Company NameEast Ayrshire Coalfield Communities Federation
Company StatusDissolved
Company NumberSC226265
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr William Crawford
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleDay Centre Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Emrys Avenue
Cumnock
Ayrshire
KA18 1EL
Scotland
Director NameMr James Paton Robertson Kleboe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (closed 10 March 2020)
RoleFacilities Assistant
Country of ResidenceScotland
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameMr Brian Joseph Broadley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 10 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Braehead Cottages
Lugar
Cumnock
Ayrshire
KA18 3LN
Scotland
Director NameMr William Logie Lees
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 10 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Lanehead Terrace
New Cumnock
Cumnock
Ayrshire
KA18 4EP
Scotland
Secretary NameMr James Paton Robertson Kleboe
StatusClosed
Appointed15 August 2013(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameMr Robert Hunter Laurie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2018(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 March 2020)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameMr Eric Mathew Bennett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2018(16 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 10 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameMr John Dalziel Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Colthart Drive
Muirkirk
East Ayrshire
KA18 3PN
Scotland
Director NameJohn King Wilson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleTea Room Owner
Correspondence Address2 Holmhead Crescent
Logan
Cumnock
East Ayrshire
KA18 3HG
Scotland
Director NameRobert Ronald Hamilton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleRetired
Correspondence Address17 River View
Lugar
Cumnock
East Ayrshire
KA18 3LT
Scotland
Director NameWilliam Hendry Ross
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleRetired
Correspondence Address2a Barony Road
Auchinleck
Cumnock
Ayrshire
KA18 2LL
Scotland
Secretary NameMrs Jean Smith
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Cairnscadden Road
Craigens
Cumnock
Ayrshire
KA18 3BA
Scotland
Director NameJohn Thomas Campbell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2003)
RoleRetired
Correspondence Address39 River View
Barshare
Cumnock
East Ayrshire
KA18 1NE
Scotland
Director NameMrs Jean Smith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 28 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address70 Cairnscadden Road
Craigens
Cumnock
Ayrshire
KA18 3BA
Scotland
Director NameMr James Smith Brown
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 11 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address118 Main Street
Ochiltree
Cumnock
Ayrshire
KA18 2PF
Scotland
Director NameJohn Alexander Weir
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 19 October 2006)
RoleRetired
Correspondence Address43 Riecawr Avenue
Dalmellington
Ayrshire
KA6 7SR
Scotland
Director NameJohn Scade
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address3 Anderson Crescent
Sorn
Mauchline
Ayrshire
KA5 6HX
Scotland
Director NameMr William Logie Lees
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Lanehead Terrace
New Cumnock
Ayrshire
KA18 4EP
Scotland
Director NameWilliam Grant Barr
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 18 January 2007)
RoleRetired Airport Duty Manager
Correspondence Address10 Trabboch Avenue
Drongan
East Ayrshire
KA6 7DR
Scotland
Director NameWilliam Campbell Logan Brown Salmond
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 August 2008)
RoleAssistant Council Officer
Correspondence Address35 The Holm
Cumnock
Ayrshire
KA18 1AW
Scotland
Director NameMr James Wallace Wallace
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Auld Avenue
Mauchline
Ayrshire
KA5 6AX
Scotland
Director NameAudrey Richard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2011)
RoleCase Worker
Country of ResidenceUnited Kingdom
Correspondence Address20 Carsgailloch Avenue
Cumnock
KA18 3DG
Scotland
Director NameMr Derek James Phillips
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 March 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDrumbarr Sorn
Mauchline
Ayrshire
KA5 6NE
Scotland
Director NameMiss Milissa Hainey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 07 September 2009)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address60 Whitefaulds Avenue
Maybole
Ayrshire
KA19 8AS
Scotland
Director NameMrs Rosalie Anne Frances McCluskey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Ladies Walk
Drongan
Ayr
Ayrshire
KA6 7AN
Scotland
Director NameFiona Barr
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 September 2009)
RoleCo Sec (Retd)
Correspondence Address86 Craiglea Crescent
Dalmellington
East Ayrshire
KA6 7UA
Scotland
Director NameMr David Gibson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDalsalloch Farm Sorn Road
Auckinleck
Cumnock
Ayrshire
KA18 2BT
Scotland
Director NameMrs Mary Hamilton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 March 2009)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRoughside Cottage
New Cumnock
East Ayrshire
KA18 4NT
Scotland
Director NameMrs Yvonne Jackson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2015)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressPinegrove
Benson Road
Cumnock
Ayrshire
KA18 4QD
Scotland
Director NameMaureen Kiernan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Sorn Street
Catrine
Ayrshire
KA5 6LY
Scotland
Director NameEdward Halfpenny
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(7 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 December 2009)
RolePhlebotomist
Country of ResidenceUnited Kingdom
Correspondence Address9 Glenlamont
Cumnock
East Ayrshire
KA18 1HP
Scotland
Director NameMrs Jessie Owens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed20 May 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 June 2014)
RoleCarer
Country of ResidenceScotland
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameMr Andrew Hugh Harrow
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2018)
RoleCredit Manager
Country of ResidenceScotland
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameMr Alan Shannon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address17 Thistle Business Park Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
Director NameMrs Mary Gordon Wisener
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressApeldoorn Knowehead
Mauchline
Ayrshire
KA5 6EY
Scotland

Contact

Websitecoalfieldcommunities.org
Telephone01290 429088
Telephone regionCumnock

Location

Registered Address17 Thistle Business Park
Ayr Road
Cumnock
East Ayrshire
KA18 1EQ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Financials

Year2014
Turnover£54,108
Net Worth£45,602
Cash£44,857
Current Liabilities£3,790

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (15 pages)
18 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
8 December 2018Appointment of Mr Eric Mathew Bennett as a director on 6 December 2018 (2 pages)
2 December 2018Appointment of Mr Robert Hunter Laurie as a director on 28 November 2018 (2 pages)
22 October 2018Termination of appointment of James Smith Brown as a director on 11 October 2018 (1 page)
5 April 2018Group of companies' accounts made up to 30 June 2017 (19 pages)
31 March 2018Termination of appointment of Alan Shannon as a director on 29 March 2018 (1 page)
31 March 2018Termination of appointment of John Dalziel Smith as a director on 29 March 2018 (1 page)
31 March 2018Termination of appointment of Andrew Hugh Harrow as a director on 29 March 2018 (1 page)
31 March 2018Termination of appointment of James Wallace Wallace as a director on 29 March 2018 (1 page)
26 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
5 March 2017Termination of appointment of Mary Gordon Wisener as a director on 23 February 2017 (1 page)
5 March 2017Termination of appointment of Mary Gordon Wisener as a director on 23 February 2017 (1 page)
12 January 2017Full accounts made up to 31 March 2016 (18 pages)
12 January 2017Full accounts made up to 31 March 2016 (18 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
8 December 2016Director's details changed for James Paton Robertson Kleboe on 23 November 2016 (2 pages)
8 December 2016Director's details changed for James Paton Robertson Kleboe on 23 November 2016 (2 pages)
12 January 2016Full accounts made up to 31 March 2015 (19 pages)
12 January 2016Full accounts made up to 31 March 2015 (19 pages)
19 December 2015Annual return made up to 13 December 2015 no member list (11 pages)
19 December 2015Director's details changed for James Paton Robertson Kleboe on 4 April 2015 (2 pages)
19 December 2015Annual return made up to 13 December 2015 no member list (11 pages)
19 December 2015Director's details changed for James Paton Robertson Kleboe on 4 April 2015 (2 pages)
24 June 2015Termination of appointment of Yvonne Jackson as a director on 18 June 2015 (1 page)
24 June 2015Termination of appointment of Yvonne Jackson as a director on 18 June 2015 (1 page)
8 January 2015Annual return made up to 13 December 2014 no member list (12 pages)
8 January 2015Annual return made up to 13 December 2014 no member list (12 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
29 August 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
21 August 2014Termination of appointment of Jessie Owens as a director on 19 June 2014 (1 page)
21 August 2014Termination of appointment of Jessie Owens as a director on 19 June 2014 (1 page)
17 December 2013Annual return made up to 13 December 2013 no member list (12 pages)
17 December 2013Annual return made up to 13 December 2013 no member list (12 pages)
27 August 2013Appointment of Mr James Paton Robertson Kleboe as a secretary (1 page)
27 August 2013Appointment of Mr James Paton Robertson Kleboe as a secretary (1 page)
27 August 2013Director's details changed for James Paton Robertson Kleboe on 15 August 2013 (2 pages)
27 August 2013Director's details changed for James Paton Robertson Kleboe on 15 August 2013 (2 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
31 July 2013Appointment of Mr William Lees as a director (2 pages)
31 July 2013Appointment of Mr William Lees as a director (2 pages)
18 July 2013Termination of appointment of Jean Smith as a director (1 page)
18 July 2013Termination of appointment of Jean Smith as a director (1 page)
8 April 2013Termination of appointment of Jean Smith as a secretary (1 page)
8 April 2013Termination of appointment of Rosalie Mccluskey as a director (1 page)
8 April 2013Termination of appointment of Maureen Kiernan as a director (1 page)
8 April 2013Termination of appointment of Maureen Kiernan as a director (1 page)
8 April 2013Termination of appointment of Jean Smith as a secretary (1 page)
8 April 2013Termination of appointment of Rosalie Mccluskey as a director (1 page)
29 January 2013Annual return made up to 13 December 2012 no member list (15 pages)
29 January 2013Annual return made up to 13 December 2012 no member list (15 pages)
21 January 2013Appointment of Mrs Mary Gordon Wisener as a director (2 pages)
21 January 2013Appointment of Mrs Mary Gordon Wisener as a director (2 pages)
21 January 2013Appointment of Mr Brian Joseph Broadley as a director (2 pages)
21 January 2013Appointment of Mr Brian Joseph Broadley as a director (2 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
1 August 2012Termination of appointment of William Lees as a director (1 page)
1 August 2012Termination of appointment of William Lees as a director (1 page)
27 March 2012Appointment of Mr Andrew Hugh Harrow as a director (2 pages)
27 March 2012Appointment of Mr Alan Shannon as a director (2 pages)
27 March 2012Appointment of Mr Andrew Hugh Harrow as a director (2 pages)
27 March 2012Termination of appointment of Derek Phillips as a director (1 page)
27 March 2012Appointment of Mr Alan Shannon as a director (2 pages)
27 March 2012Termination of appointment of Derek Phillips as a director (1 page)
17 February 2012Termination of appointment of David Gibson as a director (1 page)
17 February 2012Termination of appointment of Audrey Richard as a director (1 page)
17 February 2012Annual return made up to 13 December 2011 no member list (14 pages)
17 February 2012Annual return made up to 13 December 2011 no member list (14 pages)
17 February 2012Termination of appointment of David Gibson as a director (1 page)
17 February 2012Termination of appointment of Audrey Richard as a director (1 page)
1 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
10 January 2011Director's details changed for Mr Derek James Phillips on 13 December 2010 (2 pages)
10 January 2011Annual return made up to 13 December 2010 no member list (16 pages)
10 January 2011Appointment of Mrs Jessie Owens as a director (2 pages)
10 January 2011Director's details changed for Mr Derek James Phillips on 13 December 2010 (2 pages)
10 January 2011Annual return made up to 13 December 2010 no member list (16 pages)
10 January 2011Appointment of Mrs Jessie Owens as a director (2 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
9 August 2010Appointment of Mr Derek James Phillips as a director (2 pages)
9 August 2010Appointment of Mr Derek James Phillips as a director (2 pages)
22 July 2010Termination of appointment of Mary Hamilton as a director (1 page)
22 July 2010Termination of appointment of Milissa Hainey as a director (1 page)
22 July 2010Termination of appointment of Mary Hamilton as a director (1 page)
22 July 2010Termination of appointment of Edward Halfpenny as a director (1 page)
22 July 2010Termination of appointment of Milissa Hainey as a director (1 page)
22 July 2010Termination of appointment of Edward Halfpenny as a director (1 page)
7 January 2010Director's details changed for Mary Hamilton on 6 January 2010 (2 pages)
7 January 2010Director's details changed for William Logie Lees on 6 January 2010 (2 pages)
7 January 2010Director's details changed for David Gibson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Jean Smith on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Yvonne Jackson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for John Dalziel Smith on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalie Anne Frances Mccluskey on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Jean Smith on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Smith Brown on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Yvonne Jackson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Yvonne Jackson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Milissa Hainey on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalie Anne Frances Mccluskey on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Smith Brown on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Jean Smith on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mary Hamilton on 6 January 2010 (2 pages)
7 January 2010Director's details changed for William Crawford on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Wallace Wallace on 6 January 2010 (2 pages)
7 January 2010Secretary's details changed for Jean Smith on 6 January 2010 (1 page)
7 January 2010Director's details changed for Maureen Kiernan on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Audrey Richard on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Smith Brown on 6 January 2010 (2 pages)
7 January 2010Director's details changed for William Crawford on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Rosalie Anne Frances Mccluskey on 6 January 2010 (2 pages)
7 January 2010Director's details changed for John Dalziel Smith on 6 January 2010 (2 pages)
7 January 2010Director's details changed for William Crawford on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Audrey Richard on 6 January 2010 (2 pages)
7 January 2010Director's details changed for David Gibson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for William Logie Lees on 6 January 2010 (2 pages)
7 January 2010Director's details changed for James Wallace Wallace on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Milissa Hainey on 6 January 2010 (2 pages)
7 January 2010Director's details changed for William Logie Lees on 6 January 2010 (2 pages)
7 January 2010Director's details changed for John Dalziel Smith on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Milissa Hainey on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 13 December 2009 no member list (10 pages)
7 January 2010Annual return made up to 13 December 2009 no member list (10 pages)
7 January 2010Director's details changed for Mary Hamilton on 6 January 2010 (2 pages)
7 January 2010Director's details changed for David Gibson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Maureen Kiernan on 6 January 2010 (2 pages)
7 January 2010Secretary's details changed for Jean Smith on 6 January 2010 (1 page)
7 January 2010Director's details changed for James Wallace Wallace on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Audrey Richard on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Maureen Kiernan on 6 January 2010 (2 pages)
7 January 2010Secretary's details changed for Jean Smith on 6 January 2010 (1 page)
23 November 2009Appointment of Edward Halfpenny as a director (2 pages)
23 November 2009Termination of appointment of Fiona Barr as a director (1 page)
23 November 2009Termination of appointment of Fiona Barr as a director (1 page)
23 November 2009Appointment of Edward Halfpenny as a director (2 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (16 pages)
27 July 2009Director appointed maureen kiernan (2 pages)
27 July 2009Director appointed maureen kiernan (2 pages)
23 February 2009Annual return made up to 13/12/08 (14 pages)
23 February 2009Annual return made up to 13/12/08 (14 pages)
27 November 2008Director appointed fiona barr (2 pages)
27 November 2008Director appointed yvonne jackson (2 pages)
27 November 2008Director appointed mary hamilton (2 pages)
27 November 2008Director appointed fiona barr (2 pages)
27 November 2008Director appointed yvonne jackson (2 pages)
27 November 2008Director appointed mary hamilton (2 pages)
26 September 2008Director appointed rosalie anne frances mccluskey (2 pages)
26 September 2008Director appointed rosalie anne frances mccluskey (2 pages)
28 August 2008Director appointed david gibson (2 pages)
28 August 2008Director appointed david gibson (2 pages)
27 August 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
27 August 2008Partial exemption accounts made up to 31 March 2008 (16 pages)
14 August 2008Appointment terminated director robert hamilton (1 page)
14 August 2008Appointment terminated director robert hamilton (1 page)
14 August 2008Appointment terminated director william salmond (1 page)
14 August 2008Appointment terminated director william salmond (1 page)
28 July 2008Registered office changed on 28/07/2008 from cpp office barrhill road cumnock east ayrshire KA18 1PG (1 page)
28 July 2008Registered office changed on 28/07/2008 from cpp office barrhill road cumnock east ayrshire KA18 1PG (1 page)
15 January 2008Annual return made up to 13/12/07
  • 363(288) ‐ Director resigned
(9 pages)
15 January 2008Annual return made up to 13/12/07
  • 363(288) ‐ Director resigned
(9 pages)
23 November 2007Partial exemption accounts made up to 31 March 2007 (16 pages)
23 November 2007Partial exemption accounts made up to 31 March 2007 (16 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
11 January 2007Annual return made up to 13/12/06 (8 pages)
11 January 2007Annual return made up to 13/12/06 (8 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2006Memorandum and Articles of Association (17 pages)
21 September 2006Memorandum and Articles of Association (17 pages)
31 May 2006Amended accounts made up to 31 March 2006 (16 pages)
31 May 2006Amended accounts made up to 31 March 2006 (16 pages)
25 May 2006Partial exemption accounts made up to 31 March 2006 (16 pages)
25 May 2006Partial exemption accounts made up to 31 March 2006 (16 pages)
12 January 2006Annual return made up to 13/12/05
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Annual return made up to 13/12/05
  • 363(287) ‐ Registered office changed on 12/01/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
24 May 2005Partial exemption accounts made up to 31 March 2005 (15 pages)
24 May 2005Partial exemption accounts made up to 31 March 2005 (15 pages)
23 December 2004Annual return made up to 13/12/04
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director resigned
(9 pages)
23 December 2004Annual return made up to 13/12/04
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director resigned
(9 pages)
3 December 2004Partial exemption accounts made up to 31 March 2004 (15 pages)
3 December 2004Partial exemption accounts made up to 31 March 2004 (15 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
29 December 2003Annual return made up to 13/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Annual return made up to 13/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003New director appointed (1 page)
7 October 2003New director appointed (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
13 June 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
13 June 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
31 December 2002Annual return made up to 13/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Annual return made up to 13/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
22 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
13 December 2001Incorporation (34 pages)
13 December 2001Incorporation (34 pages)