Company NamePEFC UK Limited
Company StatusActive
Company NumberSC209443
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoss Norman Bradshaw
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(6 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley House High Street
Cuckfield
RH17 5EC
Director NameMr David Stewart Leslie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(11 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressWatergate Farm
Cleish
Kinross
KY13 0LS
Scotland
Director NameMr Steven Cook
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(12 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleConstruction Professional
Country of ResidenceEngland
Correspondence AddressWillmott Dixon Spirella 2
Icknield Way
Letchworth Garden City
Hertfordshire
SG6 4GY
Director NameMr Robert Hart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Forester
Country of ResidenceScotland
Correspondence Address7/7 Myreside View
Edinburgh
Lothian
EH14 1AG
Scotland
Director NameMs Elisabeth Piveteau-Boley
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed15 January 2017(16 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleExport Manager
Country of ResidenceEngland
Correspondence AddressStudio F7 - Battersea Studios 80 Silverthorne Road
London
SW8 3HE
Director NameMs Margaret Fitzherbert
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleSustainable Business Advisory Manager
Country of ResidenceEngland
Correspondence AddressSoil Association Certification Spear House
51 Victoria Street
Bristol
BS1 6AD
Director NamePatrick Guest
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramall Lane
Sheffield
South Yorkshire
S2 4RJ
Director NameEwan Brown
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed25 April 2023(22 years, 9 months after company formation)
Appointment Duration12 months
RoleResponsible Sourcing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Avenue Chandler's Ford
Eastleigh
SO53 3LE
Director NameKathleen Ann Bradley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Sutton Road
Kington Langley
Chippenham
Wiltshire
SN15 5NE
Director NameMr David Graham Duke-Evans
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address265 Barrowby Road
Grantham
Lincolnshire
NG31 8NR
Director NameJohn Fraser Gunn
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleChief Executive
Correspondence Address26/16 Fettes Row
Edinburgh
Midlothian
EH3 6RL
Scotland
Director NameGeorge Murray McRobbie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleChartered Forester And Re Cons
Country of ResidenceScotland
Correspondence AddressBallofield House
Abernethy
Perth
PH2 9JP
Scotland
Director NameJames King
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleSecretary
Correspondence AddressRademon
Crossgar
Co. Down
BT30 9HD
Northern Ireland
Secretary NameJohn Fraser Gunn
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleChief Executive
Correspondence Address26/16 Fettes Row
Edinburgh
Midlothian
EH3 6RL
Scotland
Director NameColin Stuart Millar
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2005)
RoleRetired
Correspondence AddressWaterside Farmhouse
Oyne
Insch
Aberdeenshire
AB52 6RS
Scotland
Secretary NameMr Barrie Neil Sinclair
NationalityBritish
StatusResigned
Appointed21 August 2002(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 December 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Main Street
Crosshill
Fife
KY5 8BJ
Scotland
Director NamePaul Charles Martin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 December 2003)
RoleDirector-General
Correspondence Address127 Melrose Avenue
Wimbledon Park
London
SW19 8AU
Director NameMr Paul John Godwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 2003)
RoleQuality And Environmental Mngr
Country of ResidenceEngland
Correspondence Address7 Coachmans Court
Shepshed
Leicestershire
LE12 9SE
Director NameJoanne Elizabeth Handley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleProject Manager
Correspondence Address39 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DG
Director NameGeoffrey Harold Skinner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(4 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Cottage
North Common Sherfield English
Romsey
Hampshire
SO51 6JT
Director NameMr Martin Frank Gale
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2007)
RoleForester
Country of ResidenceUnited Kingdom
Correspondence AddressOwlet Hall Callaly
Alnwick
Northumberland
NE66 4TA
Director NameProf Hugh Graham Miller
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 July 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address102 Osborne Place
Aberdeen
AB25 2DU
Scotland
Director NameMr Peter Douglas Langdon Latham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Flora Grove
St. Albans
Hertfordshire
AL1 5ET
Director NameMr Michael Alan Clark
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2007)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressThe Retreat
High Street
Cookham
Berkshire
SL6 9SL
Secretary NameDavid James Turner McKenzie
NationalityBritish
StatusResigned
Appointed01 February 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Moyness Park Crescent
Blairgowrie
Perthshire
PH10 6LY
Scotland
Director NameMr John Bardsley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCopse Lea Woodpecker Lane
Newdigate
Dorking
Surrey
RH5 5DT
Director NameMrs Julia Griffin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(9 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 January 2022)
RoleSr Timber Advisor
Country of ResidenceEngland
Correspondence Address72 Leaside Way
Southampton
Hampshire
SO16 3EN
Director NameMr John Alastair Sanderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 April 2021)
RoleForestry
Country of ResidenceEngland
Correspondence AddressStation House Stamford New Road
Altrincham
Cheshire
WA14 1ET
Director NameMr Robert Shaw
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(9 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 October 2022)
RoleSeq Director (Forestry)
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield High Street
Dingwall
Ross-Shire
IV15 9ST
Scotland
Director NameMr Patrick John Burke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2016)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address40 Lismore Road
Buxton
Derbyshire
SK17 9AN
Director NameMr Anders Olof Olsson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2018)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address500 Woodward Avenue
Yate
Gloucestershire
BS37 5YS
Director NameMr Thomas Hallam
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2023)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address11 The Triangle
Nothingham
Nottinghamshire
NG2 1AE
Secretary NameBell Ingram Limited (Corporation)
StatusResigned
Appointed14 December 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2007)
Correspondence AddressDurn
Isla Road
Perth
PH27 7HF
Scotland
Secretary NameMiller McIntyre & Gellatly Chartered Accountants (Corporation)
StatusResigned
Appointed07 January 2009(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2012)
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Tayside
DD1 1RQ
Scotland

Contact

Websitepefc.co.uk
Email address[email protected]
Telephone01746 653425
Telephone regionBridgnorth

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£119,150
Cash£216,398
Current Liabilities£192,093

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

1 December 2020Memorandum and Articles of Association (9 pages)
1 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 November 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 April 2020Accounts for a small company made up to 31 July 2019 (8 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 31 July 2018 (8 pages)
4 April 2019Termination of appointment of Anders Olof Olsson as a director on 10 July 2018 (1 page)
16 January 2019Appointment of Mr Thomas Hallam as a director on 15 January 2019 (2 pages)
31 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
24 April 2018Accounts for a small company made up to 31 July 2017 (7 pages)
29 January 2018Director's details changed for Ms Elisabeth Piveteau on 1 August 2017 (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
1 August 2017Cessation of Simon Robert Hart as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Anders Olof Olsson as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Ross Norman Bradshaw as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of David Stewart Leslie as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Patrick John Burke as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of David Stewart Leslie as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Anders Olof Olsson as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Julia Griffin as a person with significant control on 26 July 2017 (1 page)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Cessation of Ross Norman Bradshaw as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Robert Shaw as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Steven Cook as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Patrick John Burke as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of John Alastair Sanderson as a person with significant control on 26 July 2017 (1 page)
1 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 August 2017Cessation of Julia Griffin as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Steven Cook as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Robert Shaw as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Alun Watkins as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Simon Robert Hart as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of Alun Watkins as a person with significant control on 26 July 2017 (1 page)
1 August 2017Cessation of John Alastair Sanderson as a person with significant control on 26 July 2017 (1 page)
21 April 2017Accounts for a small company made up to 31 July 2016 (6 pages)
21 April 2017Accounts for a small company made up to 31 July 2016 (6 pages)
3 February 2017Termination of appointment of Patrick John Burke as a director on 4 July 2016 (1 page)
3 February 2017Termination of appointment of Patrick John Burke as a director on 4 July 2016 (1 page)
19 January 2017Appointment of Ms Elisabeth Piveteau as a director on 15 January 2017 (2 pages)
19 January 2017Appointment of Ms Elisabeth Piveteau as a director on 15 January 2017 (2 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (13 pages)
9 August 2016Confirmation statement made on 26 July 2016 with updates (13 pages)
14 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
14 April 2016Accounts for a small company made up to 31 July 2015 (6 pages)
31 March 2016Appointment of Mr Anders Olsson as a director on 12 January 2016 (2 pages)
31 March 2016Appointment of Mr Anders Olsson as a director on 12 January 2016 (2 pages)
30 November 2015Director's details changed for Mr Robert Simon on 27 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Robert Simon on 27 November 2015 (2 pages)
4 November 2015Appointment of Mr Robert Simon as a director on 13 October 2015 (2 pages)
4 November 2015Appointment of Mr Robert Simon as a director on 13 October 2015 (2 pages)
3 August 2015Annual return made up to 26 July 2015 no member list (8 pages)
3 August 2015Annual return made up to 26 July 2015 no member list (8 pages)
29 July 2015Termination of appointment of Mark Richard Weatherbed as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Mark Richard Weatherbed as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Hugh Graham Miller as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Hugh Graham Miller as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Hugh Graham Miller as a director on 7 July 2015 (1 page)
29 July 2015Termination of appointment of Mark Richard Weatherbed as a director on 7 July 2015 (1 page)
22 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
22 April 2015Accounts for a small company made up to 31 July 2014 (6 pages)
28 August 2014Annual return made up to 26 July 2014 no member list (10 pages)
28 August 2014Annual return made up to 26 July 2014 no member list (10 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 26 July 2013 no member list (10 pages)
1 August 2013Director's details changed for Mr Patrick John Burke on 1 June 2013 (2 pages)
1 August 2013Director's details changed for Mr Patrick John Burke on 1 June 2013 (2 pages)
1 August 2013Annual return made up to 26 July 2013 no member list (10 pages)
1 August 2013Director's details changed for Mr Patrick John Burke on 1 June 2013 (2 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
22 March 2013Termination of appointment of Miller Mcintyre & Gellatly Chartered Accountants as a secretary (1 page)
22 March 2013Termination of appointment of Miller Mcintyre & Gellatly Chartered Accountants as a secretary (1 page)
18 October 2012Appointment of Mr Steven Cook as a director (2 pages)
18 October 2012Appointment of Mr Steven Cook as a director (2 pages)
11 September 2012Annual return made up to 26 July 2012 no member list (10 pages)
11 September 2012Annual return made up to 26 July 2012 no member list (10 pages)
10 September 2012Secretary's details changed (1 page)
10 September 2012Secretary's details changed (1 page)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
7 March 2012Appointment of Mr David Stewart Leslie as a director (2 pages)
7 March 2012Termination of appointment of Peter Latham as a director (1 page)
7 March 2012Appointment of Mr David Stewart Leslie as a director (2 pages)
7 March 2012Termination of appointment of Peter Latham as a director (1 page)
7 March 2012Appointment of Mr Patrick John Burke as a director (2 pages)
7 March 2012Appointment of Mr Patrick John Burke as a director (2 pages)
22 August 2011Annual return made up to 26 July 2011 no member list (9 pages)
22 August 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1HW Scotland on 22 August 2011 (1 page)
22 August 2011Annual return made up to 26 July 2011 no member list (9 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
19 April 2011Appointment of Mr John Alastair Sanderson as a director (2 pages)
19 April 2011Appointment of Mr John Alastair Sanderson as a director (2 pages)
8 December 2010Termination of appointment of Geoffrey Skinner as a director (1 page)
8 December 2010Termination of appointment of William Walker as a director (1 page)
8 December 2010Termination of appointment of William Walker as a director (1 page)
8 December 2010Termination of appointment of Geoffrey Skinner as a director (1 page)
28 July 2010Director's details changed for Geoffrey Harold Skinner on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Geoffrey Harold Skinner on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 26 July 2010 no member list (10 pages)
28 July 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 28 July 2010 (1 page)
28 July 2010Director's details changed for William Brimlow Walker on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Professor Hugh Graham Miller on 1 October 2009 (2 pages)
28 July 2010Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1RQ on 28 July 2010 (1 page)
28 July 2010Director's details changed for Professor Hugh Graham Miller on 1 October 2009 (2 pages)
28 July 2010Director's details changed for William Brimlow Walker on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mark Richard Weatherbed on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Miller Mcintyre & Gellatly Chartered Accountants on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mark Richard Weatherbed on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 26 July 2010 no member list (10 pages)
28 July 2010Director's details changed for William Brimlow Walker on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Professor Hugh Graham Miller on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Geoffrey Harold Skinner on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Miller Mcintyre & Gellatly Chartered Accountants on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mark Richard Weatherbed on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for Miller Mcintyre & Gellatly Chartered Accountants on 1 October 2009 (2 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
16 April 2010Appointment of Mr Robert Shaw as a director (2 pages)
16 April 2010Appointment of Mr Robert Shaw as a director (2 pages)
6 November 2009Appointment of Mrs Julia Griffin as a director (2 pages)
6 November 2009Termination of appointment of John Bardsley as a director (1 page)
6 November 2009Appointment of Mrs Julia Griffin as a director (2 pages)
6 November 2009Termination of appointment of John Bardsley as a director (1 page)
18 September 2009Annual return made up to 26/07/09 (4 pages)
18 September 2009Annual return made up to 26/07/09 (4 pages)
16 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 March 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
9 March 2009Secretary appointed miller mcintyre & gellatly chartered accountants (2 pages)
9 March 2009Registered 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 2009Registered 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 2009Secretary appointed miller mcintyre & gellatly chartered accountants (2 pages)
9 March 2009Appointment terminated secretary david mckenzie (1 page)
9 March 2009Appointment terminated secretary david mckenzie (1 page)
25 January 2009Director appointed mark richard weatherbed (2 pages)
25 January 2009Director appointed mark richard weatherbed (2 pages)
11 August 2008Annual return made up to 26/07/08 (4 pages)
11 August 2008Annual return made up to 26/07/08 (4 pages)
12 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
12 February 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
2 August 2007Director resigned (1 page)
2 August 2007Annual return made up to 26/07/07 (3 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Annual return made up to 26/07/07 (3 pages)
2 August 2007Secretary resigned (1 page)
12 February 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
2 February 2007Registered office changed on 02/02/07 from: durn isla road perth tayside PH2 7HF (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (2 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Registered office changed on 02/02/07 from: durn isla road perth tayside PH2 7HF (1 page)
2 February 2007New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
8 November 2006Annual return made up to 26/07/06 (3 pages)
8 November 2006Annual return made up to 26/07/06 (3 pages)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
7 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Annual return made up to 26/07/05 (5 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Annual return made up to 26/07/05 (5 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
6 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
3 February 2005Director resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 5 dublin street lane south edinburgh midlothian EH1 3PX (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 5 dublin street lane south edinburgh midlothian EH1 3PX (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New secretary appointed (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (1 page)
13 October 2004Amended accounts made up to 31 July 2003 (8 pages)
13 October 2004Amended accounts made up to 31 July 2003 (8 pages)
15 September 2004Annual return made up to 26/07/04 (6 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Annual return made up to 26/07/04 (6 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
1 July 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
1 July 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
29 July 2003Annual return made up to 26/07/03 (5 pages)
29 July 2003Annual return made up to 26/07/03 (5 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Annual return made up to 26/07/02 (6 pages)
28 August 2002Annual return made up to 26/07/02 (6 pages)
28 August 2002New secretary appointed (2 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
6 April 2002Secretary resigned;director resigned (1 page)
6 April 2002Secretary resigned;director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
3 August 2001Annual return made up to 26/07/01 (5 pages)
3 August 2001Annual return made up to 26/07/01 (5 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
26 July 2000Incorporation (41 pages)
26 July 2000Incorporation (41 pages)