Company NameCallander Youth Project Trust
Company StatusActive
Company NumberSC236685
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 September 2002(21 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr William Anthony Miller
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(7 years, 6 months after company formation)
Appointment Duration14 years
RoleService Manager
Country of ResidenceScotland
Correspondence AddressBridgend Youth Hub 6 Bridgend
Callander
Perthshire
FK17 8AH
Scotland
Director NameMr Marc Fleming
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(12 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressMcLaren High School Mollands Road
Callander
Perthshire
FK17 8JH
Scotland
Director NameMr Robert Mark Griffiths
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address4 Aveland Park Road
Callander
Perthshire
FK17 8FD
Scotland
Director NameMiss Gael Campbell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(13 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence AddressBridgend Youth Hub 6 Bridgend
Callander
Perthshire
FK17 8AH
Scotland
Director NameMr John Mark Everett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(17 years after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Beacon Croft
Bridge Of Allan
Stirling
FK9 4RX
Scotland
Director NameMr Brian David Ian Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address93 Nicol Road
Broxburn
EH52 6JW
Scotland
Director NameMs Mary Carron Tobin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleConsultant And Company Director
Country of ResidenceScotland
Correspondence AddressWaterside House South Church Street
Callander
FK17 8ET
Scotland
Director NameMs Fiona Young
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleHospitality Training Consultant
Country of ResidenceScotland
Correspondence Address245 Main Street
Larbert
FK5 4RA
Scotland
Director NameMr Scott McIntyre
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleVolunteer
Country of ResidenceScotland
Correspondence Address9 Waverly Drive
Callander
FK17 8ET
Scotland
Secretary NameMrs Patricia Marie Kent
StatusCurrent
Appointed07 March 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressBridgend Youth Hub 6 Bridgend
Callander
Perthshire
FK17 8AH
Scotland
Director NameMr John Robert Ward Davis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Venachar Avenue
Callander
Perthshire
FK17 8JQ
Scotland
Director NameElaine Mary Nicola McRae
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleNHS General Manager
Correspondence Address20a Douglas Terrace
Stirling
FK7 9LL
Scotland
Director NameNicholas Huxley Cooke
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEaster Stonefield
Port Of Menteith
Stirling
Stirlingshire
FK8 3RD
Scotland
Director NameMairi Iasbel Menzies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RolePhysiotherapist
Correspondence AddressRois Bheinn
Leny Feus
Callander
Stirlingshire
FK17 8AS
Scotland
Secretary NameKenneth James Butler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTyrone
Ancaster Road
Callander
Perthshire
FK17 8EL
Scotland
Director NameBrian Kenneth Fitzearl
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2004)
RoleHR Consultant
Correspondence Address32 Tulipan Crescent
Callander
Perthshire
FK17 8AR
Scotland
Director NameDavid Craig Hannah
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2005)
RolePolice Officer
Correspondence Address2 Police House
South Church Street
Callander
Perthshire
FK17 8BH
Scotland
Secretary NameRoger David McIlroy Hunter
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 March 2005)
RoleYouth Worker
Correspondence Address5 Lendrick Avenue
Callander
Perthshire
FK17 8LZ
Scotland
Director NameAlexander Alistair Stevenson McLachlan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2005)
RoleRetired Headteacher
Correspondence Address30 Tulipan Crescent
Callander
Perthshire
FK17 8AR
Scotland
Director NamePamela McHarg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2005)
RoleManager
Correspondence Address13 Lubnaig Drive
Callander
Perthshire
FK17 8JT
Scotland
Director NameDiana Margaret Hemphill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2008)
RoleTeacher
Correspondence Address4 Lagrannoch Way
Callander
Perthshire
FK17 8DR
Scotland
Secretary NameMr Kenneth James Butler
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 3 months after company formation)
Appointment Duration11 months (resigned 16 November 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTyrone
Ancaster Road
Callander
Perthshire
FK17 8EL
Scotland
Director NameJoan Lesley Barrie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2007)
RoleLocal Government Officer
Correspondence Address24 Murdiston Avenue
Callander
Perthshire
FK17 8AY
Scotland
Director NameVernon Paul Alexander
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RoleEmployment Rights Advisor
Correspondence Address18 Balgibbon Drive
Callander
Stirling
FK17 8EU
Scotland
Secretary NameVernon Paul Alexander
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RoleEmployment Rights Advisor
Correspondence Address18 Balgibbon Drive
Callander
Stirling
FK17 8EU
Scotland
Director NameMr Robert Alan McKirgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 14 March 2019)
RoleRestauranteur
Country of ResidenceScotland
Correspondence AddressMyrtle Inn
Srtirling Road
Callander
Perthshire
FK17 8LE
Scotland
Director NameMrs Margaret Joyce Burnett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 August 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDunnottar
4 Balgibbon Drive
Callander
Perthshire
FK17 8EU
Scotland
Secretary NameMrs Margaret Joyce Burnett
NationalityBritish
StatusResigned
Appointed06 August 2008(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 August 2010)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDunnottar
4 Balgibbon Drive
Callander
Perthshire
FK17 8EU
Scotland
Director NamePeter Arnold Bennett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2011)
RoleCafe Manager
Country of ResidenceScotland
Correspondence AddressCarsaig
Callander
Perthshire
FK17 8HP
Scotland
Director NameMr Craig Martin
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2011)
RoleYouth Worker
Country of ResidenceScotland
Correspondence AddressBridgend Youth Hub 6 Bridgend
Callander
Perthshire
FK17 8AH
Scotland
Secretary NameMrs Joyce Petrie
StatusResigned
Appointed01 January 2011(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressBridgend House Bridgend
Callander
Perthshire
FK17 8AH
Scotland
Director NameMs Christine McKay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2011(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2011)
RoleTrainer
Country of ResidenceScotland
Correspondence AddressBridgend House Bridgend
Callander
Perthshire
FK17 8AH
Scotland
Secretary NameMr Chris Martin
StatusResigned
Appointed30 August 2011(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 December 2018)
RoleCompany Director
Correspondence AddressBridgend Youth Hub 6 Bridgend
Callander
Perthshire
FK17 8AH
Scotland
Director NameMr John Mark Everett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(9 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 November 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBridgend Youth Hub 6 Bridgend
Callander
Perthshire
FK17 8AH
Scotland
Director NameMr Thomas Paul Hammond
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(10 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 February 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Shieling Ancaster Road
Callander
Perthshire
FK17 8EL
Scotland
Director NameMrs Lesley Innes
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 November 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address66 Finglas Gardens
Callander
Perthshire
FK17 8LY
Scotland
Secretary NameMr Robert Mark Griffiths
StatusResigned
Appointed07 December 2018(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2022)
RoleCompany Director
Correspondence AddressBridgend Youth Hub 6 Bridgend
Callander
Perthshire
FK17 8AH
Scotland

Contact

Websitewww.callanderyouthproject.co.uk/
Telephone01877 330141
Telephone regionCallander

Location

Registered AddressBridgend Youth Hub
6 Bridgend
Callander
Perthshire
FK17 8AH
Scotland
ConstituencyStirling
WardTrossachs and Teith

Financials

Year2014
Turnover£354,057
Net Worth£120,923
Cash£43,562
Current Liabilities£18,261

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

18 November 2022Delivered on: 1 December 2022
Persons entitled: Social Growth Fund 2 LLP

Classification: A registered charge
Particulars: Bridgend house hotel, brigend, callander, FK17 8AH.
Outstanding
28 October 2022Delivered on: 4 November 2022
Persons entitled: Social Growth Fund 2 LLP

Classification: A registered charge
Outstanding
11 February 2013Delivered on: 14 February 2013
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bridgend house hotel, bridgend, callander PTH23401.
Outstanding
27 August 2012Delivered on: 31 August 2012
Persons entitled: Social Investment Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bridgend house hotel, bridgend, callander PTH23401.
Outstanding
21 August 2012Delivered on: 31 August 2012
Persons entitled: Social Investment Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 April 2012Delivered on: 18 April 2012
Persons entitled: Triodos Bank Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bridgend house hotel bridgend callander pth 23401.
Outstanding
6 February 2012Delivered on: 11 February 2012
Persons entitled: Triodos Bank N.V

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 December 2002Delivered on: 13 January 2003
Satisfied on: 2 April 2009
Persons entitled: New Opportunities Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Crown hotel, main street, callander.
Fully Satisfied
24 December 2002Delivered on: 10 January 2003
Satisfied on: 2 April 2009
Persons entitled: Sis (Community Finance) Limited

Classification: Standard security
Secured details: All sums due pursuant to a facility letter dated 11 december 2002 and each security document referred to as such in the facility letter.
Particulars: The subjects known as and forming the crown hotel, main street, callander.
Fully Satisfied

Filing History

21 December 2020Termination of appointment of Graham Duncan Macgregor Strang as a director on 24 November 2020 (1 page)
8 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
30 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Brian David Ian Williams as a director on 27 December 2019 (2 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
16 September 2019Appointment of Mr John Mark Everett as a director on 16 September 2019 (2 pages)
14 August 2019Termination of appointment of Andrew Arthur Thomas Tatnell as a director on 8 August 2019 (1 page)
14 August 2019Registered office address changed from C/O Chris Martin Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH to Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH on 14 August 2019 (1 page)
18 March 2019Termination of appointment of Robert Alan Mckirgan as a director on 14 March 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
11 December 2018Notification of Robert Mark Griffiths as a person with significant control on 7 December 2018 (2 pages)
11 December 2018Cessation of Chris Martin as a person with significant control on 7 December 2018 (1 page)
11 December 2018Appointment of Mr Robert Mark Griffiths as a secretary on 7 December 2018 (2 pages)
11 December 2018Termination of appointment of Chris Martin as a secretary on 7 December 2018 (1 page)
22 November 2018Termination of appointment of John Mark Everett as a director on 19 November 2018 (1 page)
20 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (4 pages)
11 June 2016Satisfaction of charge 7 in full (4 pages)
11 June 2016Satisfaction of charge 7 in full (4 pages)
3 June 2016Satisfaction of charge 5 in full (4 pages)
3 June 2016Satisfaction of charge 6 in full (4 pages)
3 June 2016Satisfaction of charge 6 in full (4 pages)
3 June 2016Satisfaction of charge 5 in full (4 pages)
12 April 2016Termination of appointment of Lesley Innes as a director on 2 November 2015 (1 page)
12 April 2016Appointment of Miss Gael Campbell as a director on 2 November 2015 (2 pages)
12 April 2016Appointment of Miss Gael Campbell as a director on 2 November 2015 (2 pages)
12 April 2016Termination of appointment of Lesley Innes as a director on 2 November 2015 (1 page)
11 April 2016Appointment of Mr Andrew Arthur Thomas Tatnell as a director on 24 February 2016 (2 pages)
11 April 2016Appointment of Mr Andrew Arthur Thomas Tatnell as a director on 24 February 2016 (2 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
14 September 2015Appointment of Mr Robert Mark Griffiths as a director on 25 August 2015 (2 pages)
14 September 2015Annual return made up to 11 September 2015 no member list (8 pages)
14 September 2015Appointment of Mr Marc Fleming as a director on 2 June 2015 (2 pages)
14 September 2015Annual return made up to 11 September 2015 no member list (8 pages)
14 September 2015Appointment of Mr Robert Mark Griffiths as a director on 25 August 2015 (2 pages)
14 September 2015Appointment of Mr Marc Fleming as a director on 2 June 2015 (2 pages)
14 September 2015Appointment of Mr Marc Fleming as a director on 2 June 2015 (2 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
23 October 2014Annual return made up to 11 September 2014 no member list (6 pages)
23 October 2014Annual return made up to 11 September 2014 no member list (6 pages)
29 April 2014Termination of appointment of Thomas Hammond as a director (1 page)
29 April 2014Termination of appointment of Thomas Hammond as a director (1 page)
12 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
12 September 2013Annual return made up to 11 September 2013 no member list (7 pages)
12 September 2013Annual return made up to 11 September 2013 no member list (7 pages)
11 September 2013Appointment of Mr Thomas Paul Hammond as a director (2 pages)
11 September 2013Appointment of Mr Thomas Paul Hammond as a director (2 pages)
11 September 2013Appointment of Mrs Lesley Innes as a director (2 pages)
11 September 2013Appointment of Mrs Lesley Innes as a director (2 pages)
13 March 2013Termination of appointment of Nicholas Parkes as a director (1 page)
13 March 2013Termination of appointment of Evelyn Nelson as a director (1 page)
13 March 2013Termination of appointment of Evelyn Nelson as a director (1 page)
13 March 2013Termination of appointment of Nicholas Parkes as a director (1 page)
19 February 2013Alterations to floating charge 3 (5 pages)
19 February 2013Alterations to floating charge 3 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 February 2013Alterations to floating charge 5 (5 pages)
12 February 2013Alterations to floating charge 5 (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
7 November 2012Annual return made up to 11 September 2012 no member list (6 pages)
7 November 2012Annual return made up to 11 September 2012 no member list (6 pages)
2 October 2012Appointment of Mr John Mark Everett as a director (2 pages)
2 October 2012Termination of appointment of Craig Martin as a director (1 page)
2 October 2012Termination of appointment of Craig Martin as a director (1 page)
2 October 2012Appointment of Mr John Mark Everett as a director (2 pages)
31 August 2012Alterations to floating charge 5 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 August 2012Alterations to floating charge 5 (5 pages)
31 August 2012Alterations to floating charge 3 (5 pages)
31 August 2012Alterations to floating charge 3 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
27 September 2011Annual return made up to 11 September 2011 no member list (7 pages)
27 September 2011Registered office address changed from Bridgend House Bridgend Callander Perthshire FK17 8AH Scotland on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Bridgend House Bridgend Callander Perthshire FK17 8AH Scotland on 27 September 2011 (1 page)
27 September 2011Annual return made up to 11 September 2011 no member list (7 pages)
26 September 2011Appointment of Mrs Evelyn Grace Nelson as a director (2 pages)
26 September 2011Appointment of Mrs Evelyn Grace Nelson as a director (2 pages)
5 September 2011Appointment of Mr Chris Martin as a secretary (1 page)
5 September 2011Termination of appointment of Peter Bennett as a director (1 page)
5 September 2011Termination of appointment of Peter Bennett as a director (1 page)
5 September 2011Termination of appointment of Joyce Petrie as a secretary (1 page)
5 September 2011Termination of appointment of Christine Mckay as a director (1 page)
5 September 2011Appointment of Mr Chris Martin as a secretary (1 page)
5 September 2011Termination of appointment of Christine Mckay as a director (1 page)
5 September 2011Termination of appointment of Joyce Petrie as a secretary (1 page)
2 June 2011Termination of appointment of Keith Wright as a director (1 page)
2 June 2011Registered office address changed from C/O Mclaren Learning Centre Mollands Road Callander Perthshire FK8 8JH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Mclaren Learning Centre Mollands Road Callander Perthshire FK8 8JH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Mclaren Learning Centre Mollands Road Callander Perthshire FK8 8JH on 2 June 2011 (1 page)
2 June 2011Appointment of Mrs Joyce Petrie as a secretary (1 page)
2 June 2011Termination of appointment of Keith Wright as a director (1 page)
2 June 2011Appointment of Mrs Joyce Petrie as a secretary (1 page)
20 May 2011Statement of company's objects (2 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 May 2011Statement of company's objects (2 pages)
9 February 2011Appointment of Ms Christine Mckay as a director (2 pages)
9 February 2011Appointment of Ms Christine Mckay as a director (2 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (24 pages)
5 November 2010Annual return made up to 11 September 2010 no member list (8 pages)
5 November 2010Annual return made up to 11 September 2010 no member list (8 pages)
4 November 2010Director's details changed for Nicholas Alan Parkes on 11 September 2010 (2 pages)
4 November 2010Director's details changed for Peter Arnold Bennett on 11 September 2010 (2 pages)
4 November 2010Director's details changed for Dr. Graham Duncan Macgregor Strang on 11 September 2010 (2 pages)
4 November 2010Director's details changed for Nicholas Alan Parkes on 11 September 2010 (2 pages)
4 November 2010Director's details changed for Peter Arnold Bennett on 11 September 2010 (2 pages)
4 November 2010Director's details changed for Dr. Graham Duncan Macgregor Strang on 11 September 2010 (2 pages)
6 September 2010Appointment of Mr William Anthony Miller as a director (2 pages)
6 September 2010Appointment of Mr William Anthony Miller as a director (2 pages)
27 August 2010Termination of appointment of Margaret Burnett as a director (1 page)
27 August 2010Termination of appointment of Margaret Burnett as a secretary (1 page)
27 August 2010Termination of appointment of Margaret Burnett as a director (1 page)
27 August 2010Termination of appointment of Margaret Burnett as a secretary (1 page)
15 June 2010Appointment of Mr Craig Martin as a director (2 pages)
15 June 2010Appointment of Mr Craig Martin as a director (2 pages)
9 June 2010Registered office address changed from C/O Mclaren Leisure Centre Mollands Road Callander FK17 8JP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O Mclaren Leisure Centre Mollands Road Callander FK17 8JP on 9 June 2010 (1 page)
9 June 2010Registered office address changed from C/O Mclaren Leisure Centre Mollands Road Callander FK17 8JP on 9 June 2010 (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (22 pages)
22 October 2009Appointment of Dr. Graham Duncan Macgregor Strang as a director (2 pages)
22 October 2009Annual return made up to 11 September 2009 no member list (4 pages)
22 October 2009Termination of appointment of Nicholas Cooke as a director (1 page)
22 October 2009Annual return made up to 11 September 2009 no member list (4 pages)
22 October 2009Appointment of Dr. Graham Duncan Macgregor Strang as a director (2 pages)
22 October 2009Termination of appointment of Nicholas Cooke as a director (1 page)
17 September 2009Director appointed peter arnold bennett (3 pages)
17 September 2009Director appointed peter arnold bennett (3 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 November 2008Director appointed nicholas alan parkes (2 pages)
7 November 2008Director appointed nicholas alan parkes (2 pages)
5 November 2008Partial exemption accounts made up to 31 March 2008 (22 pages)
5 November 2008Partial exemption accounts made up to 31 March 2008 (22 pages)
29 October 2008Appointment terminated director john taylor (1 page)
29 October 2008Appointment terminated director vernon alexander (1 page)
29 October 2008Appointment terminated director diana hemphill (1 page)
29 October 2008Director appointed mr robert alan mckirgan (1 page)
29 October 2008Secretary appointed mrs margaret joyce burnett (1 page)
29 October 2008Director appointed mrs margaret joyce burnett (1 page)
29 October 2008Appointment terminated secretary vernon alexander (1 page)
29 October 2008Secretary appointed mrs margaret joyce burnett (1 page)
29 October 2008Appointment terminated director john taylor (1 page)
29 October 2008Appointment terminated secretary vernon alexander (1 page)
29 October 2008Annual return made up to 11/09/08 (3 pages)
29 October 2008Director appointed mr robert alan mckirgan (1 page)
29 October 2008Director appointed mrs margaret joyce burnett (1 page)
29 October 2008Annual return made up to 11/09/08 (3 pages)
29 October 2008Appointment terminated director vernon alexander (1 page)
29 October 2008Appointment terminated director diana hemphill (1 page)
30 December 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
30 December 2007Total exemption full accounts made up to 31 March 2007 (18 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
30 October 2007Annual return made up to 11/09/07 (6 pages)
30 October 2007Director resigned (1 page)
30 October 2007Annual return made up to 11/09/07 (6 pages)
30 October 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Director resigned (1 page)
10 January 2007Full accounts made up to 31 March 2006 (19 pages)
10 January 2007Full accounts made up to 31 March 2006 (19 pages)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned;director resigned (1 page)
4 October 2006Annual return made up to 11/09/06
  • 363(287) ‐ Registered office changed on 04/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
4 October 2006Annual return made up to 11/09/06
  • 363(287) ‐ Registered office changed on 04/10/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 January 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
24 January 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006Director resigned (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Annual return made up to 11/09/05 (6 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Annual return made up to 11/09/05 (6 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Director resigned (1 page)
26 September 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
7 April 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
7 April 2005Partial exemption accounts made up to 31 March 2004 (10 pages)
9 December 2004Annual return made up to 11/09/04
  • 363(288) ‐ Director resigned
(8 pages)
9 December 2004Annual return made up to 11/09/04
  • 363(288) ‐ Director resigned
(8 pages)
4 October 2004Director resigned (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (2 pages)
4 October 2004Director resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
29 January 2004Annual return made up to 11/09/03
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
29 January 2004Annual return made up to 11/09/03
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
17 January 2004Partial exemption accounts made up to 31 March 2003 (10 pages)
17 January 2004Partial exemption accounts made up to 31 March 2003 (10 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
28 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 June 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (7 pages)
10 January 2003Partic of mort/charge * (7 pages)
11 September 2002Incorporation (28 pages)
11 September 2002Incorporation (28 pages)