Fortingall
Aberfeldy
PH15 2LL
Scotland
Director Name | Mr Robert Ian David Wardle |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2017(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Forestry Craftsperson |
Country of Residence | Scotland |
Correspondence Address | 1 Tomchulan Court Aberfeldy PH15 2DB Scotland |
Director Name | Mr John Duncan Marshall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 05 June 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bruadar Strathtummel Pitlochry PH16 5RP Scotland |
Director Name | Mr Douglas David Woodrow |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Mr Robin John Swinton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kioma Strathtummel Pitlochry PH16 5RU Scotland |
Director Name | Mr Jeremy Patrick Carmichael Robinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Farmer/Director |
Country of Residence | Scotland |
Correspondence Address | Creag Mhor Lodge Dalchosnie Rannoch Pitlochry PH16 5QD Scotland |
Director Name | Mr Keith Jonathan Myers |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Geologist |
Country of Residence | England |
Correspondence Address | 6 Ardtrasgairt Cottages Fortingall Aberfeldy PH15 2LN Scotland |
Director Name | Mrs Fiona Sarah Danks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Author |
Country of Residence | England |
Correspondence Address | Garth Lodge Fortingall Aberfeldy Perthshire PH15 2NF Scotland |
Director Name | Mr Donald Hugh Riddell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Dr Andrew John Walker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2023(21 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dalnashian Keltneyburn Aberfeldy PH15 2LQ Scotland |
Director Name | Ms Isobel (Izzy) Mary Filor |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 April 2023(21 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Conservation Officer |
Country of Residence | Scotland |
Correspondence Address | 82 Hay Street Perth PH1 5HP Scotland |
Director Name | Dr Richard George Paul |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2023(21 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gate Cottage West Tempar Kinloch Rannoch Pitlochry PH16 5QE Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Prof Paul Gordon Jarvis |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Duireaskin Aberfeldy Perthshire PH15 2ED Scotland |
Director Name | Mr William Arthur Hoare |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 March 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cluain Tomnacroich, Fortingall Aberfeldy Perthshire PH15 2LJ Scotland |
Director Name | Dr Beryl Margaret Coope |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 March 2004) |
Role | Retired |
Correspondence Address | Tighnacleirich Foss Pitlochry Perthshire PH16 5NQ Scotland |
Director Name | Marjorie Kirkpatrick Finlayson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 09 April 2005) |
Role | Retired |
Correspondence Address | Avarua Taybridge Drive Aberfeldy Perthshire PH15 2BP Scotland |
Director Name | Julie Ann Gardiner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 March 2011) |
Role | Botanist & Forester |
Country of Residence | Scotland |
Correspondence Address | 40 Tayside Crescent Aberfeldy PH15 2AR Scotland |
Director Name | Prof Frank Martin Hull |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 09 April 2005) |
Role | Retired |
Correspondence Address | West Carnliath Strathtay Pitlochry Perthshire PH9 0PG Scotland |
Director Name | Marjorie Scott Keddie |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Retired |
Correspondence Address | Pitully Dull Aberfeldy Perthshire PH15 2JQ Scotland |
Director Name | Gordon Whitelaw Evans |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 March 2011) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | Donafuil Farm House Keltneyburn Aberfeldy Perthshire PH15 2LE Scotland |
Director Name | Lynnette Jean Borradaile |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Consultant |
Correspondence Address | Blairchroisk Cottage Ballinluig Pitlochry Perthshire PH9 0NE Scotland |
Director Name | Timothy Wilfrid Fison |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 March 2012) |
Role | Retired Veterinarian |
Country of Residence | Scotland |
Correspondence Address | Keepers Cottage North Chesthill, Glenlyon Aberfeldy Perthshire PH15 2NH Scotland |
Director Name | Philip Arthur Cockburn Campbell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2008) |
Role | Teacher |
Correspondence Address | Mill House Keltneyburn Aberfeldy Perthshire PH15 2LF Scotland |
Director Name | Robert Columba Coope |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2011) |
Role | Forester |
Country of Residence | Scotland |
Correspondence Address | The Milton Of Foss Foss Pitlochry Perthshire PH16 5NQ Scotland |
Director Name | Margaret Gimblett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years after company formation) |
Appointment Duration | 2 years (resigned 18 March 2011) |
Role | Sheriff |
Country of Residence | Scotland |
Correspondence Address | Croftcat Lodge Grandtully Aberfeldy Perthshire PH15 2QS Scotland |
Director Name | Ben Henderson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(7 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Bunrannoch House Kinloch Rannoch Pitlochry Perthshire PH16 5QB Scotland |
Director Name | Mr Richard Frank Legate |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Uisken Kinloch Rannoch Pitlochry Perthshire PH16 5QA Scotland |
Director Name | Linda Jane Cracknell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2012) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Lilac Cottage Bank Street Aberfeldy Perthshire PH15 2BB Scotland |
Director Name | Ms Ruth Atkinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 September 2012) |
Role | Botanist |
Country of Residence | Scotland |
Correspondence Address | 6b Breadalbane Terrace Aberfeldy Perthshire PH15 2AG Scotland |
Director Name | Mr James Smith Low |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 March 2016) |
Role | Retired Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Almond Gardens Perth PH1 1TB Scotland |
Director Name | Mr William Arthur Hoare |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(11 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Laurenbank House Kenmore Road Aberfeldy Perthshire PH15 2BY Scotland |
Director Name | Dr Margaret Susan Jarvis |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 January 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Duireaskin Duireaskin Aberfeldy Perthshire PH15 2ED Scotland |
Director Name | Mr James (Jim) Watt Anderson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2016(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 March 2017) |
Role | Retired Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Keltneyburn Aberfeldy Perthshire PH15 2LF Scotland |
Director Name | Mrs Jeannie Elisabeth Grant |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 15 April 2023) |
Role | Ranger-Community Greenspace Ranger |
Country of Residence | Scotland |
Correspondence Address | 21 Dunkeld Street Aberfeldy PH15 2AA Scotland |
Director Name | Mr James Thomas Banks |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2022) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Easter Crachan Camserney Aberfeldy PH15 2JF Scotland |
Director Name | Ms Isobel (Izzy) Mary Filor |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 June 2022) |
Role | Conservation Officer |
Country of Residence | Scotland |
Correspondence Address | 82 Hay Street Perth PH1 5HP Scotland |
Website | hpclt.org |
---|---|
Telephone | 0131 2080822 |
Telephone region | Edinburgh |
Registered Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £13,914 |
Net Worth | £218,158 |
Cash | £12,048 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
9 December 2004 | Delivered 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 |
---|
25 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
25 February 2021 | Appointment of Mr Douglas David Woodrow as a director on 2 April 2020 (2 pages) |
24 February 2021 | Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
17 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr Robert Ian David Wardle on 17 February 2020 (2 pages) |
17 November 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 30 November 2018 (21 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
21 February 2019 | Director's details changed for Mr John Duncan Marshall on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr James Thomas Banks as a director on 18 April 2018 (2 pages) |
20 February 2019 | Director's details changed for Mr John Duncan Marshall on 18 April 2018 (2 pages) |
19 June 2018 | Termination of appointment of Emma O'shea as a director on 11 June 2018 (1 page) |
19 June 2018 | Termination of appointment of Kelsey Alexandria Wilson as a director on 11 June 2018 (1 page) |
10 May 2018 | Appointment of Ms Isobel (Izzy) Mary Filor as a director on 18 April 2018 (2 pages) |
10 April 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
3 April 2018 | Resolutions
|
28 March 2018 | Termination of appointment of Ann Leigh Macintosh as a director on 24 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Andrew John Pointer as a director on 24 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Michael John Nixon as a director on 24 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Ian Wilkinson as a director on 24 March 2018 (1 page) |
14 March 2018 | Satisfaction of charge 1 in full (4 pages) |
22 February 2018 | Appointment of Mr Richard Paul Nigel Rees as a director on 25 March 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
26 June 2017 | Appointment of Mr John Duncan Marshall as a director on 5 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr John Duncan Marshall as a director on 5 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Gordon John Stronach as a director on 6 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Gordon John Stronach as a director on 6 June 2017 (1 page) |
19 April 2017 | Appointment of Mr Robert Ian David Wardle as a director on 25 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Robert Ian David Wardle as a director on 25 March 2017 (2 pages) |
13 April 2017 | Appointment of Miss Emma O'shea as a director on 25 March 2017 (2 pages) |
13 April 2017 | Appointment of Miss Kelsey Alexandria Wilson as a director on 25 March 2017 (2 pages) |
13 April 2017 | Appointment of Miss Kelsey Alexandria Wilson as a director on 25 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of James Mackenzie Shorthouse as a director on 25 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Patricia Claire Waite as a director on 25 March 2017 (1 page) |
13 April 2017 | Termination of appointment of James (Jim) Watt Anderson as a director on 25 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Richard Paul Nigel Rees as a director on 25 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Patricia Claire Waite as a director on 25 March 2017 (1 page) |
13 April 2017 | Appointment of Miss Emma O'shea as a director on 25 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Richard Paul Nigel Rees as a director on 25 March 2017 (1 page) |
13 April 2017 | Termination of appointment of James Mackenzie Shorthouse as a director on 25 March 2017 (1 page) |
13 April 2017 | Appointment of Professor Ann Leigh Macintosh as a director on 25 March 2017 (2 pages) |
13 April 2017 | Appointment of Professor Ann Leigh Macintosh as a director on 25 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of James (Jim) Watt Anderson as a director on 25 March 2017 (1 page) |
31 March 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
31 March 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
6 September 2016 | Appointment of Mr Richard Paul Nigel Rees as a director on 23 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Richard Paul Nigel Rees as a director on 23 August 2016 (2 pages) |
11 May 2016 | Termination of appointment of Emma O'shea as a director on 9 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Emma O'shea as a director on 9 May 2016 (1 page) |
3 May 2016 | Appointment of Mrs Jeannie Elisabeth Grant as a director on 7 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Jeannie Elisabeth Grant as a director on 7 April 2016 (2 pages) |
7 April 2016 | Appointment of Dr Andrew John Walker as a director on 19 March 2016 (2 pages) |
7 April 2016 | Appointment of Dr Andrew John Walker as a director on 19 March 2016 (2 pages) |
5 April 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
5 April 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
30 March 2016 | Termination of appointment of Henry Sime Ross as a director on 19 March 2016 (1 page) |
30 March 2016 | Termination of appointment of James Mcinnes Smith as a director on 19 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Richard George Paul as a director on 19 March 2016 (1 page) |
30 March 2016 | Appointment of Mr James (Jim) Watt Anderson as a director on 19 March 2016 (2 pages) |
30 March 2016 | Appointment of Miss Emma O'shea as a director on 19 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of James Smith Low as a director on 19 March 2016 (1 page) |
30 March 2016 | Appointment of Miss Emma O'shea as a director on 19 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of James Smith Low as a director on 19 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Richard George Paul as a director on 19 March 2016 (1 page) |
30 March 2016 | Appointment of Mr James (Jim) Watt Anderson as a director on 19 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of James Mcinnes Smith as a director on 19 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Henry Sime Ross as a director on 19 March 2016 (1 page) |
7 March 2016 | Annual return made up to 11 February 2016 no member list (12 pages) |
7 March 2016 | Appointment of Mr Gordon John Stronach as a director on 28 March 2015 (2 pages) |
7 March 2016 | Appointment of Mr Gordon John Stronach as a director on 28 March 2015 (2 pages) |
7 March 2016 | Annual return made up to 11 February 2016 no member list (12 pages) |
19 February 2016 | Appointment of Dr Margaret Susan Jarvis as a director on 28 March 2015 (2 pages) |
19 February 2016 | Appointment of Dr Margaret Susan Jarvis as a director on 28 March 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr William Arthur Hoare on 11 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr William Arthur Hoare on 11 February 2016 (2 pages) |
13 April 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
13 April 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
17 February 2015 | Annual return made up to 11 February 2015 no member list (11 pages) |
17 February 2015 | Annual return made up to 11 February 2015 no member list (11 pages) |
16 April 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
16 April 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
2 April 2014 | Termination of appointment of Margaret Jarvis as a director (1 page) |
2 April 2014 | Termination of appointment of Margaret Jarvis as a director (1 page) |
2 April 2014 | Termination of appointment of Joan Winter as a director (1 page) |
2 April 2014 | Termination of appointment of Joan Winter as a director (1 page) |
21 February 2014 | Annual return made up to 11 February 2014 no member list (13 pages) |
21 February 2014 | Director's details changed for Mr James Mcinnes Smith on 20 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 11 February 2014 no member list (13 pages) |
21 February 2014 | Director's details changed for Mr Henry Sime Ross on 20 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr James Mcinnes Smith on 20 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Henry Sime Ross on 20 February 2014 (2 pages) |
23 January 2014 | Termination of appointment of Richard Legate as a director (1 page) |
23 January 2014 | Termination of appointment of Richard Legate as a director (1 page) |
29 May 2013 | Termination of appointment of Ben Henderson as a director (1 page) |
29 May 2013 | Termination of appointment of Ben Henderson as a director (1 page) |
13 May 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
13 May 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
10 May 2013 | Appointment of Mr William Arthur Hoare as a director (2 pages) |
10 May 2013 | Appointment of Mr William Arthur Hoare as a director (2 pages) |
29 March 2013 | Appointment of Mr James Mcinnes Smith as a director (2 pages) |
29 March 2013 | Appointment of Mr James Smith Low as a director (2 pages) |
29 March 2013 | Appointment of Mr Henry Sime Ross as a director (2 pages) |
29 March 2013 | Appointment of Mr James Smith Low as a director (2 pages) |
29 March 2013 | Appointment of Mr Henry Sime Ross as a director (2 pages) |
29 March 2013 | Appointment of Mr James Mcinnes Smith as a director (2 pages) |
19 February 2013 | Appointment of Mr James Mackenzie Shorthouse as a director (2 pages) |
19 February 2013 | Appointment of Mr James Mackenzie Shorthouse as a director (2 pages) |
19 February 2013 | Annual return made up to 11 February 2013 no member list (11 pages) |
19 February 2013 | Annual return made up to 11 February 2013 no member list (11 pages) |
14 January 2013 | Termination of appointment of Nicola Ward as a director (1 page) |
14 January 2013 | Termination of appointment of Nicola Ward as a director (1 page) |
7 September 2012 | Termination of appointment of Ruth Atkinson as a director (1 page) |
7 September 2012 | Termination of appointment of Ruth Atkinson as a director (1 page) |
31 August 2012 | Termination of appointment of Linda Cracknell as a director (1 page) |
31 August 2012 | Termination of appointment of Linda Cracknell as a director (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
3 April 2012 | Termination of appointment of Timothy Winter as a director (1 page) |
3 April 2012 | Termination of appointment of Marion Thomas as a director (1 page) |
3 April 2012 | Termination of appointment of Timothy Fison as a director (1 page) |
3 April 2012 | Termination of appointment of June Riddell as a director (1 page) |
3 April 2012 | Termination of appointment of Timothy Fison as a director (1 page) |
3 April 2012 | Termination of appointment of Marion Thomas as a director (1 page) |
3 April 2012 | Termination of appointment of June Riddell as a director (1 page) |
3 April 2012 | Termination of appointment of Timothy Winter as a director (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
2 April 2012 | Appointment of Ms Ruth Atkinson as a director (2 pages) |
2 April 2012 | Appointment of Ms Ruth Atkinson as a director (2 pages) |
2 April 2012 | Appointment of Mrs Nicola Ann Ward as a director (2 pages) |
2 April 2012 | Appointment of Mrs Nicola Ann Ward as a director (2 pages) |
16 February 2012 | Annual return made up to 11 February 2012 no member list (15 pages) |
16 February 2012 | Director's details changed for Dr Richard George Paul on 31 December 2011 (2 pages) |
16 February 2012 | Annual return made up to 11 February 2012 no member list (15 pages) |
16 February 2012 | Director's details changed for Dr Richard George Paul on 31 December 2011 (2 pages) |
1 December 2011 | Appointment of Mrs Joan Sandra Winter as a director (2 pages) |
1 December 2011 | Appointment of Mrs Joan Sandra Winter as a director (2 pages) |
1 December 2011 | Appointment of Mr Timothy John Maneeley Winter as a director (2 pages) |
1 December 2011 | Appointment of Mr Timothy John Maneeley Winter as a director (2 pages) |
24 August 2011 | Appointment of Mr Ian Wilkinson as a director (2 pages) |
24 August 2011 | Appointment of Mr Ian Wilkinson as a director (2 pages) |
5 July 2011 | Appointment of Patricia Claire Waite as a director (4 pages) |
5 July 2011 | Appointment of Patricia Claire Waite as a director (4 pages) |
13 April 2011 | Appointment of Linda Jane Cracknell as a director (3 pages) |
13 April 2011 | Appointment of Linda Jane Cracknell as a director (3 pages) |
24 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
24 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
23 March 2011 | Termination of appointment of Gordon Evans as a director (1 page) |
23 March 2011 | Termination of appointment of Paul Jarvis as a director (1 page) |
23 March 2011 | Termination of appointment of Julie Gardiner as a director (1 page) |
23 March 2011 | Termination of appointment of Gordon Evans as a director (1 page) |
23 March 2011 | Termination of appointment of Margaret Gimblett as a director (1 page) |
23 March 2011 | Termination of appointment of Julie Gardiner as a director (1 page) |
23 March 2011 | Termination of appointment of Paul Jarvis as a director (1 page) |
23 March 2011 | Termination of appointment of Paul Jarvis as a director (1 page) |
23 March 2011 | Termination of appointment of Margaret Gimblett as a director (1 page) |
23 March 2011 | Termination of appointment of Paul Jarvis as a director (1 page) |
15 February 2011 | Annual return made up to 11 February 2011 no member list (14 pages) |
15 February 2011 | Annual return made up to 11 February 2011 no member list (14 pages) |
19 January 2011 | Appointment of Mr Richard Frank Legate as a director (2 pages) |
19 January 2011 | Appointment of Mr Richard Frank Legate as a director (2 pages) |
12 January 2011 | Termination of appointment of Robert Coope as a director (1 page) |
12 January 2011 | Termination of appointment of Robert Coope as a director (1 page) |
21 July 2010 | Appointment of Andrew John Pointer as a director (3 pages) |
21 July 2010 | Appointment of Andrew John Pointer as a director (3 pages) |
15 July 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
15 July 2010 | Termination of appointment of Ann Partridge as a director (2 pages) |
15 July 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
15 July 2010 | Termination of appointment of Ann Partridge as a director (2 pages) |
25 March 2010 | Annual return made up to 11 February 2010 no member list (8 pages) |
25 March 2010 | Annual return made up to 11 February 2010 no member list (8 pages) |
22 March 2010 | Director's details changed for Ben Henderson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Marion Clare Thomas on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Timothy Wilfrid Fison on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Margaret Gimblett on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gordon Whitelaw Evans on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Julie Ann Gardiner on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Professor Paul Gordon Jarvis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Richard George Paul on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Marion Clare Thomas on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Professor Paul Gordon Jarvis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gordon Whitelaw Evans on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for June Frances Riddell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Timothy Wilfrid Fison on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ann Stewart Partridge on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Doctor Margaret Susan Jarvis on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for J & H Mitchell Ws on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Margaret Gimblett on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Columba Coope on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ben Henderson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ann Stewart Partridge on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Doctor Margaret Susan Jarvis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for June Frances Riddell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Columba Coope on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Julie Ann Gardiner on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dr Richard George Paul on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for J & H Mitchell Ws on 22 March 2010 (2 pages) |
16 April 2009 | Director appointed margaret gimblett (2 pages) |
16 April 2009 | Director appointed ben henderson (3 pages) |
16 April 2009 | Director appointed margaret gimblett (2 pages) |
16 April 2009 | Appointment terminated director william hoare (1 page) |
16 April 2009 | Appointment terminated director william hoare (1 page) |
16 April 2009 | Director appointed june frances riddell (4 pages) |
16 April 2009 | Director appointed ben henderson (3 pages) |
16 April 2009 | Director appointed june frances riddell (4 pages) |
17 March 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
17 March 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
11 February 2009 | Annual return made up to 11/02/09 (5 pages) |
11 February 2009 | Annual return made up to 11/02/09 (5 pages) |
8 July 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
8 July 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
22 April 2008 | Appointment terminated director philip campbell (1 page) |
22 April 2008 | Appointment terminated director philip campbell (1 page) |
22 April 2008 | Appointment terminated director andrew pointer (1 page) |
22 April 2008 | Director appointed dr richard george paul (2 pages) |
22 April 2008 | Appointment terminated director andrew pointer (1 page) |
22 April 2008 | Director appointed dr richard george paul (2 pages) |
13 February 2008 | Annual return made up to 11/02/08 (3 pages) |
13 February 2008 | Annual return made up to 11/02/08 (3 pages) |
31 May 2007 | Partial exemption accounts made up to 30 November 2006 (10 pages) |
31 May 2007 | Partial exemption accounts made up to 30 November 2006 (10 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
19 March 2007 | Annual return made up to 11/02/07 (8 pages) |
19 March 2007 | Annual return made up to 11/02/07 (8 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
19 May 2006 | Partial exemption accounts made up to 30 November 2005 (9 pages) |
19 May 2006 | Partial exemption accounts made up to 30 November 2005 (9 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 February 2006 | Annual return made up to 11/02/06
|
20 February 2006 | Annual return made up to 11/02/06
|
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
19 April 2005 | Partial exemption accounts made up to 30 November 2004 (10 pages) |
19 April 2005 | Partial exemption accounts made up to 30 November 2004 (10 pages) |
25 February 2005 | Annual return made up to 11/02/05 (9 pages) |
25 February 2005 | Annual return made up to 11/02/05 (9 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
6 April 2004 | Partial exemption accounts made up to 30 November 2003 (11 pages) |
6 April 2004 | Partial exemption accounts made up to 30 November 2003 (11 pages) |
16 February 2004 | Annual return made up to 11/02/04
|
16 February 2004 | Annual return made up to 11/02/04
|
7 April 2003 | Partial exemption accounts made up to 30 November 2002 (10 pages) |
7 April 2003 | Partial exemption accounts made up to 30 November 2002 (10 pages) |
11 March 2003 | Annual return made up to 11/02/03
|
11 March 2003 | Annual return made up to 11/02/03
|
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
27 November 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
27 November 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
11 February 2002 | Incorporation (27 pages) |
11 February 2002 | Incorporation (27 pages) |