Company NameAviemore Community Enterprise Company Ltd
Company StatusActive
Company NumberSC237857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 2002(21 years, 6 months ago)
Previous NameAviemore And Cambusmore Enhancement Company

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMiss Kathleen McLugash Cameron
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address46 Burnside Road
Aviemore
Inverness-Shire
PH22 1SQ
Scotland
Director NameMrs Elizabeth Patrick Hay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed30 September 2015(12 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Morlich Place
Aviemore
PH22 1TH
Scotland
Director NameMr Peter Michael Long
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Morlich Place
Aviemore
PH22 1TH
Scotland
Director NameMrs Carole Elizabeth Long
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed19 August 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Morlich Place
Aviemore
PH22 1TH
Scotland
Director NameMs Judith Bell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleVirtual Assistant
Country of ResidenceScotland
Correspondence Address16 Morlich Place
Aviemore
PH22 1TH
Scotland
Director NameMrs Deborah Khadi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed27 September 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Strathspey Avenue
Aviemore
PH22 1SN
Scotland
Director NameMr Craig Sutherland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2021(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Morlich Place
Aviemore
PH22 1TH
Scotland
Director NameJonathan Dickin Frances Hamblett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Creag Aghreusaiche
Aviemore
Inverness Shire
PH22 1LD
Scotland
Director NamePatricia Nugent
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address19 Morlich Court
Aviemore
Inverness Shire
PH22 1SL
Scotland
Director NameAudrey Daphne Mackenzie
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTamsduchus 10 Dalfaber Road
Aviemore
Highland
PH22 1PU
Scotland
Director NameKaren Elizabeth Lawrie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCala Na Sonais
Craig Na Gower Avenue
Aviemore
Inverness Shire
PH22 1RW
Scotland
Secretary NameJonathan Dickin Frances Hamblett
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Creag Aghreusaiche
Aviemore
Inverness Shire
PH22 1LD
Scotland
Director NameMr Alexander John Grierson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Morlich Place
Aviemore
Inverness Shire
PH22 1TH
Scotland
Secretary NameMr Alexander John Grierson
NationalityBritish
StatusResigned
Appointed31 October 2004(2 years after company formation)
Appointment Duration9 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Morlich Place
Aviemore
Inverness Shire
PH22 1TH
Scotland
Director NameMr William Lobban
Date of BirthNovember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed15 September 2010(7 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCala Na Sonais Craig Na Gower Avenue
Aviemore
Inverness-Shire
PH22 1RW
Scotland
Secretary NameMs Karen Elizebeth Lawrie,
StatusResigned
Appointed01 January 2014(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 October 2014)
RoleCompany Director
Correspondence AddressCala Na Sonais Craig Na Gower Avenue
Aviemore
Inverness-Shire
PH22 1RW
Scotland
Director NameMrs Nicola Diggins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2015)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressBallinloan Dalfaber Road
Aviemore
Inverness-Shire
PH22 1PU
Scotland
Director NameMr Mark John Anthony Diggins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2015)
RoleSelf-Employed Avalanche Information Service
Country of ResidenceScotland
Correspondence AddressBallinloan Dalfaber Road
Aviemore
Inverness-Shire
PH22 1PU
Scotland
Director NameMr Alastair Peter Dargie
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(12 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2019)
RoleFirefighter
Country of ResidenceScotland
Correspondence Address18 Railway Terrace
Aviemore
PH22 1SA
Scotland
Director NameMrs Winifred Yvonne Craig Birnie
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2015(12 years, 12 months after company formation)
Appointment Duration5 years (resigned 05 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Dellmhor
Rothiemurchus
Aviemore
PH22 1QW
Scotland
Director NameMs Sandra Murray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2015(12 years, 12 months after company formation)
Appointment Duration5 years (resigned 04 October 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39 Corrour Road
Aviemore
PH22 1SS
Scotland
Secretary NameMrs Winifred Yvonne Birnie
StatusResigned
Appointed22 October 2015(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2018)
RoleCompany Director
Correspondence Address18 Railway Terrace
Aviemore
PH22 1SA
Scotland
Director NameMr Jonathan Paul Gatenby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressRavenscraig Guest House Grampian Road
Aviemore
PH22 1RP
Scotland
Director NameMiss Anna Jane Dawson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2020)
RoleEmployer Engagement Advisor
Country of ResidenceScotland
Correspondence Address12 Morlich Place
Aviemore
PH22 1TH
Scotland
Director NameMr Joseph Adrian Kirby
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(16 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Morlich Place
Aviemore
PH22 1TH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Morlich Place
Aviemore
PH22 1TH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2014
Turnover£5,092
Net Worth-£760
Cash£2,121
Current Liabilities£2,882

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 March 2021Appointment of Mr Craig Sutherland as a director on 22 February 2021 (2 pages)
27 November 2020Director's details changed for Ms Judith Bell on 27 November 2020 (2 pages)
18 November 2020Director's details changed for Mrs Carole Elizabeth Long on 18 November 2020 (2 pages)
18 November 2020Appointment of Mrs Deborah Bett Khadi as a director on 27 September 2020 (2 pages)
18 November 2020Director's details changed for Mr Peter Michael Long on 18 November 2020 (2 pages)
18 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 November 2020Director's details changed for Mrs Deborah Bett Khadi on 18 November 2020 (2 pages)
22 October 2020Registered office address changed from 39 Corrour Road Aviemore PH22 1SS Scotland to 16 Morlich Place Aviemore PH22 1th on 22 October 2020 (1 page)
22 October 2020Termination of appointment of Sandra Murray as a director on 4 October 2020 (1 page)
8 October 2020Termination of appointment of Winifred Yvonne Craig Birnie as a director on 5 October 2020 (1 page)
10 September 2020Appointment of Ms Judith Bell as a director on 24 August 2020 (2 pages)
6 August 2020Amended total exemption full accounts made up to 31 October 2019 (13 pages)
27 July 2020Registered office address changed from 12 Morlich Place Aviemore PH22 1th Scotland to 39 Corrour Road Aviemore PH22 1SS on 27 July 2020 (1 page)
27 July 2020Termination of appointment of Alexander John Grierson as a director on 27 July 2020 (1 page)
24 June 2020Termination of appointment of Joseph Adrian Kirby as a director on 24 June 2020 (1 page)
19 May 2020Termination of appointment of Anna Jane Dawson as a director on 10 May 2020 (1 page)
19 May 2020Termination of appointment of Audrey Daphne Mackenzie as a director on 10 May 2020 (1 page)
31 October 2019Micro company accounts made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
6 October 2019Director's details changed for Mrs Winifred Yvonne Craig Birnie on 6 October 2019 (2 pages)
6 September 2019Appointment of Mrs Carole Elizabeth Long as a director on 19 August 2019 (2 pages)
6 September 2019Appointment of Mr Peter Michael Long as a director on 19 August 2019 (2 pages)
5 September 2019Termination of appointment of Alastair Peter Dargie as a director on 19 August 2019 (1 page)
5 September 2019Appointment of Mr Joseph Adrian Kirby as a director on 19 August 2019 (2 pages)
5 September 2019Registered office address changed from 18 Railway Terrace Aviemore PH22 1SA Scotland to 12 Morlich Place Aviemore PH22 1th on 5 September 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
21 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Winifred Yvonne Birnie as a secretary on 22 March 2018 (1 page)
18 April 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
9 April 2018Registered office address changed from 10 Dellmhor Rothiemurchus Aviemore Inverness-Shire PH22 1QW to 18 Railway Terrace Aviemore PH22 1SA on 9 April 2018 (1 page)
9 April 2018Director's details changed for Mr Alastair Peter Dargie on 9 April 2018 (2 pages)
9 April 2018Registered office address changed from 18 Railway Terrace Aviemore PH22 1SA Scotland to 18 Railway Terrace Aviemore PH22 1SA on 9 April 2018 (1 page)
9 April 2018Director's details changed for Miss Kathleen Mclugash Cameron on 9 April 2018 (2 pages)
17 February 2018Termination of appointment of Jonathan Paul Gatenby as a director on 21 November 2017 (1 page)
17 February 2018Notification of a person with significant control statement (2 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
15 July 2017Appointment of Miss Anna Dawson as a director on 5 July 2017 (2 pages)
15 July 2017Appointment of Miss Anna Dawson as a director on 5 July 2017 (2 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
28 September 2016Appointment of Mr Jonathan Paul Gatenby as a director on 23 September 2016 (2 pages)
28 September 2016Appointment of Mr Jonathan Paul Gatenby as a director on 23 September 2016 (2 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
24 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
27 October 2015Company name changed aviemore and cambusmore enhancement company\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
27 October 2015Company name changed aviemore and cambusmore enhancement company\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
26 October 2015Annual return made up to 8 October 2015 no member list (6 pages)
26 October 2015Annual return made up to 8 October 2015 no member list (6 pages)
26 October 2015Appointment of Mr Alastair Peter Dargie as a director on 30 September 2015 (2 pages)
26 October 2015Appointment of Mr Alastair Peter Dargie as a director on 30 September 2015 (2 pages)
26 October 2015Annual return made up to 8 October 2015 no member list (6 pages)
23 October 2015Appointment of Mrs Elizabeth Patrick Hay as a director on 30 September 2015 (2 pages)
23 October 2015Termination of appointment of Mark John Anthony Diggins as a director on 30 September 2015 (1 page)
23 October 2015Appointment of Mrs Elizabeth Patrick Hay as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Mrs Winifred Yvonne Birnie as a secretary on 22 October 2015 (2 pages)
23 October 2015Appointment of Ms Sandra Murray as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Miss Kathleen Mclugash Cameron as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Miss Kathleen Mclugash Cameron as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Mr Alexander John Grierson as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Mrs Winifred Yvonne Birnie as a secretary on 22 October 2015 (2 pages)
23 October 2015Appointment of Ms Sandra Murray as a director on 30 September 2015 (2 pages)
23 October 2015Appointment of Mrs Winifred Yvonne Craig Birnie as a director on 30 September 2015 (2 pages)
23 October 2015Registered office address changed from Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU Scotland to 10 Dellmhor Rothiemurchus Aviemore Inverness-Shire PH22 1QW on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Nicola Diggins as a director on 30 September 2015 (1 page)
23 October 2015Registered office address changed from Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU Scotland to 10 Dellmhor Rothiemurchus Aviemore Inverness-Shire PH22 1QW on 23 October 2015 (1 page)
23 October 2015Termination of appointment of Nicola Diggins as a director on 30 September 2015 (1 page)
23 October 2015Appointment of Mr Alexander John Grierson as a director on 30 September 2015 (2 pages)
23 October 2015Termination of appointment of Mark John Anthony Diggins as a director on 30 September 2015 (1 page)
23 October 2015Appointment of Mrs Winifred Yvonne Craig Birnie as a director on 30 September 2015 (2 pages)
12 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
12 August 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
30 July 2015Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW to Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness-Shire PH22 1RW to Ballinloan Dalfaber Road Aviemore Inverness-Shire PH22 1PU on 30 July 2015 (1 page)
17 October 2014Termination of appointment of William Lobban as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of William Lobban as a director on 17 October 2014 (1 page)
16 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
16 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
16 October 2014Termination of appointment of Karen Elizebeth Lawrie, as a secretary on 16 October 2014 (1 page)
16 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
16 October 2014Termination of appointment of Karen Elizabeth Lawrie as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Karen Elizabeth Lawrie as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of Karen Elizebeth Lawrie, as a secretary on 16 October 2014 (1 page)
31 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
16 June 2014Appointment of Mr Mark John Anthony Diggins as a director (2 pages)
16 June 2014Appointment of Mr Mark John Anthony Diggins as a director (2 pages)
8 May 2014Appointment of Mrs Nicola Diggins as a director (2 pages)
8 May 2014Appointment of Mrs Nicola Diggins as a director (2 pages)
6 January 2014Termination of appointment of Alexander Grierson as a director (1 page)
6 January 2014Annual return made up to 8 October 2013 no member list (6 pages)
6 January 2014Appointment of Ms Karen Elizebeth Lawrie, as a secretary (2 pages)
6 January 2014Termination of appointment of Alexander Grierson as a director (1 page)
6 January 2014Termination of appointment of Alexander Grierson as a secretary (1 page)
6 January 2014Termination of appointment of Alexander Grierson as a director (1 page)
6 January 2014Registered office address changed from C/O Vabs 2 Inverewe Grampian Road Aviemore Inverness-Shire PH22 1RH United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 8 October 2013 no member list (6 pages)
6 January 2014Appointment of Ms Karen Elizebeth Lawrie, as a secretary (2 pages)
6 January 2014Termination of appointment of Alexander Grierson as a director (1 page)
6 January 2014Termination of appointment of Alexander Grierson as a secretary (1 page)
6 January 2014Registered office address changed from C/O Vabs 2 Inverewe Grampian Road Aviemore Inverness-Shire PH22 1RH United Kingdom on 6 January 2014 (1 page)
6 January 2014Termination of appointment of Alexander Grierson as a secretary (1 page)
6 January 2014Termination of appointment of Alexander Grierson as a secretary (1 page)
6 January 2014Registered office address changed from C/O Vabs 2 Inverewe Grampian Road Aviemore Inverness-Shire PH22 1RH United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 8 October 2013 no member list (6 pages)
27 February 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
29 October 2012Annual return made up to 8 October 2012 no member list (6 pages)
29 October 2012Annual return made up to 8 October 2012 no member list (6 pages)
29 October 2012Annual return made up to 8 October 2012 no member list (6 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 November 2011Annual return made up to 8 October 2011 no member list (6 pages)
26 November 2011Annual return made up to 8 October 2011 no member list (6 pages)
26 November 2011Annual return made up to 8 October 2011 no member list (6 pages)
25 November 2011Termination of appointment of Patricia Nugent as a director (1 page)
25 November 2011Termination of appointment of Patricia Nugent as a director (1 page)
25 November 2011Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW on 25 November 2011 (1 page)
25 November 2011Registered office address changed from Cala Na Sonais Craig Na Gower Avenue Aviemore Inverness Shire PH22 1RW on 25 November 2011 (1 page)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Annual return made up to 8 October 2010 no member list (7 pages)
1 November 2010Annual return made up to 8 October 2010 no member list (7 pages)
1 November 2010Annual return made up to 8 October 2010 no member list (7 pages)
29 October 2010Appointment of Mr William Lobban as a director (2 pages)
29 October 2010Appointment of Mr William Lobban as a director (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
5 November 2009Director's details changed for Patricia Nugent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Audrey Daphne Mackenzie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Alexander John Grierson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Karen Elizabeth Lawrie on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
5 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
5 November 2009Director's details changed for Karen Elizabeth Lawrie on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
5 November 2009Director's details changed for Patricia Nugent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Alexander John Grierson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Audrey Daphne Mackenzie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Audrey Daphne Mackenzie on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Alexander John Grierson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Patricia Nugent on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Karen Elizabeth Lawrie on 5 November 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
20 October 2008Annual return made up to 08/10/08 (3 pages)
20 October 2008Annual return made up to 08/10/08 (3 pages)
30 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
30 September 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
21 November 2007Annual return made up to 08/10/07 (2 pages)
21 November 2007Annual return made up to 08/10/07 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
24 November 2006Annual return made up to 08/10/06 (2 pages)
24 November 2006Annual return made up to 08/10/06 (2 pages)
31 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
31 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 November 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director resigned
(5 pages)
9 November 2005Annual return made up to 08/10/05
  • 363(288) ‐ Director resigned
(5 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
28 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 November 2004Annual return made up to 08/10/04
  • 363(288) ‐ Secretary resigned
(5 pages)
9 November 2004Annual return made up to 08/10/04
  • 363(288) ‐ Secretary resigned
(5 pages)
5 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
18 November 2003Annual return made up to 08/10/03 (5 pages)
18 November 2003Annual return made up to 08/10/03 (5 pages)
12 November 2002Secretary resigned;director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned;director resigned (1 page)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
8 October 2002Incorporation (18 pages)
8 October 2002Incorporation (18 pages)