Cawood
Selby
North Yorkshire
YO8 3SG
Director Name | Mr Rodney Clifford Pashley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2012) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | Framheim Tomacharich Fort William Inverness Shire PH33 6SP Scotland |
Secretary Name | Judith Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | Framheim Torlundy Fort William Inverness Shire PH33 6SP Scotland |
Director Name | Barney Mackie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 June 2015) |
Role | Training & Development Consult |
Country of Residence | Scotland |
Correspondence Address | 3 Rowan Park Carrbridge Inverness Shire PH23 3BE Scotland |
Director Name | Mr David Robert Horrocks |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Croftside Aviemore Inverness Shire PH22 1QJ Scotland |
Director Name | David Arthur Latham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garrol Foot Finzean Banchory Kincardineshire AB31 6PP Scotland |
Secretary Name | Mr Rodney Clifford Pashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Framheim Tomacharich Fort William Inverness Shire PH33 6SP Scotland |
Director Name | Anthony Graham Mitchell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 78 Shadowpoint Circle The Woodlands Houston Tx77384 |
Secretary Name | Anthony Graham Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 78 Shadowpoint Circle The Woodlands Houston Tx77384 |
Director Name | Mr James Ian David Robertson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2008) |
Role | Performance Coach |
Country of Residence | United Kingdom |
Correspondence Address | Fernville Spey Street Kingussie Inverness-Shire PH21 1JQ Scotland |
Director Name | Mr Angus George Crockett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 01 November 2012(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 145 Lambourn Drive Allestree Derby DE22 2US |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | peoplepositive.com |
---|---|
Email address | [email protected] |
Telephone | 01479 811900 |
Telephone region | Grantown-on-Spey |
Registered Address | 19 Culduthel Road Inverness IV2 4AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £133,194 |
Cash | £12,633 |
Current Liabilities | £151,349 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
22 December 2001 | Delivered 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 |
---|
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
4 September 2019 | Termination of appointment of Anthony Graham Mitchell as a director on 1 May 2019 (1 page) |
4 September 2019 | Change of details for Mr Andrew Glynn Thacker as a person with significant control on 1 May 2019 (2 pages) |
4 September 2019 | Termination of appointment of Anthony Graham Mitchell as a secretary on 1 May 2019 (1 page) |
1 June 2019 | Change of details for Mr Andrew Glynn Thacker as a person with significant control on 1 May 2019 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
31 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 June 2015 | Termination of appointment of Barney Mackie as a director on 12 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Barney Mackie as a director on 12 June 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 April 2014 | Termination of appointment of Angus Crockett as a director (1 page) |
15 April 2014 | Termination of appointment of Angus Crockett as a director (1 page) |
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 April 2013 | Appointment of Mr Angus George Crockett as a director (2 pages) |
16 April 2013 | Appointment of Mr Angus George Crockett as a director (2 pages) |
26 September 2012 | Appointment of Mr Andrew Glynn Thacker as a director (2 pages) |
26 September 2012 | Appointment of Mr Andrew Glynn Thacker as a director (2 pages) |
26 September 2012 | Termination of appointment of Rodney Pashley as a director (1 page) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Termination of appointment of Rodney Pashley as a director (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 September 2010 | Director's details changed for Rodney Clifford Pashley on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Rodney Clifford Pashley on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Anthony Graham Mitchell on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Anthony Graham Mitchell on 1 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Barney Mackie on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Rodney Clifford Pashley on 1 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Anthony Graham Mitchell on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Barney Mackie on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Barney Mackie on 1 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 August 2008 | Appointment terminated director james robertson (1 page) |
21 August 2008 | Appointment terminated director james robertson (1 page) |
27 September 2007 | Return made up to 01/09/07; no change of members (8 pages) |
27 September 2007 | Return made up to 01/09/07; no change of members (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 December 2006 | Ad 01/11/05-31/10/06 £ si 55@1 (2 pages) |
7 December 2006 | Ad 01/11/05-31/10/06 £ si 55@1 (2 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members
|
29 September 2006 | Return made up to 01/09/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
28 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 September 2004 | Return made up to 01/09/04; full list of members
|
16 September 2004 | Return made up to 01/09/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
20 September 2003 | Ad 17/07/03--------- £ si 40@1=40 £ ic 130/170 (2 pages) |
20 September 2003 | Return made up to 01/09/03; full list of members (8 pages) |
20 September 2003 | Ad 17/07/03--------- £ si 40@1=40 £ ic 130/170 (2 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 01/09/02; full list of members
|
18 November 2002 | Return made up to 01/09/02; full list of members
|
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: inverdruie house aviemore inverness shire PH22 1QH (1 page) |
2 November 2002 | Secretary resigned (1 page) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: inverdruie house aviemore inverness shire PH22 1QH (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: framheim torlundy fort william inverness shire PH33 6SP (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: framheim torlundy fort william inverness shire PH33 6SP (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | New secretary appointed (2 pages) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Ad 01/11/01--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
6 July 2002 | Ad 01/11/01--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
7 January 2002 | Partic of mort/charge * (6 pages) |
7 January 2002 | Partic of mort/charge * (6 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
27 September 2000 | New director appointed (2 pages) |
21 February 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
21 February 2000 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
1 November 1999 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 1999 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 October 1999 | Memorandum and Articles of Association (9 pages) |
22 October 1999 | Memorandum and Articles of Association (9 pages) |
19 October 1999 | Company name changed donmech LIMITED\certificate issued on 20/10/99 (2 pages) |
19 October 1999 | Company name changed donmech LIMITED\certificate issued on 20/10/99 (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
1 September 1999 | Incorporation (13 pages) |
1 September 1999 | Incorporation (13 pages) |