Rothes
Moray
AB38 7BQ
Scotland
Director Name | Mr John Murray |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Brooklyn Burnside Road Lhanbryde Moray IV30 8PA Scotland |
Director Name | Mrs Ethel Joan Duncan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 April 2014(12 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Retired Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | Mr John Crawford Watt Third |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | Mr Alastair George Kennedy |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Linksfield Court Elgin IV30 5JB Scotland |
Director Name | Malcolm Greenwood |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2003) |
Role | Publisher |
Correspondence Address | 3 Moray Place Elgin Moray IV30 1NR Scotland |
Director Name | Elizabeth Mary Mitchell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 28 Pansport Place Elgin Moray IV30 1HG Scotland |
Director Name | Karen Milne |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2002) |
Role | Beauty Therapist |
Correspondence Address | 33 Hawthorn Road Elgin Moray IV30 1PG Scotland |
Director Name | Anne Metzler |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 2004) |
Role | Srn |
Correspondence Address | Charlesville Stotfield Road Lossiemouth Moray IV31 6QP Scotland |
Director Name | Rev Charles Douglas Macmillan |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2004) |
Role | Minister Of Religion |
Correspondence Address | Elgin High Manse 5 Forteath Avenue Elgin IV30 1TQ Scotland |
Director Name | Ian Leslie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2006) |
Role | Lecturer |
Correspondence Address | 76 Draikies Avenue Inverness IV2 3RT Scotland |
Director Name | Maureen Grant |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 June 2002) |
Role | Shop Assistant |
Correspondence Address | 14 Drumduan Park Forres Moray IV36 1FQ Scotland |
Director Name | George Grant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 June 2002) |
Role | Painter |
Correspondence Address | 14 Drumduan Park Forres Moray IV36 1FQ Scotland |
Director Name | Patricia Foster |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helendale Kimberley Street Lossiemouth |
Director Name | Jennie Morrison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(1 day after company formation) |
Appointment Duration | 20 years (resigned 23 June 2021) |
Role | Administration Clerkess |
Country of Residence | United Kingdom |
Correspondence Address | 4 Land Street New Elgin Elgin Moray IV30 6BL Scotland |
Director Name | Gordon Lea Jones |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 April 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 7 Roseisle Drive Elgin Moray IV30 4NT Scotland |
Director Name | Fiona Morrison |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 June 2021) |
Role | It Cons. |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clark Street Hopeman Moray IV30 5SH Scotland |
Director Name | Susan Anne McDonald |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 April 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Findhorn Forres Morayshire IV36 3YE Scotland |
Director Name | Susan Paula McLeod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2009) |
Role | Admin/Office |
Correspondence Address | 16 Conval Street Elgin Moray AB55 4AE Scotland |
Director Name | Karen Joyce Hubbard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2009) |
Role | Special Publications Manager |
Correspondence Address | 20 Harbour Street Hopeman Morayshire IV30 5RU Scotland |
Director Name | Mrs Carol Burdekin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2017(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2020) |
Role | Voluntary Worker |
Country of Residence | Scotland |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | Mrs Irene Sivell Lukkarinen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2020) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(5 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2013) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 4 North Guildry Street Elgin IV30 1JR Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £131,400 |
Net Worth | £201,974 |
Cash | £133,288 |
Current Liabilities | £380 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
27 June 2023 | Registered office address changed from C/O Cathedral Accountancy Ltd 4 North Guildry Street Elgin Morayshire IV30 1JR to 4 North Guildry Street Elgin IV30 1JR on 27 June 2023 (1 page) |
15 June 2022 | Termination of appointment of Carol Burdekin as a director on 1 December 2020 (1 page) |
15 June 2022 | Termination of appointment of Fiona Morrison as a director on 1 June 2021 (1 page) |
15 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
15 June 2022 | Termination of appointment of Irene Sivell Lukkarinen as a director on 1 April 2020 (1 page) |
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Mr Alastair George Kennedy as a director on 9 December 2019 (2 pages) |
7 July 2021 | Termination of appointment of Jennie Morrison as a director on 23 June 2021 (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
8 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr John Crawford Watt Third as a director on 9 December 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Mrs Carol Burdekin as a director on 27 June 2017 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 April 2018 | Termination of appointment of Gordon Lea Jones as a director on 24 April 2018 (1 page) |
25 April 2018 | Appointment of Mrs Irene Sivell Lukkarinen as a director on 3 October 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 June 2016 | Annual return made up to 13 June 2016 no member list (7 pages) |
17 June 2016 | Annual return made up to 13 June 2016 no member list (7 pages) |
3 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
18 June 2015 | Annual return made up to 13 June 2015 no member list (7 pages) |
12 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
12 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 April 2015 | Termination of appointment of Susan Anne Mcdonald as a director on 28 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Susan Anne Mcdonald as a director on 28 April 2015 (1 page) |
26 June 2014 | Annual return made up to 13 June 2014 no member list (8 pages) |
26 June 2014 | Annual return made up to 13 June 2014 no member list (8 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 May 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 April 2014 | Registered office address changed from C/O Catherdral Accountancy 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O Catherdral Accountancy 4 North Guildry Street Elgin Morayshire IV30 1JR Scotland on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Mrs Ethel Joan Duncan as a director (2 pages) |
30 April 2014 | Appointment of Mrs Ethel Joan Duncan as a director (2 pages) |
15 August 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
15 August 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
15 August 2013 | Registered office address changed from Quartermile Two 2 Lister Squre Edinburgh Midlothian EH3 9GL United Kingdom on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from Quartermile Two 2 Lister Squre Edinburgh Midlothian EH3 9GL United Kingdom on 15 August 2013 (1 page) |
11 July 2013 | Annual return made up to 13 June 2013 no member list (8 pages) |
11 July 2013 | Annual return made up to 13 June 2013 no member list (8 pages) |
2 April 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 April 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
3 July 2012 | Annual return made up to 13 June 2012 no member list (8 pages) |
3 July 2012 | Annual return made up to 13 June 2012 no member list (8 pages) |
14 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 July 2011 | Annual return made up to 13 June 2011 no member list (8 pages) |
13 July 2011 | Annual return made up to 13 June 2011 no member list (8 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 March 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
5 July 2010 | Director's details changed for Jennie Morrison on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Susan Anne Mcdonald on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Jennie Morrison on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Fiona Morrison on 13 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Gordon Lea Jones on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Susan Anne Mcdonald on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Gordon Lea Jones on 13 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 13 June 2010 no member list (5 pages) |
5 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Sheila Ann Brumby on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Fiona Morrison on 13 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 13 June 2010 no member list (5 pages) |
5 July 2010 | Director's details changed for Sheila Ann Brumby on 13 June 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
25 March 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 16 November 2009 (1 page) |
10 July 2009 | Annual return made up to 13/06/09 (4 pages) |
10 July 2009 | Annual return made up to 13/06/09 (4 pages) |
9 April 2009 | Appointment terminated director susan mcleod (1 page) |
9 April 2009 | Appointment terminated director susan mcleod (1 page) |
9 April 2009 | Appointment terminated director karen hubbard (1 page) |
9 April 2009 | Appointment terminated director karen hubbard (1 page) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 July 2008 | Annual return made up to 13/06/08 (4 pages) |
10 July 2008 | Annual return made up to 13/06/08 (4 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 March 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 July 2007 | Annual return made up to 13/06/07 (3 pages) |
4 July 2007 | Annual return made up to 13/06/07 (3 pages) |
12 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
17 July 2006 | Annual return made up to 13/06/06 (2 pages) |
17 July 2006 | Annual return made up to 13/06/06 (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
17 March 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
8 July 2005 | Annual return made up to 13/06/05 (6 pages) |
8 July 2005 | Annual return made up to 13/06/05 (6 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 March 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Annual return made up to 13/06/04
|
12 July 2004 | Annual return made up to 13/06/04
|
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
12 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
12 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
12 March 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
17 June 2003 | Annual return made up to 13/06/03
|
17 June 2003 | Annual return made up to 13/06/03
|
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
9 July 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
9 July 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
17 June 2002 | Annual return made up to 13/06/02 (9 pages) |
17 June 2002 | Annual return made up to 13/06/02 (9 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
13 June 2001 | Incorporation (26 pages) |
13 June 2001 | Incorporation (26 pages) |