Company NameFindhorn College
Company StatusDissolved
Company NumberSC215385
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameFindhorn Foundation College

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Helen Marie Wildsmith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2016(15 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 03 January 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLg09 Albany House 41 Judd St
London
WC1H 9QS
Director NameMr James Michael Shaw
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(15 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 03 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Soillse Soillse, The Park
Findhorn
Forres
IV36 3TG
Scotland
Secretary NameMs Caroline Sheila Armstrong
StatusClosed
Appointed01 December 2016(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 03 January 2023)
RoleCompany Director
Correspondence Address2 Manse Road
Kinloss
Forres
IV36 3GH
Scotland
Director NameMs Katherine Tyler
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2017(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2023)
RoleEducator
Country of ResidenceUnited States
Correspondence AddressPark Building The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameMs Marianne Catherine Hollander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2017(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2023)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPark Building The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameMr Jonathan Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(16 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 03 January 2023)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBowden House Bowden House
Totnes
TQ9 7PW
Director NameMs Marilyn Hamilton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed01 May 2018(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 03 January 2023)
RoleEducator
Country of ResidenceScotland
Correspondence Address412 The Park
Findhorn
Forres
IV36 3TA
Scotland
Director NameMs Caroline Joy Matters
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2020(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 03 January 2023)
RoleCeo Of Charitable Trust
Country of ResidenceScotland
Correspondence AddressPark Building The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameJanice Dolley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleUniversuty Lecturer (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Mellow Farm
Hawcross Lane
Redmarley
Abitot
GL19 3JQ
Wales
Director NameClive William Kitson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 St Leonards Road
Forres
Morayshire
IV36 1DW
Scotland
Director NameLady Diana Whitmore
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleTrainer/Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield
Leigh
Tonbridge
Kent
TN11 8PJ
Director NameHanna Morjan
Date of BirthJune 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed05 February 2001(same day as company formation)
RolePark Capmus Focaliser
Country of ResidenceScotland
Correspondence AddressThe Findhorn Foundation
The Park, Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameDr David Edwin Mead
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleElderley Care Services
Correspondence AddressFlat 7 Grove Hall
10-12 West Grove
Greenwich
SE10 8QT
Director NameJudith Anne Buttner
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCounselling
Correspondence AddressStation House
47 Findhorn
Forres
Morayshire
IV36 3YF
Scotland
Director NameJudith Anne Bone
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleEducation Administrator
Country of ResidenceScotland
Correspondence Address229 The Park
Findhorn
Forres
Morayshire
IV36 3YF
Scotland
Secretary NameDr Malcom Frederick Gregory Hollick
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Drumduan Park
Forres
Moray
IV36 1FQ
Scotland
Director NameBrendan Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2005)
RoleEducator
Correspondence Address10 Boghall Farm
Biggar Road
Penicuik
Midlothian
EH10 7DX
Scotland
Director NameMichael Paul David Wolff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Lethen
Nairn
IV12 5PR
Scotland
Director NameJoycelin Frances Elizabeth Dawes
Date of BirthMay 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2002(1 year, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 November 2015)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bartrams Lane
Hadley Wood
Hertfordshire
EN4 0EH
Director NameGeoffrey Stephen Colwill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 2009)
RoleFinance Director
Correspondence AddressThe Park, Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameLene Bettina Jespersen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed06 June 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2005)
RoleManager
Correspondence AddressCluny Hill College
Forres
Morayshire
IV36 2RD
Scotland
Secretary NameKate Jessie MacDuff
NationalityAustralian
StatusResigned
Appointed01 February 2005(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2006)
RoleOffice Manager
Correspondence AddressCluny Hill College
St Leonards Road
Forres
Moray
IV36 2RD
Scotland
Director NameRobin Shohet
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 November 2009)
RoleManagement Consultant
Correspondence Address409 The Field
Findhorn
Moray
IV36 3TA
Scotland
Director NameDavid Fulford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2005(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 26 November 2009)
RoleManager
Correspondence Address243 The Park
Findhorn
Forres
IV36 3TZ
Scotland
Secretary NameFiona Anne Potter-Irwin
NationalityBritish
StatusResigned
Appointed08 November 2006(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2007)
RoleAdministrative Assistant
Correspondence Address1 Sanquhar Drive
Forres
Morayshire
IV36 1DQ
Scotland
Secretary NameJames Anthony Hutton
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2008)
RoleOps Manager/ Comp.Sec
Correspondence AddressOak Cottage
128 Findhorn
Findhorn
Morayshire
IV36 3YJ
Scotland
Director NameMiss Jane Reed
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 March 2015)
RoleHead,Network For School Improvement
Country of ResidenceUnited Kingdom
Correspondence Address19 Elsiedene Road
London
N21 2RN
Director NameMs Bettina Jespersen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed22 November 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2012)
RoleEducation Consultant
Country of ResidenceScotland
Correspondence Address225 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMrs Carin Ingrid Elisabeth Schwartz
Date of BirthJune 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed22 November 2007(6 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Building The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Secretary NameRichard Andrew Reardon
NationalityBritish
StatusResigned
Appointed27 November 2008(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2013)
RoleAccountant
Correspondence AddressPark Building The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameMs Camilla Bredel Pedersen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityNorwegian
StatusResigned
Appointed26 November 2009(8 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 November 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Milton Way
Kinloss
Forres
Morayshire
IV36 3XX
Scotland
Director NameMs Ana Rhodes-Castro
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed26 November 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2014)
RoleChair Of Findhorn Foundation
Country of ResidenceScotland
Correspondence Address2 Anvile Court
Caroline Street
Forres
Morayshire
IV36 1AQ
Scotland
Secretary NameMr David Andrew Hammond
StatusResigned
Appointed01 May 2013(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressPark Building The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Secretary NameMr Fasil Bogale
StatusResigned
Appointed01 November 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressPark Building The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland

Contact

Websitefindhorncollege.com

Location

Registered AddressPark Building The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
ConstituencyMoray
WardForres

Financials

Year2014
Turnover£259,278
Net Worth£25,774
Cash£52,127
Current Liabilities£28,173

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
22 September 2022Application to strike the company off the register (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
27 January 2022Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page)
13 October 2021Total exemption full accounts made up to 31 January 2021 (20 pages)
8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
8 February 2021Appointment of Ms Caroline Joy Matters as a director on 15 November 2020 (2 pages)
8 February 2021Cessation of Melissa Dawn Goober as a person with significant control on 31 August 2020 (1 page)
8 February 2021Termination of appointment of Camilla Bredel Pedersen as a director on 15 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 January 2020 (21 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (24 pages)
3 June 2019Termination of appointment of Janice Dolley as a director on 20 May 2019 (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (23 pages)
21 September 2018Appointment of Ms Marilyn Hamilton as a director on 1 May 2018 (2 pages)
20 September 2018Termination of appointment of Judith Anne Bone as a director on 31 December 2017 (1 page)
20 September 2018Appointment of Ms Katherine Tyler as a director on 1 May 2017 (2 pages)
6 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-21
(4 pages)
6 April 2018Company name changed findhorn foundation college\certificate issued on 06/04/18
  • CONNOT ‐ Change of name notice
(5 pages)
12 February 2018Appointment of Ms Marianne Catherine Hollander as a director on 1 May 2017 (2 pages)
12 February 2018Appointment of Mr Jonathan Dawson as a director on 1 May 2017 (2 pages)
12 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (23 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (23 pages)
24 April 2017Appointment of Ms Helen Marie Wildsmith as a director on 19 April 2016 (2 pages)
24 April 2017Appointment of Ms Helen Marie Wildsmith as a director on 19 April 2016 (2 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 January 2017Appointment of Mr James Michael Shaw as a director on 11 November 2016 (2 pages)
12 January 2017Termination of appointment of Fasil Bogale as a secretary on 30 September 2016 (1 page)
12 January 2017Appointment of Mr James Michael Shaw as a director on 11 November 2016 (2 pages)
12 January 2017Termination of appointment of Fasil Bogale as a secretary on 30 September 2016 (1 page)
14 December 2016Termination of appointment of Carin Ingrid Elisabeth Schwartz as a director on 15 October 2016 (1 page)
14 December 2016Appointment of Ms Caroline Sheila Armstrong as a secretary on 1 December 2016 (2 pages)
14 December 2016Appointment of Ms Caroline Sheila Armstrong as a secretary on 1 December 2016 (2 pages)
14 December 2016Termination of appointment of Carin Ingrid Elisabeth Schwartz as a director on 15 October 2016 (1 page)
26 October 2016Total exemption full accounts made up to 31 January 2016 (20 pages)
26 October 2016Total exemption full accounts made up to 31 January 2016 (20 pages)
28 March 2016Annual return made up to 5 February 2016 no member list (5 pages)
28 March 2016Annual return made up to 5 February 2016 no member list (5 pages)
28 March 2016Termination of appointment of Jane Reed as a director on 25 March 2015 (1 page)
28 March 2016Termination of appointment of Joycelin Frances Elizabeth Dawes as a director on 12 November 2015 (1 page)
28 March 2016Termination of appointment of Clive William Kitson as a director on 12 November 2015 (1 page)
28 March 2016Termination of appointment of Joycelin Frances Elizabeth Dawes as a director on 12 November 2015 (1 page)
28 March 2016Termination of appointment of Jane Reed as a director on 25 March 2015 (1 page)
28 March 2016Termination of appointment of Clive William Kitson as a director on 12 November 2015 (1 page)
29 October 2015Total exemption full accounts made up to 31 January 2015 (18 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (18 pages)
6 February 2015Termination of appointment of David Andrew Hammond as a secretary on 1 November 2014 (1 page)
6 February 2015Termination of appointment of Ana Rhodes-Castro as a director on 15 November 2014 (1 page)
6 February 2015Termination of appointment of David Andrew Hammond as a secretary on 1 November 2014 (1 page)
6 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
6 February 2015Termination of appointment of David Andrew Hammond as a secretary on 1 November 2014 (1 page)
6 February 2015Appointment of Mr Fasil Bogale as a secretary on 1 November 2014 (2 pages)
6 February 2015Appointment of Mr Fasil Bogale as a secretary on 1 November 2014 (2 pages)
6 February 2015Termination of appointment of David Andrew Hammond as a secretary on 1 November 2014 (1 page)
6 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
6 February 2015Termination of appointment of David Andrew Hammond as a secretary on 1 November 2014 (1 page)
6 February 2015Termination of appointment of David Andrew Hammond as a secretary on 1 November 2014 (1 page)
6 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
6 February 2015Termination of appointment of Ana Rhodes-Castro as a director on 15 November 2014 (1 page)
6 February 2015Appointment of Mr Fasil Bogale as a secretary on 1 November 2014 (2 pages)
1 December 2014Total exemption full accounts made up to 31 January 2014 (19 pages)
1 December 2014Total exemption full accounts made up to 31 January 2014 (19 pages)
12 February 2014Annual return made up to 5 February 2014 no member list (9 pages)
12 February 2014Annual return made up to 5 February 2014 no member list (9 pages)
12 February 2014Annual return made up to 5 February 2014 no member list (9 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (16 pages)
1 May 2013Termination of appointment of Richard Reardon as a secretary (1 page)
1 May 2013Appointment of Mr David Andrew Hammond as a secretary (1 page)
1 May 2013Termination of appointment of Richard Reardon as a secretary (1 page)
1 May 2013Appointment of Mr David Andrew Hammond as a secretary (1 page)
4 March 2013Annual return made up to 5 February 2013 no member list (9 pages)
4 March 2013Director's details changed for Clive William Kitson on 1 April 2012 (2 pages)
4 March 2013Secretary's details changed for Richard Andrew Reardon on 1 August 2012 (1 page)
4 March 2013Director's details changed for Mrs Carin Ingrid Elisabeth Schwartz on 1 November 2012 (2 pages)
4 March 2013Annual return made up to 5 February 2013 no member list (9 pages)
4 March 2013Director's details changed for Clive William Kitson on 1 April 2012 (2 pages)
4 March 2013Director's details changed for Clive William Kitson on 1 April 2012 (2 pages)
4 March 2013Director's details changed for Mrs Carin Ingrid Elisabeth Schwartz on 1 November 2012 (2 pages)
4 March 2013Annual return made up to 5 February 2013 no member list (9 pages)
4 March 2013Secretary's details changed for Richard Andrew Reardon on 1 August 2012 (1 page)
4 March 2013Director's details changed for Mrs Carin Ingrid Elisabeth Schwartz on 1 November 2012 (2 pages)
4 March 2013Secretary's details changed for Richard Andrew Reardon on 1 August 2012 (1 page)
25 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
18 April 2012Termination of appointment of Bettina Jespersen as a director (1 page)
18 April 2012Termination of appointment of Bettina Jespersen as a director (1 page)
24 February 2012Annual return made up to 5 February 2012 no member list (11 pages)
24 February 2012Annual return made up to 5 February 2012 no member list (11 pages)
24 February 2012Annual return made up to 5 February 2012 no member list (11 pages)
17 October 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
17 October 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
22 July 2011Director's details changed for Ms Camilla Bredel Pedersen on 20 July 2011 (2 pages)
22 July 2011Director's details changed for Ms Camilla Bredel Pedersen on 20 July 2011 (2 pages)
4 March 2011Annual return made up to 5 February 2011 no member list (11 pages)
4 March 2011Annual return made up to 5 February 2011 no member list (11 pages)
4 March 2011Annual return made up to 5 February 2011 no member list (11 pages)
2 March 2011Director's details changed for Miss Jane Reed on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Miss Jane Reed on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Miss Jane Reed on 5 February 2011 (2 pages)
2 March 2011Director's details changed for Clive William Kitson on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Clive William Kitson on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Clive William Kitson on 2 March 2011 (2 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (16 pages)
11 October 2010Total exemption full accounts made up to 31 January 2010 (16 pages)
1 March 2010Director's details changed for Judith Anne Bone on 5 February 2010 (2 pages)
1 March 2010Termination of appointment of Geoffrey Colwill as a director (1 page)
1 March 2010Director's details changed for Clive William Kitson on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Miss Jane Reed on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Judith Anne Bone on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Janice Dolley on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Joycelin Frances Elizabeth Dawes on 5 February 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 no member list (7 pages)
1 March 2010Director's details changed for Janice Dolley on 5 February 2010 (2 pages)
1 March 2010Termination of appointment of David Fulford as a director (1 page)
1 March 2010Director's details changed for Judith Anne Bone on 5 February 2010 (2 pages)
1 March 2010Annual return made up to 5 February 2010 no member list (7 pages)
1 March 2010Annual return made up to 5 February 2010 no member list (7 pages)
1 March 2010Director's details changed for Miss Jane Reed on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Clive William Kitson on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Joycelin Frances Elizabeth Dawes on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Miss Jane Reed on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Joycelin Frances Elizabeth Dawes on 5 February 2010 (2 pages)
1 March 2010Director's details changed for Janice Dolley on 5 February 2010 (2 pages)
1 March 2010Termination of appointment of Geoffrey Colwill as a director (1 page)
1 March 2010Director's details changed for Clive William Kitson on 5 February 2010 (2 pages)
1 March 2010Termination of appointment of David Fulford as a director (1 page)
20 January 2010Termination of appointment of Robin Shohet as a director (1 page)
20 January 2010Termination of appointment of Robin Shohet as a director (1 page)
30 December 2009Appointment of Ms Camilla Bredel Pedersen as a director (2 pages)
30 December 2009Appointment of Ms Camilla Bredel Pedersen as a director (2 pages)
30 December 2009Appointment of Ms Ana Rhodes-Castro as a director (2 pages)
30 December 2009Appointment of Ms Ana Rhodes-Castro as a director (2 pages)
23 December 2009Director's details changed for Ms Bettina Jespersen on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Ms Bettina Jespersen on 26 November 2009 (2 pages)
12 August 2009Partial exemption accounts made up to 31 January 2009 (15 pages)
12 August 2009Partial exemption accounts made up to 31 January 2009 (15 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from the findhorn foundation st leonard's road forres morayshire IV36 2RD (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from the findhorn foundation st leonard's road forres morayshire IV36 2RD (1 page)
25 February 2009Annual return made up to 05/02/09 (5 pages)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Annual return made up to 05/02/09 (5 pages)
24 February 2009Director's change of particulars / judith bone / 30/03/2008 (1 page)
24 February 2009Director's change of particulars / judith bone / 30/03/2008 (1 page)
16 December 2008Appointment terminated secretary james hutton (1 page)
16 December 2008Secretary appointed richard andrew reardon (2 pages)
16 December 2008Secretary appointed richard andrew reardon (2 pages)
16 December 2008Appointment terminated secretary james hutton (1 page)
23 October 2008Partial exemption accounts made up to 31 January 2008 (14 pages)
23 October 2008Partial exemption accounts made up to 31 January 2008 (14 pages)
5 March 2008Annual return made up to 05/02/08 (5 pages)
5 March 2008Director appointed mrs carin schwartz (1 page)
5 March 2008Director appointed mrs carin schwartz (1 page)
5 March 2008Annual return made up to 05/02/08 (5 pages)
5 March 2008Director appointed miss jane reed (1 page)
5 March 2008Director appointed miss jane reed (1 page)
5 March 2008Director appointed ms bettina jespersen (1 page)
5 March 2008Director appointed ms bettina jespersen (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
16 November 2007Partial exemption accounts made up to 31 January 2007 (17 pages)
16 November 2007Partial exemption accounts made up to 31 January 2007 (17 pages)
6 March 2007Annual return made up to 05/02/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2007Annual return made up to 05/02/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2006Partial exemption accounts made up to 31 January 2006 (16 pages)
21 November 2006Partial exemption accounts made up to 31 January 2006 (16 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
16 February 2006Annual return made up to 05/02/06 (6 pages)
16 February 2006Annual return made up to 05/02/06 (6 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
28 September 2005Partial exemption accounts made up to 31 January 2005 (16 pages)
28 September 2005Partial exemption accounts made up to 31 January 2005 (16 pages)
16 February 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Annual return made up to 05/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
14 June 2004Partial exemption accounts made up to 31 January 2004 (15 pages)
14 June 2004Partial exemption accounts made up to 31 January 2004 (15 pages)
12 June 2004Director resigned (1 page)
12 June 2004Director resigned (1 page)
18 February 2004Annual return made up to 05/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Annual return made up to 05/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2003Partial exemption accounts made up to 31 January 2003 (16 pages)
11 October 2003Partial exemption accounts made up to 31 January 2003 (16 pages)
5 July 2003Director's particulars changed (1 page)
5 July 2003Director's particulars changed (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
19 February 2003Annual return made up to 05/02/03 (6 pages)
19 February 2003Annual return made up to 05/02/03 (6 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
18 November 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
8 February 2002Annual return made up to 05/02/02 (5 pages)
8 February 2002Annual return made up to 05/02/02 (5 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
15 February 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
15 February 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
5 February 2001Incorporation (30 pages)
5 February 2001Incorporation (30 pages)