The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland
Director Name | Eian Edward Monro Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 18 June 2012(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Listener Convener |
Country of Residence | Scotland |
Correspondence Address | Findhorn Hive 567 West Whins The Park, Findhorn Forres Moray IV36 3SH Scotland |
Director Name | Ms Rita Glynn |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Findhorn Hive 567 West Whins The Park, Findhorn Forres Moray IV36 3SH Scotland |
Director Name | Mr Jason Winston Caddy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Findhorn Hive 567 West Whins The Park, Findhorn Forres Moray IV36 3SH Scotland |
Director Name | Mr Alessandro Daboni |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 08 December 2020(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Assets Manager |
Country of Residence | Scotland |
Correspondence Address | Findhorn Hive 567 West Whins The Park, Findhorn Forres Moray IV36 3SH Scotland |
Director Name | Ms Caroline Elizabeth Fulton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Broker |
Country of Residence | Scotland |
Correspondence Address | Findhorn Hive 567 West Whins The Park, Findhorn Forres Moray IV36 3SH Scotland |
Director Name | Mr Craig John Kenneth Gibsone |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 265 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Jonathan Peter Caddy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Primary Teacher |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Craig John Kenneth Gibsone |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 265 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | John Baylis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Brightmony Brae Auldearn Nairn Inverness IV12 5HZ Scotland |
Director Name | John Lewis Talbott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(4 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 June 2004) |
Role | Consulting Engineer |
Correspondence Address | The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Secretary Name | John Lewis Talbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 month (resigned 26 June 1997) |
Role | Company Director |
Correspondence Address | The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | Joan Wilmot |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | Ms Catherine Jane Ogilvie Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Upper Califer Forres Morayshire IV36 2RN Scotland |
Director Name | Christopher Raymont |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2004) |
Role | Gardener |
Correspondence Address | The Findhorn Foundation The Park, Findhorn Forres IV36 3TZ Scotland |
Secretary Name | Elizabeth Suzanne Bischoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 417 The Field Findhorn Forres Morayshire IV36 3TA Scotland |
Director Name | Ben Fuchs |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 June 2011) |
Role | Management Trainer |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | Martha Porte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | John Chorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(7 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Findhorn Hive 567 West Whins The Park, Findhorn Forres Moray IV36 3SH Scotland |
Director Name | William Edward Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2010) |
Role | Planning Consultant |
Correspondence Address | Lagganlea, 6 Pilmuir Road West Forres Morayshire IV36 2HL Scotland |
Director Name | Dr Cornelia Juliane Fellner Featherstone |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2014) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr James Carmichael Leslie Findlay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiterow House Forres Moray IV36 2SG Scotland |
Director Name | Elisabeth Tonsberg |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 January 2005(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2008) |
Role | Park Manager |
Correspondence Address | 245 The Park Findhorn Forres Moray IV36 3TB Scotland |
Director Name | Dr David Edwin Mead |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2009) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Dunes House, 11 Fryish Road Findhorn Forres Morayshire IV36 3YT Scotland |
Director Name | Geoffrey Stephen Colwill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Finance Officer |
Correspondence Address | The Park, Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Dennis Brian Thomson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 21 April 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Andrew Rhodes McFarlane-Slack |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2014) |
Role | Highland Regional Manager, Scottish Rural Property |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr John Stewart Gordon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | John Alexander Buck |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2014(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Ms Lori Forsyth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 May 2016) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Bruce Alexander Wallace |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 May 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Stephen Neall |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2018) |
Role | Plumbing And Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Samuel Aaron Shohet |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2019) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Jonathan Harvey Chuter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Ms Vera Luisia David Leal Franco |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 February 2019(21 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2021) |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | Findhorn Hive 567 West Whins The Park, Findhorn Forres Moray IV36 3SH Scotland |
Website | www.duneland.co.uk |
---|
Registered Address | Findhorn Hive 567 West Whins The Park, Findhorn Forres Moray IV36 3SH Scotland |
---|
30.1k at £1 | Brian Mcmullen 8.91% Ordinary A |
---|---|
26k at £1 | Helen M. Kalis 7.69% Ordinary A |
23k at £1 | Alison Hunter & Jonathan Caddy 6.81% Ordinary A |
21k at £1 | Dr Almut Brandl 6.21% Ordinary A |
- | OTHER 30.46% - |
11.3k at £1 | Kol Bjorn Borseth 3.35% Ordinary A |
10k at £1 | New Findhorn Directions LTD 2.96% Ordinary A |
9k at £1 | Howard Wood 2.66% Ordinary A |
9k at £1 | Sibylle Rhovier 2.66% Ordinary A |
57k at £1 | Sarah Buxton 16.87% Ordinary A |
4k at £1 | Andy Bettis & Laura Shannon 1.18% Ordinary A |
4k at £1 | Angela Speechley 1.18% Ordinary A |
4k at £1 | Christina Munro 1.18% Ordinary A |
4k at £1 | Ian Rippon 1.18% Ordinary A |
4k at £1 | Rita Glynn 1.18% Ordinary A |
3.8k at £1 | Elizabeth Grigg 1.12% Ordinary A |
3.8k at £1 | Jude Da Silva 1.12% Ordinary A |
3k at £1 | Frances Edwards & John Clausen 0.89% Ordinary A |
3k at £1 | Gillian Price 0.89% Ordinary A |
3k at £1 | John Willoner 0.89% Ordinary A |
2k at £1 | Alison Hunter & Jonathan Caddy 0.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,562 |
Cash | £115,521 |
Current Liabilities | £517,338 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
12 February 2019 | Delivered on: 15 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of John Chorlton Lowe as a secretary on 28 February 2020 (1 page) |
22 November 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
22 November 2019 | Registered office address changed from The Park Findhorn Forres Moray IV36 3TZ to Findhorn Hive 567 West Whins the Park, Findhorn Forres Moray IV36 3SH on 22 November 2019 (1 page) |
4 September 2019 | Termination of appointment of Jonathan Harvey Chuter as a director on 3 September 2019 (1 page) |
28 August 2019 | Termination of appointment of Samuel Aaron Shohet as a director on 26 August 2019 (1 page) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of John Alexander Buck as a director on 22 March 2019 (1 page) |
15 February 2019 | Appointment of Ms Vera Luisia David Leal Franco as a director on 15 February 2019 (2 pages) |
15 February 2019 | Registration of charge SC1743580001, created on 12 February 2019 (16 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 October 2018 | Appointment of Mr Jonathan Harvey Chuter as a director on 27 September 2018 (2 pages) |
8 October 2018 | Appointment of Mr Jason Winston Caddy as a director on 27 September 2018 (2 pages) |
3 July 2018 | Appointment of Ms Rita Glynn as a director on 29 June 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of John Stewart Gordon as a director on 11 April 2018 (1 page) |
8 March 2018 | Termination of appointment of Stephen Neall as a director on 20 February 2018 (1 page) |
6 March 2018 | Termination of appointment of Joan Wilmot as a director on 5 March 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 July 2017 | Appointment of Mr Samuel Aaron Shohet as a director on 3 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Samuel Aaron Shohet as a director on 3 July 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 May 2016 | Termination of appointment of Lori Forsyth as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Lori Forsyth as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Bruce Alexander Wallace as a director on 11 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Bruce Alexander Wallace as a director on 11 May 2016 (1 page) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Appointment of Mr Stephen Neall as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Stephen Neall as a director on 8 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Stephen Neall as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Bruce Alexander Wallace as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Bruce Alexander Wallace as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Bruce Alexander Wallace as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Lori Forsyth as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Lori Forsyth as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Lori Forsyth as a director on 8 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 November 2014 | Appointment of Johnq Stewart Gordon as a director on 31 October 2014 (3 pages) |
18 November 2014 | Appointment of Johnq Stewart Gordon as a director on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of John Buck as a director on 31 October 2014 (2 pages) |
17 November 2014 | Appointment of John Buck as a director on 31 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Cornelia Juliane Fellner Featherstone as a director on 31 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Cornelia Juliane Fellner Featherstone as a director on 31 October 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Alexander Lindsay Walker on 3 June 2014 (3 pages) |
6 June 2014 | Director's details changed for Mr Alexander Lindsay Walker on 3 June 2014 (3 pages) |
6 June 2014 | Director's details changed for Mr Alexander Lindsay Walker on 3 June 2014 (3 pages) |
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Termination of appointment of Andrew Mcfarlane-Slack as a director (2 pages) |
23 April 2014 | Termination of appointment of Andrew Mcfarlane-Slack as a director (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 December 2013 | Termination of appointment of Jonathan Caddy as a director (2 pages) |
23 December 2013 | Termination of appointment of Jonathan Caddy as a director (2 pages) |
12 September 2013 | Annual return made up to 11 April 2012 with a full list of shareholders (18 pages) |
12 September 2013 | Annual return made up to 11 April 2012 with a full list of shareholders (18 pages) |
30 April 2013 | Annual return made up to 11 April 2013 (17 pages) |
30 April 2013 | Annual return made up to 11 April 2013 (17 pages) |
23 April 2013 | Director's details changed for Joan Wilmot on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Joan Wilmot on 11 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Joan Wilmot on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Joan Wilmot on 11 April 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 June 2012 | Appointment of Eian Edward Monro Smith as a director (3 pages) |
26 June 2012 | Appointment of Eian Edward Monro Smith as a director (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 June 2011 | Termination of appointment of Ben Fuchs as a director (2 pages) |
29 June 2011 | Termination of appointment of Ben Fuchs as a director (2 pages) |
18 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (18 pages) |
18 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (18 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 November 2010 | Appointment of Andrew Rhodes Mcfarlane-Slack as a director (3 pages) |
4 November 2010 | Appointment of Andrew Rhodes Mcfarlane-Slack as a director (3 pages) |
28 April 2010 | Termination of appointment of Dennis Thomson as a director (2 pages) |
28 April 2010 | Termination of appointment of Dennis Thomson as a director (2 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Director's details changed for Ben Fuchs on 10 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Joan Wilmot on 10 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Dr Cornelia Juliane Fellner Featherstone on 10 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Dr Cornelia Juliane Fellner Featherstone on 10 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Jonathan Peter Caddy on 10 April 2010 (3 pages) |
21 April 2010 | Secretary's details changed for John Chorlton Lowe on 10 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Joan Wilmot on 10 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Ben Fuchs on 10 April 2010 (3 pages) |
21 April 2010 | Secretary's details changed for John Chorlton Lowe on 10 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Jonathan Peter Caddy on 10 April 2010 (3 pages) |
8 April 2010 | Termination of appointment of William Henderson as a director (2 pages) |
8 April 2010 | Termination of appointment of Geoffrey Colwill as a director (2 pages) |
8 April 2010 | Termination of appointment of William Henderson as a director (2 pages) |
8 April 2010 | Termination of appointment of Geoffrey Colwill as a director (2 pages) |
8 April 2010 | Appointment of Alexander Lindsay Walker as a director (3 pages) |
8 April 2010 | Appointment of Alexander Lindsay Walker as a director (3 pages) |
30 March 2010 | Appointment of Dennis Brian Thomson as a director (3 pages) |
30 March 2010 | Appointment of Dennis Brian Thomson as a director (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 September 2009 | Appointment terminated director david mead (2 pages) |
10 September 2009 | Appointment terminated director david mead (2 pages) |
25 May 2009 | Ad 20/05/09\gbp si 15000@1=15000\gbp ic 322918/337918\ (2 pages) |
25 May 2009 | Ad 20/05/09\gbp si 15000@1=15000\gbp ic 322918/337918\ (2 pages) |
21 May 2009 | Ad 15/05/09\gbp si 45000@1=45000\gbp ic 277918/322918\ (2 pages) |
21 May 2009 | Ad 15/05/09\gbp si 45000@1=45000\gbp ic 277918/322918\ (2 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 434 the field the park, findhorn forres moray IV36 3TZ (1 page) |
8 May 2009 | Return made up to 11/04/09; full list of members (18 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (18 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 434 the field the park, findhorn forres moray IV36 3TZ (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 January 2009 | Director appointed geoffrey stephen colwill (2 pages) |
28 January 2009 | Director appointed geoffrey stephen colwill (2 pages) |
30 April 2008 | Return made up to 11/04/08; change of members (9 pages) |
30 April 2008 | Return made up to 11/04/08; change of members (9 pages) |
29 April 2008 | Appointment terminated director elisabeth tonsberg (1 page) |
29 April 2008 | Appointment terminated director elisabeth tonsberg (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 11/04/07; change of members (13 pages) |
8 May 2007 | Return made up to 11/04/07; change of members (13 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 September 2006 | Ad 11/09/06--------- £ si 4000@1 (2 pages) |
22 September 2006 | Ad 11/09/06--------- £ si 4000@1 (2 pages) |
21 September 2006 | Ad 11/09/06--------- £ si 4000@1=4000 £ ic 273918/277918 (2 pages) |
21 September 2006 | Ad 11/09/06--------- £ si 4000@1=4000 £ ic 273918/277918 (2 pages) |
1 September 2006 | Ad 14/08/06-28/08/06 £ si 9000@1=9000 £ ic 264918/273918 (2 pages) |
1 September 2006 | Ad 14/08/06-28/08/06 £ si 9000@1=9000 £ ic 264918/273918 (2 pages) |
31 May 2006 | Ad 25/05/06--------- £ si 2000@1=2000 £ ic 262918/264918 (2 pages) |
31 May 2006 | Ad 25/05/06--------- £ si 2000@1=2000 £ ic 262918/264918 (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
21 April 2006 | Ad 19/04/06--------- £ si 4000@1=4000 £ ic 258918/262918 (2 pages) |
21 April 2006 | Ad 19/04/06--------- £ si 4000@1=4000 £ ic 258918/262918 (2 pages) |
21 April 2006 | Return made up to 11/04/06; full list of members
|
21 April 2006 | Return made up to 11/04/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 December 2005 | Ad 06/12/05--------- £ si 4000@1=4000 £ ic 252918/256918 (2 pages) |
9 December 2005 | Ad 06/12/05--------- £ si 4000@1=4000 £ ic 252918/256918 (2 pages) |
24 November 2005 | Ad 22/11/05--------- £ si 2000@1=2000 £ ic 250918/252918 (2 pages) |
24 November 2005 | Ad 22/11/05--------- £ si 2000@1=2000 £ ic 250918/252918 (2 pages) |
15 November 2005 | Ad 09/11/05--------- £ si 11000@1=11000 £ ic 239918/250918 (2 pages) |
15 November 2005 | Ad 09/11/05--------- £ si 11000@1=11000 £ ic 239918/250918 (2 pages) |
18 October 2005 | Ad 06/09/05-19/09/05 £ si 21000@1 (2 pages) |
18 October 2005 | Ad 06/09/05-19/09/05 £ si 21000@1 (2 pages) |
14 October 2005 | Ad 12/10/05--------- £ si 9000@1=9000 £ ic 230918/239918 (2 pages) |
14 October 2005 | Ad 12/10/05--------- £ si 9000@1=9000 £ ic 230918/239918 (2 pages) |
26 September 2005 | Ad 06/09/05-19/09/05 £ si 21000@1=21000 £ ic 209918/230918 (2 pages) |
26 September 2005 | Ad 06/09/05-19/09/05 £ si 21000@1=21000 £ ic 209918/230918 (2 pages) |
2 September 2005 | Ad 29/08/05--------- £ si 16000@1=16000 £ ic 193918/209918 (2 pages) |
2 September 2005 | Ad 29/08/05--------- £ si 16000@1=16000 £ ic 193918/209918 (2 pages) |
30 August 2005 | Ad 23/08/05--------- £ si 6500@1=6500 £ ic 187418/193918 (2 pages) |
30 August 2005 | Ad 23/08/05--------- £ si 6500@1=6500 £ ic 187418/193918 (2 pages) |
28 April 2005 | Return made up to 11/04/05; full list of members (11 pages) |
28 April 2005 | Return made up to 11/04/05; full list of members (11 pages) |
15 February 2005 | Ad 14/02/05--------- £ si 2775@1=2775 £ ic 182643/185418 (2 pages) |
15 February 2005 | Ad 14/02/05--------- £ si 2775@1=2775 £ ic 182643/185418 (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
12 November 2004 | Ad 10/11/04--------- £ si 24641@1=24641 £ ic 158002/182643 (2 pages) |
12 November 2004 | Ad 10/11/04--------- £ si 24641@1=24641 £ ic 158002/182643 (2 pages) |
6 October 2004 | Ad 30/08/04--------- £ si 3000@1=3000 £ ic 155002/158002 (2 pages) |
6 October 2004 | Ad 30/08/04--------- £ si 3000@1=3000 £ ic 155002/158002 (2 pages) |
3 August 2004 | Return made up to 11/04/04; full list of members; amend
|
3 August 2004 | Return made up to 11/04/04; full list of members; amend
|
30 July 2004 | Ad 28/07/04--------- £ si 2000@1=2000 £ ic 153002/155002 (2 pages) |
30 July 2004 | Ad 28/07/04--------- £ si 2000@1=2000 £ ic 153002/155002 (2 pages) |
26 July 2004 | Ad 26/04/04--------- £ si 1000@1=1000 £ ic 152002/153002 (2 pages) |
26 July 2004 | Ad 26/04/04--------- £ si 1000@1=1000 £ ic 152002/153002 (2 pages) |
13 July 2004 | Ad 23/10/03-08/03/04 £ si 14000@1 (2 pages) |
13 July 2004 | Ad 23/10/03-08/03/04 £ si 14000@1 (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 11/04/04; change of members (10 pages) |
7 May 2004 | Return made up to 11/04/04; change of members (10 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
16 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Memorandum and Articles of Association (10 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Nc inc already adjusted 23/07/03 (1 page) |
15 September 2003 | Memorandum and Articles of Association (10 pages) |
15 September 2003 | Nc inc already adjusted 23/07/03 (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
4 July 2003 | Return made up to 11/04/03; full list of members
|
4 July 2003 | Return made up to 11/04/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 May 2002 | Ad 08/11/01--------- £ si 1000@1=1000 £ ic 138002/139002 (2 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members
|
2 May 2002 | Ad 08/11/01--------- £ si 1000@1=1000 £ ic 138002/139002 (2 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members
|
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 August 2001 | Ad 01/07/01--------- £ si 12000@1=12000 £ ic 126002/138002 (2 pages) |
7 August 2001 | Ad 01/07/01--------- £ si 12000@1=12000 £ ic 126002/138002 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
24 May 2001 | Ad 22/02/01--------- £ si 5000@1 (2 pages) |
24 May 2001 | Ad 22/02/01--------- £ si 5000@1 (2 pages) |
8 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 11/04/01; full list of members (8 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 May 2000 | Return made up to 11/04/00; full list of members
|
17 May 2000 | Return made up to 11/04/00; full list of members
|
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
25 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Memorandum and Articles of Association (11 pages) |
19 May 1999 | Memorandum and Articles of Association (11 pages) |
19 May 1999 | Resolutions
|
11 May 1999 | Return made up to 11/04/99; no change of members
|
11 May 1999 | Return made up to 11/04/99; no change of members
|
9 December 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 December 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary's particulars changed (1 page) |
27 October 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Stat dec - inc 88(2) - 080198 (1 page) |
14 January 1998 | Ad 25/11/97-09/01/98 £ si 88000@1=88000 £ ic 29004/117004 (2 pages) |
14 January 1998 | Ad 25/11/97-09/01/98 £ si 88000@1=88000 £ ic 29004/117004 (2 pages) |
14 January 1998 | Stat dec - inc 88(2) - 080198 (1 page) |
14 January 1998 | Ad 10/10/97-20/10/97 £ si 29000@1=29000 £ ic 88004/117004 (2 pages) |
14 January 1998 | Ad 10/10/97-20/10/97 £ si 29000@1=29000 £ ic 88004/117004 (2 pages) |
31 October 1997 | Ad 10/10/97--------- £ si 29000@1=29000 £ ic 4/29004 (3 pages) |
31 October 1997 | Ad 10/10/97--------- £ si 29000@1=29000 £ ic 4/29004 (3 pages) |
16 September 1997 | £ nc 1000/250000 26/06/97 (1 page) |
16 September 1997 | £ nc 1000/250000 26/06/97 (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
23 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Ad 15/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 April 1997 | Ad 15/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 April 1997 | Incorporation (14 pages) |
11 April 1997 | Incorporation (14 pages) |