Perth
PH1 5NG
Scotland
Director Name | Mr Peter Hood |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Venues Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr David Abercrombie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr Christopher Gordon Rowe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Non-Executive Director (Part-Time) |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Secretary Name | Ms Jane Neilson-Adams |
---|---|
Status | Current |
Appointed | 19 June 2020(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Miss Megan Catherine Joiner |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(26 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr Colin Anthony Crawford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 September 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Miss Laura Stasyte |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 28 September 2022(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Hr & Business Support Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr Dominic Stevenson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(28 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Communications Professional |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Ms Maria Claire Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(28 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Retired Director |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | James Wight Barbour |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Hoolets Bield Bridge Of Earn Perth PH2 9BG Scotland |
Director Name | Graham Stewart Harding |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Croft Park Perth PH2 0DX Scotland |
Secretary Name | Fiona Jessie Catherine Auld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Craigie Road Perth Perthshire PH2 0BH Scotland |
Director Name | Fiona Jessie Catherine Auld |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | 32 Craigie Road Perth Perthshire PH2 0BH Scotland |
Director Name | Rosemary Helen Davies |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 1999) |
Role | Housewife |
Correspondence Address | Burnedge Forgandenny Road Bridge Of Earn Perth PH2 9EZ Scotland |
Director Name | Alan McCrae Brand |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 128 Cedar Drive Perth Perthshire PH1 1RJ Scotland |
Director Name | Mrs Shelagh Elizabeth Fulton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kinnoull Cottage Saint Martins Road Balbeggie Tayside PH2 6EX Scotland |
Secretary Name | Mrs Shelagh Elizabeth Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(6 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 January 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kinnoull Cottage Saint Martins Road Balbeggie Tayside PH2 6EX Scotland |
Director Name | Graham Stewart Harding |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2007) |
Role | Solicitor |
Correspondence Address | 15 Saint Boswells Place Perth PH1 1SA Scotland |
Director Name | Mary Isabel Carroll |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2004) |
Role | Rtd Teacher |
Correspondence Address | 94 Perth Road Scone Perth PH2 6JL Scotland |
Director Name | David Gordon Cowling |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 June 2007) |
Role | Management Accountant |
Correspondence Address | 5 May Place Perth Perth & Kinross PH1 3BH Scotland |
Director Name | James Joseph Devine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2005) |
Role | Health Service Man. |
Correspondence Address | 5 Birsay Gardens Broughty Ferry Dundee Angus DD5 3BS Scotland |
Director Name | William James Gray |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 2010) |
Role | Retired |
Correspondence Address | 1 Craig Place Madderty Crieff Perthshire PH7 3RA Scotland |
Director Name | Mr Robert William Fyans |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 67 Abbey Road Scone Perth Perthshire PH2 6LL Scotland |
Director Name | Ms Susan Henderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 37 Low Road Auchtermuchty Fife KY14 7BB Scotland |
Director Name | Mrs Patricia Orinthia Carruthers |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 September 2014) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Balcassie Kirkton Of Mailer Road Craigend Perth Tayside PH2 0SS Scotland |
Director Name | Margaret Ewen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2009) |
Role | Project Manager |
Correspondence Address | 8 Harper Way Scone Perth Perthshire PH2 6PW Scotland |
Secretary Name | Sandra Rosemary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | 42a Teith Road Deanston Doune Perthshire FK16 6AJ Scotland |
Director Name | David Edwin Grant |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(14 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 June 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 15 Corsie Avenue Perth Perthshire PH2 7BS Scotland |
Director Name | Mr Roderick Duncan Fraser Davidson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 2015) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 1 Old Edinburgh Road Bridge Of Earn Perth PH2 9NJ Scotland |
Director Name | Mr Richard William Foster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 September 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mrs Agnes Mary Drysdale |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr Alexander John Fyfe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 November 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Mr Peter William Smail Fleming |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Dr Hannah Jane Cobban |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | perthcab.org.uk |
---|
Registered Address | 7 Atholl Crescent Perth PH1 5NG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2014 |
---|---|
Turnover | £816,083 |
Net Worth | £243,323 |
Cash | £292,199 |
Current Liabilities | £56,574 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
28 November 2023 | Resolutions
|
---|---|
27 November 2023 | Memorandum and Articles of Association (23 pages) |
13 November 2023 | Termination of appointment of Angela Patricia Wipat as a director on 10 November 2023 (1 page) |
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (34 pages) |
27 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
20 June 2023 | Appointment of Mrs Maria Walker as a director on 31 May 2023 (2 pages) |
20 June 2023 | Appointment of Mr Dominic Stevenson as a director on 31 May 2023 (2 pages) |
14 February 2023 | Termination of appointment of Hannah Jane Cobban as a director on 7 February 2023 (1 page) |
13 October 2022 | Appointment of Miss Laura Stasyte as a director on 28 September 2022 (2 pages) |
13 October 2022 | Appointment of Mr Colin Anthony Crawford as a director on 28 September 2022 (2 pages) |
29 September 2022 | Termination of appointment of Stephen Bernard Hornsby as a director on 26 September 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (35 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
14 July 2022 | Termination of appointment of Christine Whyte Mcleod as a director on 11 July 2022 (1 page) |
15 March 2022 | Termination of appointment of Ann Leigh Macintosh as a director on 4 March 2022 (1 page) |
17 January 2022 | Termination of appointment of Stephen Mcginley as a director on 5 January 2022 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (36 pages) |
17 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
19 January 2021 | Resolutions
|
29 December 2020 | Memorandum and Articles of Association (23 pages) |
12 November 2020 | Appointment of Miss Megan Catherine Joiner as a director on 29 October 2020 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (34 pages) |
19 August 2020 | Termination of appointment of Finella Marjorie Wilson as a director on 17 August 2020 (1 page) |
4 August 2020 | Appointment of Mr Stephen Bernard Hornsby as a director on 30 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Sandra Rosemary Watts as a secretary on 19 June 2020 (1 page) |
29 June 2020 | Appointment of Ms Jane Neilson-Adams as a secretary on 19 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Penelope Ann Macgregor as a director on 25 May 2020 (1 page) |
21 May 2020 | Termination of appointment of Kenneth Hirstwood as a director on 18 May 2020 (1 page) |
28 April 2020 | Termination of appointment of Magdalena Robertson as a director on 27 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Peter William Smail Fleming as a director on 7 April 2020 (1 page) |
6 April 2020 | Appointment of Dr Hannah Jane Cobban as a director on 23 March 2020 (2 pages) |
31 March 2020 | Appointment of Mr Christopher Gordon Rowe as a director on 23 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Samuel Kennedy as a director on 12 March 2020 (1 page) |
14 August 2019 | Appointment of Ms Magdalena Robertson as a director on 24 July 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (33 pages) |
17 December 2018 | Appointment of Mr Stephen Mcginley as a director on 5 December 2018 (2 pages) |
13 September 2018 | Appointment of Mr Kenneth Hirstwood as a director on 7 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr David Abercrombie as a director on 7 September 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (31 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
22 November 2017 | Termination of appointment of Eoghann Alasdair King Mcpherson as a director on 20 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Eoghann Alasdair King Mcpherson as a director on 20 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Alexander John Fyfe as a director on 11 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Alexander John Fyfe as a director on 11 November 2017 (1 page) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
14 September 2017 | Appointment of Mr Peter Hood as a director on 18 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Peter Hood as a director on 18 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Gail Phillips as a director on 1 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Gail Phillips as a director on 1 May 2017 (1 page) |
7 October 2016 | Termination of appointment of Mary Anne Kennedy as a director on 2 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Mary Anne Kennedy as a director on 2 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Richard William Foster as a director on 2 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Richard William Foster as a director on 2 September 2016 (1 page) |
6 October 2016 | Appointment of Mrs Christine Whyte Mcleod as a director on 2 September 2016 (2 pages) |
6 October 2016 | Appointment of Mrs Christine Whyte Mcleod as a director on 2 September 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
19 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
9 February 2016 | Appointment of Mr Peter William Smail Fleming as a director on 3 February 2016 (2 pages) |
9 February 2016 | Appointment of Professor Ann Leigh Macintosh as a director on 3 February 2016 (2 pages) |
9 February 2016 | Appointment of Professor Ann Leigh Macintosh as a director on 3 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Peter William Smail Fleming as a director on 3 February 2016 (2 pages) |
15 September 2015 | Appointment of Ms Gail Phillips as a director on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Ms Gail Phillips as a director on 4 September 2015 (2 pages) |
15 September 2015 | Appointment of Ms Gail Phillips as a director on 4 September 2015 (2 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
27 July 2015 | Annual return made up to 15 July 2015 no member list (9 pages) |
27 July 2015 | Annual return made up to 15 July 2015 no member list (9 pages) |
21 April 2015 | Termination of appointment of Roderick Duncan Fraser Davidson as a director on 13 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Roderick Duncan Fraser Davidson as a director on 13 April 2015 (1 page) |
26 March 2015 | Termination of appointment of Agnes Mary Drysdale as a director on 18 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Agnes Mary Drysdale as a director on 18 March 2015 (1 page) |
24 September 2014 | Termination of appointment of Patricia Orinthia Carruthers as a director on 5 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Patricia Orinthia Carruthers as a director on 5 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Patricia Orinthia Carruthers as a director on 5 September 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 March 2014 (41 pages) |
7 August 2014 | Full accounts made up to 31 March 2014 (41 pages) |
4 August 2014 | Secretary's details changed for Sandra Rosemary Watts on 23 July 2013 (1 page) |
4 August 2014 | Annual return made up to 15 July 2014 no member list (12 pages) |
4 August 2014 | Secretary's details changed for Sandra Rosemary Watts on 23 July 2013 (1 page) |
4 August 2014 | Annual return made up to 15 July 2014 no member list (12 pages) |
4 August 2014 | Director's details changed for Mr Roderick Duncan Fraser Davidson on 31 July 2013 (2 pages) |
4 August 2014 | Director's details changed for Mr Roderick Duncan Fraser Davidson on 31 July 2013 (2 pages) |
18 June 2014 | Termination of appointment of Kay Morrison as a director (1 page) |
18 June 2014 | Termination of appointment of Kay Morrison as a director (1 page) |
31 January 2014 | Appointment of Mr Alexander John Fyfe as a director (2 pages) |
31 January 2014 | Appointment of Mr Alexander John Fyfe as a director (2 pages) |
16 July 2013 | Annual return made up to 15 July 2013 no member list (11 pages) |
16 July 2013 | Annual return made up to 15 July 2013 no member list (11 pages) |
15 July 2013 | Appointment of Mrs Agnes Mary Drysdale as a director (2 pages) |
15 July 2013 | Termination of appointment of William Miller as a director (1 page) |
15 July 2013 | Termination of appointment of David Grant as a director (1 page) |
15 July 2013 | Termination of appointment of David Grant as a director (1 page) |
15 July 2013 | Appointment of Mrs Agnes Mary Drysdale as a director (2 pages) |
15 July 2013 | Termination of appointment of William Miller as a director (1 page) |
10 June 2013 | Full accounts made up to 31 March 2013 (37 pages) |
10 June 2013 | Full accounts made up to 31 March 2013 (37 pages) |
27 May 2013 | Termination of appointment of Bruce Neville as a director (1 page) |
27 May 2013 | Termination of appointment of Bruce Neville as a director (1 page) |
2 October 2012 | Appointment of Mr Richard William Foster as a director (2 pages) |
2 October 2012 | Appointment of Mr Richard William Foster as a director (2 pages) |
25 July 2012 | Annual return made up to 15 July 2012 no member list (13 pages) |
25 July 2012 | Annual return made up to 15 July 2012 no member list (13 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (38 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (38 pages) |
25 June 2012 | Appointment of Mr Bruce John Neville as a director (2 pages) |
25 June 2012 | Appointment of Mr Bruce John Neville as a director (2 pages) |
12 June 2012 | Appointment of Mrs Angela Patricia Wipat as a director (2 pages) |
12 June 2012 | Appointment of Mrs Angela Patricia Wipat as a director (2 pages) |
11 June 2012 | Appointment of Mr Sam Kennedy as a director (2 pages) |
11 June 2012 | Appointment of Mr Sam Kennedy as a director (2 pages) |
22 March 2012 | Appointment of Mr Roderick Duncan Fraser Davidson as a director (2 pages) |
22 March 2012 | Appointment of Mr Roderick Duncan Fraser Davidson as a director (2 pages) |
26 July 2011 | Annual return made up to 15 July 2011 no member list (10 pages) |
26 July 2011 | Director's details changed for Miss Kay Morrison on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Miss Kay Morrison on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 15 July 2011 no member list (10 pages) |
28 June 2011 | Full accounts made up to 31 March 2011 (35 pages) |
28 June 2011 | Full accounts made up to 31 March 2011 (35 pages) |
24 June 2011 | Termination of appointment of Robert Walker as a director (1 page) |
24 June 2011 | Termination of appointment of Robert Walker as a director (1 page) |
24 June 2011 | Termination of appointment of Lynda Pennington as a director (1 page) |
24 June 2011 | Termination of appointment of Lynda Pennington as a director (1 page) |
7 December 2010 | Appointment of Mr Eoghann Alasdair King Mcpherson as a director (2 pages) |
7 December 2010 | Appointment of Mr Eoghann Alasdair King Mcpherson as a director (2 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (31 pages) |
27 September 2010 | Total exemption full accounts made up to 31 March 2010 (31 pages) |
21 September 2010 | Termination of appointment of Susan Henderson as a director (1 page) |
21 September 2010 | Appointment of Miss Kay Morrison as a director (2 pages) |
21 September 2010 | Appointment of Miss Kay Morrison as a director (2 pages) |
21 September 2010 | Termination of appointment of Susan Henderson as a director (1 page) |
12 August 2010 | Annual return made up to 15 July 2010 no member list (11 pages) |
12 August 2010 | Director's details changed for Susan Henderson on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Finella Marjorie Wilson on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Penelope Ann Macgregor on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Patricia Orinthia Carruthers on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mary Anne Kennedy on 15 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 15 July 2010 no member list (11 pages) |
12 August 2010 | Director's details changed for Susan Henderson on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Finella Marjorie Wilson on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Lynda Katherine Pennington on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Robert Christie Miller on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for William Robert Christie Miller on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Lynda Katherine Pennington on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Scott Walker on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Robert Scott Walker on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Patricia Orinthia Carruthers on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mary Anne Kennedy on 15 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Penelope Ann Macgregor on 15 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of William Gray as a director (1 page) |
20 July 2010 | Termination of appointment of William Gray as a director (1 page) |
22 March 2010 | Registered office address changed from 4-12 New Row Perth PH1 5QB on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 4-12 New Row Perth PH1 5QB on 22 March 2010 (1 page) |
21 July 2009 | Annual return made up to 15/07/09 (5 pages) |
21 July 2009 | Annual return made up to 15/07/09 (5 pages) |
14 July 2009 | Appointment terminated director beryl rigby (1 page) |
14 July 2009 | Appointment terminated director beryl rigby (1 page) |
14 July 2009 | Appointment terminated director margaret ewen (1 page) |
14 July 2009 | Appointment terminated director margaret ewen (1 page) |
13 July 2009 | Resolutions
|
13 July 2009 | Resolutions
|
9 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
12 December 2008 | Director appointed david edwin grant (2 pages) |
12 December 2008 | Director appointed david edwin grant (2 pages) |
28 August 2008 | Director appointed william robert christie miller (2 pages) |
28 August 2008 | Director appointed william robert christie miller (2 pages) |
5 August 2008 | Appointment terminated director clare little (1 page) |
5 August 2008 | Annual return made up to 15/07/08 (5 pages) |
5 August 2008 | Appointment terminated director clare little (1 page) |
5 August 2008 | Annual return made up to 15/07/08 (5 pages) |
29 July 2008 | Director appointed mary anne kennedy (1 page) |
29 July 2008 | Director appointed mary anne kennedy (1 page) |
24 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (24 pages) |
4 June 2008 | Director appointed penelope macgregor (2 pages) |
4 June 2008 | Director appointed penelope macgregor (2 pages) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | Secretary resigned;director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (2 pages) |
19 July 2007 | Annual return made up to 15/07/07 (2 pages) |
19 July 2007 | Annual return made up to 15/07/07 (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
15 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
15 June 2007 | Full accounts made up to 31 March 2007 (21 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
26 July 2006 | Annual return made up to 15/07/06 (3 pages) |
26 July 2006 | Annual return made up to 15/07/06 (3 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
20 July 2005 | Annual return made up to 15/07/05
|
20 July 2005 | Annual return made up to 15/07/05
|
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 August 2004 | Annual return made up to 15/07/04
|
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Annual return made up to 15/07/04
|
19 July 2003 | Annual return made up to 15/07/03 (9 pages) |
19 July 2003 | Annual return made up to 15/07/03 (9 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
28 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Annual return made up to 27/10/02 (5 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Annual return made up to 27/10/02 (5 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
17 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Annual return made up to 27/10/01
|
5 November 2001 | Annual return made up to 27/10/01
|
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 November 2000 | New secretary appointed;new director appointed (3 pages) |
4 November 2000 | New director appointed (2 pages) |
4 November 2000 | Annual return made up to 27/10/00
|
4 November 2000 | New secretary appointed;new director appointed (3 pages) |
4 November 2000 | Annual return made up to 27/10/00
|
4 November 2000 | New director appointed (2 pages) |
25 November 1999 | Annual return made up to 27/10/99
|
25 November 1999 | Annual return made up to 27/10/99
|
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Annual return made up to 27/10/98
|
12 November 1998 | Annual return made up to 27/10/98
|
2 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 October 1997 | Annual return made up to 27/10/97 (6 pages) |
22 October 1997 | Annual return made up to 27/10/97 (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 October 1996 | Annual return made up to 27/10/96 (6 pages) |
21 October 1996 | Annual return made up to 27/10/96 (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
19 December 1995 | Annual return made up to 27/10/95 (6 pages) |
19 December 1995 | Annual return made up to 27/10/95 (6 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 3 hill street edinburgh EH2 3JP (1 page) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 3 hill street edinburgh EH2 3JP (1 page) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
27 October 1994 | Incorporation (24 pages) |