Company NameDuneland Limited
Company StatusActive
Company NumberSC174358
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMr Alexander Lindsay Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(12 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland
Director NameEian Edward Monro Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed18 June 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleListener Convener
Country of ResidenceScotland
Correspondence AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland
Director NameMs Rita Glynn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland
Director NameMr Jason Winston Caddy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland
Director NameMr Alessandro Daboni
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed08 December 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleAssets Manager
Country of ResidenceScotland
Correspondence AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland
Director NameMs Caroline Elizabeth Fulton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Broker
Country of ResidenceScotland
Correspondence AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland
Director NameMr Craig John Kenneth Gibsone
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence Address265 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Jonathan Peter Caddy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RolePrimary Teacher
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameCraig John Kenneth Gibsone
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleTeacher
Correspondence Address265 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameJohn Baylis
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBrightmony Brae
Auldearn
Nairn
Inverness
IV12 5HZ
Scotland
Director NameJohn Lewis Talbott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 days after company formation)
Appointment Duration7 years, 2 months (resigned 16 June 2004)
RoleConsulting Engineer
Correspondence AddressThe Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Secretary NameJohn Lewis Talbott
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 26 June 1997)
RoleCompany Director
Correspondence AddressThe Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameJoan Wilmot
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 month, 2 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameMs Catherine Jane Ogilvie Richards
NationalityBritish
StatusResigned
Appointed26 June 1997(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressUpper Califer
Forres
Morayshire
IV36 2RN
Scotland
Director NameChristopher Raymont
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2004)
RoleGardener
Correspondence AddressThe Findhorn Foundation
The Park, Findhorn
Forres
IV36 3TZ
Scotland
Secretary NameElizabeth Suzanne Bischoff
NationalityBritish
StatusResigned
Appointed01 March 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2003)
RoleCompany Director
Correspondence Address417 The Field
Findhorn
Forres
Morayshire
IV36 3TA
Scotland
Director NameBen Fuchs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(4 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 June 2011)
RoleManagement Trainer
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameMartha Porte
NationalityBritish
StatusResigned
Appointed20 August 2003(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 May 2004)
RoleCompany Director
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameJohn Chorlton Lowe
NationalityBritish
StatusResigned
Appointed04 May 2004(7 years after company formation)
Appointment Duration15 years, 10 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland
Director NameWilliam Edward Henderson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2010)
RolePlanning Consultant
Correspondence AddressLagganlea, 6 Pilmuir Road West
Forres
Morayshire
IV36 2HL
Scotland
Director NameDr Cornelia Juliane Fellner Featherstone
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2005(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2014)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr James Carmichael Leslie Findlay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWhiterow House
Forres
Moray
IV36 2SG
Scotland
Director NameElisabeth Tonsberg
Date of BirthJune 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed26 January 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2008)
RolePark Manager
Correspondence Address245 The Park
Findhorn
Forres
Moray
IV36 3TB
Scotland
Director NameDr David Edwin Mead
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2009)
RoleChairman
Country of ResidenceScotland
Correspondence AddressDunes House, 11 Fryish Road
Findhorn
Forres
Morayshire
IV36 3YT
Scotland
Director NameGeoffrey Stephen Colwill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2010)
RoleFinance Officer
Correspondence AddressThe Park, Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Dennis Brian Thomson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(12 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 21 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Andrew Rhodes McFarlane-Slack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2014)
RoleHighland Regional Manager, Scottish Rural Property
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr John Stewart Gordon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(17 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameJohn Alexander Buck
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMs Lori Forsyth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 2016)
RoleCounsellor
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Bruce Alexander Wallace
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Stephen Neall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(18 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2018)
RolePlumbing And Heating Engineer
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Samuel Aaron Shohet
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(20 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2019)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Jonathan Harvey Chuter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(21 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMs Vera Luisia David Leal Franco
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed15 February 2019(21 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 March 2021)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland

Contact

Websitewww.duneland.co.uk

Location

Registered AddressFindhorn Hive 567 West Whins
The Park, Findhorn
Forres
Moray
IV36 3SH
Scotland

Shareholders

30.1k at £1Brian Mcmullen
8.91%
Ordinary A
26k at £1Helen M. Kalis
7.69%
Ordinary A
23k at £1Alison Hunter & Jonathan Caddy
6.81%
Ordinary A
21k at £1Dr Almut Brandl
6.21%
Ordinary A
-OTHER
30.46%
-
11.3k at £1Kol Bjorn Borseth
3.35%
Ordinary A
10k at £1New Findhorn Directions LTD
2.96%
Ordinary A
9k at £1Howard Wood
2.66%
Ordinary A
9k at £1Sibylle Rhovier
2.66%
Ordinary A
57k at £1Sarah Buxton
16.87%
Ordinary A
4k at £1Andy Bettis & Laura Shannon
1.18%
Ordinary A
4k at £1Angela Speechley
1.18%
Ordinary A
4k at £1Christina Munro
1.18%
Ordinary A
4k at £1Ian Rippon
1.18%
Ordinary A
4k at £1Rita Glynn
1.18%
Ordinary A
3.8k at £1Elizabeth Grigg
1.12%
Ordinary A
3.8k at £1Jude Da Silva
1.12%
Ordinary A
3k at £1Frances Edwards & John Clausen
0.89%
Ordinary A
3k at £1Gillian Price
0.89%
Ordinary A
3k at £1John Willoner
0.89%
Ordinary A
2k at £1Alison Hunter & Jonathan Caddy
0.59%
Ordinary

Financials

Year2014
Net Worth-£133,562
Cash£115,521
Current Liabilities£517,338

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

12 February 2019Delivered on: 15 February 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
28 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 February 2020Termination of appointment of John Chorlton Lowe as a secretary on 28 February 2020 (1 page)
22 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
22 November 2019Registered 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 2019Termination of appointment of Jonathan Harvey Chuter as a director on 3 September 2019 (1 page)
28 August 2019Termination of appointment of Samuel Aaron Shohet as a director on 26 August 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 March 2019Termination of appointment of John Alexander Buck as a director on 22 March 2019 (1 page)
15 February 2019Appointment of Ms Vera Luisia David Leal Franco as a director on 15 February 2019 (2 pages)
15 February 2019Registration of charge SC1743580001, created on 12 February 2019 (16 pages)
19 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
8 October 2018Appointment of Mr Jonathan Harvey Chuter as a director on 27 September 2018 (2 pages)
8 October 2018Appointment of Mr Jason Winston Caddy as a director on 27 September 2018 (2 pages)
3 July 2018Appointment of Ms Rita Glynn as a director on 29 June 2018 (2 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
13 April 2018Termination of appointment of John Stewart Gordon as a director on 11 April 2018 (1 page)
8 March 2018Termination of appointment of Stephen Neall as a director on 20 February 2018 (1 page)
6 March 2018Termination of appointment of Joan Wilmot as a director on 5 March 2018 (1 page)
24 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 July 2017Appointment of Mr Samuel Aaron Shohet as a director on 3 July 2017 (2 pages)
12 July 2017Appointment of Mr Samuel Aaron Shohet as a director on 3 July 2017 (2 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Termination of appointment of Lori Forsyth as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Lori Forsyth as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Bruce Alexander Wallace as a director on 11 May 2016 (1 page)
13 May 2016Termination of appointment of Bruce Alexander Wallace as a director on 11 May 2016 (1 page)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 337,918
(17 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 337,918
(17 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Appointment of Mr Stephen Neall as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr Stephen Neall as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr Stephen Neall as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Bruce Alexander Wallace as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Bruce Alexander Wallace as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Mr Bruce Alexander Wallace as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Ms Lori Forsyth as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Ms Lori Forsyth as a director on 8 May 2015 (2 pages)
19 May 2015Appointment of Ms Lori Forsyth as a director on 8 May 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 337,918
(14 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 337,918
(14 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2014Appointment of Johnq Stewart Gordon as a director on 31 October 2014 (3 pages)
18 November 2014Appointment of Johnq Stewart Gordon as a director on 31 October 2014 (3 pages)
17 November 2014Appointment of John Buck as a director on 31 October 2014 (2 pages)
17 November 2014Appointment of John Buck as a director on 31 October 2014 (2 pages)
6 November 2014Termination of appointment of Cornelia Juliane Fellner Featherstone as a director on 31 October 2014 (2 pages)
6 November 2014Termination of appointment of Cornelia Juliane Fellner Featherstone as a director on 31 October 2014 (2 pages)
6 June 2014Director's details changed for Mr Alexander Lindsay Walker on 3 June 2014 (3 pages)
6 June 2014Director's details changed for Mr Alexander Lindsay Walker on 3 June 2014 (3 pages)
6 June 2014Director's details changed for Mr Alexander Lindsay Walker on 3 June 2014 (3 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 337,918
(15 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 337,918
(15 pages)
23 April 2014Termination of appointment of Andrew Mcfarlane-Slack as a director (2 pages)
23 April 2014Termination of appointment of Andrew Mcfarlane-Slack as a director (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Termination of appointment of Jonathan Caddy as a director (2 pages)
23 December 2013Termination of appointment of Jonathan Caddy as a director (2 pages)
12 September 2013Annual return made up to 11 April 2012 with a full list of shareholders (18 pages)
12 September 2013Annual return made up to 11 April 2012 with a full list of shareholders (18 pages)
30 April 2013Annual return made up to 11 April 2013 (17 pages)
30 April 2013Annual return made up to 11 April 2013 (17 pages)
23 April 2013Director's details changed for Joan Wilmot on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Joan Wilmot on 11 April 2013 (2 pages)
23 April 2013Director's details changed for Joan Wilmot on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Joan Wilmot on 11 April 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 June 2012Appointment of Eian Edward Monro Smith as a director (3 pages)
26 June 2012Appointment of Eian Edward Monro Smith as a director (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 June 2011Termination of appointment of Ben Fuchs as a director (2 pages)
29 June 2011Termination of appointment of Ben Fuchs as a director (2 pages)
18 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (18 pages)
18 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (18 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 November 2010Appointment of Andrew Rhodes Mcfarlane-Slack as a director (3 pages)
4 November 2010Appointment of Andrew Rhodes Mcfarlane-Slack as a director (3 pages)
28 April 2010Termination of appointment of Dennis Thomson as a director (2 pages)
28 April 2010Termination of appointment of Dennis Thomson as a director (2 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (15 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (15 pages)
21 April 2010Director's details changed for Ben Fuchs on 10 April 2010 (3 pages)
21 April 2010Director's details changed for Joan Wilmot on 10 April 2010 (3 pages)
21 April 2010Director's details changed for Dr Cornelia Juliane Fellner Featherstone on 10 April 2010 (3 pages)
21 April 2010Director's details changed for Dr Cornelia Juliane Fellner Featherstone on 10 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Jonathan Peter Caddy on 10 April 2010 (3 pages)
21 April 2010Secretary's details changed for John Chorlton Lowe on 10 April 2010 (3 pages)
21 April 2010Director's details changed for Joan Wilmot on 10 April 2010 (3 pages)
21 April 2010Director's details changed for Ben Fuchs on 10 April 2010 (3 pages)
21 April 2010Secretary's details changed for John Chorlton Lowe on 10 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Jonathan Peter Caddy on 10 April 2010 (3 pages)
8 April 2010Termination of appointment of William Henderson as a director (2 pages)
8 April 2010Termination of appointment of Geoffrey Colwill as a director (2 pages)
8 April 2010Termination of appointment of William Henderson as a director (2 pages)
8 April 2010Termination of appointment of Geoffrey Colwill as a director (2 pages)
8 April 2010Appointment of Alexander Lindsay Walker as a director (3 pages)
8 April 2010Appointment of Alexander Lindsay Walker as a director (3 pages)
30 March 2010Appointment of Dennis Brian Thomson as a director (3 pages)
30 March 2010Appointment of Dennis Brian Thomson as a director (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 September 2009Appointment terminated director david mead (2 pages)
10 September 2009Appointment terminated director david mead (2 pages)
25 May 2009Ad 20/05/09\gbp si 15000@1=15000\gbp ic 322918/337918\ (2 pages)
25 May 2009Ad 20/05/09\gbp si 15000@1=15000\gbp ic 322918/337918\ (2 pages)
21 May 2009Ad 15/05/09\gbp si 45000@1=45000\gbp ic 277918/322918\ (2 pages)
21 May 2009Ad 15/05/09\gbp si 45000@1=45000\gbp ic 277918/322918\ (2 pages)
8 May 2009Registered office changed on 08/05/2009 from 434 the field the park, findhorn forres moray IV36 3TZ (1 page)
8 May 2009Return made up to 11/04/09; full list of members (18 pages)
8 May 2009Return made up to 11/04/09; full list of members (18 pages)
8 May 2009Registered office changed on 08/05/2009 from 434 the field the park, findhorn forres moray IV36 3TZ (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Director appointed geoffrey stephen colwill (2 pages)
28 January 2009Director appointed geoffrey stephen colwill (2 pages)
30 April 2008Return made up to 11/04/08; change of members (9 pages)
30 April 2008Return made up to 11/04/08; change of members (9 pages)
29 April 2008Appointment terminated director elisabeth tonsberg (1 page)
29 April 2008Appointment terminated director elisabeth tonsberg (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
8 May 2007Return made up to 11/04/07; change of members (13 pages)
8 May 2007Return made up to 11/04/07; change of members (13 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 September 2006Ad 11/09/06--------- £ si 4000@1 (2 pages)
22 September 2006Ad 11/09/06--------- £ si 4000@1 (2 pages)
21 September 2006Ad 11/09/06--------- £ si 4000@1=4000 £ ic 273918/277918 (2 pages)
21 September 2006Ad 11/09/06--------- £ si 4000@1=4000 £ ic 273918/277918 (2 pages)
1 September 2006Ad 14/08/06-28/08/06 £ si 9000@1=9000 £ ic 264918/273918 (2 pages)
1 September 2006Ad 14/08/06-28/08/06 £ si 9000@1=9000 £ ic 264918/273918 (2 pages)
31 May 2006Ad 25/05/06--------- £ si 2000@1=2000 £ ic 262918/264918 (2 pages)
31 May 2006Ad 25/05/06--------- £ si 2000@1=2000 £ ic 262918/264918 (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
21 April 2006Ad 19/04/06--------- £ si 4000@1=4000 £ ic 258918/262918 (2 pages)
21 April 2006Ad 19/04/06--------- £ si 4000@1=4000 £ ic 258918/262918 (2 pages)
21 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 April 2006Return made up to 11/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 December 2005Ad 06/12/05--------- £ si 4000@1=4000 £ ic 252918/256918 (2 pages)
9 December 2005Ad 06/12/05--------- £ si 4000@1=4000 £ ic 252918/256918 (2 pages)
24 November 2005Ad 22/11/05--------- £ si 2000@1=2000 £ ic 250918/252918 (2 pages)
24 November 2005Ad 22/11/05--------- £ si 2000@1=2000 £ ic 250918/252918 (2 pages)
15 November 2005Ad 09/11/05--------- £ si 11000@1=11000 £ ic 239918/250918 (2 pages)
15 November 2005Ad 09/11/05--------- £ si 11000@1=11000 £ ic 239918/250918 (2 pages)
18 October 2005Ad 06/09/05-19/09/05 £ si 21000@1 (2 pages)
18 October 2005Ad 06/09/05-19/09/05 £ si 21000@1 (2 pages)
14 October 2005Ad 12/10/05--------- £ si 9000@1=9000 £ ic 230918/239918 (2 pages)
14 October 2005Ad 12/10/05--------- £ si 9000@1=9000 £ ic 230918/239918 (2 pages)
26 September 2005Ad 06/09/05-19/09/05 £ si 21000@1=21000 £ ic 209918/230918 (2 pages)
26 September 2005Ad 06/09/05-19/09/05 £ si 21000@1=21000 £ ic 209918/230918 (2 pages)
2 September 2005Ad 29/08/05--------- £ si 16000@1=16000 £ ic 193918/209918 (2 pages)
2 September 2005Ad 29/08/05--------- £ si 16000@1=16000 £ ic 193918/209918 (2 pages)
30 August 2005Ad 23/08/05--------- £ si 6500@1=6500 £ ic 187418/193918 (2 pages)
30 August 2005Ad 23/08/05--------- £ si 6500@1=6500 £ ic 187418/193918 (2 pages)
28 April 2005Return made up to 11/04/05; full list of members (11 pages)
28 April 2005Return made up to 11/04/05; full list of members (11 pages)
15 February 2005Ad 14/02/05--------- £ si 2775@1=2775 £ ic 182643/185418 (2 pages)
15 February 2005Ad 14/02/05--------- £ si 2775@1=2775 £ ic 182643/185418 (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
12 November 2004Ad 10/11/04--------- £ si 24641@1=24641 £ ic 158002/182643 (2 pages)
12 November 2004Ad 10/11/04--------- £ si 24641@1=24641 £ ic 158002/182643 (2 pages)
6 October 2004Ad 30/08/04--------- £ si 3000@1=3000 £ ic 155002/158002 (2 pages)
6 October 2004Ad 30/08/04--------- £ si 3000@1=3000 £ ic 155002/158002 (2 pages)
3 August 2004Return made up to 11/04/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2004Return made up to 11/04/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 2004Ad 28/07/04--------- £ si 2000@1=2000 £ ic 153002/155002 (2 pages)
30 July 2004Ad 28/07/04--------- £ si 2000@1=2000 £ ic 153002/155002 (2 pages)
26 July 2004Ad 26/04/04--------- £ si 1000@1=1000 £ ic 152002/153002 (2 pages)
26 July 2004Ad 26/04/04--------- £ si 1000@1=1000 £ ic 152002/153002 (2 pages)
13 July 2004Ad 23/10/03-08/03/04 £ si 14000@1 (2 pages)
13 July 2004Ad 23/10/03-08/03/04 £ si 14000@1 (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
7 May 2004Return made up to 11/04/04; change of members (10 pages)
7 May 2004Return made up to 11/04/04; change of members (10 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
16 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Memorandum and Articles of Association (10 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2003Nc inc already adjusted 23/07/03 (1 page)
15 September 2003Memorandum and Articles of Association (10 pages)
15 September 2003Nc inc already adjusted 23/07/03 (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
4 July 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 July 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 May 2002Ad 08/11/01--------- £ si 1000@1=1000 £ ic 138002/139002 (2 pages)
2 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2002Ad 08/11/01--------- £ si 1000@1=1000 £ ic 138002/139002 (2 pages)
2 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 August 2001Ad 01/07/01--------- £ si 12000@1=12000 £ ic 126002/138002 (2 pages)
7 August 2001Ad 01/07/01--------- £ si 12000@1=12000 £ ic 126002/138002 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
24 May 2001Ad 22/02/01--------- £ si 5000@1 (2 pages)
24 May 2001Ad 22/02/01--------- £ si 5000@1 (2 pages)
8 May 2001Return made up to 11/04/01; full list of members (8 pages)
8 May 2001Return made up to 11/04/01; full list of members (8 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
25 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1999Memorandum and Articles of Association (11 pages)
19 May 1999Memorandum and Articles of Association (11 pages)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/99
(4 pages)
11 May 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/05/99
(4 pages)
9 December 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
9 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 December 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
27 October 1998Secretary's particulars changed (1 page)
27 October 1998Secretary's particulars changed (1 page)
14 January 1998Stat dec - inc 88(2) - 080198 (1 page)
14 January 1998Ad 25/11/97-09/01/98 £ si 88000@1=88000 £ ic 29004/117004 (2 pages)
14 January 1998Ad 25/11/97-09/01/98 £ si 88000@1=88000 £ ic 29004/117004 (2 pages)
14 January 1998Stat dec - inc 88(2) - 080198 (1 page)
14 January 1998Ad 10/10/97-20/10/97 £ si 29000@1=29000 £ ic 88004/117004 (2 pages)
14 January 1998Ad 10/10/97-20/10/97 £ si 29000@1=29000 £ ic 88004/117004 (2 pages)
31 October 1997Ad 10/10/97--------- £ si 29000@1=29000 £ ic 4/29004 (3 pages)
31 October 1997Ad 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 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
23 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Ad 15/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 April 1997Ad 15/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 1997Incorporation (14 pages)
11 April 1997Incorporation (14 pages)