Company NameHighland Perthshire Communities Partnership
Company StatusActive
Company NumberSC172194
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 1997(27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Kathleen Marion Howie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Graham Keith Huggins
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Peter Metcalfe Hounam
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(21 years after company formation)
Appointment Duration6 years, 2 months
RoleRetired Co Director
Country of ResidenceScotland
Correspondence AddressCorryvreckan Grandtully
Pitlochry
Perthshire
PH9 0PL
Scotland
Director NameMr John Lewis Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(23 years after company formation)
Appointment Duration4 years, 2 months
RoleDriver
Country of ResidenceScotland
Correspondence AddressTorbeag Ballinluig
Pitlochry
PH9 0LG
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed10 February 1997(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Andrew Colin MacDuff Liddell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressEllanbeg
Broom Place
Pitlochry
Perthshire
PH16 5HX
Scotland
Director NameLionel Gordon Duncan Barclay
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 2003)
RoleFood Processor
Country of ResidenceScotland
Correspondence AddressInnerhadden
Kinloch Rannoch
Perthshire
Director NameMr James Duncan Millar
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration17 years, 4 months (resigned 16 June 2014)
RoleLanded Proprietor
Country of ResidenceScotland
Correspondence AddressRemony
Kenmore
Aberfeldy
Perthshire
PH15 2HR
Scotland
Director NameMr Ian Cameron De Sales La Terriere
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration17 years, 4 months (resigned 16 June 2014)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressLoch Gary House
Dunalistair
Perthshire
PH16 5PD
Scotland
Director NameDuncan Menzies
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 1999)
RoleHoliday Complex Partner
Correspondence AddressMoymell Dalerb Kenmore
Aberfeldy
Perthshire
PH15 2NX
Scotland
Director NameMr Roderick Kennedy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration2 years (resigned 01 March 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBorlick Farm
Aberfeldy
Perthshire
PH15 2JP
Scotland
Director NameThomas Finlayson
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2000)
RoleRetired Chartered Surveyor
Correspondence AddressAvarua Taybridge Drive
Aberfeldy
Perthshire
PH15 2BP
Scotland
Director NameKathryn Alicia Conway
Date of BirthMarch 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2002)
RoleSub Post Mistress
Correspondence AddressGlenlyon Post House
Glenlyon
Aberfeldy
Perthshire
PH15 2PP
Scotland
Director NameArthur Frederick Andrews
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 1997)
RoleSchool Master
Country of ResidenceScotland
Correspondence AddressLonaville
Rannoch
Pitlochry
Perthshire
PH17 2QJ
Scotland
Director NameFinlay Campbell Clark
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleLand Agent
Correspondence AddressOld Blair
Blair Atholl
Pitlochry
Perthshire
PH18 5TX
Scotland
Director NameJanet Elizabeth Blakeley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2000)
RoleIllustrator
Correspondence Address6a Cathedral Street
Dunkeld
Perthshire
PH8 0AW
Scotland
Director NameJulian Arthur Charles Haviland
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 2001)
RoleJournalist
Correspondence AddressTomintianda
Strath Tummel
Pitlochry
Perthshire
PH16 5RS
Scotland
Director NameRev Irene Bryden Miller
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(6 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 16 June 2014)
RoleParish Minister
Country of ResidenceScotland
Correspondence Address5 Braeside Park
Aberfeldy
Perthshire
PH15 2DT
Scotland
Director NameMr John Cameron
Date of BirthMay 1938 (Born 86 years ago)
NationalityScottish
StatusResigned
Appointed18 May 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 February 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEaster Monzie
Blair Atholl
Pitlochry
Perthshire
PH18 5TT
Scotland
Director NameMr Norman David McCandlish
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2008)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKnockintober
Ballinluig
Pitlochry
Perthshire
PH9 0LN
Scotland
Director NameAndrew Cole
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleManager
Correspondence AddressGrassways Dalchiaran
Fearnan
Aberfeldy
PH15 2QW
Scotland
Director NameIain MacDonald
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 15 August 2005)
RoleArchitect
Correspondence AddressSundial House
Burgess Brae
Dunkeld
Perthshire
Director NameMr Peter George Ely
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(5 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 November 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address27 Taymouth Drive
Kenmore
Aberfeldy
Perthshire
PH15 2HJ
Scotland
Director NameMr Michael Cheesewright
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2009)
RoleForestry Consultant
Country of ResidenceScotland
Correspondence Address1 Knockard Avenue
Pitlochry
Perthshire
PH16 5JE
Scotland
Director NameDouglas William Baxter
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2008)
RoleRetired
Correspondence Address10 Garyside
Blair Atholl
Pitlochry
Perthshire
PH18 5SN
Scotland
Director NameAnthony Peter Blythe
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2006)
RoleSelf Employed
Correspondence AddressMillbrook Cottage
Croftnamuick
Aberfeldy
Perthshire
PH15 2JE
Scotland
Director NameWilliam Barclay Miller
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2006)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressAulich Farm
Kinloch Rannoch
Pitlochry
Perthshire
PH17 2QN
Scotland
Director NameAndrew Hay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2006)
RoleControl And Instrumentaion Eng
Country of ResidenceScotland
Correspondence AddressSonas
St Andrews Crescent, Bridge Of Tilt
Pitlochry
Perthshire
PH18 5TA
Scotland
Director NameJanet Elizabeth Blakeley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 December 2008)
RoleSenior Assistant
Correspondence Address6a Cathedral Street
Dunkeld
Perthshire
PH8 0AW
Scotland
Director NamePenelope Mackinlay McKerrow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLick
Foss
Pitlochry
Perthshire
PH16 5NG
Scotland
Director NameMr Alexander Grosset
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTighe Na Coille South Loch Rannoch Road
Rannoch
Pitlochry
Perthshire
PH17 2QG
Scotland
Director NameMr Victor Clements
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 2014)
RoleWoodland Advisor
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMrs Dorothea Mary Ann Bancroft
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2012(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 November 2016)
RoleEarly Childhood Practioner
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameDr Muriel Helen Dunbar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 June 2014)
RoleEducation Consultant
Country of ResidenceScotland
Correspondence AddressMoulin House Keltneyburn
Aberfeldy
Perthshire
PH15 2LF
Scotland
Director NameMrs Agnes Johnston
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 June 2014)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address4 Atholl Street
Dunkeld
Perthshire
PH8 0AR
Scotland

Contact

Telephone0131 2080822
Telephone regionEdinburgh

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£24,359
Net Worth£10,201
Cash£12,846
Current Liabilities£2,720

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
17 January 2024Total exemption full accounts made up to 31 March 2023 (17 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (19 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
9 September 2021Notification of a person with significant control statement (2 pages)
8 September 2021Withdrawal of a person with significant control statement on 8 September 2021 (2 pages)
8 September 2021Director's details changed for Mr Graham Keith Huggins on 3 September 2021 (2 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
11 February 2021Cessation of Peter Metcalfe Hounam as a person with significant control on 11 February 2021 (1 page)
11 February 2021Notification of a person with significant control statement (2 pages)
11 February 2021Cessation of Graham Keith Huggins as a person with significant control on 11 February 2021 (1 page)
11 February 2021Cessation of Kathleen Marion Howie as a person with significant control on 11 February 2021 (1 page)
11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
7 April 2020Appointment of Mr John Lewis Grant as a director on 19 February 2020 (2 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
13 February 2019Director's details changed for Ms Kathleen Marion Howie on 11 February 2019 (2 pages)
22 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
22 February 2018Notification of Peter Metcalfe Hounam as a person with significant control on 9 February 2018 (2 pages)
22 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 February 2018Appointment of Mr Peter Metcalfe Hounam as a director on 9 February 2018 (2 pages)
21 February 2018Cessation of Ian Charles Rattray as a person with significant control on 3 October 2017 (1 page)
25 January 2018Termination of appointment of Ian Charles Rattray as a director on 3 October 2017 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
20 February 2017Director's details changed for Mr Ian Charles Rattray on 21 August 2016 (2 pages)
20 February 2017Director's details changed for Mr Ian Charles Rattray on 21 August 2016 (2 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
9 December 2016Termination of appointment of Peter George Ely as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Peter George Ely as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Dorothea Mary Ann Bancroft as a director on 28 November 2016 (1 page)
9 December 2016Termination of appointment of Dorothea Mary Ann Bancroft as a director on 28 November 2016 (1 page)
25 February 2016Annual return made up to 10 February 2016 no member list (5 pages)
25 February 2016Annual return made up to 10 February 2016 no member list (5 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
27 March 2015Annual return made up to 10 February 2015 no member list (5 pages)
27 March 2015Annual return made up to 10 February 2015 no member list (5 pages)
22 January 2015Appointment of Mr Ian Charles Rattray as a director on 15 December 2014 (2 pages)
22 January 2015Appointment of Mr Ian Charles Rattray as a director on 15 December 2014 (2 pages)
10 November 2014Appointment of Mr Graham Keith Huggins as a director on 17 May 2013 (2 pages)
10 November 2014Appointment of Mr Graham Keith Huggins as a director on 17 May 2013 (2 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 June 2014Termination of appointment of Victor Clements as a director (1 page)
26 June 2014Termination of appointment of James Duncan Millar as a director (1 page)
26 June 2014Termination of appointment of Irene Miller as a director (1 page)
26 June 2014Termination of appointment of Edward Thomson as a director (1 page)
26 June 2014Termination of appointment of Ronald Young as a director (1 page)
26 June 2014Termination of appointment of Irene Miller as a director (1 page)
26 June 2014Termination of appointment of Ian De Sales La Terriere as a director (1 page)
26 June 2014Termination of appointment of Victor Clements as a director (1 page)
26 June 2014Termination of appointment of Nicola Nicoll as a director (1 page)
26 June 2014Termination of appointment of a director (1 page)
26 June 2014Termination of appointment of Alexander Grosset as a director (1 page)
26 June 2014Termination of appointment of James Duncan Millar as a director (1 page)
26 June 2014Termination of appointment of Muriel Dunbar as a director (1 page)
26 June 2014Termination of appointment of Alexander Grosset as a director (1 page)
26 June 2014Termination of appointment of Agnes Johnston as a director (1 page)
26 June 2014Termination of appointment of Agnes Johnston as a director (1 page)
26 June 2014Termination of appointment of Donald Trafford as a director (1 page)
26 June 2014Termination of appointment of Nicola Nicoll as a director (1 page)
26 June 2014Termination of appointment of Ian De Sales La Terriere as a director (1 page)
26 June 2014Termination of appointment of a director (1 page)
26 June 2014Termination of appointment of Ronald Young as a director (1 page)
26 June 2014Termination of appointment of Donald Trafford as a director (1 page)
26 June 2014Termination of appointment of Muriel Dunbar as a director (1 page)
26 June 2014Termination of appointment of Edward Thomson as a director (1 page)
7 March 2014Annual return made up to 10 February 2014 no member list (15 pages)
7 March 2014Annual return made up to 10 February 2014 no member list (15 pages)
3 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
3 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 September 2013Termination of appointment of John Wackett as a director (1 page)
27 September 2013Termination of appointment of John Wackett as a director (1 page)
14 August 2013Appointment of Mrs Agnes Johnston as a director (2 pages)
14 August 2013Appointment of Mrs Agnes Johnston as a director (2 pages)
14 August 2013Appointment of Mr Edward Thomson as a director (2 pages)
14 August 2013Appointment of Dr Muriel Helen Dunbar as a director (2 pages)
14 August 2013Appointment of Dr Muriel Helen Dunbar as a director (2 pages)
14 August 2013Appointment of Mr Edward Thomson as a director (2 pages)
27 February 2013Director's details changed for Mrs Dorothea Mary Ann on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 10 February 2013 no member list (12 pages)
27 February 2013Director's details changed for Mrs Dorothea Mary Ann on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 10 February 2013 no member list (12 pages)
31 October 2012Appointment of Mrs Dorothea Mary Ann as a director (2 pages)
31 October 2012Appointment of Mrs Nicola Nicoll as a director (2 pages)
31 October 2012Appointment of Mr Alexander Grosset as a director (2 pages)
31 October 2012Appointment of Mr Victor Clements as a director (2 pages)
31 October 2012Appointment of Mr Donald Timothy Trafford as a director (2 pages)
31 October 2012Appointment of Mr Ronald Neil Young as a director (2 pages)
31 October 2012Appointment of Mrs Dorothea Mary Ann as a director (2 pages)
31 October 2012Appointment of Mr Victor Clements as a director (2 pages)
31 October 2012Appointment of Mr Alexander Grosset as a director (2 pages)
31 October 2012Appointment of Mrs Nicola Nicoll as a director (2 pages)
31 October 2012Appointment of Mr Ronald Neil Young as a director (2 pages)
31 October 2012Appointment of Mr Donald Timothy Trafford as a director (2 pages)
30 October 2012Appointment of Ms Kathleen Marion Howie as a director (2 pages)
30 October 2012Appointment of Ms Kathleen Marion Howie as a director (2 pages)
26 October 2012Termination of appointment of Stuart Shilcock as a director (1 page)
26 October 2012Termination of appointment of Peter Ramsden as a director (1 page)
26 October 2012Termination of appointment of Peter Ramsden as a director (1 page)
26 October 2012Termination of appointment of Stuart Shilcock as a director (1 page)
16 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
1 March 2012Annual return made up to 10 February 2012 no member list (9 pages)
1 March 2012Annual return made up to 10 February 2012 no member list (9 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 March 2011Termination of appointment of Penelope Mckerrow as a director (1 page)
7 March 2011Termination of appointment of Penelope Mckerrow as a director (1 page)
7 March 2011Annual return made up to 10 February 2011 no member list (9 pages)
7 March 2011Annual return made up to 10 February 2011 no member list (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
22 March 2010Director's details changed for Peter James Ramsden on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Penelope Mckerrow on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Frank Wackett on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Peter James Ramsden on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Penelope Mckerrow on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Stuart John Shilcock on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Reverend Irene Bryden Miller on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Peter George Ely on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Peter George Ely on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for J & H Mitchell Ws on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Reverend Irene Bryden Miller on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 10 February 2010 no member list (6 pages)
22 March 2010Annual return made up to 10 February 2010 no member list (6 pages)
22 March 2010Secretary's details changed for J & H Mitchell Ws on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Stuart John Shilcock on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Frank Wackett on 22 March 2010 (2 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
16 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 December 2009Memorandum and Articles of Association (19 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 December 2009Memorandum and Articles of Association (19 pages)
16 December 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
8 October 2009Termination of appointment of Robert Smith as a director (1 page)
8 October 2009Termination of appointment of Robert Smith as a director (1 page)
8 October 2009Termination of appointment of Michael Cheesewright as a director (1 page)
8 October 2009Termination of appointment of Michael Cheesewright as a director (1 page)
17 March 2009Annual return made up to 10/02/09 (5 pages)
17 March 2009Annual return made up to 10/02/09 (5 pages)
4 March 2009Appointment terminated director douglas baxter (1 page)
4 March 2009Appointment terminated director alastair morrison (1 page)
4 March 2009Appointment terminated director david riddell (1 page)
4 March 2009Appointment terminated director alastair morrison (1 page)
4 March 2009Director's change of particulars / irene miller / 01/12/2008 (1 page)
4 March 2009Director's change of particulars / irene miller / 01/12/2008 (1 page)
4 March 2009Appointment terminated director douglas baxter (1 page)
4 March 2009Appointment terminated director norman mccandlish (1 page)
4 March 2009Appointment terminated director david riddell (1 page)
4 March 2009Appointment terminated director robin swinton (1 page)
4 March 2009Appointment terminated director norman mccandlish (1 page)
4 March 2009Appointment terminated director janet blakeley (1 page)
4 March 2009Appointment terminated director janet blakeley (1 page)
4 March 2009Appointment terminated director robin swinton (1 page)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 April 2008Annual return made up to 10/02/08 (7 pages)
15 April 2008Annual return made up to 10/02/08 (7 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 March 2007Director resigned (1 page)
19 March 2007Annual return made up to 10/02/07 (12 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Annual return made up to 10/02/07 (12 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2006Annual return made up to 10/02/06 (12 pages)
30 March 2006Annual return made up to 10/02/06 (12 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
20 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 February 2005Annual return made up to 10/02/05 (12 pages)
18 February 2005Annual return made up to 10/02/05 (12 pages)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
24 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Annual return made up to 10/02/04
  • 363(288) ‐ Director resigned
(13 pages)
11 February 2004Director resigned (1 page)
11 February 2004Annual return made up to 10/02/04
  • 363(288) ‐ Director resigned
(13 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Annual return made up to 10/02/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Annual return made up to 10/02/03
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 September 2002Director resigned (1 page)
14 February 2002Annual return made up to 10/02/02 (11 pages)
14 February 2002Annual return made up to 10/02/02 (11 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
15 February 2001Annual return made up to 10/02/01
  • 363(288) ‐ Director resigned
(9 pages)
15 February 2001Annual return made up to 10/02/01
  • 363(288) ‐ Director resigned
(9 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
15 February 2000Annual return made up to 10/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2000Annual return made up to 10/02/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
15 October 1999Full accounts made up to 31 March 1999 (8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
24 February 1999Annual return made up to 10/02/99 (10 pages)
24 February 1999Annual return made up to 10/02/99 (10 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
14 October 1998Full accounts made up to 31 March 1998 (8 pages)
14 October 1998Full accounts made up to 31 March 1998 (8 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 February 1998Annual return made up to 10/02/98 (10 pages)
18 February 1998Annual return made up to 10/02/98 (10 pages)
29 October 1997Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page)
29 October 1997Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page)
29 October 1997Full accounts made up to 31 March 1997 (8 pages)
29 October 1997Full accounts made up to 31 March 1997 (8 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
10 February 1997Incorporation (24 pages)
10 February 1997Incorporation (24 pages)