Cuckfield
RH17 5EC
Director Name | Mr David Stewart Leslie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2012(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | Watergate Farm Cleish Kinross KY13 0LS Scotland |
Director Name | Mr Steven Cook |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Construction Professional |
Country of Residence | England |
Correspondence Address | Willmott Dixon Spirella 2 Icknield Way Letchworth Garden City Hertfordshire SG6 4GY |
Director Name | Mr Robert Hart |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Forester |
Country of Residence | Scotland |
Correspondence Address | 7/7 Myreside View Edinburgh Lothian EH14 1AG Scotland |
Director Name | Ms Elisabeth Piveteau-Boley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 January 2017(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Export Manager |
Country of Residence | England |
Correspondence Address | Studio F7 - Battersea Studios 80 Silverthorne Road London SW8 3HE |
Director Name | Ms Margaret Fitzherbert |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sustainable Business Advisory Manager |
Country of Residence | England |
Correspondence Address | Soil Association Certification Spear House 51 Victoria Street Bristol BS1 6AD |
Director Name | Patrick Guest |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramall Lane Sheffield South Yorkshire S2 4RJ |
Director Name | Ewan Brown |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 25 April 2023(22 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Responsible Sourcing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Avenue Chandler's Ford Eastleigh SO53 3LE |
Director Name | Kathleen Ann Bradley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Director Name | Mr David Graham Duke-Evans |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 265 Barrowby Road Grantham Lincolnshire NG31 8NR |
Director Name | John Fraser Gunn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 26/16 Fettes Row Edinburgh Midlothian EH3 6RL Scotland |
Director Name | George Murray McRobbie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Chartered Forester And Re Cons |
Country of Residence | Scotland |
Correspondence Address | Ballofield House Abernethy Perth PH2 9JP Scotland |
Director Name | James King |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Rademon Crossgar Co. Down BT30 9HD Northern Ireland |
Secretary Name | John Fraser Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 26/16 Fettes Row Edinburgh Midlothian EH3 6RL Scotland |
Director Name | Colin Stuart Millar |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2005) |
Role | Retired |
Correspondence Address | Waterside Farmhouse Oyne Insch Aberdeenshire AB52 6RS Scotland |
Secretary Name | Mr Barrie Neil Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Main Street Crosshill Fife KY5 8BJ Scotland |
Director Name | Paul Charles Martin |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 December 2003) |
Role | Director-General |
Correspondence Address | 127 Melrose Avenue Wimbledon Park London SW19 8AU |
Director Name | Mr Paul John Godwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 December 2003) |
Role | Quality And Environmental Mngr |
Country of Residence | England |
Correspondence Address | 7 Coachmans Court Shepshed Leicestershire LE12 9SE |
Director Name | Joanne Elizabeth Handley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(4 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2006) |
Role | Project Manager |
Correspondence Address | 39 Borrowcop Lane Lichfield Staffordshire WS14 9DG |
Director Name | Geoffrey Harold Skinner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heather Cottage North Common Sherfield English Romsey Hampshire SO51 6JT |
Director Name | Mr Martin Frank Gale |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2007) |
Role | Forester |
Country of Residence | United Kingdom |
Correspondence Address | Owlet Hall Callaly Alnwick Northumberland NE66 4TA |
Director Name | Prof Hugh Graham Miller |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 July 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 102 Osborne Place Aberdeen AB25 2DU Scotland |
Director Name | Mr Peter Douglas Langdon Latham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Flora Grove St. Albans Hertfordshire AL1 5ET |
Director Name | Mr Michael Alan Clark |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2007) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | The Retreat High Street Cookham Berkshire SL6 9SL |
Secretary Name | David James Turner McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Moyness Park Crescent Blairgowrie Perthshire PH10 6LY Scotland |
Director Name | Mr John Bardsley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Copse Lea Woodpecker Lane Newdigate Dorking Surrey RH5 5DT |
Director Name | Mrs Julia Griffin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 January 2022) |
Role | Sr Timber Advisor |
Country of Residence | England |
Correspondence Address | 72 Leaside Way Southampton Hampshire SO16 3EN |
Director Name | Mr John Alastair Sanderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 April 2021) |
Role | Forestry |
Country of Residence | England |
Correspondence Address | Station House Stamford New Road Altrincham Cheshire WA14 1ET |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 October 2022) |
Role | Seq Director (Forestry) |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield High Street Dingwall Ross-Shire IV15 9ST Scotland |
Director Name | Mr Patrick John Burke |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 July 2016) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 40 Lismore Road Buxton Derbyshire SK17 9AN |
Director Name | Mr Anders Olof Olsson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2018) |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | 500 Woodward Avenue Yate Gloucestershire BS37 5YS |
Director Name | Mr Thomas Hallam |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2023) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 11 The Triangle Nothingham Nottinghamshire NG2 1AE |
Secretary Name | Bell Ingram Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2007) |
Correspondence Address | Durn Isla Road Perth PH27 7HF Scotland |
Secretary Name | Miller McIntyre & Gellatly Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2012) |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ Scotland |
Website | pefc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01746 653425 |
Telephone region | Bridgnorth |
Registered Address | Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £119,150 |
Cash | £216,398 |
Current Liabilities | £192,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
1 December 2020 | Memorandum and Articles of Association (9 pages) |
---|---|
1 December 2020 | Resolutions
|
27 November 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
4 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
4 April 2019 | Termination of appointment of Anders Olof Olsson as a director on 10 July 2018 (1 page) |
16 January 2019 | Appointment of Mr Thomas Hallam as a director on 15 January 2019 (2 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
29 January 2018 | Director's details changed for Ms Elisabeth Piveteau on 1 August 2017 (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Cessation of Simon Robert Hart as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Anders Olof Olsson as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Ross Norman Bradshaw as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of David Stewart Leslie as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Patrick John Burke as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of David Stewart Leslie as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Anders Olof Olsson as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Julia Griffin as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Cessation of Ross Norman Bradshaw as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Robert Shaw as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Steven Cook as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Patrick John Burke as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of John Alastair Sanderson as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Cessation of Julia Griffin as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Steven Cook as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Robert Shaw as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Alun Watkins as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Simon Robert Hart as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of Alun Watkins as a person with significant control on 26 July 2017 (1 page) |
1 August 2017 | Cessation of John Alastair Sanderson as a person with significant control on 26 July 2017 (1 page) |
21 April 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
21 April 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
3 February 2017 | Termination of appointment of Patrick John Burke as a director on 4 July 2016 (1 page) |
3 February 2017 | Termination of appointment of Patrick John Burke as a director on 4 July 2016 (1 page) |
19 January 2017 | Appointment of Ms Elisabeth Piveteau as a director on 15 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Elisabeth Piveteau as a director on 15 January 2017 (2 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (13 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (13 pages) |
14 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
14 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
31 March 2016 | Appointment of Mr Anders Olsson as a director on 12 January 2016 (2 pages) |
31 March 2016 | Appointment of Mr Anders Olsson as a director on 12 January 2016 (2 pages) |
30 November 2015 | Director's details changed for Mr Robert Simon on 27 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Robert Simon on 27 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Robert Simon as a director on 13 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Robert Simon as a director on 13 October 2015 (2 pages) |
3 August 2015 | Annual return made up to 26 July 2015 no member list (8 pages) |
3 August 2015 | Annual return made up to 26 July 2015 no member list (8 pages) |
29 July 2015 | Termination of appointment of Mark Richard Weatherbed as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Mark Richard Weatherbed as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Hugh Graham Miller as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Hugh Graham Miller as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Hugh Graham Miller as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Mark Richard Weatherbed as a director on 7 July 2015 (1 page) |
22 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
22 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
28 August 2014 | Annual return made up to 26 July 2014 no member list (10 pages) |
28 August 2014 | Annual return made up to 26 July 2014 no member list (10 pages) |
1 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
1 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
1 August 2013 | Annual return made up to 26 July 2013 no member list (10 pages) |
1 August 2013 | Director's details changed for Mr Patrick John Burke on 1 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Patrick John Burke on 1 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 26 July 2013 no member list (10 pages) |
1 August 2013 | Director's details changed for Mr Patrick John Burke on 1 June 2013 (2 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
22 March 2013 | Termination of appointment of Miller Mcintyre & Gellatly Chartered Accountants as a secretary (1 page) |
22 March 2013 | Termination of appointment of Miller Mcintyre & Gellatly Chartered Accountants as a secretary (1 page) |
18 October 2012 | Appointment of Mr Steven Cook as a director (2 pages) |
18 October 2012 | Appointment of Mr Steven Cook as a director (2 pages) |
11 September 2012 | Annual return made up to 26 July 2012 no member list (10 pages) |
11 September 2012 | Annual return made up to 26 July 2012 no member list (10 pages) |
10 September 2012 | Secretary's details changed (1 page) |
10 September 2012 | Secretary's details changed (1 page) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
7 March 2012 | Appointment of Mr David Stewart Leslie as a director (2 pages) |
7 March 2012 | Termination of appointment of Peter Latham as a director (1 page) |
7 March 2012 | Appointment of Mr David Stewart Leslie as a director (2 pages) |
7 March 2012 | Termination of appointment of Peter Latham as a director (1 page) |
7 March 2012 | Appointment of Mr Patrick John Burke as a director (2 pages) |
7 March 2012 | Appointment of Mr Patrick John Burke as a director (2 pages) |
22 August 2011 | Annual return made up to 26 July 2011 no member list (9 pages) |
22 August 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 22 August 2011 (1 page) |
22 August 2011 | Annual return made up to 26 July 2011 no member list (9 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
28 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
19 April 2011 | Appointment of Mr John Alastair Sanderson as a director (2 pages) |
19 April 2011 | Appointment of Mr John Alastair Sanderson as a director (2 pages) |
8 December 2010 | Termination of appointment of Geoffrey Skinner as a director (1 page) |
8 December 2010 | Termination of appointment of William Walker as a director (1 page) |
8 December 2010 | Termination of appointment of William Walker as a director (1 page) |
8 December 2010 | Termination of appointment of Geoffrey Skinner as a director (1 page) |
28 July 2010 | Director's details changed for Geoffrey Harold Skinner on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Geoffrey Harold Skinner on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 26 July 2010 no member list (10 pages) |
28 July 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for William Brimlow Walker on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Professor Hugh Graham Miller on 1 October 2009 (2 pages) |
28 July 2010 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Professor Hugh Graham Miller on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for William Brimlow Walker on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mark Richard Weatherbed on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Miller Mcintyre & Gellatly Chartered Accountants on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mark Richard Weatherbed on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 26 July 2010 no member list (10 pages) |
28 July 2010 | Director's details changed for William Brimlow Walker on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Professor Hugh Graham Miller on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Geoffrey Harold Skinner on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Miller Mcintyre & Gellatly Chartered Accountants on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Mark Richard Weatherbed on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for Miller Mcintyre & Gellatly Chartered Accountants on 1 October 2009 (2 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
16 April 2010 | Appointment of Mr Robert Shaw as a director (2 pages) |
16 April 2010 | Appointment of Mr Robert Shaw as a director (2 pages) |
6 November 2009 | Appointment of Mrs Julia Griffin as a director (2 pages) |
6 November 2009 | Termination of appointment of John Bardsley as a director (1 page) |
6 November 2009 | Appointment of Mrs Julia Griffin as a director (2 pages) |
6 November 2009 | Termination of appointment of John Bardsley as a director (1 page) |
18 September 2009 | Annual return made up to 26/07/09 (4 pages) |
18 September 2009 | Annual return made up to 26/07/09 (4 pages) |
16 March 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
16 March 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
9 March 2009 | Secretary appointed miller mcintyre & gellatly chartered accountants (2 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o david J.T. mackenzie C.A. unit 1 hames keiller buildings 32-34 mains loan dundee DD4 7BT (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from c/o david J.T. mackenzie C.A. unit 1 hames keiller buildings 32-34 mains loan dundee DD4 7BT (1 page) |
9 March 2009 | Secretary appointed miller mcintyre & gellatly chartered accountants (2 pages) |
9 March 2009 | Appointment terminated secretary david mckenzie (1 page) |
9 March 2009 | Appointment terminated secretary david mckenzie (1 page) |
25 January 2009 | Director appointed mark richard weatherbed (2 pages) |
25 January 2009 | Director appointed mark richard weatherbed (2 pages) |
11 August 2008 | Annual return made up to 26/07/08 (4 pages) |
11 August 2008 | Annual return made up to 26/07/08 (4 pages) |
12 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
12 February 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Annual return made up to 26/07/07 (3 pages) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Annual return made up to 26/07/07 (3 pages) |
2 August 2007 | Secretary resigned (1 page) |
12 February 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: durn isla road perth tayside PH2 7HF (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: durn isla road perth tayside PH2 7HF (1 page) |
2 February 2007 | New secretary appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
8 November 2006 | Annual return made up to 26/07/06 (3 pages) |
8 November 2006 | Annual return made up to 26/07/06 (3 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
7 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Annual return made up to 26/07/05 (5 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Annual return made up to 26/07/05 (5 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 5 dublin street lane south edinburgh midlothian EH1 3PX (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 5 dublin street lane south edinburgh midlothian EH1 3PX (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | New secretary appointed (1 page) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | New secretary appointed (1 page) |
13 October 2004 | Amended accounts made up to 31 July 2003 (8 pages) |
13 October 2004 | Amended accounts made up to 31 July 2003 (8 pages) |
15 September 2004 | Annual return made up to 26/07/04 (6 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Annual return made up to 26/07/04 (6 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
1 July 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
1 July 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
29 July 2003 | Annual return made up to 26/07/03 (5 pages) |
29 July 2003 | Annual return made up to 26/07/03 (5 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Annual return made up to 26/07/02 (6 pages) |
28 August 2002 | Annual return made up to 26/07/02 (6 pages) |
28 August 2002 | New secretary appointed (2 pages) |
2 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
6 April 2002 | Secretary resigned;director resigned (1 page) |
6 April 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
3 August 2001 | Annual return made up to 26/07/01 (5 pages) |
3 August 2001 | Annual return made up to 26/07/01 (5 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
26 July 2000 | Incorporation (41 pages) |
26 July 2000 | Incorporation (41 pages) |