Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director Name | Ms Hannah Maura Scheiffele |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 June 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 January 2024) |
Role | Talent Acquisition Consultant |
Country of Residence | Scotland |
Correspondence Address | General Office The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Secretary Name | Ms Elizabeth Egan |
---|---|
Status | Closed |
Appointed | 01 June 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 January 2024) |
Role | Company Director |
Correspondence Address | 17 Cardhu Distillery Cottages Knockando Aberlour Banffshire AB38 7RZ Scotland |
Director Name | Mr David Andrew Hammond |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | General Office The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Secretary Name | Maureen Ellen Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | General Office The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Secretary Name | Mr David Andrew Hammond |
---|---|
Status | Resigned |
Appointed | 31 December 2013(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2015) |
Role | Company Director |
Correspondence Address | General Office The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | General Office The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Year | 2013 |
---|---|
Net Worth | -£450 |
Cash | £509 |
Current Liabilities | £959 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 June 2015 | Appointment of Ms Elizabeth Egan as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Hannah Maura Scheiffele as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Elizabeth Egan as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Elizabeth Egan as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Hannah Maura Scheiffele as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Ms Hannah Maura Scheiffele as a director on 1 June 2015 (2 pages) |
12 May 2015 | Termination of appointment of David Andrew Hammond as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of David Andrew Hammond as a secretary on 12 May 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 January 2014 | Appointment of Mr David Andrew Hammond as a secretary (2 pages) |
27 January 2014 | Appointment of Mr David Andrew Hammond as a secretary (2 pages) |
25 January 2014 | Appointment of Mrs Maureen Ellen Cain as a director (2 pages) |
25 January 2014 | Termination of appointment of Maureen Cain as a secretary (1 page) |
25 January 2014 | Termination of appointment of David Hammond as a director (1 page) |
25 January 2014 | Appointment of Mrs Maureen Ellen Cain as a director (2 pages) |
25 January 2014 | Termination of appointment of Maureen Cain as a secretary (1 page) |
25 January 2014 | Termination of appointment of David Hammond as a director (1 page) |
12 January 2014 | Registered office address changed from Green Cottage 87 Findhorn Findhorn Forres Morayshire IV36 3YG on 12 January 2014 (1 page) |
12 January 2014 | Registered office address changed from Green Cottage 87 Findhorn Findhorn Forres Morayshire IV36 3YG on 12 January 2014 (1 page) |
30 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from 77 the Park Findhorn Bay Caravan Park Findhorn Forres Morayshire IV36 3TY Scotland on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 77 the Park Findhorn Bay Caravan Park Findhorn Forres Morayshire IV36 3TY Scotland on 13 November 2012 (1 page) |
22 November 2011 | Secretary's details changed for Maureen Ellen Cain on 21 November 2011 (1 page) |
22 November 2011 | Director's details changed for Mr David Andrew Hammond on 21 November 2011 (2 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Registered office address changed from 22 Tolbooth Street Forres Moray IV36 1PH on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Secretary's details changed for Maureen Ellen Cain on 21 November 2011 (1 page) |
22 November 2011 | Director's details changed for Mr David Andrew Hammond on 21 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Registered office address changed from 22 Tolbooth Street Forres Moray IV36 1PH on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for David Andrew Hammond on 4 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for David Andrew Hammond on 4 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David Andrew Hammond on 4 November 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Secretary's particulars changed (1 page) |
15 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
15 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members
|
14 November 2006 | Return made up to 05/11/06; full list of members
|
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 December 2005 | Return made up to 05/11/05; full list of members
|
2 December 2005 | Return made up to 05/11/05; full list of members
|
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
29 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
29 November 2004 | Return made up to 05/11/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 November 2003 | Ad 05/11/02--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
11 November 2003 | Return made up to 05/11/03; full list of members
|
11 November 2003 | Return made up to 05/11/03; full list of members
|
11 November 2003 | Ad 05/11/02--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: 5 south street forres moray IV36 1DE (1 page) |
8 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
8 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 5 south street forres moray IV36 1DE (1 page) |
7 March 2003 | Ad 05/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 March 2003 | Ad 05/11/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
5 November 2002 | Incorporation (14 pages) |
5 November 2002 | Incorporation (14 pages) |