Company NameMoray Waste Busters Ltd.
Company StatusActive
Company NumberSC240123
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 2002(21 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMrs Lisa Miriam Wolff
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCommunications Manager
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMr Simon Flemington
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMs Lucy Morrison
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleSmall Business Owner
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMr Paul Johnson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleSmall Business Owner
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMrs Mary Stewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleSmall Business Owner
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Secretary NameMr Phillip Geoffrey Mills
StatusCurrent
Appointed12 July 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMr Ronnie MacDonald
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(20 years after company formation)
Appointment Duration1 year, 3 months
RoleEnergy Manager
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameRichard Andrew Reardon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleAccountant
Correspondence AddressSouth Lodge
Dunphail
Forres
Morayshire
IV36 2QH
Scotland
Director NameKathryn Jane Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleNurse
Correspondence AddressWestmuir
Roseisle
Elgin
Morayshire
IV30 5YF
Scotland
Secretary NameRichard Andrew Reardon
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleAccountant
Correspondence AddressSouth Lodge
Dunphail
Forres
Morayshire
IV36 2QH
Scotland
Director NameGeorge Richard Paul
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 2004)
RoleTeacher
Correspondence Address9 St. Peters Lane
Elgin
Moray
IV30 5WA
Scotland
Director NameJohn Gajdecki
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2006)
RoleRetired
Correspondence AddressKempcairn
Banff Road
Keith
Banffshire
AB55 5ET
Scotland
Secretary NameDavid Munro
NationalityBritish
StatusResigned
Appointed12 April 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2006)
RoleProject Coordinator
Correspondence AddressTridnagh
Church Place
Findhorn
Morayshire
IV36 3YR
Scotland
Director NameRev Timothy Peter Francis Curtis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2007)
RoleLocal Enterprise Development
Country of ResidenceScotland
Correspondence AddressRoseacre
Rathen
Fraserburgh
Aberdeenshire
AB43 8UL
Scotland
Director NameMr Galen Yarrow Fulford
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2006(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2011)
RoleEcological Engineer
Country of ResidenceScotland
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameJoe Fletcher Pearson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 September 2007)
RoleRetired
Correspondence AddressCluny Hill Lodge
35 St. Leonard's Road
Forres
Moray
IV36 1DW
Scotland
Secretary NameMr James William Tidey
NationalityBritish
StatusResigned
Appointed27 October 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville
1 Beechcroft Terrace
Insch
Aberdeenshire
AB52 6WJ
Scotland
Director NameMrs Alexandra Rose Maclennan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2006(4 years after company formation)
Appointment Duration15 years, 6 months (resigned 14 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Old Steading
Wester Golford, Auldearn
Nairn
Morayshire
IV12 5QQ
Scotland
Director NameJonathan Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(4 years after company formation)
Appointment Duration2 months (resigned 08 February 2007)
RoleEducator
Correspondence Address129e High Street
Forres
Morayshire
IV36 1DX
Scotland
Secretary NameIan Longley
NationalityBritish
StatusResigned
Appointed28 November 2007(5 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 March 2016)
RoleCompany Director
Correspondence Address2 Leslie Place
North Road
Forres
Morayshire
IV36 1BB
Scotland
Director NameJacqueline Ann Longley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(5 years after company formation)
Appointment Duration1 month, 1 week (resigned 16 January 2008)
RoleRetired
Correspondence Address2 Leslie Place
Forres
Morayshire
IV36 1BB
Scotland
Director NameCllr Graham Leadbitter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 May 2012)
RoleLocal Councillor
Country of ResidenceScotland
Correspondence Address10 Wards Court
Elgin
Moray
IV30 1UW
Scotland
Director NameMiss Marie Jacques
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(7 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMr Brian William McDonald
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2017)
RoleEnergy Consultant
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMiss Clare Elizabeth Headlam-Morley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(8 years after company formation)
Appointment Duration12 months (resigned 23 November 2011)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMs Lorna Creswell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 February 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMr Robert Lothian Kenny
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Secretary NameMr Phillip Geoffrey Mills
StatusResigned
Appointed14 September 2016(13 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 September 2021)
RoleCompany Director
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMs Frances Harvey Jamieson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2019)
RoleCare Home Administrator
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMr Michael Dolan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2020)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMs Karen Higginbottom
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2021)
RoleFreelance Journalist
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMr James Clelland McCulloch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(17 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 2021)
RoleRetired Businessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMs Karen Higginbottom
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2022)
RoleFreelance Journalist
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Director NameMiss Marie Jacques
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2021(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland
Secretary NameMiss Marie Jacques
StatusResigned
Appointed08 September 2021(18 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2022)
RoleCompany Director
Correspondence AddressC/O Waterford Recycling Centre Waterford Road
Forres
Moray
IV36 3TN
Scotland

Contact

Websitemoraywastebusters.org
Telephone01309 676056
Telephone regionForres

Location

Registered AddressC/O Waterford Recycling Centre
Waterford Road
Forres
Moray
IV36 3TN
Scotland
ConstituencyMoray
WardForres

Financials

Year2013
Turnover£73,332
Net Worth£85,007
Cash£46,432
Current Liabilities£2,552

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Lisa Miriam Wolff as a director on 3 July 2023 (1 page)
8 June 2023Total exemption full accounts made up to 30 September 2022 (20 pages)
15 December 2022Appointment of Mr Ronnie Macdonald as a director on 13 December 2022 (2 pages)
6 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
16 July 2022Appointment of Mr Phillip Geoffrey Mills as a secretary on 12 July 2022 (2 pages)
17 June 2022Appointment of Ms Lucy Morrison as a director on 14 June 2022 (2 pages)
17 June 2022Appointment of Mrs Mary Stewart as a director on 14 June 2022 (2 pages)
17 June 2022Termination of appointment of Karen Higginbottom as a director on 14 June 2022 (1 page)
17 June 2022Termination of appointment of Alexandra Rose Maclennan as a director on 14 June 2022 (1 page)
17 June 2022Termination of appointment of Marie Jacques as a secretary on 14 June 2022 (1 page)
17 June 2022Termination of appointment of Marie Jacques as a director on 14 June 2022 (1 page)
17 June 2022Appointment of Mr Paul Johnson as a director on 14 June 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 30 September 2021 (19 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
21 September 2021Termination of appointment of James Clelland Mcculloch as a director on 21 September 2021 (1 page)
8 September 2021Termination of appointment of Robert Lothian Kenny as a director on 7 September 2021 (1 page)
8 September 2021Appointment of Miss Marie Jacques as a secretary on 8 September 2021 (2 pages)
8 September 2021Appointment of Ms Karen Higginbottom as a director on 7 September 2021 (2 pages)
8 September 2021Termination of appointment of Phillip Geoffrey Mills as a secretary on 8 September 2021 (1 page)
8 September 2021Appointment of Miss Marie Jacques as a director on 8 September 2021 (2 pages)
8 September 2021Director's details changed for Mrs Lisa Mirriam Wolff on 8 September 2021 (2 pages)
11 May 2021Total exemption full accounts made up to 30 September 2020 (18 pages)
2 February 2021Termination of appointment of Lesley Wiseley as a director on 1 February 2021 (1 page)
29 January 2021Termination of appointment of Karen Higginbottom as a director on 27 January 2021 (1 page)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
14 October 2020Appointment of Dr James Clelland Mcculloch as a director on 12 October 2020 (2 pages)
14 October 2020Termination of appointment of Michael Dolan as a director on 12 October 2020 (1 page)
14 October 2020Appointment of Mr Simon Flemington as a director on 12 October 2020 (2 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (19 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
4 November 2019Director's details changed for Mrs Lisa Mirriam Wolff on 1 November 2019 (2 pages)
2 November 2019Termination of appointment of Marie Jacques as a director on 30 October 2019 (1 page)
2 November 2019Director's details changed for Mr Robert Lothian Kenny on 30 October 2019 (2 pages)
10 July 2019Termination of appointment of Frances Harvey Jamieson as a director on 27 June 2019 (1 page)
4 April 2019Total exemption full accounts made up to 30 September 2018 (19 pages)
29 March 2019Appointment of Mrs Lesley Wiseley as a director on 26 March 2019 (2 pages)
3 December 2018Appointment of Ms Karen Higginbottom as a director on 26 November 2018 (2 pages)
3 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 September 2018Appointment of Mrs Lisa Mirriam Wolff as a director on 10 September 2018 (2 pages)
9 July 2018Statement of company's objects (2 pages)
9 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 May 2018Appointment of Mr Michael Dolan as a director on 14 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 30 September 2017 (19 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 May 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
6 May 2017Total exemption full accounts made up to 30 September 2016 (22 pages)
16 February 2017Appointment of Ms Frances Harvey Jamieson as a director on 8 February 2017 (2 pages)
16 February 2017Appointment of Ms Frances Harvey Jamieson as a director on 8 February 2017 (2 pages)
14 February 2017Termination of appointment of Brian William Mcdonald as a director on 8 February 2017 (1 page)
14 February 2017Termination of appointment of Brian William Mcdonald as a director on 8 February 2017 (1 page)
28 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
26 September 2016Appointment of Mr Phillip Geoffrey Mills as a secretary on 14 September 2016 (2 pages)
26 September 2016Appointment of Mr Phillip Geoffrey Mills as a secretary on 14 September 2016 (2 pages)
25 March 2016Termination of appointment of Ian Longley as a secretary on 25 March 2016 (1 page)
25 March 2016Termination of appointment of Ian Longley as a secretary on 25 March 2016 (1 page)
8 February 2016Appointment of Mr Robert Lothian Kenny as a director on 13 January 2016 (2 pages)
8 February 2016Appointment of Mr Robert Lothian Kenny as a director on 13 January 2016 (2 pages)
28 January 2016Total exemption full accounts made up to 30 September 2015 (19 pages)
28 January 2016Total exemption full accounts made up to 30 September 2015 (19 pages)
10 December 2015Annual return made up to 26 November 2015 no member list (4 pages)
10 December 2015Annual return made up to 26 November 2015 no member list (4 pages)
30 March 2015Director's details changed for Miss Marie Jacques on 14 March 2015 (2 pages)
30 March 2015Director's details changed for Miss Marie Jacques on 14 March 2015 (2 pages)
16 March 2015Termination of appointment of Lorna Creswell as a director on 18 February 2015 (1 page)
16 March 2015Termination of appointment of Lorna Creswell as a director on 18 February 2015 (1 page)
27 January 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
19 December 2014Annual return made up to 26 November 2014 no member list (5 pages)
19 December 2014Annual return made up to 26 November 2014 no member list (5 pages)
6 June 2014Termination of appointment of Carin Schwartz as a director (1 page)
6 June 2014Termination of appointment of Carin Schwartz as a director (1 page)
13 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
13 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
3 December 2013Annual return made up to 26 November 2013 no member list (5 pages)
3 December 2013Director's details changed for Mrs Carin Ingrid Elisabeth Schwartz on 20 November 2013 (2 pages)
3 December 2013Annual return made up to 26 November 2013 no member list (5 pages)
3 December 2013Director's details changed for Mrs Carin Ingrid Elisabeth Schwartz on 20 November 2013 (2 pages)
26 February 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
26 February 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
13 December 2012Annual return made up to 26 November 2012 no member list (6 pages)
13 December 2012Annual return made up to 26 November 2012 no member list (6 pages)
11 July 2012Appointment of Ms Lorna Creswell as a director (2 pages)
11 July 2012Appointment of Ms Lorna Creswell as a director (2 pages)
17 May 2012Termination of appointment of Graham Leadbitter as a director (1 page)
17 May 2012Termination of appointment of Graham Leadbitter as a director (1 page)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2011Total exemption full accounts made up to 30 September 2011 (16 pages)
28 December 2011Total exemption full accounts made up to 30 September 2011 (16 pages)
7 December 2011Annual return made up to 26 November 2011 no member list (6 pages)
7 December 2011Memorandum and Articles of Association (23 pages)
7 December 2011Annual return made up to 26 November 2011 no member list (6 pages)
7 December 2011Memorandum and Articles of Association (23 pages)
28 November 2011Termination of appointment of Clare Headlam-Morley as a director (1 page)
28 November 2011Termination of appointment of Clare Headlam-Morley as a director (1 page)
22 July 2011Termination of appointment of Galen Fulford as a director (1 page)
22 July 2011Termination of appointment of Galen Fulford as a director (1 page)
30 December 2010Total exemption full accounts made up to 30 September 2010 (16 pages)
30 December 2010Total exemption full accounts made up to 30 September 2010 (16 pages)
21 December 2010Annual return made up to 26 November 2010 no member list (8 pages)
21 December 2010Annual return made up to 26 November 2010 no member list (8 pages)
14 December 2010Appointment of Miss Clare Elizabeth Headlam-Morley as a director (2 pages)
14 December 2010Appointment of Miss Clare Elizabeth Headlam-Morley as a director (2 pages)
13 December 2010Appointment of Mr Brian William Mcdonald as a director (2 pages)
13 December 2010Appointment of Mr Brian William Mcdonald as a director (2 pages)
18 June 2010Appointment of Miss Marie Jacques as a director (2 pages)
18 June 2010Appointment of Miss Marie Jacques as a director (2 pages)
28 January 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
28 January 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
14 December 2009Director's details changed for Galen Yarrow Fulford on 26 November 2009 (2 pages)
14 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
14 December 2009Annual return made up to 26 November 2009 no member list (4 pages)
14 December 2009Director's details changed for Cllr Graham Leadbitter on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Galen Yarrow Fulford on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Alexandra Rose Maclennan on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Alexandra Rose Maclennan on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Cllr Graham Leadbitter on 26 November 2009 (2 pages)
28 January 2009Total exemption full accounts made up to 30 September 2008 (18 pages)
28 January 2009Total exemption full accounts made up to 30 September 2008 (18 pages)
21 January 2009Director appointed cllr graham leadbitter (2 pages)
21 January 2009Director appointed cllr graham leadbitter (2 pages)
24 December 2008Director appointed carin ingrid elisabeth schwartz (2 pages)
24 December 2008Director appointed carin ingrid elisabeth schwartz (2 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Annual return made up to 26/11/08 (2 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o waterford recycling centre waterford road forres IV36 3TN (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o waterford recycling centre waterford road forres IV36 3TN (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Annual return made up to 26/11/08 (2 pages)
11 November 2008Appointment terminated director cecil taylor (1 page)
11 November 2008Appointment terminated director cecil taylor (1 page)
23 July 2008Appointment terminated director kathleen todd (1 page)
23 July 2008Appointment terminated director kathleen todd (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
17 January 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
17 January 2008Total exemption full accounts made up to 30 September 2007 (17 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
12 December 2007Annual return made up to 26/11/07 (2 pages)
12 December 2007Annual return made up to 26/11/07 (2 pages)
11 December 2007Location of debenture register (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Location of debenture register (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
16 January 2007Annual return made up to 26/11/06 (2 pages)
16 January 2007Annual return made up to 26/11/06 (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (17 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (17 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
7 February 2006Annual return made up to 26/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 2006Annual return made up to 26/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
26 April 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
26 April 2005New director appointed (2 pages)
28 January 2005Annual return made up to 26/11/04 (4 pages)
28 January 2005Annual return made up to 26/11/04 (4 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
2 December 2003Annual return made up to 26/11/03 (4 pages)
2 December 2003Annual return made up to 26/11/03 (4 pages)
15 January 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
15 January 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
26 November 2002Incorporation (29 pages)
26 November 2002Incorporation (29 pages)