Kirkcudbright
DG6 4BP
Scotland
Secretary Name | Mr Michael Cook |
---|---|
Status | Current |
Appointed | 08 January 2019(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr Ian George Matheson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr Mark Jeffrey Morgan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | European Director |
Country of Residence | Scotland |
Correspondence Address | Faith Acres Inverugie Peterhead AB42 3DQ Scotland |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Sustainable Business |
Country of Residence | Scotland |
Correspondence Address | Village Hall Seaforth Road Muir Of Ord IV6 7TA Scotland |
Director Name | Mr Jon Molyneux |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Scottish Affairs Lead |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Miss Sasha Taylor |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr Rashid Khaliq |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Miss Laura Beth Young |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Trustee/Board Member |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Donna Susan Wood |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Opportunities Developer At Transition Stirling |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Joanna Jane Weston |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Founder Of Yojo Marketing |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Mary Caroline Michel |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Jacqueline Elizabeth Agnew |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 62 Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ Scotland |
Director Name | Mr David Rowland Cruickshank |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Kilfinan Street Glasgow Lanarkshire G22 6QR Scotland |
Director Name | Janet Dawson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Shiell Street Barnhill Dundee DD5 2TB Scotland |
Secretary Name | Matthew James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochview Darroch Road Ardrishaig Argyll PA30 8EF Scotland |
Director Name | Miss Susan Lesley Carstairs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 April 2005) |
Role | Administration |
Country of Residence | Scotland |
Correspondence Address | Cross Cottage Strath Arisaig Inverness-Shire PH39 4NJ Scotland |
Director Name | Anthony Martin Boyle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 20 September 2006) |
Role | Retired |
Correspondence Address | The Hillock Dallas Forres Morayshire IV36 2SA Scotland |
Secretary Name | Mr Neil John Lovelock |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 58 Millbrae Road Glasgow G42 9UG Scotland |
Secretary Name | Mr Neil John Lovelock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 58 Millbrae Road Glasgow G42 9UG Scotland |
Secretary Name | Charles Stephen Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shelley Drive Bothwell Lanarkshire G71 8TA Scotland |
Director Name | Heath Alexander Gardner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2008) |
Role | Manager |
Correspondence Address | 74 Aird Street Portsoy Aberdeenshire AB45 2RD Scotland |
Director Name | Anthony James Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2009) |
Role | Company Director |
Correspondence Address | 5a Argyle Place Rothesay Isle Of Bute PA20 0AZ Scotland |
Secretary Name | Mr Paul Johnston |
---|---|
Status | Resigned |
Appointed | 01 February 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | Suite 62 Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ Scotland |
Secretary Name | Mr Charles Stephen Yates |
---|---|
Status | Resigned |
Appointed | 26 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | Suite 62 Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ Scotland |
Director Name | Mr Ian Stuart Browse |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 September 2016) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 65 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr William Andrew Dunn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2018) |
Role | Project Coordinator |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Ms Heather Louise Arni |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 65 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Karen Ann Gilligan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 March 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 55 Clark Street Paisley Renfrewshire PA3 1QS Scotland |
Director Name | Ms Deborah-Ann Finlayson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 August 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 7-21 Alexander Street Dysart Kirkcaldy KY1 2XX Scotland |
Director Name | Mr Ray Georgeson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr Simon Glover |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 May 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 133 High Street Dunbar EH42 1ES Scotland |
Director Name | Mr Colin William Freeman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2021) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Ms Elaine Petrie Brown |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 November 2020(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2022) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 127 Leith Walk Edinburgh EH6 8NP Scotland |
Website | crns.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 469002 |
Telephone region | Stirling |
Registered Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Year | 2014 |
---|---|
Turnover | £331,232 |
Net Worth | £323,311 |
Cash | £295,965 |
Current Liabilities | £11,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
14 February 2007 | Delivered on: 1 March 2007 Satisfied on: 30 June 2014 Persons entitled: Triodos Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
10 March 2021 | Termination of appointment of Paul Stewart Smith as a director on 9 March 2021 (1 page) |
---|---|
2 December 2020 | Appointment of Mrs Elaine Petrie Brown as a director on 19 November 2020 (2 pages) |
2 December 2020 | Appointment of Mr David John Bryan as a director on 19 November 2020 (2 pages) |
2 December 2020 | Appointment of Mr Mark Jeffrey Morgan as a director on 19 November 2020 (2 pages) |
24 November 2020 | Termination of appointment of Samantha Mills as a director on 19 November 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
18 August 2020 | Termination of appointment of Peter Lavell as a director on 11 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
18 December 2019 | Appointment of Mr Paul Stewart Smith as a director on 13 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Colin William Freeman as a director on 13 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Ian George Matheson as a director on 13 November 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
27 March 2019 | Termination of appointment of Karen Ann Gilligan as a director on 22 March 2019 (1 page) |
29 January 2019 | Termination of appointment of William Andrew Dunn as a director on 15 November 2018 (1 page) |
29 January 2019 | Appointment of Mr Simon Laidlaw as a director on 9 January 2019 (2 pages) |
29 January 2019 | Appointment of Mr Michael Cook as a secretary on 8 January 2019 (2 pages) |
8 January 2019 | Appointment of Ms Naomi Rebecca Johnson as a director on 15 June 2018 (2 pages) |
8 January 2019 | Appointment of Ms Laura Louise Tainsh as a director on 15 November 2018 (2 pages) |
8 January 2019 | Appointment of Ms Sophy Mary Green as a director on 15 November 2018 (2 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
9 October 2018 | Director's details changed for Mr Peter Wood on 3 November 2017 (2 pages) |
4 September 2018 | Registered office address changed from 65 Wellgreen Stirling FK8 2DZ to 33 Wellgreen Stirling FK8 2DZ on 4 September 2018 (1 page) |
29 August 2018 | Termination of appointment of Deborah-Ann Finlayson as a director on 28 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Simon Glover as a director on 31 May 2018 (1 page) |
29 August 2018 | Termination of appointment of Thomasina Glover as a director on 28 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Simon Glover as a director on 31 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Ms Deborah-Ann Finlayson as a director on 2 November 2017 (2 pages) |
25 April 2018 | Appointment of Mr Peter Wood as a director on 3 November 2017 (2 pages) |
25 April 2018 | Appointment of Mr Simon Glover as a director on 3 November 2017 (2 pages) |
25 April 2018 | Appointment of Mr Ray Georgeson as a director on 3 November 2017 (2 pages) |
28 March 2018 | Termination of appointment of Heather Louise Arni as a director on 28 February 2018 (1 page) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
25 October 2017 | Termination of appointment of Lisa Elizabeth Currie Toon as a director on 26 April 2017 (1 page) |
25 October 2017 | Termination of appointment of Lisa Elizabeth Currie Toon as a director on 26 April 2017 (1 page) |
17 May 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
21 September 2016 | Termination of appointment of Sandy Mohamet as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Sandy Mohamet as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Ian Stuart Browse as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Ian Stuart Browse as a director on 21 September 2016 (1 page) |
11 May 2016 | Annual return made up to 7 April 2016 no member list (9 pages) |
11 May 2016 | Annual return made up to 7 April 2016 no member list (9 pages) |
19 April 2016 | Appointment of Mrs Karen Ann Gilligan as a director on 6 November 2015 (2 pages) |
19 April 2016 | Appointment of Miss Samantha Mills as a director on 6 November 2015 (2 pages) |
19 April 2016 | Appointment of Miss Samantha Mills as a director on 6 November 2015 (2 pages) |
19 April 2016 | Appointment of Mrs Karen Ann Gilligan as a director on 6 November 2015 (2 pages) |
29 March 2016 | Appointment of Miss Lisa Elizabeth Currie Toon as a director on 6 November 2015 (2 pages) |
29 March 2016 | Appointment of Mrs Thomasina Glover as a director on 6 November 2015 (2 pages) |
29 March 2016 | Appointment of Mrs Thomasina Glover as a director on 6 November 2015 (2 pages) |
29 March 2016 | Appointment of Miss Lisa Elizabeth Currie Toon as a director on 6 November 2015 (2 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
2 September 2015 | Termination of appointment of Ian Macnaughton Hall Smith as a director on 20 August 2015 (1 page) |
2 September 2015 | Termination of appointment of Ian Macnaughton Hall Smith as a director on 20 August 2015 (1 page) |
22 April 2015 | Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Ian Strachan as a director on 14 April 2015 (1 page) |
22 April 2015 | Annual return made up to 7 April 2015 no member list (5 pages) |
22 April 2015 | Termination of appointment of Ian Strachan as a director on 14 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page) |
22 April 2015 | Annual return made up to 7 April 2015 no member list (5 pages) |
22 April 2015 | Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page) |
22 April 2015 | Annual return made up to 7 April 2015 no member list (5 pages) |
26 March 2015 | Appointment of Mr Sandy Mohamet as a director on 23 October 2014 (2 pages) |
26 March 2015 | Termination of appointment of Mary Sheerin Mcluskey as a director on 1 April 2014 (1 page) |
26 March 2015 | Appointment of Ms Cathy Macaslan as a director on 23 October 2014 (2 pages) |
26 March 2015 | Appointment of Mr Ian Strachan as a director on 23 October 2014 (2 pages) |
26 March 2015 | Termination of appointment of Mary Sheerin Mcluskey as a director on 1 April 2014 (1 page) |
26 March 2015 | Appointment of Ms Cathy Macaslan as a director on 23 October 2014 (2 pages) |
26 March 2015 | Appointment of Ms Heather Louise Arni as a director on 23 October 2014 (2 pages) |
26 March 2015 | Appointment of Ms Heather Louise Arni as a director on 23 October 2014 (2 pages) |
26 March 2015 | Termination of appointment of Mary Sheerin Mcluskey as a director on 1 April 2014 (1 page) |
26 March 2015 | Appointment of Mr Sandy Mohamet as a director on 23 October 2014 (2 pages) |
26 March 2015 | Appointment of Mr Ian Strachan as a director on 23 October 2014 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
11 November 2014 | Termination of appointment of Andrew Reid Law as a director on 23 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Andrew Reid Law as a director on 23 October 2014 (1 page) |
21 August 2014 | Registered office address changed from Suite 62 Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ to 65 Wellgreen Stirling FK8 2DZ on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Lynn Smith as a director on 6 May 2014 (1 page) |
21 August 2014 | Termination of appointment of Lynn Smith as a director on 6 May 2014 (1 page) |
21 August 2014 | Registered office address changed from Suite 62 Stirling Business Centre Wellgreen Place Stirling Stirlingshire FK8 2DZ to 65 Wellgreen Stirling FK8 2DZ on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Ms Mary Sheerin Mcluskey as a director on 31 March 2014 (2 pages) |
21 August 2014 | Termination of appointment of Lynn Smith as a director on 6 May 2014 (1 page) |
21 August 2014 | Appointment of Ms Mary Sheerin Mcluskey as a director on 31 March 2014 (2 pages) |
30 June 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
30 June 2014 | Satisfaction of charge 1 in full (1 page) |
30 June 2014 | All of the property or undertaking has been released from charge 1 (1 page) |
30 June 2014 | Satisfaction of charge 1 in full (1 page) |
30 April 2014 | Annual return made up to 7 April 2014 no member list (4 pages) |
30 April 2014 | Termination of appointment of Jacqueline Agnew as a director (1 page) |
30 April 2014 | Termination of appointment of Jacqueline Agnew as a director (1 page) |
30 April 2014 | Annual return made up to 7 April 2014 no member list (4 pages) |
30 April 2014 | Termination of appointment of Malcolm Mcardle as a director (1 page) |
30 April 2014 | Termination of appointment of Alexander Mohamet as a director (1 page) |
30 April 2014 | Termination of appointment of Alexander Mohamet as a director (1 page) |
30 April 2014 | Annual return made up to 7 April 2014 no member list (4 pages) |
30 April 2014 | Termination of appointment of Malcolm Mcardle as a director (1 page) |
27 November 2013 | Accounts made up to 31 March 2013 (19 pages) |
27 November 2013 | Accounts made up to 31 March 2013 (19 pages) |
24 April 2013 | Annual return made up to 7 April 2013 no member list (7 pages) |
24 April 2013 | Annual return made up to 7 April 2013 no member list (7 pages) |
24 April 2013 | Annual return made up to 7 April 2013 no member list (7 pages) |
23 January 2013 | Appointment of Mr Alexander Mohamet as a director (2 pages) |
23 January 2013 | Appointment of Mr Alexander Mohamet as a director (2 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (21 pages) |
28 December 2012 | Accounts made up to 31 March 2012 (21 pages) |
13 November 2012 | Appointment of Mr William Dunn as a director (2 pages) |
13 November 2012 | Appointment of Mr William Dunn as a director (2 pages) |
2 May 2012 | Annual return made up to 7 April 2012 no member list (6 pages) |
2 May 2012 | Termination of appointment of Matthew Lewis as a director (1 page) |
2 May 2012 | Termination of appointment of Dunbar James as a director (1 page) |
2 May 2012 | Termination of appointment of Matthew Lewis as a director (1 page) |
2 May 2012 | Termination of appointment of Charles Yates as a director (1 page) |
2 May 2012 | Annual return made up to 7 April 2012 no member list (6 pages) |
2 May 2012 | Termination of appointment of Charles Yates as a director (1 page) |
2 May 2012 | Termination of appointment of Dunbar James as a director (1 page) |
2 May 2012 | Termination of appointment of Charles Yates as a secretary (1 page) |
2 May 2012 | Termination of appointment of Fiona Tipping as a director (1 page) |
2 May 2012 | Termination of appointment of Leisel Metz as a director (1 page) |
2 May 2012 | Termination of appointment of Susan Carstairs as a director (1 page) |
2 May 2012 | Annual return made up to 7 April 2012 no member list (6 pages) |
2 May 2012 | Termination of appointment of Kevin O'shaughnessy as a director (1 page) |
2 May 2012 | Termination of appointment of Kevin O'shaughnessy as a director (1 page) |
2 May 2012 | Termination of appointment of Susan Carstairs as a director (1 page) |
2 May 2012 | Termination of appointment of Charles Yates as a secretary (1 page) |
2 May 2012 | Termination of appointment of Fiona Tipping as a director (1 page) |
2 May 2012 | Termination of appointment of Leisel Metz as a director (1 page) |
19 December 2011 | Accounts made up to 31 March 2011 (22 pages) |
19 December 2011 | Accounts made up to 31 March 2011 (22 pages) |
13 April 2011 | Termination of appointment of Stephen Murray as a director (1 page) |
13 April 2011 | Annual return made up to 7 April 2011 no member list (11 pages) |
13 April 2011 | Termination of appointment of Stephen Murray as a director (1 page) |
13 April 2011 | Annual return made up to 7 April 2011 no member list (11 pages) |
13 April 2011 | Annual return made up to 7 April 2011 no member list (11 pages) |
28 January 2011 | Appointment of Mr Ian Stuart Browse as a director (2 pages) |
28 January 2011 | Appointment of Mr Ian Stuart Browse as a director (2 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (22 pages) |
30 December 2010 | Accounts made up to 31 March 2010 (22 pages) |
1 November 2010 | Appointment of Mr Matthew James Lewis as a director (2 pages) |
1 November 2010 | Appointment of Mr Matthew James Lewis as a director (2 pages) |
28 October 2010 | Resolutions
|
28 October 2010 | Company name changed community recycling network for scotland\certificate issued on 28/10/10
|
28 October 2010 | Company name changed community recycling network for scotland\certificate issued on 28/10/10
|
28 October 2010 | Resolutions
|
2 June 2010 | Appointment of Mr Andrew Reid Law as a director (2 pages) |
2 June 2010 | Appointment of Mr Andrew Reid Law as a director (2 pages) |
28 May 2010 | Appointment of Mr Charles Stephen Yates as a secretary (1 page) |
28 May 2010 | Appointment of Mr Charles Stephen Yates as a secretary (1 page) |
26 May 2010 | Termination of appointment of Paul Johnston as a secretary (1 page) |
26 May 2010 | Termination of appointment of Paul Johnston as a secretary (1 page) |
19 May 2010 | Appointment of Miss Susan Lesley Carstairs as a director (2 pages) |
19 May 2010 | Appointment of Mrs Fiona Buchanan Tipping as a director (2 pages) |
19 May 2010 | Appointment of Mrs Fiona Buchanan Tipping as a director (2 pages) |
19 May 2010 | Appointment of Miss Susan Lesley Carstairs as a director (2 pages) |
29 April 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
29 April 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
29 April 2010 | Annual return made up to 7 April 2010 no member list (6 pages) |
9 April 2010 | Appointment of Mrs Lynn Smith as a director (2 pages) |
9 April 2010 | Appointment of Mrs Lynn Smith as a director (2 pages) |
8 April 2010 | Appointment of Mr Charles Stephen Yates as a director (2 pages) |
8 April 2010 | Appointment of Mr Charles Stephen Yates as a director (2 pages) |
4 February 2010 | Appointment of Mr Paul Johnston as a secretary (1 page) |
4 February 2010 | Termination of appointment of Neil Lovelock as a secretary (1 page) |
4 February 2010 | Termination of appointment of Neil Lovelock as a secretary (1 page) |
4 February 2010 | Appointment of Mr Paul Johnston as a secretary (1 page) |
15 December 2009 | Accounts made up to 31 March 2009 (21 pages) |
15 December 2009 | Accounts made up to 31 March 2009 (21 pages) |
23 November 2009 | Appointment of Mr Ian Macnaughton Hall Smith as a director (2 pages) |
23 November 2009 | Appointment of Mr Paul Kevin Johnston as a director (2 pages) |
23 November 2009 | Appointment of Mr Ian Macnaughton Hall Smith as a director (2 pages) |
23 November 2009 | Appointment of Mr Paul Kevin Johnston as a director (2 pages) |
13 November 2009 | Termination of appointment of Elizabeth Partington as a director (1 page) |
13 November 2009 | Termination of appointment of Elizabeth Partington as a director (1 page) |
9 October 2009 | Director's details changed for Mr Malcolm Mcardle on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Leisel Frances Metz on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Elizabeth Anne Partington on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dunbar James on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kevin Noel O'shaughnessy on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dunbar James on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Dunbar James on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mbe Jacqueline Elizabeth Agnew on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kevin Noel O'shaughnessy on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stephen Vincent Murray on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mbe Jacqueline Elizabeth Agnew on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Leisel Frances Metz on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stephen Vincent Murray on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Leisel Frances Metz on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Elizabeth Anne Partington on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Stephen Vincent Murray on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Elizabeth Anne Partington on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Malcolm Mcardle on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kevin Noel O'shaughnessy on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mbe Jacqueline Elizabeth Agnew on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Malcolm Mcardle on 5 October 2009 (2 pages) |
2 October 2009 | Director's change of particulars / leisel metz / 30/09/2009 (1 page) |
2 October 2009 | Director's change of particulars / leisel metz / 30/09/2009 (1 page) |
4 September 2009 | Secretary appointed mr neil john lovelock (1 page) |
4 September 2009 | Secretary appointed mr neil john lovelock (1 page) |
9 June 2009 | Annual return made up to 07/04/09 (4 pages) |
9 June 2009 | Annual return made up to 07/04/09 (4 pages) |
7 April 2009 | Appointment terminated director anthony edwards (1 page) |
7 April 2009 | Appointment terminated director ian browse (1 page) |
7 April 2009 | Appointment terminated director anthony edwards (1 page) |
7 April 2009 | Appointment terminated director ian browse (1 page) |
25 November 2008 | Accounts made up to 31 March 2008 (24 pages) |
25 November 2008 | Accounts made up to 31 March 2008 (24 pages) |
4 November 2008 | Appointment terminated director heath gardner (1 page) |
4 November 2008 | Appointment terminated secretary charles yates (1 page) |
4 November 2008 | Appointment terminated director peter maclaren (1 page) |
4 November 2008 | Appointment terminated director matthew lewis (1 page) |
4 November 2008 | Appointment terminated director matthew lewis (1 page) |
4 November 2008 | Appointment terminated director heath gardner (1 page) |
4 November 2008 | Appointment terminated director charles yates (1 page) |
4 November 2008 | Appointment terminated director peter maclaren (1 page) |
4 November 2008 | Appointment terminated secretary charles yates (1 page) |
4 November 2008 | Appointment terminated director charles yates (1 page) |
11 August 2008 | Appointment terminated director claire roxburgh (1 page) |
11 August 2008 | Appointment terminated director claire roxburgh (1 page) |
5 August 2008 | Appointment terminated director pauline hinchion (1 page) |
5 August 2008 | Appointment terminated director pauline hinchion (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from suite 27 stirling buriness centre wellgreen place stirling FK8 2DZ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from suite 27 stirling buriness centre wellgreen place stirling FK8 2DZ (1 page) |
16 June 2008 | Appointment terminated director george hegarty (1 page) |
16 June 2008 | Appointment terminated director george hegarty (1 page) |
17 April 2008 | Annual return made up to 07/04/08 (7 pages) |
17 April 2008 | Annual return made up to 07/04/08 (7 pages) |
17 April 2008 | Director's change of particulars / leisel metz / 07/04/2008 (1 page) |
17 April 2008 | Appointment terminated director susan noble (1 page) |
17 April 2008 | Director's change of particulars / heath gardner / 07/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / heath gardner / 07/04/2008 (1 page) |
17 April 2008 | Appointment terminated director susan noble (1 page) |
17 April 2008 | Director's change of particulars / jacqueline agnew / 07/04/2008 (2 pages) |
17 April 2008 | Director's change of particulars / jacqueline agnew / 07/04/2008 (2 pages) |
17 April 2008 | Director's change of particulars / leisel metz / 07/04/2008 (1 page) |
13 November 2007 | Accounts made up to 31 March 2007 (19 pages) |
13 November 2007 | Accounts made up to 31 March 2007 (19 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Resolutions
|
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
11 April 2007 | Annual return made up to 07/04/07 (3 pages) |
11 April 2007 | Annual return made up to 07/04/07 (3 pages) |
1 March 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Partic of mort/charge * (3 pages) |
27 October 2006 | Accounts made up to 31 March 2006 (18 pages) |
27 October 2006 | Accounts made up to 31 March 2006 (18 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Annual return made up to 07/04/06 (3 pages) |
18 April 2006 | Annual return made up to 07/04/06 (3 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Resolutions
|
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
14 September 2005 | Accounts made up to 31 March 2005 (14 pages) |
14 September 2005 | Accounts made up to 31 March 2005 (14 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Annual return made up to 07/04/05 (9 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Annual return made up to 07/04/05 (9 pages) |
22 April 2005 | New director appointed (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 45 moray place edinburgh midlothian EH3 6BQ (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
7 April 2004 | Incorporation (38 pages) |
7 April 2004 | Incorporation (38 pages) |