Comrie
Perthshire
PH6 2HJ
Scotland
Director Name | Mrs Catriona Mary Rowan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1996(1 year after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Drumderrach Alyth Blairgowrie Perthshire PH11 8JS Scotland |
Director Name | Fiona Jane Misselbrook |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Freelance Cook |
Country of Residence | United Kingdom |
Correspondence Address | Baro Farmhouse Gifford East Lothian EH41 4PF Scotland |
Director Name | Mr Nigel Alexander Cameron McWilliam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 April 2007(11 years, 6 months after company formation) |
Appointment Duration | 17 years |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | Wester Invervar Glenlyon Aberfeldy PH15 2NJ Scotland |
Director Name | Ruth McMinn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(16 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Catriona Mary Cochrane |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(16 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Ms Lorna Mary Galt Holden |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 October 2017(22 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Deckhand |
Country of Residence | Scotland |
Correspondence Address | Mid Lee Croft Bunessan Isle Of Mull PA67 6DN Scotland |
Director Name | Ms Gillian Mary Clark |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2017(22 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | H&S Manager/Construction Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kerchesters Farm . Kelso Roxburhshire TD5 8HR Scotland |
Director Name | Mr Stephen William McMinn |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fernlea Durno Inverurie AB51 5ER Scotland |
Director Name | Miss Judith Harris |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Berkeley Road London SW13 9NY |
Secretary Name | Mrs Ruth McMinn |
---|---|
Status | Current |
Appointed | 24 April 2021(25 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Fernlea Durno Inverurie AB51 5ER Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Celia Marjorie Harper Gow |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 April 2004) |
Role | Housewife |
Correspondence Address | Hardiston House Cleish Kinross KY13 7LP Scotland |
Director Name | Helen Gillingham |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 2000) |
Role | Housewife |
Correspondence Address | Myrtle Cottage Skinners Bottom Redruth Cornwall TR16 5DT |
Director Name | Anne Bell |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1996) |
Role | Farmer |
Correspondence Address | Houston Mill East Linton East Lothian EH40 3DG Scotland |
Secretary Name | Anne Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 1996) |
Role | Farmer |
Correspondence Address | Houston Mill East Linton East Lothian EH40 3DG Scotland |
Director Name | Lesley Cox |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1996(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2000) |
Role | Q A Technician |
Correspondence Address | 15 Newtons Crescent Winterley Sandbach Cheshire CW11 4TS |
Secretary Name | Edith Ann Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1996(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 April 1997) |
Role | Management Accountant |
Correspondence Address | 8 Bracken Way Flackwell Heath High Wycombe Buckinghamshire HP10 9SX |
Secretary Name | Lesley Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1999) |
Role | Qa Engineer |
Correspondence Address | 15 Newtons Crescent Winterley Sandbach Cheshire CW11 4TS |
Director Name | Catriona Mary Cochrane |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 24 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pokelly Hall Fenwick Ayrshire KA3 6BB Scotland |
Secretary Name | Celia Marjorie Harper Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1999(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2001) |
Role | Company Director |
Correspondence Address | Hardiston House Cleish Kinross KY13 7LP Scotland |
Director Name | Terence Bennison |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2002) |
Role | Farmer |
Correspondence Address | Brackendell 33 Orchard Road Tewin Welwyn Hertfordshire AL6 0HL |
Secretary Name | Fiona Jane Misselbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2007) |
Role | Freelance Cook |
Correspondence Address | Southfield Farmhouse Cousland Dalkeith Midlothian EH22 2NX Scotland |
Director Name | Dr Helen Alison Gibbs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2010) |
Role | Veterinary Surgeon |
Correspondence Address | Oldhall Fenwick Ayrshire KA3 6AR Scotland |
Secretary Name | Jeanette Ann Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 2010) |
Role | Speech Therapist |
Correspondence Address | Carsaig Gauls Of Murthly Murthly Perthshire PH1 4HT Scotland |
Director Name | Victoria Jane Elwes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Common Lane Heapham Gainsborough Lincolnshire DN21 5XB |
Director Name | Ms Catherine Barwick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2010(14 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thorntree Court Muckhart Road Dunning Perth PH2 0RL Scotland |
Director Name | Mrs Frances Mary Chipperfield |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2010(14 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Dallas Midhurst Road Lavant Chichester West Sussex PO18 0DE |
Director Name | Dr Fiona Hamilton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2010(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Bodylair Glass Huntly Aberdeenshire AB54 4XR Scotland |
Secretary Name | Mrs Margaret Jessiman |
---|---|
Status | Resigned |
Appointed | 11 September 2010(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2015) |
Role | Company Director |
Correspondence Address | Airntully Tongland Kirkcudbright DG6 4NE Scotland |
Director Name | Fiona Culbert |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Ms Caroline McDonald Chaplin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aitkenhead Farm Forestmill Alloa Clackmannanshire FK10 3QL Scotland |
Director Name | Miss Yvonne May Evans |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2022) |
Role | Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | New Direction Ringer Lane Clowne Chesterfield Derbyshire S43 4BX |
Secretary Name | Miss Yvonne May Evans |
---|---|
Status | Resigned |
Appointed | 25 April 2015(19 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2021) |
Role | Company Director |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Ms Jane Margaret Feeney |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2019) |
Role | Vet Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cobble Carr Guisborough TS14 6NR |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,817 |
Net Worth | £10,440 |
Cash | £8,820 |
Current Liabilities | £380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
28 April 2023 | Termination of appointment of Catriona Mary Rowan as a director on 22 April 2023 (1 page) |
14 January 2023 | Director's details changed for Mr Nigel Alexander Cameron Mcwilliam on 14 January 2023 (2 pages) |
27 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
8 January 2022 | Termination of appointment of Yvonne May Evans as a director on 1 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
11 May 2021 | Appointment of Mr Stephen William Mcminn as a director on 24 April 2021 (2 pages) |
7 May 2021 | Appointment of Mrs Ruth Mcminn as a secretary on 24 April 2021 (2 pages) |
7 May 2021 | Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on 7 May 2021 (2 pages) |
7 May 2021 | Termination of appointment of Yvonne May Evans as a secretary on 24 April 2021 (1 page) |
7 May 2021 | Appointment of Miss Judith Harris as a director on 24 April 2021 (2 pages) |
7 May 2021 | Change of details for Mr Nigel Alexander Cameron Mcwilliam as a person with significant control on 1 May 2021 (2 pages) |
23 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
29 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Jane Margaret Feeney as a director on 28 April 2019 (1 page) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
7 November 2018 | Termination of appointment of Judith Harris as a director on 1 November 2018 (1 page) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
19 October 2017 | Appointment of Ms Lorna Mary Galt Holden as a director on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Ms Jane Margaret Feeney as a director on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Ms Gillian Mary Clark as a director on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Ms Gillian Mary Clark as a director on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Ms Lorna Mary Galt Holden as a director on 10 October 2017 (2 pages) |
19 October 2017 | Appointment of Ms Jane Margaret Feeney as a director on 10 October 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Termination of appointment of Caroline Mcdonald Chaplin as a director on 22 April 2017 (1 page) |
21 September 2017 | Termination of appointment of Caroline Mcdonald Chaplin as a director on 22 April 2017 (1 page) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
25 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
25 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 November 2015 | Annual return made up to 13 October 2015 no member list (10 pages) |
5 November 2015 | Annual return made up to 13 October 2015 no member list (10 pages) |
27 October 2015 | Appointment of Miss Yvonne May Evans as a secretary on 25 April 2015 (2 pages) |
27 October 2015 | Appointment of Miss Yvonne May Evans as a secretary on 25 April 2015 (2 pages) |
20 October 2015 | Appointment of Ms Caroline Mcdonald Chaplin as a director on 25 April 2015 (2 pages) |
20 October 2015 | Termination of appointment of David Cranmer Jessiman as a director on 25 April 2015 (1 page) |
20 October 2015 | Appointment of Ms Caroline Mcdonald Chaplin as a director on 25 April 2015 (2 pages) |
20 October 2015 | Appointment of Miss Yvonne May Evans as a director on 25 April 2015 (2 pages) |
20 October 2015 | Termination of appointment of Fiona Culbert as a director on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Victoria Jane Elwes as a director on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Margaret Jessiman as a secretary on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of David Cranmer Jessiman as a director on 25 April 2015 (1 page) |
20 October 2015 | Appointment of Miss Yvonne May Evans as a director on 25 April 2015 (2 pages) |
20 October 2015 | Termination of appointment of Margaret Irene Jessiman as a director on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Fiona Culbert as a director on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Victoria Jane Elwes as a director on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Margaret Irene Jessiman as a director on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Fiona Culbert as a director on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Margaret Jessiman as a secretary on 25 April 2015 (1 page) |
20 October 2015 | Termination of appointment of Fiona Culbert as a director on 25 April 2015 (1 page) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 October 2014 | Appointment of Miss Judith Harris as a director on 31 May 2014 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 no member list (12 pages) |
15 October 2014 | Appointment of Miss Judith Harris as a director on 31 May 2014 (2 pages) |
15 October 2014 | Annual return made up to 13 October 2014 no member list (12 pages) |
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 October 2013 | Annual return made up to 13 October 2013 no member list (11 pages) |
18 October 2013 | Annual return made up to 13 October 2013 no member list (11 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 October 2012 | Annual return made up to 13 October 2012 no member list (11 pages) |
16 October 2012 | Annual return made up to 13 October 2012 no member list (11 pages) |
6 June 2012 | Appointment of Ruth Mcminn as a director (2 pages) |
6 June 2012 | Appointment of Catriona Mary Cochrane as a director (2 pages) |
6 June 2012 | Termination of appointment of Catherine Barwick as a director (1 page) |
6 June 2012 | Appointment of Ruth Mcminn as a director (2 pages) |
6 June 2012 | Appointment of Fiona Culbert as a director (2 pages) |
6 June 2012 | Appointment of Fiona Culbert as a director (2 pages) |
6 June 2012 | Appointment of Catriona Mary Cochrane as a director (2 pages) |
6 June 2012 | Termination of appointment of Catherine Barwick as a director (1 page) |
27 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
25 October 2011 | Annual return made up to 13 October 2011 no member list (10 pages) |
25 October 2011 | Annual return made up to 13 October 2011 no member list (10 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 March 2011 | Termination of appointment of Fiona Hamilton as a director (1 page) |
7 March 2011 | Termination of appointment of Fiona Hamilton as a director (1 page) |
12 January 2011 | Termination of appointment of Frances Chipperfield as a director (1 page) |
12 January 2011 | Termination of appointment of Frances Chipperfield as a director (1 page) |
25 October 2010 | Director's details changed for Catriona Mary Rowan on 13 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Fiona Jane Misselbrook on 13 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 13 October 2010 no member list (12 pages) |
25 October 2010 | Annual return made up to 13 October 2010 no member list (12 pages) |
25 October 2010 | Director's details changed for Mary Elizabeth Mcgillivray on 13 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Nigel Alexander Cameron Mcwilliam on 13 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Cranmer Jessiman on 13 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Cranmer Jessiman on 13 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Catriona Mary Rowan on 13 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Nigel Alexander Cameron Mcwilliam on 13 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mary Elizabeth Mcgillivray on 13 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Fiona Jane Misselbrook on 13 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from , Wester Invervar House Inverar, Glenlyon, Aberfeldy, Perthshire, PH15 2NJ on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from , Wester Invervar House Inverar, Glenlyon, Aberfeldy, Perthshire, PH15 2NJ on 5 October 2010 (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Registered office address changed from , Wester Invervar House Inverar, Glenlyon, Aberfeldy, Perthshire, PH15 2NJ on 5 October 2010 (1 page) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Director's details changed for Victoria Jane Horton on 24 April 2010 (3 pages) |
28 September 2010 | Appointment of Mrs Margaret Irene Jessiman as a director (2 pages) |
28 September 2010 | Appointment of Mrs Margaret Irene Jessiman as a director (2 pages) |
28 September 2010 | Appointment of Dr Fiona Hamilton as a director (2 pages) |
28 September 2010 | Appointment of Mrs Margaret Jessiman as a secretary (2 pages) |
28 September 2010 | Appointment of Mrs Margaret Jessiman as a secretary (2 pages) |
28 September 2010 | Director's details changed for Victoria Jane Horton on 24 April 2010 (3 pages) |
28 September 2010 | Appointment of Dr Fiona Hamilton as a director (2 pages) |
27 September 2010 | Termination of appointment of Helen Gibbs as a director (1 page) |
27 September 2010 | Termination of appointment of Jeanette Seaman as a director (1 page) |
27 September 2010 | Appointment of Ms Catherine Barwick as a director (2 pages) |
27 September 2010 | Termination of appointment of Jeanette Seaman as a secretary (1 page) |
27 September 2010 | Termination of appointment of Catriona Cochrane as a director (1 page) |
27 September 2010 | Termination of appointment of Anne Misselbrook as a director (1 page) |
27 September 2010 | Termination of appointment of Helen Gibbs as a director (1 page) |
27 September 2010 | Termination of appointment of Catriona Cochrane as a director (1 page) |
27 September 2010 | Termination of appointment of Jeanette Seaman as a secretary (1 page) |
27 September 2010 | Appointment of Ms Catherine Barwick as a director (2 pages) |
27 September 2010 | Termination of appointment of Jeanette Seaman as a director (1 page) |
27 September 2010 | Appointment of Mrs Frances Mary Chipperfield as a director (2 pages) |
27 September 2010 | Termination of appointment of Anne Misselbrook as a director (1 page) |
27 September 2010 | Appointment of Mrs Frances Mary Chipperfield as a director (2 pages) |
17 December 2009 | Annual return made up to 13 October 2009 (22 pages) |
17 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 December 2009 | Annual return made up to 13 October 2009 (22 pages) |
26 February 2009 | Director's change of particulars / fiona misselbrook / 20/01/2009 (2 pages) |
26 February 2009 | Annual return made up to 13/10/08 (8 pages) |
26 February 2009 | Director's change of particulars / fiona misselbrook / 20/01/2009 (2 pages) |
26 February 2009 | Annual return made up to 13/10/08 (8 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from, edinburgh quay, 133 fountainbridge, edinburgh, midlothian, EH3 9AG (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, edinburgh quay, 133 fountainbridge, edinburgh, midlothian, EH3 9AG (1 page) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 December 2007 | Annual return made up to 13/10/07 (8 pages) |
13 December 2007 | Annual return made up to 13/10/07 (8 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 November 2006 | Annual return made up to 13/10/06 (8 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Annual return made up to 13/10/06 (8 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 September 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 November 2005 | Annual return made up to 13/10/05 (8 pages) |
8 November 2005 | Annual return made up to 13/10/05 (8 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street, edinburgh, midlothian, EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
28 October 2004 | Annual return made up to 13/10/04 (8 pages) |
28 October 2004 | Annual return made up to 13/10/04 (8 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | New director appointed (1 page) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 December 2003 | Annual return made up to 13/10/03
|
1 December 2003 | Annual return made up to 13/10/03
|
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 November 2002 | Annual return made up to 13/10/02
|
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Annual return made up to 13/10/02
|
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Annual return made up to 13/10/01
|
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Annual return made up to 13/10/01
|
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Annual return made up to 13/10/00
|
7 November 2000 | Annual return made up to 13/10/00
|
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
22 October 1999 | Annual return made up to 13/10/99
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 October 1999 | Annual return made up to 13/10/99
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | Secretary resigned (1 page) |
2 November 1998 | Annual return made up to 13/10/98 (8 pages) |
2 November 1998 | Annual return made up to 13/10/98 (8 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
17 November 1997 | Annual return made up to 13/10/97
|
17 November 1997 | Annual return made up to 13/10/97
|
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned;director resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Secretary resigned;director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
8 November 1996 | Annual return made up to 13/10/96
|
8 November 1996 | Annual return made up to 13/10/96
|
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
11 September 1996 | Registered office changed on 11/09/96 from: 43 york place, edinburgh, EH1 3HT (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 43 york place edinburgh EH1 3HT (1 page) |
1 July 1996 | Accounting reference date notified as 31/12 (1 page) |
1 July 1996 | Accounting reference date notified as 31/12 (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
17 January 1996 | Secretary resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Director resigned (2 pages) |
17 January 1996 | Secretary resigned (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 17 market street, galashiels, TD1 3AD (1 page) |
15 January 1996 | Registered office changed on 15/01/96 from: 17 market street galashiels TD1 3AD (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New secretary appointed;new director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New secretary appointed;new director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
13 October 1995 | Incorporation (23 pages) |
13 October 1995 | Incorporation (23 pages) |