Company NameStrathfillan Community Development Trust
Company StatusConverted / Closed
Company NumberSC175108
CategoryConverted / Closed
Incorporation Date2 May 1997(27 years ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMoira Ann Robertson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(9 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 08 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Glenfalloch Road
Crianlarich
Perthshire
FK20 8RJ
Scotland
Director NameChristine Denise Macnab
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(9 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Mansefield
Tyndrum
Perthshire
FK20 8RQ
Scotland
Director NameMr John Riley
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 08 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBurnside Cottage, Lower Station Road
Tyndrum
Crianlarich
Perthshire
FK20 8RY
Scotland
Director NameMrs Isla Jayne Craig
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 08 August 2017)
RoleSub Postmaster
Country of ResidenceScotland
Correspondence Address21 Dock Street
Dundee
Tayside
DD1 3DP
Scotland
Director NameMrs Ellen Janet Cattanach
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2011(14 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 08 August 2017)
RoleGuest House Owner
Country of ResidenceScotland
Correspondence Address21 Dock Street
Dundee
Tayside
DD1 3DP
Scotland
Director NameMr Alan Smailes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(17 years after company formation)
Appointment Duration3 years, 2 months (closed 08 August 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address21 Dock Street
Dundee
Tayside
DD1 3DP
Scotland
Director NameMr Colin McGeoch
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2016(18 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 08 August 2017)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address21 Dock Street
Dundee
Tayside
DD1 3DP
Scotland
Secretary NameMs Kelly Ann Clapperton-Bates
StatusClosed
Appointed24 August 2016(19 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 08 August 2017)
RoleCompany Director
Correspondence AddressCrianlarich Village Hall Main Street
Crianlarich
FK20 8QN
Scotland
Director NameMr Ian Marett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(19 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 08 August 2017)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address21 Dock Street
Dundee
Tayside
DD1 3DP
Scotland
Director NameMr Duncan William Lemay
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2017(19 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 08 August 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address21 Dock Street
Dundee
Tayside
DD1 3DP
Scotland
Director NameThomas Paul Kelly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleRetail Assistant
Correspondence Address3 Willow Square
Crianlarich
Perthshire
FK20 8RR
Scotland
Director NameVeronica Carol Kelly
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleBook-Keeper/Secr
Correspondence Address3 Willow Square
Crianlarich
Perthshire
FK20 8RR
Scotland
Director NameWilliam John Christie Of Lochdochart
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleLaird
Correspondence AddressLochdochart
Crianlarich
Perthshire
FK20 8QS
Scotland
Secretary NameVeronica Carol Kelly
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Willow Square
Crianlarich
Perthshire
FK20 8RR
Scotland
Director NameJohn Hally Burton
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2003)
RoleFarmer
Correspondence AddressConinish Farm
Tyndrum
Crianlarich
Perthshire
FK20 8RX
Scotland
Director NameMairi McIlroy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 23 November 2004)
RoleBusiness Partner
Correspondence AddressCrom-Allt House
Tyndrum
Perthshire
FK20 8RY
Scotland
Director NameJoan Mann
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 2001)
RoleEducation
Correspondence AddressOrchard House
Lochearnhead
Perthshire
FK19 8PX
Scotland
Director NameGordon Gaughan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 2006)
RoleGuest House Proprietor
Correspondence AddressThe Lodge House
Crianlarich
Perthshire
FK20 8RU
Scotland
Director NameElizabeth Lawrie
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2004)
RoleGuest House Proprietor
Correspondence AddressEwich House
Strathfillan
Crianlarich
Perthshire
FK20 8RU
Scotland
Director NameMrs Effie Mary Crompton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 November 2008)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressMelrose Cottage
Tyndrum
Perthshire
FK20 8SA
Scotland
Director NameJohn Chisholm Henderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 September 2003)
RoleRetired
Correspondence Address3 Railway Cottages
Crianlarich
Perthshire
FK20 8QR
Scotland
Director NameAnthony Michael Finch
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2008)
RoleCouncillor
Correspondence Address38 Lagrannoch Drive
Callander
Perthshire
FK17 8DW
Scotland
Secretary NameGwyneth Frances Scott
NationalityBritish
StatusResigned
Appointed11 December 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 July 2007)
RoleHousewife
Correspondence AddressInverherive Cottage
Crianlarich
Perthshire
FK20 8RU
Scotland
Director NameLamond Philip Gosden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 November 2007)
RoleRetired
Correspondence AddressTigh Ard
Tyndrum
Stirling District
FK20 8RY
Scotland
Director NameMrs Deirdre Sheila Burton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 November 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDalrigh House Dalrigh House
Tyndrum
Perthshire
FK20 8RX
Scotland
Director NameJohn Goodale
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCairnmore
Crianlarich
Perthshire
FK20 8QS
Scotland
Director NameJames Kinnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2007)
RoleProprietor Hostel/Campsite
Correspondence AddressRowan Cottage
Tyndrum
Crianlarich
Perthshire
FK20 8RY
Scotland
Director NameElizabeth Maclellan
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 2008)
RoleRetired
Correspondence Address1 Benlui Cottage
Tyndrum
Crianlarich
Stirling
FK20 8SA
Scotland
Secretary NameMrs Joyce Russell
NationalityBritish
StatusResigned
Appointed03 September 2007(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverherive House
Crianlarich
Perthshire
FK20 8RU
Scotland
Director NameMrs Mary Anderson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 December 2011)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressNorthumbria
Glenfalloch Road
Crianlarich
Stirling
FK20 8RJ
Scotland
Director NameMs Sandra Logan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 December 2009)
RoleHeadmistress
Correspondence Address39 Fingal Road
Killin
Perthshire
FK21 8XA
Scotland
Director NameMiss Andrea Paton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(13 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 2011)
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address22 Central Avenue
Kilbirnie
Ayrshire
KA25 6JQ
Scotland
Secretary NameMrs Jen Lilly
StatusResigned
Appointed01 December 2014(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2016)
RoleCompany Director
Correspondence AddressTyndrum Village Hall Tyndrum
Crianlarich
Perthshire
FK20 8SA
Scotland

Contact

Telephone01838 300246
Telephone regionDalmally

Location

Registered Address21 Dock Street
Dundee
Tayside
DD1 3DP
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£30,266
Net Worth£247,880
Cash£19,610
Current Liabilities£11,739

Accounts

Latest Accounts30 April 2016 (8 years ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 November 2011Delivered on: 18 November 2011
Persons entitled: Brb (Residuary) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 0.8375 hectares at crianlarich PTH39852.
Outstanding
24 August 1999Delivered on: 6 September 1999
Persons entitled: Charities Aid Foundation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 1 & 4 strathfillan cottages and 1 & 3 north british (railway) cottages, crianlarich, perthshire.
Outstanding

Filing History

8 August 2017Resolutions
  • RES13 ‐ The company has been converted into a scio 14/06/2017
(4 pages)
8 August 2017Resolutions
  • RES13 ‐ The company has been converted into a scio 14/06/2017
(4 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
7 February 2017Appointment of Mr Duncan William Lemay as a director on 16 January 2017 (2 pages)
7 February 2017Appointment of Mr Ian Marett as a director on 16 January 2017 (2 pages)
7 February 2017Appointment of Mr Ian Marett as a director on 16 January 2017 (2 pages)
7 February 2017Appointment of Mr Duncan William Lemay as a director on 16 January 2017 (2 pages)
31 January 2017Termination of appointment of John Goodale as a director on 16 January 2017 (1 page)
31 January 2017Termination of appointment of John Goodale as a director on 16 January 2017 (1 page)
31 January 2017Termination of appointment of John Goodale as a director on 16 January 2017 (1 page)
31 January 2017Termination of appointment of John Goodale as a director on 16 January 2017 (1 page)
31 January 2017Termination of appointment of Jennifer Dorothy Riley as a director on 16 January 2017 (1 page)
31 January 2017Termination of appointment of Jennifer Dorothy Riley as a director on 16 January 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 August 2016Appointment of Ms Kelly Ann Clapperton-Bates as a secretary on 24 August 2016 (2 pages)
31 August 2016Termination of appointment of Jen Lilly as a secretary on 19 August 2016 (1 page)
31 August 2016Appointment of Ms Kelly Ann Clapperton-Bates as a secretary on 24 August 2016 (2 pages)
31 August 2016Termination of appointment of Jen Lilly as a secretary on 19 August 2016 (1 page)
30 May 2016Termination of appointment of Fiona Douglas Robertson as a director on 7 December 2015 (1 page)
30 May 2016Annual return made up to 2 May 2016 no member list (9 pages)
30 May 2016Annual return made up to 2 May 2016 no member list (9 pages)
30 May 2016Appointment of Mr Colin Mcgeoch as a director on 23 February 2016 (2 pages)
30 May 2016Termination of appointment of Fiona Douglas Robertson as a director on 7 December 2015 (1 page)
30 May 2016Appointment of Mr Colin Mcgeoch as a director on 23 February 2016 (2 pages)
10 March 2016Total exemption full accounts made up to 30 April 2015 (19 pages)
10 March 2016Total exemption full accounts made up to 30 April 2015 (19 pages)
29 May 2015Appointment of Mr Alan Smailes as a director on 21 May 2014 (2 pages)
29 May 2015Annual return made up to 2 May 2015 no member list (10 pages)
29 May 2015Appointment of Mr Alan Smailes as a director on 21 May 2014 (2 pages)
29 May 2015Annual return made up to 2 May 2015 no member list (10 pages)
29 May 2015Annual return made up to 2 May 2015 no member list (10 pages)
13 April 2015Appointment of Mrs Jen Lilly as a secretary on 1 December 2014 (2 pages)
13 April 2015Termination of appointment of Joyce Russell as a secretary on 1 December 2014 (1 page)
13 April 2015Termination of appointment of Joyce Russell as a secretary on 1 December 2014 (1 page)
13 April 2015Termination of appointment of Joyce Russell as a secretary on 1 December 2014 (1 page)
13 April 2015Appointment of Mrs Jen Lilly as a secretary on 1 December 2014 (2 pages)
13 April 2015Appointment of Mrs Jen Lilly as a secretary on 1 December 2014 (2 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (19 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (19 pages)
30 May 2014Annual return made up to 2 May 2014 no member list (9 pages)
30 May 2014Termination of appointment of Cameron Taylor as a director (1 page)
30 May 2014Termination of appointment of Cameron Taylor as a director (1 page)
30 May 2014Annual return made up to 2 May 2014 no member list (9 pages)
30 May 2014Annual return made up to 2 May 2014 no member list (9 pages)
12 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 2 May 2013 no member list (10 pages)
3 May 2013Annual return made up to 2 May 2013 no member list (10 pages)
3 May 2013Annual return made up to 2 May 2013 no member list (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (20 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (20 pages)
18 May 2012Annual return made up to 2 May 2012 no member list (10 pages)
18 May 2012Annual return made up to 2 May 2012 no member list (10 pages)
18 May 2012Annual return made up to 2 May 2012 no member list (10 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (20 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (20 pages)
21 December 2011Appointment of Mrs Jennifer Dorothy Riley as a director (2 pages)
21 December 2011Termination of appointment of Andrea Paton as a director (1 page)
21 December 2011Termination of appointment of Effie Crompton as a director (1 page)
21 December 2011Appointment of Mr Cameron Philip Taylor as a director (2 pages)
21 December 2011Appointment of Mrs Fiona Douglas Robertson as a director (2 pages)
21 December 2011Appointment of Mr Cameron Philip Taylor as a director (2 pages)
21 December 2011Termination of appointment of Lesley Thomson as a director (1 page)
21 December 2011Termination of appointment of Lesley Thomson as a director (1 page)
21 December 2011Appointment of Mrs Fiona Douglas Robertson as a director (2 pages)
21 December 2011Termination of appointment of Andrea Paton as a director (1 page)
21 December 2011Appointment of Mrs Ellen Janet Cattanach as a director (2 pages)
21 December 2011Termination of appointment of Effie Crompton as a director (1 page)
21 December 2011Appointment of Mrs Isla Jayne Craig as a director (2 pages)
21 December 2011Appointment of Mrs Isla Jayne Craig as a director (2 pages)
21 December 2011Termination of appointment of Mary Anderson as a director (1 page)
21 December 2011Termination of appointment of Mary Anderson as a director (1 page)
21 December 2011Appointment of Mrs Ellen Janet Cattanach as a director (2 pages)
21 December 2011Appointment of Mrs Jennifer Dorothy Riley as a director (2 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 May 2011Termination of appointment of Eileen Smailes as a director (1 page)
3 May 2011Annual return made up to 2 May 2011 no member list (11 pages)
3 May 2011Annual return made up to 2 May 2011 no member list (11 pages)
3 May 2011Termination of appointment of Eileen Smailes as a director (1 page)
3 May 2011Annual return made up to 2 May 2011 no member list (11 pages)
25 March 2011Appointment of Miss Andrea Paton as a director (2 pages)
25 March 2011Appointment of Miss Lesley Anne Thomson as a director (2 pages)
25 March 2011Appointment of Miss Andrea Paton as a director (2 pages)
25 March 2011Appointment of Miss Lesley Anne Thomson as a director (2 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (22 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (22 pages)
13 January 2011Termination of appointment of Fiona Tickner as a director (1 page)
13 January 2011Termination of appointment of Fiona Tickner as a director (1 page)
13 January 2011Termination of appointment of Deirdre Burton as a director (1 page)
13 January 2011Termination of appointment of Deirdre Burton as a director (1 page)
21 June 2010Director's details changed for John Goodale on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Mrs Mary Anderson on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Mrs Deirdre Sheila Burton on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Fiona Tickner on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Riley on 2 May 2010 (2 pages)
21 June 2010Director's details changed for John Goodale on 2 May 2010 (2 pages)
21 June 2010Director's details changed for John Goodale on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Christine Denise Macnab on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Mrs Deirdre Sheila Burton on 2 May 2010 (2 pages)
21 June 2010Annual return made up to 2 May 2010 no member list (7 pages)
21 June 2010Director's details changed for Mrs Mary Anderson on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Christine Denise Macnab on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Riley on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Moira Ann Robertson on 2 May 2010 (2 pages)
21 June 2010Annual return made up to 2 May 2010 no member list (7 pages)
21 June 2010Annual return made up to 2 May 2010 no member list (7 pages)
21 June 2010Director's details changed for Moira Ann Robertson on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Moira Ann Robertson on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Mrs Deirdre Sheila Burton on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Fiona Tickner on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Mr John Riley on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Mrs Mary Anderson on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Fiona Tickner on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Christine Denise Macnab on 2 May 2010 (2 pages)
10 February 2010Group of companies' accounts made up to 30 April 2009 (13 pages)
10 February 2010Group of companies' accounts made up to 30 April 2009 (13 pages)
10 December 2009Termination of appointment of Sandra Logan as a director (1 page)
10 December 2009Appointment of Mrs Effie Mary Crompton as a director (2 pages)
10 December 2009Termination of appointment of Sandra Logan as a director (1 page)
10 December 2009Appointment of Mrs Eileen Smailes as a director (2 pages)
10 December 2009Termination of appointment of Alan Smailes as a director (1 page)
10 December 2009Termination of appointment of Alan Smailes as a director (1 page)
10 December 2009Appointment of Mrs Effie Mary Crompton as a director (2 pages)
10 December 2009Appointment of Mrs Eileen Smailes as a director (2 pages)
12 May 2009Annual return made up to 02/05/09 (5 pages)
12 May 2009Annual return made up to 02/05/09 (5 pages)
11 March 2009Director appointed ms sandra logan (1 page)
11 March 2009Director appointed ms sandra logan (1 page)
11 December 2008Appointment terminated director elizabeth maclellan (1 page)
11 December 2008Appointment terminated director anthony finch (1 page)
11 December 2008Appointment terminated director effie crompton (1 page)
11 December 2008Appointment terminated director anthony finch (1 page)
11 December 2008Director appointed mr john riley (1 page)
11 December 2008Appointment terminated director elizabeth maclellan (1 page)
11 December 2008Appointment terminated director effie crompton (1 page)
11 December 2008Director's change of particulars / deirdre mackenzie / 08/07/2008 (2 pages)
11 December 2008Director appointed mr john riley (1 page)
11 December 2008Director's change of particulars / deirdre mackenzie / 08/07/2008 (2 pages)
11 November 2008Annual return made up to 02/05/08 (5 pages)
11 November 2008Director appointed mrs mary anderson (1 page)
11 November 2008Annual return made up to 02/05/08 (5 pages)
11 November 2008Director appointed mrs mary anderson (1 page)
10 November 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
10 November 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 November 2007Total exemption full accounts made up to 30 April 2007 (15 pages)
12 November 2007Total exemption full accounts made up to 30 April 2007 (15 pages)
26 September 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
15 June 2007Annual return made up to 02/05/07 (3 pages)
15 June 2007Annual return made up to 02/05/07 (3 pages)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 November 2006Director resigned (1 page)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 November 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
24 May 2006Annual return made up to 02/05/06 (3 pages)
24 May 2006Annual return made up to 02/05/06 (3 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 42-44 castle street dundee tayside DD1 3AQ (1 page)
28 December 2005Registered office changed on 28/12/05 from: 42-44 castle street dundee tayside DD1 3AQ (1 page)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
4 May 2005Annual return made up to 02/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Annual return made up to 02/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Director's particulars changed (1 page)
4 May 2005Director's particulars changed (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
10 May 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 3 willow square crianlarich perthshire FK20 8RR (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 3 willow square crianlarich perthshire FK20 8RR (1 page)
4 June 2003Annual return made up to 02/05/03 (9 pages)
4 June 2003Annual return made up to 02/05/03 (9 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (3 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (3 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
29 October 2002Total exemption small company accounts made up to 30 April 2002 (8 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Annual return made up to 02/05/02 (7 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Annual return made up to 02/05/02 (7 pages)
14 May 2002New director appointed (2 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 May 2001Annual return made up to 02/05/01 (4 pages)
14 May 2001Annual return made up to 02/05/01 (4 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 May 2000Annual return made up to 02/05/00 (4 pages)
5 May 2000Annual return made up to 02/05/00 (4 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 September 1999Partic of mort/charge * (6 pages)
6 September 1999Partic of mort/charge * (6 pages)
24 May 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director resigned
(4 pages)
24 May 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
19 January 1999Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
19 January 1999Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Annual return made up to 02/05/98 (4 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Annual return made up to 02/05/98 (4 pages)
2 May 1997Incorporation (27 pages)
2 May 1997Incorporation (27 pages)