Callander
Perthshire
FK17 8AH
Scotland
Director Name | Mr Marc Fleming |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2015(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | McLaren High School Mollands Road Callander Perthshire FK17 8JH Scotland |
Director Name | Mr Robert Mark Griffiths |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Aveland Park Road Callander Perthshire FK17 8FD Scotland |
Director Name | Miss Gael Campbell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH Scotland |
Director Name | Mr John Mark Everett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(17 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Beacon Croft Bridge Of Allan Stirling FK9 4RX Scotland |
Director Name | Mr Brian David Ian Williams |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 93 Nicol Road Broxburn EH52 6JW Scotland |
Director Name | Ms Mary Carron Tobin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Consultant And Company Director |
Country of Residence | Scotland |
Correspondence Address | Waterside House South Church Street Callander FK17 8ET Scotland |
Director Name | Ms Fiona Young |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Hospitality Training Consultant |
Country of Residence | Scotland |
Correspondence Address | 245 Main Street Larbert FK5 4RA Scotland |
Director Name | Mr Scott McIntyre |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 9 Waverly Drive Callander FK17 8ET Scotland |
Secretary Name | Mrs Patricia Marie Kent |
---|---|
Status | Current |
Appointed | 07 March 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH Scotland |
Director Name | Mr John Robert Ward Davis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Venachar Avenue Callander Perthshire FK17 8JQ Scotland |
Director Name | Elaine Mary Nicola McRae |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | NHS General Manager |
Correspondence Address | 20a Douglas Terrace Stirling FK7 9LL Scotland |
Director Name | Nicholas Huxley Cooke |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Easter Stonefield Port Of Menteith Stirling Stirlingshire FK8 3RD Scotland |
Director Name | Mairi Iasbel Menzies |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | Rois Bheinn Leny Feus Callander Stirlingshire FK17 8AS Scotland |
Secretary Name | Kenneth James Butler |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tyrone Ancaster Road Callander Perthshire FK17 8EL Scotland |
Director Name | Brian Kenneth Fitzearl |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2004) |
Role | HR Consultant |
Correspondence Address | 32 Tulipan Crescent Callander Perthshire FK17 8AR Scotland |
Director Name | David Craig Hannah |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2005) |
Role | Police Officer |
Correspondence Address | 2 Police House South Church Street Callander Perthshire FK17 8BH Scotland |
Secretary Name | Roger David McIlroy Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 March 2005) |
Role | Youth Worker |
Correspondence Address | 5 Lendrick Avenue Callander Perthshire FK17 8LZ Scotland |
Director Name | Alexander Alistair Stevenson McLachlan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 2005) |
Role | Retired Headteacher |
Correspondence Address | 30 Tulipan Crescent Callander Perthshire FK17 8AR Scotland |
Director Name | Pamela McHarg |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 2005) |
Role | Manager |
Correspondence Address | 13 Lubnaig Drive Callander Perthshire FK17 8JT Scotland |
Director Name | Diana Margaret Hemphill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 2008) |
Role | Teacher |
Correspondence Address | 4 Lagrannoch Way Callander Perthshire FK17 8DR Scotland |
Secretary Name | Mr Kenneth James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 16 November 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tyrone Ancaster Road Callander Perthshire FK17 8EL Scotland |
Director Name | Joan Lesley Barrie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 September 2007) |
Role | Local Government Officer |
Correspondence Address | 24 Murdiston Avenue Callander Perthshire FK17 8AY Scotland |
Director Name | Vernon Paul Alexander |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2008) |
Role | Employment Rights Advisor |
Correspondence Address | 18 Balgibbon Drive Callander Stirling FK17 8EU Scotland |
Secretary Name | Vernon Paul Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2008) |
Role | Employment Rights Advisor |
Correspondence Address | 18 Balgibbon Drive Callander Stirling FK17 8EU Scotland |
Director Name | Mr Robert Alan McKirgan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 March 2019) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | Myrtle Inn Srtirling Road Callander Perthshire FK17 8LE Scotland |
Director Name | Mrs Margaret Joyce Burnett |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Dunnottar 4 Balgibbon Drive Callander Perthshire FK17 8EU Scotland |
Secretary Name | Mrs Margaret Joyce Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 2010) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Dunnottar 4 Balgibbon Drive Callander Perthshire FK17 8EU Scotland |
Director Name | Peter Arnold Bennett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2011) |
Role | Cafe Manager |
Country of Residence | Scotland |
Correspondence Address | Carsaig Callander Perthshire FK17 8HP Scotland |
Director Name | Mr Craig Martin |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2011) |
Role | Youth Worker |
Country of Residence | Scotland |
Correspondence Address | Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH Scotland |
Secretary Name | Mrs Joyce Petrie |
---|---|
Status | Resigned |
Appointed | 01 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Bridgend House Bridgend Callander Perthshire FK17 8AH Scotland |
Director Name | Ms Christine McKay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 February 2011(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 2011) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | Bridgend House Bridgend Callander Perthshire FK17 8AH Scotland |
Secretary Name | Mr Chris Martin |
---|---|
Status | Resigned |
Appointed | 30 August 2011(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 December 2018) |
Role | Company Director |
Correspondence Address | Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH Scotland |
Director Name | Mr John Mark Everett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 November 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH Scotland |
Director Name | Mr Thomas Paul Hammond |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(10 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 February 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Shieling Ancaster Road Callander Perthshire FK17 8EL Scotland |
Director Name | Mrs Lesley Innes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 66 Finglas Gardens Callander Perthshire FK17 8LY Scotland |
Secretary Name | Mr Robert Mark Griffiths |
---|---|
Status | Resigned |
Appointed | 07 December 2018(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2022) |
Role | Company Director |
Correspondence Address | Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH Scotland |
Website | www.callanderyouthproject.co.uk/ |
---|---|
Telephone | 01877 330141 |
Telephone region | Callander |
Registered Address | Bridgend Youth Hub 6 Bridgend Callander Perthshire FK17 8AH Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
Year | 2014 |
---|---|
Turnover | £354,057 |
Net Worth | £120,923 |
Cash | £43,562 |
Current Liabilities | £18,261 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
18 November 2022 | Delivered 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 2022 | Delivered on: 4 November 2022 Persons entitled: Social Growth Fund 2 LLP Classification: A registered charge Outstanding |
11 February 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
21 December 2020 | Termination of appointment of Graham Duncan Macgregor Strang as a director on 24 November 2020 (1 page) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
30 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Brian David Ian Williams as a director on 27 December 2019 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
16 September 2019 | Appointment of Mr John Mark Everett as a director on 16 September 2019 (2 pages) |
14 August 2019 | Termination of appointment of Andrew Arthur Thomas Tatnell as a director on 8 August 2019 (1 page) |
14 August 2019 | Registered 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 2019 | Termination of appointment of Robert Alan Mckirgan as a director on 14 March 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
11 December 2018 | Notification of Robert Mark Griffiths as a person with significant control on 7 December 2018 (2 pages) |
11 December 2018 | Cessation of Chris Martin as a person with significant control on 7 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Robert Mark Griffiths as a secretary on 7 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Chris Martin as a secretary on 7 December 2018 (1 page) |
22 November 2018 | Termination of appointment of John Mark Everett as a director on 19 November 2018 (1 page) |
20 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (4 pages) |
11 June 2016 | Satisfaction of charge 7 in full (4 pages) |
11 June 2016 | Satisfaction of charge 7 in full (4 pages) |
3 June 2016 | Satisfaction of charge 5 in full (4 pages) |
3 June 2016 | Satisfaction of charge 6 in full (4 pages) |
3 June 2016 | Satisfaction of charge 6 in full (4 pages) |
3 June 2016 | Satisfaction of charge 5 in full (4 pages) |
12 April 2016 | Termination of appointment of Lesley Innes as a director on 2 November 2015 (1 page) |
12 April 2016 | Appointment of Miss Gael Campbell as a director on 2 November 2015 (2 pages) |
12 April 2016 | Appointment of Miss Gael Campbell as a director on 2 November 2015 (2 pages) |
12 April 2016 | Termination of appointment of Lesley Innes as a director on 2 November 2015 (1 page) |
11 April 2016 | Appointment of Mr Andrew Arthur Thomas Tatnell as a director on 24 February 2016 (2 pages) |
11 April 2016 | Appointment of Mr Andrew Arthur Thomas Tatnell as a director on 24 February 2016 (2 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
14 September 2015 | Appointment of Mr Robert Mark Griffiths as a director on 25 August 2015 (2 pages) |
14 September 2015 | Annual return made up to 11 September 2015 no member list (8 pages) |
14 September 2015 | Appointment of Mr Marc Fleming as a director on 2 June 2015 (2 pages) |
14 September 2015 | Annual return made up to 11 September 2015 no member list (8 pages) |
14 September 2015 | Appointment of Mr Robert Mark Griffiths as a director on 25 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Marc Fleming as a director on 2 June 2015 (2 pages) |
14 September 2015 | Appointment of Mr Marc Fleming as a director on 2 June 2015 (2 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
23 October 2014 | Annual return made up to 11 September 2014 no member list (6 pages) |
23 October 2014 | Annual return made up to 11 September 2014 no member list (6 pages) |
29 April 2014 | Termination of appointment of Thomas Hammond as a director (1 page) |
29 April 2014 | Termination of appointment of Thomas Hammond as a director (1 page) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
12 September 2013 | Annual return made up to 11 September 2013 no member list (7 pages) |
12 September 2013 | Annual return made up to 11 September 2013 no member list (7 pages) |
11 September 2013 | Appointment of Mr Thomas Paul Hammond as a director (2 pages) |
11 September 2013 | Appointment of Mr Thomas Paul Hammond as a director (2 pages) |
11 September 2013 | Appointment of Mrs Lesley Innes as a director (2 pages) |
11 September 2013 | Appointment of Mrs Lesley Innes as a director (2 pages) |
13 March 2013 | Termination of appointment of Nicholas Parkes as a director (1 page) |
13 March 2013 | Termination of appointment of Evelyn Nelson as a director (1 page) |
13 March 2013 | Termination of appointment of Evelyn Nelson as a director (1 page) |
13 March 2013 | Termination of appointment of Nicholas Parkes as a director (1 page) |
19 February 2013 | Alterations to floating charge 3 (5 pages) |
19 February 2013 | Alterations to floating charge 3 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
12 February 2013 | Alterations to floating charge 5 (5 pages) |
12 February 2013 | Alterations to floating charge 5 (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
7 November 2012 | Annual return made up to 11 September 2012 no member list (6 pages) |
7 November 2012 | Annual return made up to 11 September 2012 no member list (6 pages) |
2 October 2012 | Appointment of Mr John Mark Everett as a director (2 pages) |
2 October 2012 | Termination of appointment of Craig Martin as a director (1 page) |
2 October 2012 | Termination of appointment of Craig Martin as a director (1 page) |
2 October 2012 | Appointment of Mr John Mark Everett as a director (2 pages) |
31 August 2012 | Alterations to floating charge 5 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
31 August 2012 | Alterations to floating charge 5 (5 pages) |
31 August 2012 | Alterations to floating charge 3 (5 pages) |
31 August 2012 | Alterations to floating charge 3 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
27 September 2011 | Annual return made up to 11 September 2011 no member list (7 pages) |
27 September 2011 | Registered office address changed from Bridgend House Bridgend Callander Perthshire FK17 8AH Scotland on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Bridgend House Bridgend Callander Perthshire FK17 8AH Scotland on 27 September 2011 (1 page) |
27 September 2011 | Annual return made up to 11 September 2011 no member list (7 pages) |
26 September 2011 | Appointment of Mrs Evelyn Grace Nelson as a director (2 pages) |
26 September 2011 | Appointment of Mrs Evelyn Grace Nelson as a director (2 pages) |
5 September 2011 | Appointment of Mr Chris Martin as a secretary (1 page) |
5 September 2011 | Termination of appointment of Peter Bennett as a director (1 page) |
5 September 2011 | Termination of appointment of Peter Bennett as a director (1 page) |
5 September 2011 | Termination of appointment of Joyce Petrie as a secretary (1 page) |
5 September 2011 | Termination of appointment of Christine Mckay as a director (1 page) |
5 September 2011 | Appointment of Mr Chris Martin as a secretary (1 page) |
5 September 2011 | Termination of appointment of Christine Mckay as a director (1 page) |
5 September 2011 | Termination of appointment of Joyce Petrie as a secretary (1 page) |
2 June 2011 | Termination of appointment of Keith Wright as a director (1 page) |
2 June 2011 | Registered office address changed from C/O Mclaren Learning Centre Mollands Road Callander Perthshire FK8 8JH on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Mclaren Learning Centre Mollands Road Callander Perthshire FK8 8JH on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Mclaren Learning Centre Mollands Road Callander Perthshire FK8 8JH on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Mrs Joyce Petrie as a secretary (1 page) |
2 June 2011 | Termination of appointment of Keith Wright as a director (1 page) |
2 June 2011 | Appointment of Mrs Joyce Petrie as a secretary (1 page) |
20 May 2011 | Statement of company's objects (2 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Statement of company's objects (2 pages) |
9 February 2011 | Appointment of Ms Christine Mckay as a director (2 pages) |
9 February 2011 | Appointment of Ms Christine Mckay as a director (2 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (24 pages) |
5 November 2010 | Annual return made up to 11 September 2010 no member list (8 pages) |
5 November 2010 | Annual return made up to 11 September 2010 no member list (8 pages) |
4 November 2010 | Director's details changed for Nicholas Alan Parkes on 11 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Peter Arnold Bennett on 11 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Dr. Graham Duncan Macgregor Strang on 11 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Nicholas Alan Parkes on 11 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Peter Arnold Bennett on 11 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Dr. Graham Duncan Macgregor Strang on 11 September 2010 (2 pages) |
6 September 2010 | Appointment of Mr William Anthony Miller as a director (2 pages) |
6 September 2010 | Appointment of Mr William Anthony Miller as a director (2 pages) |
27 August 2010 | Termination of appointment of Margaret Burnett as a director (1 page) |
27 August 2010 | Termination of appointment of Margaret Burnett as a secretary (1 page) |
27 August 2010 | Termination of appointment of Margaret Burnett as a director (1 page) |
27 August 2010 | Termination of appointment of Margaret Burnett as a secretary (1 page) |
15 June 2010 | Appointment of Mr Craig Martin as a director (2 pages) |
15 June 2010 | Appointment of Mr Craig Martin as a director (2 pages) |
9 June 2010 | Registered office address changed from C/O Mclaren Leisure Centre Mollands Road Callander FK17 8JP on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O Mclaren Leisure Centre Mollands Road Callander FK17 8JP on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from C/O Mclaren Leisure Centre Mollands Road Callander FK17 8JP on 9 June 2010 (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (22 pages) |
22 October 2009 | Appointment of Dr. Graham Duncan Macgregor Strang as a director (2 pages) |
22 October 2009 | Annual return made up to 11 September 2009 no member list (4 pages) |
22 October 2009 | Termination of appointment of Nicholas Cooke as a director (1 page) |
22 October 2009 | Annual return made up to 11 September 2009 no member list (4 pages) |
22 October 2009 | Appointment of Dr. Graham Duncan Macgregor Strang as a director (2 pages) |
22 October 2009 | Termination of appointment of Nicholas Cooke as a director (1 page) |
17 September 2009 | Director appointed peter arnold bennett (3 pages) |
17 September 2009 | Director appointed peter arnold bennett (3 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 November 2008 | Director appointed nicholas alan parkes (2 pages) |
7 November 2008 | Director appointed nicholas alan parkes (2 pages) |
5 November 2008 | Partial exemption accounts made up to 31 March 2008 (22 pages) |
5 November 2008 | Partial exemption accounts made up to 31 March 2008 (22 pages) |
29 October 2008 | Appointment terminated director john taylor (1 page) |
29 October 2008 | Appointment terminated director vernon alexander (1 page) |
29 October 2008 | Appointment terminated director diana hemphill (1 page) |
29 October 2008 | Director appointed mr robert alan mckirgan (1 page) |
29 October 2008 | Secretary appointed mrs margaret joyce burnett (1 page) |
29 October 2008 | Director appointed mrs margaret joyce burnett (1 page) |
29 October 2008 | Appointment terminated secretary vernon alexander (1 page) |
29 October 2008 | Secretary appointed mrs margaret joyce burnett (1 page) |
29 October 2008 | Appointment terminated director john taylor (1 page) |
29 October 2008 | Appointment terminated secretary vernon alexander (1 page) |
29 October 2008 | Annual return made up to 11/09/08 (3 pages) |
29 October 2008 | Director appointed mr robert alan mckirgan (1 page) |
29 October 2008 | Director appointed mrs margaret joyce burnett (1 page) |
29 October 2008 | Annual return made up to 11/09/08 (3 pages) |
29 October 2008 | Appointment terminated director vernon alexander (1 page) |
29 October 2008 | Appointment terminated director diana hemphill (1 page) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
30 December 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
30 October 2007 | Annual return made up to 11/09/07 (6 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Annual return made up to 11/09/07 (6 pages) |
30 October 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
10 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Annual return made up to 11/09/06
|
4 October 2006 | Annual return made up to 11/09/06
|
24 January 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Annual return made up to 11/09/05 (6 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Annual return made up to 11/09/05 (6 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
7 April 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
7 April 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
9 December 2004 | Annual return made up to 11/09/04
|
9 December 2004 | Annual return made up to 11/09/04
|
4 October 2004 | Director resigned (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (2 pages) |
4 October 2004 | Director resigned (1 page) |
2 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
29 January 2004 | Annual return made up to 11/09/03
|
29 January 2004 | Annual return made up to 11/09/03
|
17 January 2004 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
17 January 2004 | Partial exemption accounts made up to 31 March 2003 (10 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
28 June 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 June 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
13 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (7 pages) |
10 January 2003 | Partic of mort/charge * (7 pages) |
11 September 2002 | Incorporation (28 pages) |
11 September 2002 | Incorporation (28 pages) |