Company NameReboot (Moray Computer Recycling)
Company StatusActive
Company NumberSC264341
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Catherine Anne McAllister
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleAdministration
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMr James Christopher King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2011(7 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleService Engineer
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMr Stuart Fawcett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2013(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleUnemployed
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Secretary NameMr Lee Adam Kevin McGrath
StatusCurrent
Appointed13 December 2014(10 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMr Glyn James Morris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMs Kirstie Wallace
Date of BirthJune 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMs Eileen Veronica Bush
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMr Robert William Hyde
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleRetired
Correspondence Address39 Bailies Drive
Elgin
Morayshire
IV30 6JW
Scotland
Director NameFrederick Hindley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleRetired
Correspondence AddressThe White House 17 Main Road
Alves
Elgin
Moray
IV30 8UR
Scotland
Secretary NameEuan James McLeod
NationalityBritish
StatusResigned
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRomarny
West End
Archiestown
AB38 7QR
Scotland
Secretary NameFrederick Hindley
NationalityBritish
StatusResigned
Appointed12 May 2005(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2008)
RoleRetired
Correspondence AddressThe White House 17 Main Road
Alves
Elgin
Moray
IV30 8UR
Scotland
Director NameMr James Christopher King
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2010)
RoleR.A.F.
Country of ResidenceScotland
Correspondence AddressMonkland Farmhouse
Waterford Road
Forres
Morayshire
IV36 3ED
Scotland
Director NameDesmond Elliott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2008)
RoleOffice Supplier
Correspondence Address12 Brumley Brae
Elgin
Morayshire
IV30 4NR
Scotland
Director NameMr Graham Alfred Cryer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 years after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Farraline Court Apartments
Struthers Lane
Inverness
IV1 1PN
Scotland
Director NameHeath Alexander Gardner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2008)
RoleManager
Correspondence Address11 Gordon Street
Elgin
Morayshire
IV30 1JQ
Scotland
Secretary NameMr Graham Alfred Cryer
NationalityBritish
StatusResigned
Appointed20 March 2007(3 years after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Farraline Court Apartments
Struthers Lane
Inverness
IV1 1PN
Scotland
Director NameTimothy Robert Dickinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(3 years, 2 months after company formation)
Appointment Duration4 months (resigned 02 October 2007)
RoleRoyal Air Force
Correspondence AddressAn-Teallach
Alves
Elgin
Moray
IV30 8UY
Scotland
Director NameHilary May Lamont
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Gordon Street
Elgin
Moray
IV30 1JQ
Scotland
Director NameMr Robert Leslie Burns
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed10 November 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Victoria Crescent
Elgin
Morayshire
IV30 1RQ
Scotland
Secretary NameMr Robert Leslie Burns
NationalityScottish
StatusResigned
Appointed10 November 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address40 Victoria Crescent
Elgin
Morayshire
IV30 1RQ
Scotland
Director NameMr Steven Kirk
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2011)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Secretary NameMr Matt Tyrer
StatusResigned
Appointed24 May 2010(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 September 2010)
RoleCompany Director
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Secretary NameMr Steven Darryl Kirk
StatusResigned
Appointed15 September 2010(6 years, 6 months after company formation)
Appointment Duration4 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Secretary NameMr Robert Leslie Burns
StatusResigned
Appointed19 January 2011(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2012)
RoleCompany Director
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMs Eileen Veronica Bush
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(7 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 December 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMrs Hannah Burke
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleHousing Officer
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Secretary NameMrs Hannah Burke
StatusResigned
Appointed08 December 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2014)
RoleCompany Director
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMs Samantha Louise Eccles
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 December 2017)
RoleFreelance Consultant
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMs Emma Ann Knox
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2015(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMr Sebastian Pettit Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2015(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 03 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Director NameMr Seb Jones
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitereboot-forres.co.uk

Location

Registered Address9 Greshop Rd
Greshop Ind Est
Forres
Moray
IV36 2GU
Scotland
ConstituencyMoray
WardForres

Financials

Year2014
Turnover£75,126
Net Worth£28,201
Cash£1,469
Current Liabilities£3,634

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

22 December 2020Appointment of Ms Kirstie Wallace as a director on 16 December 2020 (2 pages)
22 December 2020Termination of appointment of Kyle Mcbain as a director on 16 December 2020 (1 page)
22 December 2020Appointment of Ms Eileen Veronica Bush as a director on 16 December 2020 (2 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
11 August 2020Termination of appointment of Joanne Taylor as a director on 10 August 2020 (1 page)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
11 December 2019Termination of appointment of William James Mclean as a director on 7 December 2019 (1 page)
11 December 2019Termination of appointment of Seb Jones as a director on 7 December 2019 (1 page)
20 November 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Matthew Tyrer as a director on 1 December 2018 (1 page)
3 December 2018Appointment of Mr Glyn Morris as a director on 1 December 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
10 May 2018Termination of appointment of Emma Ann Knox as a director on 9 May 2018 (1 page)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
17 January 2018Appointment of Ms Joanne Taylor as a director on 16 December 2017 (2 pages)
17 January 2018Termination of appointment of Samantha Louise Eccles as a director on 16 December 2017 (1 page)
29 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
29 August 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
8 February 2017Appointment of Mr William James Mclean as a director on 25 January 2017 (2 pages)
8 February 2017Appointment of Mr Seb Jones as a director on 25 January 2017 (2 pages)
8 February 2017Appointment of Mr William James Mclean as a director on 25 January 2017 (2 pages)
8 February 2017Appointment of Mr Kyle Mcbain as a director on 25 January 2017 (2 pages)
8 February 2017Appointment of Mr Kyle Mcbain as a director on 25 January 2017 (2 pages)
8 February 2017Appointment of Mr Seb Jones as a director on 25 January 2017 (2 pages)
15 December 2016Termination of appointment of William James Mclean as a director on 3 December 2016 (1 page)
15 December 2016Termination of appointment of Hilary May Lamont as a director on 3 December 2016 (1 page)
15 December 2016Termination of appointment of Sebastian Pettit Jones as a director on 3 December 2016 (1 page)
15 December 2016Termination of appointment of Hilary May Lamont as a director on 3 December 2016 (1 page)
15 December 2016Termination of appointment of William James Mclean as a director on 3 December 2016 (1 page)
15 December 2016Termination of appointment of Sebastian Pettit Jones as a director on 3 December 2016 (1 page)
15 December 2016Termination of appointment of Eileen Veronica Bush as a director on 3 December 2016 (1 page)
15 December 2016Termination of appointment of Eileen Veronica Bush as a director on 3 December 2016 (1 page)
31 August 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
31 August 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
24 March 2016Annual return made up to 3 March 2016 no member list (8 pages)
24 March 2016Annual return made up to 3 March 2016 no member list (8 pages)
23 December 2015Appointment of Ms Emma Ann Knox as a director on 5 December 2015 (2 pages)
23 December 2015Appointment of Mr Seb Jones as a director on 5 December 2015 (2 pages)
23 December 2015Appointment of Mr Seb Jones as a director on 5 December 2015 (2 pages)
23 December 2015Termination of appointment of Robert Leslie Burns as a director on 5 December 2015 (1 page)
23 December 2015Appointment of Mr William James Mclean as a director on 5 December 2015 (2 pages)
23 December 2015Appointment of Ms Samantha Eccles as a director on 5 December 2015 (2 pages)
23 December 2015Appointment of Mr William James Mclean as a director on 5 December 2015 (2 pages)
23 December 2015Appointment of Ms Emma Ann Knox as a director on 5 December 2015 (2 pages)
23 December 2015Appointment of Ms Samantha Eccles as a director on 5 December 2015 (2 pages)
23 December 2015Termination of appointment of Robert Leslie Burns as a director on 5 December 2015 (1 page)
12 August 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
12 August 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
30 March 2015Appointment of Mr Lee Adam Kevin Mcgrath as a secretary on 13 December 2014 (2 pages)
30 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
30 March 2015Appointment of Mr Lee Adam Kevin Mcgrath as a secretary on 13 December 2014 (2 pages)
30 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
30 March 2015Annual return made up to 3 March 2015 no member list (5 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
28 October 2014Termination of appointment of Hannah Burke as a secretary on 13 August 2014 (1 page)
28 October 2014Termination of appointment of Hannah Burke as a director on 13 August 2014 (1 page)
28 October 2014Termination of appointment of Hannah Burke as a secretary on 13 August 2014 (1 page)
28 October 2014Termination of appointment of Hannah Burke as a director on 13 August 2014 (1 page)
20 March 2014Annual return made up to 3 March 2014 no member list (6 pages)
20 March 2014Director's details changed for Mr Matt Tyrer on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 3 March 2014 no member list (6 pages)
20 March 2014Director's details changed for Mr Matt Tyrer on 20 March 2014 (2 pages)
20 March 2014Annual return made up to 3 March 2014 no member list (6 pages)
23 December 2013Appointment of Mr Stuart Fawcett as a director (2 pages)
23 December 2013Appointment of Mrs Eileen Veronica Bush as a director (2 pages)
23 December 2013Appointment of Mrs Eileen Veronica Bush as a director (2 pages)
23 December 2013Appointment of Mr Stuart Fawcett as a director (2 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
3 September 2013Termination of appointment of Wysha Thorne-Anderson as a director (1 page)
3 September 2013Termination of appointment of Wysha Thorne-Anderson as a director (1 page)
27 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
27 March 2013Director's details changed for Mrs Cathrine Anne Mcallister on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mrs Cathrine Anne Mcallister on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
27 March 2013Annual return made up to 3 March 2013 no member list (6 pages)
22 February 2013Termination of appointment of Michaela Munro as a director (1 page)
22 February 2013Termination of appointment of Michaela Munro as a director (1 page)
21 December 2012Appointment of Mrs Hannah Burke as a secretary (1 page)
21 December 2012Appointment of Miss Wysha Thorne-Anderson as a director (2 pages)
21 December 2012Termination of appointment of Robert Burns as a secretary (1 page)
21 December 2012Appointment of Mrs Hannah Burke as a secretary (1 page)
21 December 2012Termination of appointment of Robert Burns as a secretary (1 page)
21 December 2012Appointment of Miss Wysha Thorne-Anderson as a director (2 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
19 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
19 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
19 March 2012Annual return made up to 3 March 2012 no member list (6 pages)
15 December 2011Termination of appointment of Eileen Bush as a director (1 page)
15 December 2011Termination of appointment of Steven Kirk as a director (1 page)
15 December 2011Termination of appointment of Eileen Bush as a director (1 page)
15 December 2011Appointment of Miss Michaela Munro as a director (2 pages)
15 December 2011Appointment of Mrs Hannah Burke as a director (2 pages)
15 December 2011Appointment of Miss Michaela Munro as a director (2 pages)
15 December 2011Appointment of Mr James King as a director (2 pages)
15 December 2011Termination of appointment of Steven Kirk as a director (1 page)
15 December 2011Appointment of Mr James King as a director (2 pages)
15 December 2011Appointment of Mrs Hannah Burke as a director (2 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 August 2011Appointment of Eileen Veronica Bush as a director (2 pages)
5 August 2011Appointment of Eileen Veronica Bush as a director (2 pages)
16 March 2011Appointment of Mr Robert Leslie Burns as a secretary (1 page)
16 March 2011Appointment of Mr Robert Leslie Burns as a secretary (1 page)
16 March 2011Annual return made up to 3 March 2011 no member list (5 pages)
16 March 2011Annual return made up to 3 March 2011 no member list (5 pages)
16 March 2011Annual return made up to 3 March 2011 no member list (5 pages)
15 March 2011Termination of appointment of Steven Kirk as a secretary (1 page)
15 March 2011Termination of appointment of Steven Kirk as a secretary (1 page)
19 January 2011Appointment of Mr Robert Leslie Burns as a director (2 pages)
19 January 2011Appointment of Mr Robert Leslie Burns as a director (2 pages)
16 December 2010Termination of appointment of Michaela Munro as a director (1 page)
16 December 2010Termination of appointment of James King as a director (1 page)
16 December 2010Termination of appointment of Michaela Munro as a director (1 page)
16 December 2010Termination of appointment of James King as a director (1 page)
18 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 September 2010Appointment of Mr Steven Darryl Kirk as a secretary (1 page)
28 September 2010Termination of appointment of Matt Tyrer as a secretary (1 page)
28 September 2010Termination of appointment of Matt Tyrer as a secretary (1 page)
28 September 2010Appointment of Mr Steven Darryl Kirk as a secretary (1 page)
4 June 2010Appointment of Mr Matt Tyrer as a secretary (1 page)
4 June 2010Termination of appointment of Robert Burns as a director (1 page)
4 June 2010Appointment of Mr Matt Tyrer as a secretary (1 page)
4 June 2010Termination of appointment of Robert Burns as a secretary (1 page)
4 June 2010Termination of appointment of Robert Burns as a director (1 page)
4 June 2010Termination of appointment of Robert Burns as a secretary (1 page)
14 April 2010Appointment of Mr Matt Tyrer as a director (2 pages)
14 April 2010Appointment of Mr Steven Kirk as a director (2 pages)
14 April 2010Appointment of Mr Matt Tyrer as a director (2 pages)
14 April 2010Appointment of Mr Steven Kirk as a director (2 pages)
11 March 2010Director's details changed for Robert Leslie Burns on 11 March 2010 (2 pages)
11 March 2010Director's details changed for James King on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Michaela Munro on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Cathrine Anne Mcallister on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Robert Leslie Burns on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Michaela Munro on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mrs Cathrine Anne Mcallister on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
11 March 2010Director's details changed for Hilary May Lamont on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
11 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
11 March 2010Director's details changed for Hilary May Lamont on 11 March 2010 (2 pages)
11 March 2010Director's details changed for James King on 11 March 2010 (2 pages)
4 March 2010Termination of appointment of John Watson as a director (1 page)
4 March 2010Termination of appointment of John Watson as a director (1 page)
12 November 2009Termination of appointment of Robert Westwater as a director (1 page)
12 November 2009Termination of appointment of Frederick Hindley as a director (1 page)
12 November 2009Appointment of Mr John Watson as a director (2 pages)
12 November 2009Termination of appointment of Matt Tyrer as a director (1 page)
12 November 2009Termination of appointment of Robert Westwater as a director (1 page)
12 November 2009Termination of appointment of Matt Tyrer as a director (1 page)
12 November 2009Appointment of Mrs Cathrine Anne Mcallister as a director (2 pages)
12 November 2009Appointment of Mr John Watson as a director (2 pages)
12 November 2009Termination of appointment of Frederick Hindley as a director (1 page)
12 November 2009Appointment of Mrs Cathrine Anne Mcallister as a director (2 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
22 April 2009Appointment terminated director joseph mcallister (1 page)
22 April 2009Appointment terminated director joseph mcallister (1 page)
16 March 2009Director's change of particulars / robert westwater / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / frederick hindley / 16/03/2009 (1 page)
16 March 2009Director's change of particulars / frederick hindley / 16/03/2009 (1 page)
16 March 2009Annual return made up to 03/03/09 (4 pages)
16 March 2009Annual return made up to 03/03/09 (4 pages)
16 March 2009Director's change of particulars / robert westwater / 16/03/2009 (1 page)
12 December 2008Appointment terminated director desmond elliott (1 page)
12 December 2008Director and secretary appointed robert leslie burns (2 pages)
12 December 2008Director and secretary's change of particulars / robert burns / 08/12/2008 (1 page)
12 December 2008Appointment terminated secretary frederick hindley (1 page)
12 December 2008Director and secretary's change of particulars / robert burns / 08/12/2008 (1 page)
12 December 2008Appointment terminated secretary frederick hindley (1 page)
12 December 2008Director appointed matt tyrer (2 pages)
12 December 2008Director appointed joseph mcallister (2 pages)
12 December 2008Director appointed joseph mcallister (2 pages)
12 December 2008Director and secretary appointed robert leslie burns (2 pages)
12 December 2008Director appointed matt tyrer (2 pages)
12 December 2008Appointment terminated director desmond elliott (1 page)
16 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 October 2008Appointment terminated director heath gardner (1 page)
15 October 2008Director appointed michaela munro (2 pages)
15 October 2008Appointment terminated director heath gardner (1 page)
15 October 2008Director appointed michaela munro (2 pages)
15 October 2008Director appointed hilary may lamont (2 pages)
15 October 2008Director appointed hilary may lamont (2 pages)
29 April 2008Annual return made up to 03/03/08 (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 9 greshop road greshop industrial estate forres moray IV36 2GU (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Annual return made up to 03/03/08 (4 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Registered office changed on 29/04/2008 from 9 greshop road greshop industrial estate forres moray IV36 2GU (1 page)
12 April 2008Secretary's change of particulars frederick hindley logged form (1 page)
12 April 2008Appointment terminated director and secretary graham cryer (1 page)
12 April 2008Appointment terminated director and secretary graham cryer (1 page)
12 April 2008Secretary's change of particulars frederick hindley logged form (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
5 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
12 March 2007Annual return made up to 03/03/07 (2 pages)
12 March 2007Annual return made up to 03/03/07 (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
9 November 2006Full accounts made up to 31 March 2006 (17 pages)
9 November 2006Full accounts made up to 31 March 2006 (17 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
1 March 2006Annual return made up to 03/03/06 (6 pages)
1 March 2006Annual return made up to 03/03/06 (6 pages)
7 October 2005New director appointed (1 page)
7 October 2005New director appointed (1 page)
26 September 2005Full accounts made up to 31 March 2005 (14 pages)
26 September 2005Full accounts made up to 31 March 2005 (14 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (1 page)
5 March 2005Annual return made up to 03/03/05 (5 pages)
5 March 2005Annual return made up to 03/03/05 (5 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: commerce house south street elgin IV30 1JE (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004Secretary resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: commerce house south street elgin IV30 1JE (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Location of register of members (1 page)
6 April 2004New director appointed (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Location of register of members (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (1 page)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004New secretary appointed (1 page)
3 March 2004Incorporation (22 pages)
3 March 2004Incorporation (22 pages)