Company NamePeople=Positive Limited
DirectorAndrew Glynn Thacker
Company StatusActive
Company NumberSC199382
CategoryPrivate Limited Company
Incorporation Date1 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Glynn Thacker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(12 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Thorpe Lane
Cawood
Selby
North Yorkshire
YO8 3SG
Director NameMr Rodney Clifford Pashley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2012)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence AddressFramheim
Tomacharich
Fort William
Inverness Shire
PH33 6SP
Scotland
Secretary NameJudith Pashley
NationalityBritish
StatusResigned
Appointed15 September 1999(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressFramheim
Torlundy
Fort William
Inverness Shire
PH33 6SP
Scotland
Director NameBarney Mackie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(4 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 June 2015)
RoleTraining & Development Consult
Country of ResidenceScotland
Correspondence Address3 Rowan Park
Carrbridge
Inverness Shire
PH23 3BE
Scotland
Director NameMr David Robert Horrocks
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Croftside
Aviemore
Inverness Shire
PH22 1QJ
Scotland
Director NameDavid Arthur Latham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGarrol Foot
Finzean
Banchory
Kincardineshire
AB31 6PP
Scotland
Secretary NameMr Rodney Clifford Pashley
NationalityBritish
StatusResigned
Appointed13 May 2002(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFramheim
Tomacharich
Fort William
Inverness Shire
PH33 6SP
Scotland
Director NameAnthony Graham Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(2 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address78 Shadowpoint Circle
The Woodlands
Houston
Tx77384
Secretary NameAnthony Graham Mitchell
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address78 Shadowpoint Circle
The Woodlands
Houston
Tx77384
Director NameMr James Ian David Robertson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2008)
RolePerformance Coach
Country of ResidenceUnited Kingdom
Correspondence AddressFernville Spey Street
Kingussie
Inverness-Shire
PH21 1JQ
Scotland
Director NameMr Angus George Crockett
Date of BirthApril 1969 (Born 55 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 November 2012(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145 Lambourn Drive
Allestree
Derby
DE22 2US
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepeoplepositive.com
Email address[email protected]
Telephone01479 811900
Telephone regionGrantown-on-Spey

Location

Registered Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£133,194
Cash£12,633
Current Liabilities£151,349

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

22 December 2001Delivered on: 7 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
9 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
4 September 2019Termination of appointment of Anthony Graham Mitchell as a director on 1 May 2019 (1 page)
4 September 2019Change of details for Mr Andrew Glynn Thacker as a person with significant control on 1 May 2019 (2 pages)
4 September 2019Termination of appointment of Anthony Graham Mitchell as a secretary on 1 May 2019 (1 page)
1 June 2019Change of details for Mr Andrew Glynn Thacker as a person with significant control on 1 May 2019 (2 pages)
14 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 March 2016Registered office address changed from Inverdruie House Aviemore Inverness Shire PH22 1QH to 19 Culduthel Road Inverness IV2 4AA on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Inverdruie House Aviemore Inverness Shire PH22 1QH to 19 Culduthel Road Inverness IV2 4AA on 31 March 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 120
(5 pages)
17 June 2015Termination of appointment of Barney Mackie as a director on 12 June 2015 (1 page)
17 June 2015Termination of appointment of Barney Mackie as a director on 12 June 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 120
(7 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 120
(7 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 120
(7 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 April 2014Termination of appointment of Angus Crockett as a director (1 page)
15 April 2014Termination of appointment of Angus Crockett as a director (1 page)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 120
(7 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 120
(7 pages)
24 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 120
(7 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 April 2013Appointment of Mr Angus George Crockett as a director (2 pages)
16 April 2013Appointment of Mr Angus George Crockett as a director (2 pages)
26 September 2012Appointment of Mr Andrew Glynn Thacker as a director (2 pages)
26 September 2012Appointment of Mr Andrew Glynn Thacker as a director (2 pages)
26 September 2012Termination of appointment of Rodney Pashley as a director (1 page)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
26 September 2012Termination of appointment of Rodney Pashley as a director (1 page)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 September 2010Director's details changed for Rodney Clifford Pashley on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Rodney Clifford Pashley on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Anthony Graham Mitchell on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Anthony Graham Mitchell on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Barney Mackie on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Rodney Clifford Pashley on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Anthony Graham Mitchell on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Barney Mackie on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Barney Mackie on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 September 2009Return made up to 01/09/09; full list of members (5 pages)
21 September 2009Return made up to 01/09/09; full list of members (5 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 September 2008Return made up to 01/09/08; full list of members (5 pages)
29 September 2008Return made up to 01/09/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 August 2008Appointment terminated director james robertson (1 page)
21 August 2008Appointment terminated director james robertson (1 page)
27 September 2007Return made up to 01/09/07; no change of members (8 pages)
27 September 2007Return made up to 01/09/07; no change of members (8 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 December 2006Ad 01/11/05-31/10/06 £ si 55@1 (2 pages)
7 December 2006Ad 01/11/05-31/10/06 £ si 55@1 (2 pages)
29 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
28 September 2005Return made up to 01/09/05; full list of members (8 pages)
28 September 2005Return made up to 01/09/05; full list of members (8 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 September 2003Return made up to 01/09/03; full list of members (8 pages)
20 September 2003Ad 17/07/03--------- £ si 40@1=40 £ ic 130/170 (2 pages)
20 September 2003Return made up to 01/09/03; full list of members (8 pages)
20 September 2003Ad 17/07/03--------- £ si 40@1=40 £ ic 130/170 (2 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
1 August 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
18 November 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002Registered office changed on 02/11/02 from: inverdruie house aviemore inverness shire PH22 1QH (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002New secretary appointed (2 pages)
2 November 2002New secretary appointed (2 pages)
2 November 2002Registered office changed on 02/11/02 from: inverdruie house aviemore inverness shire PH22 1QH (1 page)
26 September 2002Registered office changed on 26/09/02 from: framheim torlundy fort william inverness shire PH33 6SP (1 page)
26 September 2002Registered office changed on 26/09/02 from: framheim torlundy fort william inverness shire PH33 6SP (1 page)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002New secretary appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Ad 01/11/01--------- £ si 30@1=30 £ ic 100/130 (2 pages)
6 July 2002Ad 01/11/01--------- £ si 30@1=30 £ ic 100/130 (2 pages)
7 January 2002Partic of mort/charge * (6 pages)
7 January 2002Partic of mort/charge * (6 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
1 October 2001Return made up to 01/09/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Return made up to 01/09/00; full list of members (6 pages)
27 September 2000Return made up to 01/09/00; full list of members (6 pages)
27 September 2000New director appointed (2 pages)
21 February 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
21 February 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
1 November 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1999Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1999Memorandum and Articles of Association (9 pages)
22 October 1999Memorandum and Articles of Association (9 pages)
19 October 1999Company name changed donmech LIMITED\certificate issued on 20/10/99 (2 pages)
19 October 1999Company name changed donmech LIMITED\certificate issued on 20/10/99 (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
14 October 1999New secretary appointed (2 pages)
1 September 1999Incorporation (13 pages)
1 September 1999Incorporation (13 pages)