 page) |
19 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Company name changed phab scotland LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed phab scotland LIMITED\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Resolutions
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
6 February 2003 | Annual return made up to 08/10/02
|
6 February 2003 | Annual return made up to 08/10/02
|
21 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Annual return made up to 08/10/01
|
12 November 2001 | Annual return made up to 08/10/01
|
5 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
5 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
8 December 2000 | Annual return made up to 08/10/00
|
8 December 2000 | Annual return made up to 08/10/00
|
25 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 October 1999 | Annual return made up to 08/10/99
|
18 October 1999 | Annual return made up to 08/10/99
|
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
30 October 1997 | Annual return made up to 08/10/97 (6 pages) |
30 October 1997 | Annual return made up to 08/10/97 (6 pages) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
7 October 1996 | Annual return made up to 08/10/96
|
7 October 1996 | Annual return made up to 08/10/96
|
18 June 1996 | Registered office changed on 18/06/96 from: wellgate house 200 cowgate edinburgh EH1 1NQ (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: wellgate house 200 cowgate edinburgh EH1 1NQ (1 page) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
8 October 1991 | Incorporation (29 pages) |
8 October 1991 | Incorporation (29 pages) |