Company NameHighland Perthshire Communities Land Trust
Company StatusActive
Company NumberSC227934
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Paul Nigel Rees
Date of BirthMay 1950 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed25 March 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Kirkton Cottages
Fortingall
Aberfeldy
PH15 2LL
Scotland
Director NameMr Robert Ian David Wardle
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleForestry Craftsperson
Country of ResidenceScotland
Correspondence Address1 Tomchulan Court
Aberfeldy
PH15 2DB
Scotland
Director NameMr John Duncan Marshall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed05 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressBruadar Strathtummel
Pitlochry
PH16 5RP
Scotland
Director NameMr Douglas David Woodrow
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(18 years, 1 month after company formation)
Appointment Duration4 years
RoleTeacher
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
PH16 5BU
Scotland
Director NameMr Robin John Swinton
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKioma Strathtummel
Pitlochry
PH16 5RU
Scotland
Director NameMr Jeremy Patrick Carmichael Robinson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleFarmer/Director
Country of ResidenceScotland
Correspondence AddressCreag Mhor Lodge Dalchosnie
Rannoch
Pitlochry
PH16 5QD
Scotland
Director NameMr Keith Jonathan Myers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleGeologist
Country of ResidenceEngland
Correspondence Address6 Ardtrasgairt Cottages
Fortingall
Aberfeldy
PH15 2LN
Scotland
Director NameMrs Fiona Sarah Danks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleAuthor
Country of ResidenceEngland
Correspondence AddressGarth Lodge Fortingall
Aberfeldy
Perthshire
PH15 2NF
Scotland
Director NameMr Donald Hugh Riddell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameDr Andrew John Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2023(21 years, 2 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceScotland
Correspondence AddressDalnashian Keltneyburn
Aberfeldy
PH15 2LQ
Scotland
Director NameMs Isobel (Izzy) Mary Filor
Date of BirthAugust 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2023(21 years, 2 months after company formation)
Appointment Duration1 year
RoleConservation Officer
Country of ResidenceScotland
Correspondence Address82 Hay Street
Perth
PH1 5HP
Scotland
Director NameDr Richard George Paul
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2023(21 years, 2 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceScotland
Correspondence AddressGate Cottage West Tempar
Kinloch Rannoch
Pitlochry
PH16 5QE
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed11 February 2002(same day as company formation)
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameProf Paul Gordon Jarvis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDuireaskin
Aberfeldy
Perthshire
PH15 2ED
Scotland
Director NameMr William Arthur Hoare
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 March 2009)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCluain
Tomnacroich, Fortingall
Aberfeldy
Perthshire
PH15 2LJ
Scotland
Director NameDr Beryl Margaret Coope
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 27 March 2004)
RoleRetired
Correspondence AddressTighnacleirich
Foss
Pitlochry
Perthshire
PH16 5NQ
Scotland
Director NameMarjorie Kirkpatrick Finlayson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 09 April 2005)
RoleRetired
Correspondence AddressAvarua
Taybridge Drive
Aberfeldy
Perthshire
PH15 2BP
Scotland
Director NameJulie Ann Gardiner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 18 March 2011)
RoleBotanist & Forester
Country of ResidenceScotland
Correspondence Address40 Tayside Crescent
Aberfeldy
PH15 2AR
Scotland
Director NameProf Frank Martin Hull
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 09 April 2005)
RoleRetired
Correspondence AddressWest Carnliath
Strathtay
Pitlochry
Perthshire
PH9 0PG
Scotland
Director NameMarjorie Scott Keddie
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RoleRetired
Correspondence AddressPitully
Dull
Aberfeldy
Perthshire
PH15 2JQ
Scotland
Director NameGordon Whitelaw Evans
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2011)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressDonafuil Farm House
Keltneyburn
Aberfeldy
Perthshire
PH15 2LE
Scotland
Director NameLynnette Jean Borradaile
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RoleConsultant
Correspondence AddressBlairchroisk Cottage
Ballinluig
Pitlochry
Perthshire
PH9 0NE
Scotland
Director NameTimothy Wilfrid Fison
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 2012)
RoleRetired Veterinarian
Country of ResidenceScotland
Correspondence AddressKeepers Cottage
North Chesthill, Glenlyon
Aberfeldy
Perthshire
PH15 2NH
Scotland
Director NamePhilip Arthur Cockburn Campbell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2008)
RoleTeacher
Correspondence AddressMill House
Keltneyburn
Aberfeldy
Perthshire
PH15 2LF
Scotland
Director NameRobert Columba Coope
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2011)
RoleForester
Country of ResidenceScotland
Correspondence AddressThe Milton Of Foss
Foss
Pitlochry
Perthshire
PH16 5NQ
Scotland
Director NameMargaret Gimblett
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years after company formation)
Appointment Duration2 years (resigned 18 March 2011)
RoleSheriff
Country of ResidenceScotland
Correspondence AddressCroftcat Lodge
Grandtully
Aberfeldy
Perthshire
PH15 2QS
Scotland
Director NameBen Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2009(7 years after company formation)
Appointment Duration4 years, 2 months (resigned 29 May 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBunrannoch House
Kinloch Rannoch
Pitlochry
Perthshire
PH16 5QB
Scotland
Director NameMr Richard Frank Legate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUisken Kinloch Rannoch
Pitlochry
Perthshire
PH16 5QA
Scotland
Director NameLinda Jane Cracknell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2012)
RoleWriter
Country of ResidenceScotland
Correspondence AddressLilac Cottage Bank Street
Aberfeldy
Perthshire
PH15 2BB
Scotland
Director NameMs Ruth Atkinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(10 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 September 2012)
RoleBotanist
Country of ResidenceScotland
Correspondence Address6b Breadalbane Terrace
Aberfeldy
Perthshire
PH15 2AG
Scotland
Director NameMr James Smith Low
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 March 2016)
RoleRetired Chartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Almond Gardens
Perth
PH1 1TB
Scotland
Director NameMr William Arthur Hoare
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(11 years, 2 months after company formation)
Appointment Duration8 years (resigned 19 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLaurenbank House Kenmore Road
Aberfeldy
Perthshire
PH15 2BY
Scotland
Director NameDr Margaret Susan Jarvis
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDuireaskin Duireaskin
Aberfeldy
Perthshire
PH15 2ED
Scotland
Director NameMr James (Jim) Watt Anderson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 March 2017)
RoleRetired Headmaster
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage Keltneyburn
Aberfeldy
Perthshire
PH15 2LF
Scotland
Director NameMrs Jeannie Elisabeth Grant
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 April 2023)
RoleRanger-Community Greenspace Ranger
Country of ResidenceScotland
Correspondence Address21 Dunkeld Street
Aberfeldy
PH15 2AA
Scotland
Director NameMr James Thomas Banks
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2022)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressEaster Crachan Camserney
Aberfeldy
PH15 2JF
Scotland
Director NameMs Isobel (Izzy) Mary Filor
Date of BirthAugust 1993 (Born 30 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2018(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 June 2022)
RoleConservation Officer
Country of ResidenceScotland
Correspondence Address82 Hay Street
Perth
PH1 5HP
Scotland

Contact

Websitehpclt.org
Telephone0131 2080822
Telephone regionEdinburgh

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£13,914
Net Worth£218,158
Cash£12,048

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 Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

9 December 2004Delivered on: 14 December 2004
Persons entitled: Trustees of the Volant Charitable Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dun coillich, glengoulandie, aberfeldy being the subjects extending to 416.9 hectares (title number PTH13643).
Outstanding

Filing History

25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Douglas David Woodrow as a director on 2 April 2020 (2 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 December 2019 (20 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Robert Ian David Wardle on 17 February 2020 (2 pages)
17 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
12 April 2019Total exemption full accounts made up to 30 November 2018 (21 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr John Duncan Marshall on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr James Thomas Banks as a director on 18 April 2018 (2 pages)
20 February 2019Director's details changed for Mr John Duncan Marshall on 18 April 2018 (2 pages)
19 June 2018Termination of appointment of Emma O'shea as a director on 11 June 2018 (1 page)
19 June 2018Termination of appointment of Kelsey Alexandria Wilson as a director on 11 June 2018 (1 page)
10 May 2018Appointment of Ms Isobel (Izzy) Mary Filor as a director on 18 April 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 March 2018Termination of appointment of Ann Leigh Macintosh as a director on 24 March 2018 (1 page)
28 March 2018Termination of appointment of Andrew John Pointer as a director on 24 March 2018 (1 page)
28 March 2018Appointment of Mr Michael John Nixon as a director on 24 March 2018 (2 pages)
28 March 2018Termination of appointment of Ian Wilkinson as a director on 24 March 2018 (1 page)
14 March 2018Satisfaction of charge 1 in full (4 pages)
22 February 2018Appointment of Mr Richard Paul Nigel Rees as a director on 25 March 2017 (2 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
26 June 2017Appointment of Mr John Duncan Marshall as a director on 5 June 2017 (2 pages)
26 June 2017Appointment of Mr John Duncan Marshall as a director on 5 June 2017 (2 pages)
13 June 2017Termination of appointment of Gordon John Stronach as a director on 6 June 2017 (1 page)
13 June 2017Termination of appointment of Gordon John Stronach as a director on 6 June 2017 (1 page)
19 April 2017Appointment of Mr Robert Ian David Wardle as a director on 25 March 2017 (2 pages)
19 April 2017Appointment of Mr Robert Ian David Wardle as a director on 25 March 2017 (2 pages)
13 April 2017Appointment of Miss Emma O'shea as a director on 25 March 2017 (2 pages)
13 April 2017Appointment of Miss Kelsey Alexandria Wilson as a director on 25 March 2017 (2 pages)
13 April 2017Appointment of Miss Kelsey Alexandria Wilson as a director on 25 March 2017 (2 pages)
13 April 2017Termination of appointment of James Mackenzie Shorthouse as a director on 25 March 2017 (1 page)
13 April 2017Termination of appointment of Patricia Claire Waite as a director on 25 March 2017 (1 page)
13 April 2017Termination of appointment of James (Jim) Watt Anderson as a director on 25 March 2017 (1 page)
13 April 2017Termination of appointment of Richard Paul Nigel Rees as a director on 25 March 2017 (1 page)
13 April 2017Termination of appointment of Patricia Claire Waite as a director on 25 March 2017 (1 page)
13 April 2017Appointment of Miss Emma O'shea as a director on 25 March 2017 (2 pages)
13 April 2017Termination of appointment of Richard Paul Nigel Rees as a director on 25 March 2017 (1 page)
13 April 2017Termination of appointment of James Mackenzie Shorthouse as a director on 25 March 2017 (1 page)
13 April 2017Appointment of Professor Ann Leigh Macintosh as a director on 25 March 2017 (2 pages)
13 April 2017Appointment of Professor Ann Leigh Macintosh as a director on 25 March 2017 (2 pages)
13 April 2017Termination of appointment of James (Jim) Watt Anderson as a director on 25 March 2017 (1 page)
31 March 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
31 March 2017Total exemption full accounts made up to 30 November 2016 (17 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
6 September 2016Appointment of Mr Richard Paul Nigel Rees as a director on 23 August 2016 (2 pages)
6 September 2016Appointment of Mr Richard Paul Nigel Rees as a director on 23 August 2016 (2 pages)
11 May 2016Termination of appointment of Emma O'shea as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Emma O'shea as a director on 9 May 2016 (1 page)
3 May 2016Appointment of Mrs Jeannie Elisabeth Grant as a director on 7 April 2016 (2 pages)
3 May 2016Appointment of Mrs Jeannie Elisabeth Grant as a director on 7 April 2016 (2 pages)
7 April 2016Appointment of Dr Andrew John Walker as a director on 19 March 2016 (2 pages)
7 April 2016Appointment of Dr Andrew John Walker as a director on 19 March 2016 (2 pages)
5 April 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
5 April 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
30 March 2016Termination of appointment of Henry Sime Ross as a director on 19 March 2016 (1 page)
30 March 2016Termination of appointment of James Mcinnes Smith as a director on 19 March 2016 (1 page)
30 March 2016Termination of appointment of Richard George Paul as a director on 19 March 2016 (1 page)
30 March 2016Appointment of Mr James (Jim) Watt Anderson as a director on 19 March 2016 (2 pages)
30 March 2016Appointment of Miss Emma O'shea as a director on 19 March 2016 (2 pages)
30 March 2016Termination of appointment of James Smith Low as a director on 19 March 2016 (1 page)
30 March 2016Appointment of Miss Emma O'shea as a director on 19 March 2016 (2 pages)
30 March 2016Termination of appointment of James Smith Low as a director on 19 March 2016 (1 page)
30 March 2016Termination of appointment of Richard George Paul as a director on 19 March 2016 (1 page)
30 March 2016Appointment of Mr James (Jim) Watt Anderson as a director on 19 March 2016 (2 pages)
30 March 2016Termination of appointment of James Mcinnes Smith as a director on 19 March 2016 (1 page)
30 March 2016Termination of appointment of Henry Sime Ross as a director on 19 March 2016 (1 page)
7 March 2016Annual return made up to 11 February 2016 no member list (12 pages)
7 March 2016Appointment of Mr Gordon John Stronach as a director on 28 March 2015 (2 pages)
7 March 2016Appointment of Mr Gordon John Stronach as a director on 28 March 2015 (2 pages)
7 March 2016Annual return made up to 11 February 2016 no member list (12 pages)
19 February 2016Appointment of Dr Margaret Susan Jarvis as a director on 28 March 2015 (2 pages)
19 February 2016Appointment of Dr Margaret Susan Jarvis as a director on 28 March 2015 (2 pages)
17 February 2016Director's details changed for Mr William Arthur Hoare on 11 February 2016 (2 pages)
17 February 2016Director's details changed for Mr William Arthur Hoare on 11 February 2016 (2 pages)
13 April 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
13 April 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
17 February 2015Annual return made up to 11 February 2015 no member list (11 pages)
17 February 2015Annual return made up to 11 February 2015 no member list (11 pages)
16 April 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
16 April 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
2 April 2014Termination of appointment of Margaret Jarvis as a director (1 page)
2 April 2014Termination of appointment of Margaret Jarvis as a director (1 page)
2 April 2014Termination of appointment of Joan Winter as a director (1 page)
2 April 2014Termination of appointment of Joan Winter as a director (1 page)
21 February 2014Annual return made up to 11 February 2014 no member list (13 pages)
21 February 2014Director's details changed for Mr James Mcinnes Smith on 20 February 2014 (2 pages)
21 February 2014Annual return made up to 11 February 2014 no member list (13 pages)
21 February 2014Director's details changed for Mr Henry Sime Ross on 20 February 2014 (2 pages)
21 February 2014Director's details changed for Mr James Mcinnes Smith on 20 February 2014 (2 pages)
21 February 2014Director's details changed for Mr Henry Sime Ross on 20 February 2014 (2 pages)
23 January 2014Termination of appointment of Richard Legate as a director (1 page)
23 January 2014Termination of appointment of Richard Legate as a director (1 page)
29 May 2013Termination of appointment of Ben Henderson as a director (1 page)
29 May 2013Termination of appointment of Ben Henderson as a director (1 page)
13 May 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
13 May 2013Total exemption full accounts made up to 30 November 2012 (15 pages)
10 May 2013Appointment of Mr William Arthur Hoare as a director (2 pages)
10 May 2013Appointment of Mr William Arthur Hoare as a director (2 pages)
29 March 2013Appointment of Mr James Mcinnes Smith as a director (2 pages)
29 March 2013Appointment of Mr James Smith Low as a director (2 pages)
29 March 2013Appointment of Mr Henry Sime Ross as a director (2 pages)
29 March 2013Appointment of Mr James Smith Low as a director (2 pages)
29 March 2013Appointment of Mr Henry Sime Ross as a director (2 pages)
29 March 2013Appointment of Mr James Mcinnes Smith as a director (2 pages)
19 February 2013Appointment of Mr James Mackenzie Shorthouse as a director (2 pages)
19 February 2013Appointment of Mr James Mackenzie Shorthouse as a director (2 pages)
19 February 2013Annual return made up to 11 February 2013 no member list (11 pages)
19 February 2013Annual return made up to 11 February 2013 no member list (11 pages)
14 January 2013Termination of appointment of Nicola Ward as a director (1 page)
14 January 2013Termination of appointment of Nicola Ward as a director (1 page)
7 September 2012Termination of appointment of Ruth Atkinson as a director (1 page)
7 September 2012Termination of appointment of Ruth Atkinson as a director (1 page)
31 August 2012Termination of appointment of Linda Cracknell as a director (1 page)
31 August 2012Termination of appointment of Linda Cracknell as a director (1 page)
3 April 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
3 April 2012Termination of appointment of Timothy Winter as a director (1 page)
3 April 2012Termination of appointment of Marion Thomas as a director (1 page)
3 April 2012Termination of appointment of Timothy Fison as a director (1 page)
3 April 2012Termination of appointment of June Riddell as a director (1 page)
3 April 2012Termination of appointment of Timothy Fison as a director (1 page)
3 April 2012Termination of appointment of Marion Thomas as a director (1 page)
3 April 2012Termination of appointment of June Riddell as a director (1 page)
3 April 2012Termination of appointment of Timothy Winter as a director (1 page)
3 April 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
2 April 2012Appointment of Ms Ruth Atkinson as a director (2 pages)
2 April 2012Appointment of Ms Ruth Atkinson as a director (2 pages)
2 April 2012Appointment of Mrs Nicola Ann Ward as a director (2 pages)
2 April 2012Appointment of Mrs Nicola Ann Ward as a director (2 pages)
16 February 2012Annual return made up to 11 February 2012 no member list (15 pages)
16 February 2012Director's details changed for Dr Richard George Paul on 31 December 2011 (2 pages)
16 February 2012Annual return made up to 11 February 2012 no member list (15 pages)
16 February 2012Director's details changed for Dr Richard George Paul on 31 December 2011 (2 pages)
1 December 2011Appointment of Mrs Joan Sandra Winter as a director (2 pages)
1 December 2011Appointment of Mrs Joan Sandra Winter as a director (2 pages)
1 December 2011Appointment of Mr Timothy John Maneeley Winter as a director (2 pages)
1 December 2011Appointment of Mr Timothy John Maneeley Winter as a director (2 pages)
24 August 2011Appointment of Mr Ian Wilkinson as a director (2 pages)
24 August 2011Appointment of Mr Ian Wilkinson as a director (2 pages)
5 July 2011Appointment of Patricia Claire Waite as a director (4 pages)
5 July 2011Appointment of Patricia Claire Waite as a director (4 pages)
13 April 2011Appointment of Linda Jane Cracknell as a director (3 pages)
13 April 2011Appointment of Linda Jane Cracknell as a director (3 pages)
24 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
23 March 2011Termination of appointment of Gordon Evans as a director (1 page)
23 March 2011Termination of appointment of Paul Jarvis as a director (1 page)
23 March 2011Termination of appointment of Julie Gardiner as a director (1 page)
23 March 2011Termination of appointment of Gordon Evans as a director (1 page)
23 March 2011Termination of appointment of Margaret Gimblett as a director (1 page)
23 March 2011Termination of appointment of Julie Gardiner as a director (1 page)
23 March 2011Termination of appointment of Paul Jarvis as a director (1 page)
23 March 2011Termination of appointment of Paul Jarvis as a director (1 page)
23 March 2011Termination of appointment of Margaret Gimblett as a director (1 page)
23 March 2011Termination of appointment of Paul Jarvis as a director (1 page)
15 February 2011Annual return made up to 11 February 2011 no member list (14 pages)
15 February 2011Annual return made up to 11 February 2011 no member list (14 pages)
19 January 2011Appointment of Mr Richard Frank Legate as a director (2 pages)
19 January 2011Appointment of Mr Richard Frank Legate as a director (2 pages)
12 January 2011Termination of appointment of Robert Coope as a director (1 page)
12 January 2011Termination of appointment of Robert Coope as a director (1 page)
21 July 2010Appointment of Andrew John Pointer as a director (3 pages)
21 July 2010Appointment of Andrew John Pointer as a director (3 pages)
15 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
15 July 2010Termination of appointment of Ann Partridge as a director (2 pages)
15 July 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
15 July 2010Termination of appointment of Ann Partridge as a director (2 pages)
25 March 2010Annual return made up to 11 February 2010 no member list (8 pages)
25 March 2010Annual return made up to 11 February 2010 no member list (8 pages)
22 March 2010Director's details changed for Ben Henderson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Marion Clare Thomas on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy Wilfrid Fison on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Margaret Gimblett on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Gordon Whitelaw Evans on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Julie Ann Gardiner on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Professor Paul Gordon Jarvis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Dr Richard George Paul on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Marion Clare Thomas on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Professor Paul Gordon Jarvis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Gordon Whitelaw Evans on 22 March 2010 (2 pages)
22 March 2010Director's details changed for June Frances Riddell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Timothy Wilfrid Fison on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ann Stewart Partridge on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Doctor Margaret Susan Jarvis on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for J & H Mitchell Ws on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Margaret Gimblett on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Columba Coope on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ben Henderson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ann Stewart Partridge on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Doctor Margaret Susan Jarvis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for June Frances Riddell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Columba Coope on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Julie Ann Gardiner on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Dr Richard George Paul on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for J & H Mitchell Ws on 22 March 2010 (2 pages)
16 April 2009Director appointed margaret gimblett (2 pages)
16 April 2009Director appointed ben henderson (3 pages)
16 April 2009Director appointed margaret gimblett (2 pages)
16 April 2009Appointment terminated director william hoare (1 page)
16 April 2009Appointment terminated director william hoare (1 page)
16 April 2009Director appointed june frances riddell (4 pages)
16 April 2009Director appointed ben henderson (3 pages)
16 April 2009Director appointed june frances riddell (4 pages)
17 March 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
17 March 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
11 February 2009Annual return made up to 11/02/09 (5 pages)
11 February 2009Annual return made up to 11/02/09 (5 pages)
8 July 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
8 July 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
22 April 2008Appointment terminated director philip campbell (1 page)
22 April 2008Appointment terminated director philip campbell (1 page)
22 April 2008Appointment terminated director andrew pointer (1 page)
22 April 2008Director appointed dr richard george paul (2 pages)
22 April 2008Appointment terminated director andrew pointer (1 page)
22 April 2008Director appointed dr richard george paul (2 pages)
13 February 2008Annual return made up to 11/02/08 (3 pages)
13 February 2008Annual return made up to 11/02/08 (3 pages)
31 May 2007Partial exemption accounts made up to 30 November 2006 (10 pages)
31 May 2007Partial exemption accounts made up to 30 November 2006 (10 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
19 March 2007Annual return made up to 11/02/07 (8 pages)
19 March 2007Annual return made up to 11/02/07 (8 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
19 May 2006Partial exemption accounts made up to 30 November 2005 (9 pages)
19 May 2006Partial exemption accounts made up to 30 November 2005 (9 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 February 2006Annual return made up to 11/02/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2006Annual return made up to 11/02/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
19 April 2005Partial exemption accounts made up to 30 November 2004 (10 pages)
19 April 2005Partial exemption accounts made up to 30 November 2004 (10 pages)
25 February 2005Annual return made up to 11/02/05 (9 pages)
25 February 2005Annual return made up to 11/02/05 (9 pages)
14 December 2004Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
6 April 2004Partial exemption accounts made up to 30 November 2003 (11 pages)
6 April 2004Partial exemption accounts made up to 30 November 2003 (11 pages)
16 February 2004Annual return made up to 11/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2004Annual return made up to 11/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2003Partial exemption accounts made up to 30 November 2002 (10 pages)
7 April 2003Partial exemption accounts made up to 30 November 2002 (10 pages)
11 March 2003Annual return made up to 11/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Annual return made up to 11/02/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
27 November 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
27 November 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2002Incorporation (27 pages)
11 February 2002Incorporation (27 pages)