Kinbuck
Dunblane
FK15 0JJ
Scotland
Director Name | Ms Stephanie Bisceglia |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2004(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 24 May 2016) |
Role | Wholistic Health Practitioner |
Country of Residence | United States |
Correspondence Address | 630 Ardis Avenue San Jose California 95117 |
Director Name | Duncan Campbell Campbell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 May 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Allt Beth Kinbuck Dunblane Perthshire FK15 0JJ Scotland |
Director Name | Dr Jan Dederick |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 May 2016) |
Role | Health Care Provider |
Country of Residence | United States |
Correspondence Address | 121 Santa Fe Avenue El Cerrito California 9453041 |
Director Name | Atholl Cameron Fraser |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 May 2016) |
Role | Kairos Therapy Intern |
Country of Residence | United Kingdom |
Correspondence Address | Peikie, Bonnytown Dunino St Andrews Fife KY16 8LS Scotland |
Director Name | Maureen Maloney-Faherty |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 24 May 2016) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | 73 Claremont Circular Road Galway County Galway Ireland |
Director Name | Jenny Margaret Fox |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 24 May 2016) |
Role | Complementary Therapy |
Country of Residence | United Kingdom |
Correspondence Address | 20 Acacia Road Beckenham Kent BR3 4HU |
Director Name | Carol Mary Logan |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Kairos Instructor/Practitioner |
Correspondence Address | 7 Alderbank Place Edinburgh Lothian EH11 1SZ Scotland |
Secretary Name | Carol Mary Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Kairos Instructor/Practitioner |
Correspondence Address | 7 Alderbank Place Edinburgh Lothian EH11 1SZ Scotland |
Director Name | Dr Howard Everett Shore Iv |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 February 2008) |
Role | Psychologist |
Correspondence Address | PO Box 29091 Portland Oregon 97296 |
Director Name | Ellen Philomena Smith |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2006) |
Role | Natural Healing Therapist&Teac |
Correspondence Address | 34 Greenfield Drive Maynooth Co Kildare Irish |
Director Name | Tracy Wrisberg |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 January 2008) |
Role | Student |
Correspondence Address | 9/3 Pilton Drive North Edinburgh Midlothian EH5 1NF Scotland |
Secretary Name | Ellen Philomena Smith |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2004(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 May 2006) |
Role | Natural Healing Therapist&Teac |
Correspondence Address | 34 Greenfield Drive Maynooth Co Kildare Irish |
Secretary Name | Earl Patrick Gallogly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2006(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 September 2013) |
Role | Solicitor |
Correspondence Address | Cul Na Mara, Timore Lane Newcastle Greystones County Wicklow Ireland |
Website | kairostherapy.com |
---|---|
Email address | [email protected] |
Telephone | 01786 821311 |
Telephone region | Stirling |
Registered Address | Allt Beth Kinbuck Dunblane Perthshire FK15 0JJ Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Year | 2014 |
---|---|
Turnover | £719 |
Gross Profit | £629 |
Net Worth | £5,011 |
Cash | £5,011 |
Latest Accounts | 30 September 2015 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 September 2015 (2 pages) |
14 September 2015 | Annual return made up to 16 August 2015 no member list (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
17 August 2014 | Annual return made up to 16 August 2014 no member list (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
28 March 2014 | Termination of appointment of Earl Gallogly as a secretary (1 page) |
20 August 2013 | Annual return made up to 16 August 2013 no member list (9 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 16 August 2012 no member list (9 pages) |
24 September 2012 | Registered office address changed from 7 Alderbank Place Edinbvrgh Lothian EH11 1SZ on 24 September 2012 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
30 August 2011 | Annual return made up to 16 August 2011 no member list (9 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
1 September 2010 | Annual return made up to 16 August 2010 no member list (9 pages) |
31 August 2010 | Director's details changed for Rhona Sutherland Macrae Campbell on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Jenny Margaret Fox on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Maureen Maloney-Faherty on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Duncan Campbell Campbell on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Atholl Cameron Fraser on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dr Jan Dederick on 16 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Stephanie Bisceglia on 16 August 2010 (2 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
8 September 2009 | Annual return made up to 16/08/09 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (1 page) |
29 August 2008 | Appointment terminated director tracy wrisberg (1 page) |
29 August 2008 | Appointment terminated director howard shore iv (1 page) |
29 August 2008 | Annual return made up to 16/08/08 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (1 page) |
28 November 2007 | Annual return made up to 16/08/07 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 September 2006 (1 page) |
26 April 2007 | New secretary appointed (1 page) |
2 October 2006 | Annual return made up to 16/08/06
|
17 March 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
25 August 2005 | New director appointed (2 pages) |
23 August 2005 | Annual return made up to 16/08/05
|
31 May 2005 | Resolutions
|
31 May 2005 | Director resigned (1 page) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
16 September 2004 | New director appointed (2 pages) |
10 September 2004 | Annual return made up to 16/08/04 (5 pages) |
7 September 2004 | New director appointed (1 page) |
1 September 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (1 page) |
16 August 2004 | New director appointed (1 page) |
29 June 2004 | Secretary resigned (1 page) |
17 May 2004 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
12 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New secretary appointed (1 page) |
3 March 2004 | Resolutions
|
4 September 2003 | Annual return made up to 16/08/03
|
3 September 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
16 August 2002 | Incorporation (25 pages) |