Fowlis Wester
Crieff
PH7 3NL
Scotland
Director Name | Mr Paul Michael Hardie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2002(same day as company formation) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Miss Anne Janette McKeown |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 23 Carlogie Road Carnoustie Angus DD7 6EP Scotland |
Director Name | Mr Paul David Martin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2006(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Old Coastguard Stations Auchmithie Arbroath Angus DD11 5SG Scotland |
Director Name | Ross Cargill |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Trainee Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Maureen Morrison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Victim Support Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | 18 Muirton Road Arbroath Angus DD11 3HG Scotland |
Director Name | Colin Rae Barnes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Police Officer |
Correspondence Address | 95 Kinghorne Street Arbroath Angus DD11 2LZ Scotland |
Director Name | Ann Forbes Birse |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 12 Duncan Avenue Arbroath Angus DD11 2BX Scotland |
Director Name | Irene Isabella Scorgie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Sessional Worker |
Correspondence Address | Pitcundrum Cottages Arbirlot Arbroath Angus |
Director Name | Lindsay Wood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 66 Nolt Loan Road Arbroath Angus DD11 2AH Scotland |
Director Name | Mr Heinz Werner Voigt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Denfield Steadings Arbroath Angus DD11 2QQ Scotland |
Director Name | Marion Beattie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2009) |
Role | Managerial/Professional |
Correspondence Address | Emilbank House Elliot Arbroath Angus DD11 2PE Scotland |
Director Name | Angela Jane Campbell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2010) |
Role | Accountant |
Correspondence Address | 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ Scotland |
Director Name | David John Miller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 13 Inchcape Road Arbroath Angus DD11 2DF Scotland |
Director Name | Nicholas Whelan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 August 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 24 Tay Terrace Newport Fife DD6 8AZ Scotland |
Director Name | Mr Richard George Talbert |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2020) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Website | www.cafeproject.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01241 875200 |
Telephone region | Arbroath |
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £144,617 |
Net Worth | £171,298 |
Cash | £86,316 |
Current Liabilities | £7,736 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (21 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
12 August 2022 | Cessation of Richard George Talbert as a person with significant control on 1 August 2020 (1 page) |
12 August 2022 | Cessation of Maureen Morrison as a person with significant control on 1 August 2020 (1 page) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (21 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (21 pages) |
27 August 2020 | Director's details changed for Ross Cargill on 27 August 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Richard George Talbert as a director on 1 August 2020 (1 page) |
27 August 2020 | Termination of appointment of Maureen Morrison as a director on 1 August 2020 (1 page) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (21 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (3 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
7 August 2019 | Appointment of Ross Cargill as a director on 12 June 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (20 pages) |
8 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
7 August 2018 | Director's details changed for Mr Richard George Talbert on 2 January 2018 (2 pages) |
18 July 2018 | Total exemption full accounts made up to 31 August 2017 (27 pages) |
4 April 2018 | Termination of appointment of a director (1 page) |
9 August 2017 | Director's details changed for Mr Paul Michael Hardie on 2 July 2017 (2 pages) |
9 August 2017 | Change of details for Mr Paul Michael Hardie as a person with significant control on 2 July 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr Paul Michael Hardie on 2 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
9 August 2017 | Change of details for Mr Paul Michael Hardie as a person with significant control on 2 July 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (26 pages) |
7 June 2017 | Total exemption full accounts made up to 31 August 2016 (26 pages) |
23 August 2016 | Appointment of Mr Richard George Talbert as a director on 26 November 2015 (2 pages) |
23 August 2016 | Termination of appointment of Nicholas Whelan as a director on 23 August 2016 (1 page) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (9 pages) |
23 August 2016 | Confirmation statement made on 2 August 2016 with updates (9 pages) |
23 August 2016 | Termination of appointment of Nicholas Whelan as a director on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Richard George Talbert as a director on 26 November 2015 (2 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (33 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (33 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (8 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (8 pages) |
27 August 2015 | Annual return made up to 2 August 2015 no member list (8 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (37 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (37 pages) |
20 August 2014 | Annual return made up to 2 August 2014 no member list (8 pages) |
20 August 2014 | Annual return made up to 2 August 2014 no member list (8 pages) |
20 August 2014 | Annual return made up to 2 August 2014 no member list (8 pages) |
25 June 2014 | Total exemption full accounts made up to 31 August 2013 (70 pages) |
25 June 2014 | Total exemption full accounts made up to 31 August 2013 (70 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (9 pages) |
27 August 2013 | Termination of appointment of David Miller as a director (1 page) |
27 August 2013 | Termination of appointment of David Miller as a director (1 page) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (21 pages) |
28 August 2012 | Annual return made up to 2 August 2012 no member list (9 pages) |
28 August 2012 | Annual return made up to 2 August 2012 no member list (9 pages) |
28 August 2012 | Annual return made up to 2 August 2012 no member list (9 pages) |
7 August 2012 | Director's details changed for Sheriff Colin Norman Ralph Stein on 1 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Sheriff Colin Norman Ralph Stein on 1 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Sheriff Colin Norman Ralph Stein on 1 August 2012 (2 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (26 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (26 pages) |
10 October 2011 | Appointment of Nicholas Whelan as a director (3 pages) |
10 October 2011 | Appointment of Nicholas Whelan as a director (3 pages) |
21 September 2011 | Appointment of David John Miller as a director (3 pages) |
21 September 2011 | Appointment of David John Miller as a director (3 pages) |
5 September 2011 | Termination of appointment of Angela Campbell as a director (1 page) |
5 September 2011 | Termination of appointment of Angela Campbell as a director (1 page) |
22 August 2011 | Annual return made up to 2 August 2011 no member list (8 pages) |
22 August 2011 | Annual return made up to 2 August 2011 no member list (8 pages) |
22 August 2011 | Annual return made up to 2 August 2011 no member list (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (29 pages) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (29 pages) |
13 August 2010 | Annual return made up to 2 August 2010 no member list (8 pages) |
13 August 2010 | Annual return made up to 2 August 2010 no member list (8 pages) |
13 August 2010 | Annual return made up to 2 August 2010 no member list (8 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (30 pages) |
1 June 2010 | Full accounts made up to 31 August 2009 (30 pages) |
23 September 2009 | Annual return made up to 02/08/09 (4 pages) |
23 September 2009 | Annual return made up to 02/08/09 (4 pages) |
23 September 2009 | Appointment terminated director marion beattie (1 page) |
23 September 2009 | Appointment terminated director marion beattie (1 page) |
3 June 2009 | Full accounts made up to 31 August 2008 (20 pages) |
3 June 2009 | Full accounts made up to 31 August 2008 (20 pages) |
14 August 2008 | Annual return made up to 02/08/08 (4 pages) |
14 August 2008 | Annual return made up to 02/08/08 (4 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (19 pages) |
3 September 2007 | Annual return made up to 02/08/07 (2 pages) |
3 September 2007 | Annual return made up to 02/08/07 (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
3 July 2007 | Full accounts made up to 31 August 2006 (23 pages) |
3 July 2007 | Full accounts made up to 31 August 2006 (23 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
2 August 2006 | Annual return made up to 02/08/06 (2 pages) |
2 August 2006 | Annual return made up to 02/08/06 (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
25 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Annual return made up to 02/08/05 (8 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Annual return made up to 02/08/05 (8 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
19 May 2005 | Full accounts made up to 31 August 2004 (14 pages) |
19 May 2005 | Full accounts made up to 31 August 2004 (14 pages) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | New secretary appointed (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Annual return made up to 02/08/04 (8 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Annual return made up to 02/08/04 (8 pages) |
6 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
6 February 2004 | Full accounts made up to 31 August 2003 (14 pages) |
30 August 2003 | Annual return made up to 02/08/03 (7 pages) |
30 August 2003 | Annual return made up to 02/08/03 (7 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
2 August 2002 | Incorporation (34 pages) |
2 August 2002 | Incorporation (34 pages) |