Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director Name | Mr Alexander Lindsay Walker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | John Chorlton Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Andrew Bryan King |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Timothy Mark Sweeney Buist |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Environmental Consultant |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Beth Wynne Dunlop |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Electricity Policy Analyst |
Correspondence Address | The Park Findhorn Forres IV36 3TZ Scotland |
Director Name | Mr John Lewis Talbott |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 263 The Park Findhorn Forres IV36 3TB Scotland |
Secretary Name | Mr John Lewis Talbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 263 The Park Findhorn Forres IV36 3TB Scotland |
Secretary Name | Martha Porte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2005) |
Role | Communications |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | James Michael Shaw |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 21 February 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Guildford Road London SW8 2BU |
Director Name | Ernest Harvey Tordoff |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 June 2006) |
Role | Company Director |
Correspondence Address | Greenmead Rogate Petersfield Hampshire GU31 5EQ |
Director Name | Mrs Henrietta Penelope Rose |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 June 2018) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.findhorn.org/ |
---|---|
Telephone | 01309 690247 |
Telephone region | Forres |
Registered Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 2 other UK companies use this postal address |
27k at £1 | Baywind Energy Co-operative LTD 29.67% Ordinary |
---|---|
27k at £1 | Ekopia Resource Exchange LTD 29.67% Ordinary |
27k at £1 | New Findhorn Directions LTD 29.67% Ordinary |
10k at £1 | New Findhorn Directions LTD 10.99% Preference |
Year | 2014 |
---|---|
Net Worth | -£60,470 |
Cash | £157,880 |
Current Liabilities | £53,239 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
12 April 2024 | Total exemption full accounts made up to 31 October 2023 (12 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
11 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
31 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
11 September 2020 | Memorandum and Articles of Association (17 pages) |
11 September 2020 | Resolutions
|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 September 2018 | Appointment of Mr Timothy Mark Sweeney Buist as a director on 18 September 2018 (2 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
25 June 2018 | Termination of appointment of Henrietta Penelope Rose as a director on 24 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2015 | Director's details changed for Marianne Catharine Hollander on 18 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Marianne Catharine Hollander on 18 May 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 June 2014 | Annual return made up to 16 May 2014 Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 May 2014 Statement of capital on 2014-06-16
|
6 June 2014 | Director's details changed for Alexander Lindsay Walker on 3 June 2014 (3 pages) |
6 June 2014 | Director's details changed for Alexander Lindsay Walker on 3 June 2014 (3 pages) |
6 June 2014 | Director's details changed for Alexander Lindsay Walker on 3 June 2014 (3 pages) |
13 June 2013 | Annual return made up to 16 May 2013 (16 pages) |
13 June 2013 | Annual return made up to 16 May 2013 (16 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (15 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (15 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 May 2011 | Annual return made up to 16 May 2011 (15 pages) |
25 May 2011 | Annual return made up to 16 May 2011 (15 pages) |
24 May 2010 | Director's details changed for Marianne Catharine Hollander on 19 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 16 May 2010 (12 pages) |
24 May 2010 | Director's details changed for Marianne Catharine Hollander on 19 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 16 May 2010 (12 pages) |
21 May 2010 | Director's details changed for Henrietta Penelope Rose on 19 May 2010 (3 pages) |
21 May 2010 | Secretary's details changed for John Chorlton Lowe on 19 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Alexander Lindsay Walker on 19 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Andrew Bryan King on 19 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Henrietta Penelope Rose on 19 May 2010 (3 pages) |
21 May 2010 | Secretary's details changed for John Chorlton Lowe on 19 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Alexander Lindsay Walker on 19 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Andrew Bryan King on 19 May 2010 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
12 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (11 pages) |
27 May 2009 | Return made up to 16/05/09; full list of members (11 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
27 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
17 June 2008 | Return made up to 16/05/08; no change of members (8 pages) |
17 June 2008 | Return made up to 16/05/08; no change of members (8 pages) |
6 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
6 August 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
24 May 2007 | Return made up to 16/05/07; no change of members (8 pages) |
24 May 2007 | Return made up to 16/05/07; no change of members (8 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
20 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 434 the field, the park, findhorn, forres, moray IV36 3TA (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 434 the field, the park, findhorn, forres, moray IV36 3TA (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 16/05/06; full list of members (9 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (9 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (2 pages) |
1 November 2005 | Ad 27/10/05--------- £ si 27000@1=27000 £ ic 34000/61000 (2 pages) |
1 November 2005 | Ad 27/10/05--------- £ si 27000@1=27000 £ ic 34000/61000 (2 pages) |
21 October 2005 | £ ic 65505/46000 29/09/05 £ sr 19505@1=19505 (1 page) |
21 October 2005 | £ ic 46000/34000 29/09/05 £ sr 12000@1=12000 (1 page) |
21 October 2005 | £ ic 46000/34000 29/09/05 £ sr 12000@1=12000 (1 page) |
21 October 2005 | £ ic 65505/46000 29/09/05 £ sr 19505@1=19505 (1 page) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
7 July 2005 | Ad 05/07/05--------- £ si 24000@1=24000 £ ic 41505/65505 (2 pages) |
7 July 2005 | Ad 05/07/05--------- £ si 24000@1=24000 £ ic 41505/65505 (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | £ nc 450000/600000 22/06/05 (1 page) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | £ nc 450000/600000 22/06/05 (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (11 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (11 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
15 June 2004 | Ad 05/05/04--------- £ si 16000@1=16000 £ ic 25505/41505 (2 pages) |
15 June 2004 | Ad 22/03/04--------- £ si 2@1=2 £ ic 25503/25505 (2 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (10 pages) |
15 June 2004 | Ad 22/03/04--------- £ si 2@1=2 £ ic 25503/25505 (2 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (10 pages) |
15 June 2004 | Ad 18/06/03--------- £ si 25500@1=25500 £ ic 3/25503 (2 pages) |
15 June 2004 | Ad 18/06/03--------- £ si 25500@1=25500 £ ic 3/25503 (2 pages) |
15 June 2004 | Ad 05/05/04--------- £ si 16000@1=16000 £ ic 25505/41505 (2 pages) |
24 May 2004 | Memorandum and Articles of Association (12 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
24 May 2004 | £ nc 400000/450000 16/04/04 (1 page) |
24 May 2004 | £ nc 400000/450000 16/04/04 (1 page) |
24 May 2004 | Memorandum and Articles of Association (12 pages) |
11 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
11 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
30 January 2004 | Accounting reference date extended from 31/05/03 to 31/10/03 (2 pages) |
30 January 2004 | Accounting reference date extended from 31/05/03 to 31/10/03 (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
12 July 2003 | Return made up to 16/05/03; full list of members (8 pages) |
12 July 2003 | Return made up to 16/05/03; full list of members (8 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (16 pages) |
16 May 2002 | Incorporation (16 pages) |