Findhorn
Forres
Moray
IV36 3TB
Scotland
Secretary Name | Ms Elizabeth Egan |
---|---|
Status | Current |
Appointed | 01 January 2012(8 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 567 The Hive, The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Ms Elizabeth Egan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 567 The Hive, The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Mr Graeme Lyle Roger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 567 The Hive, The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Ms Olivia Heidi Rodger |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 567 The Hive, The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Ms Hayley Zara Russell |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Consultancy Programme Manager |
Country of Residence | England |
Correspondence Address | 567 The Hive, The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Deborah Jay-Lewin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Dance Teacher |
Country of Residence | Scotland |
Correspondence Address | 201 The Park Findhorn Forres Moray IV36 3TB Scotland |
Secretary Name | John Chorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Woodside Drive Forres Moray IV36 2UF Scotland |
Director Name | Dr James Roberts |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2019) |
Role | Teacher/Writer |
Country of Residence | Scotland |
Correspondence Address | The Universal Hall The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | Ms Kresanna Aigner |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Universal Hall The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | Ms Diane Alison Smith |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2022) |
Role | Freelance Project Manager |
Country of Residence | Scotland |
Correspondence Address | 567 The Hive, The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Ms Jacqueline Ann Bennett |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2019(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2022) |
Role | Cultural Development Coordinator |
Country of Residence | Scotland |
Correspondence Address | 567 The Hive, The Park Findhorn Forres IV36 3SH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.bodysurfscotland.co.uk/wp-signup.php |
---|---|
Telephone | 01309 691661 |
Telephone region | Forres |
Registered Address | 567 The Hive, The Park Findhorn Forres IV36 3SH Scotland |
---|
Year | 2014 |
---|---|
Net Worth | £4,525 |
Current Liabilities | £51,498 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
18 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
1 July 2019 | Appointment of Ms Jacqueline Ann Bennett as a director on 1 July 2019 (2 pages) |
13 March 2019 | Registered office address changed from The Universal Hall the Park Findhorn Forres Morayshire IV36 3TZ to 567 the Hive, the Park Findhorn Forres IV36 3SH on 13 March 2019 (1 page) |
24 January 2019 | Termination of appointment of James Roberts as a director on 24 January 2019 (1 page) |
23 January 2019 | Resolutions
|
23 January 2019 | Company name changed bodysurf scotland C.I.C.\certificate issued on 23/01/19
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
18 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 March 2018 | Director's details changed for Ms Elizabeth Egan on 20 August 2017 (2 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Company name changed bodysurf scotland\certificate issued on 22/08/17
|
22 August 2017 | Resolutions
|
22 August 2017 | Company name changed bodysurf scotland\certificate issued on 22/08/17
|
21 July 2017 | Appointment of Ms Olivia Heidi Rodger as a director on 8 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Graema Lyle Roger on 8 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr Graema Lyle Roger on 8 July 2017 (2 pages) |
21 July 2017 | Appointment of Ms Olivia Heidi Rodger as a director on 8 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Graema Lyle Roger as a director on 7 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Graema Lyle Roger as a director on 7 July 2017 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Annual return made up to 11 December 2015 no member list (4 pages) |
16 December 2015 | Annual return made up to 11 December 2015 no member list (4 pages) |
16 December 2015 | Appointment of Ms Elizabeth Egan as a secretary on 1 January 2012 (2 pages) |
16 December 2015 | Appointment of Ms Elizabeth Egan as a secretary on 1 January 2012 (2 pages) |
9 December 2015 | Appointment of Ms Diane Alison Smith as a director on 18 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Elizabeth Egan as a director on 18 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Diane Alison Smith as a director on 18 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Elizabeth Egan as a director on 18 November 2015 (2 pages) |
29 October 2015 | Termination of appointment of Kresanna Aigner as a director on 29 May 2015 (1 page) |
29 October 2015 | Termination of appointment of Kresanna Aigner as a director on 29 May 2015 (1 page) |
14 January 2015 | Annual return made up to 11 December 2014 no member list (4 pages) |
14 January 2015 | Annual return made up to 11 December 2014 no member list (4 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 11 December 2013 no member list (4 pages) |
27 February 2014 | Annual return made up to 11 December 2013 no member list (4 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
3 January 2013 | Annual return made up to 11 December 2012 no member list (4 pages) |
3 January 2013 | Annual return made up to 11 December 2012 no member list (4 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 11 December 2011 no member list (3 pages) |
13 January 2012 | Appointment of Ms Kresanna Aigner as a director (2 pages) |
13 January 2012 | Appointment of Ms Kresanna Aigner as a director (2 pages) |
13 January 2012 | Annual return made up to 11 December 2011 no member list (3 pages) |
13 January 2012 | Registered office address changed from 201 the Park Findhorn Forres IV36 3TB on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 201 the Park Findhorn Forres IV36 3TB on 13 January 2012 (1 page) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Appointment of Dr James Roberts as a director (2 pages) |
14 September 2011 | Termination of appointment of Deborah Jay-Lewin as a director (1 page) |
14 September 2011 | Termination of appointment of Deborah Jay-Lewin as a director (1 page) |
14 September 2011 | Appointment of Dr James Roberts as a director (2 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Annual return made up to 11 December 2010 no member list (3 pages) |
5 January 2011 | Director's details changed for Deborah Jay-Lewin on 5 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Deborah Jay-Lewin on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 11 December 2010 no member list (3 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Director's details changed for Deborah Jay-Lewin on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 December 2009 no member list (3 pages) |
22 January 2010 | Director's details changed for Karl Jay-Lewin on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Karl Jay-Lewin on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 11 December 2009 no member list (3 pages) |
22 January 2010 | Director's details changed for Deborah Jay-Lewin on 22 January 2010 (2 pages) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
23 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Annual return made up to 11/12/08 (2 pages) |
6 January 2009 | Annual return made up to 11/12/08 (2 pages) |
10 April 2008 | Appointment terminated secretary john lowe (1 page) |
10 April 2008 | Appointment terminated secretary john lowe (1 page) |
7 January 2008 | Annual return made up to 11/12/07 (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Annual return made up to 11/12/07 (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Annual return made up to 11/12/06 (4 pages) |
8 January 2007 | Annual return made up to 11/12/06 (4 pages) |
15 December 2005 | Annual return made up to 11/12/05 (4 pages) |
15 December 2005 | Annual return made up to 11/12/05 (4 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 October 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
7 January 2005 | Annual return made up to 11/12/04 (4 pages) |
7 January 2005 | Annual return made up to 11/12/04 (4 pages) |
14 December 2003 | Secretary resigned;director resigned (1 page) |
14 December 2003 | Secretary resigned;director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
11 December 2003 | Incorporation (19 pages) |
11 December 2003 | Incorporation (19 pages) |