Findhorn
Forres
IV36 3TZ
Scotland
Secretary Name | Ms Elizabeth Egan |
---|---|
Status | Current |
Appointed | 10 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | The Park The Park Findhorn Forres IV36 3TZ Scotland |
Director Name | Joseph Phillips |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 10, 15 Rue Haroun Errachid Agdal Rabat 10000 |
Director Name | Mr Arnd Wachter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 11 Colonia De Cervantes Sequndo Derecha Granada Andalucia 18009 |
Secretary Name | Geoffrey Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Hall Burgie Mains Forres Morayshire IV36 2QU Scotland |
Director Name | Douglas James Bowman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2008) |
Role | Professor |
Correspondence Address | Calle Moral Alta 3, 30b Granada Granada 18009 Foreign |
Secretary Name | Mr Arnd Wachter |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 16 November 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 10 December 2010) |
Role | Professor |
Country of Residence | Spain |
Correspondence Address | 11 Colonia De Cervantes Sequndo Derecha Granada Andalucia 18009 |
Director Name | Allen Hoppes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2010) |
Role | Tour Guide |
Country of Residence | Spain |
Correspondence Address | Jose Calvo 21 2c Madrid 28039 |
Director Name | Mr Geoffrey Hewitt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 July 2010) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 48 Woodside Drive Forres IV36 2UF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(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 | 03 February 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | moroccoexchange.org |
---|
Registered Address | The Park The Park Findhorn Forres IV36 3TZ Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,950 |
Cash | £4,375 |
Current Liabilities | £25,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
18 February 2018 | Notification of Arnd Wachter as a person with significant control on 1 April 2017 (2 pages) |
18 February 2018 | Director's details changed for Mr Arnd Wachter on 1 January 2018 (2 pages) |
18 February 2018 | Secretary's details changed for Ms Elizabeth Egan on 1 January 2018 (1 page) |
18 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Registered office address changed from C/O Elizabeth Egan 17 Cardhu Distillery Cottages Knockando Aberlour Banffshire AB38 7RZ to C/O E Egan the Park the Park Findhorn Forres IV36 3TZ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from C/O Elizabeth Egan 17 Cardhu Distillery Cottages Knockando Aberlour Banffshire AB38 7RZ to C/O E Egan the Park the Park Findhorn Forres IV36 3TZ on 24 October 2016 (1 page) |
10 March 2016 | Annual return made up to 3 February 2016 no member list (3 pages) |
10 March 2016 | Annual return made up to 3 February 2016 no member list (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 March 2015 | Annual return made up to 3 February 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 3 February 2015 no member list (3 pages) |
2 March 2015 | Annual return made up to 3 February 2015 no member list (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 3 February 2014 no member list (3 pages) |
14 March 2014 | Annual return made up to 3 February 2014 no member list (3 pages) |
14 March 2014 | Annual return made up to 3 February 2014 no member list (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 March 2013 | Annual return made up to 3 February 2013 no member list (3 pages) |
3 March 2013 | Annual return made up to 3 February 2013 no member list (3 pages) |
3 March 2013 | Annual return made up to 3 February 2013 no member list (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Annual return made up to 3 February 2012 no member list (3 pages) |
2 March 2012 | Annual return made up to 3 February 2012 no member list (3 pages) |
2 March 2012 | Annual return made up to 3 February 2012 no member list (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 3 February 2011 no member list (3 pages) |
2 March 2011 | Annual return made up to 3 February 2011 no member list (3 pages) |
2 March 2011 | Annual return made up to 3 February 2011 no member list (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Registered office address changed from 48 Woodside Drive Forres Morayshire IV36 2UF on 15 December 2010 (1 page) |
15 December 2010 | Appointment of Ms Elizabeth Egan as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Allen Hoppes as a director (1 page) |
15 December 2010 | Termination of appointment of Allen Hoppes as a director (1 page) |
15 December 2010 | Appointment of Ms Elizabeth Egan as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Arnd Wachter as a secretary (1 page) |
15 December 2010 | Registered office address changed from 48 Woodside Drive Forres Morayshire IV36 2UF on 15 December 2010 (1 page) |
15 December 2010 | Termination of appointment of Arnd Wachter as a secretary (1 page) |
19 July 2010 | Appointment of Mr Arnd Wachter as a director (2 pages) |
19 July 2010 | Termination of appointment of Geoffrey Hewitt as a director (1 page) |
19 July 2010 | Appointment of Mr Arnd Wachter as a director (2 pages) |
19 July 2010 | Termination of appointment of Geoffrey Hewitt as a director (1 page) |
10 February 2010 | Annual return made up to 3 February 2010 no member list (3 pages) |
10 February 2010 | Annual return made up to 3 February 2010 no member list (3 pages) |
10 February 2010 | Annual return made up to 3 February 2010 no member list (3 pages) |
9 February 2010 | Director's details changed for Mr Geoffrey Hewitt on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Geoffrey Hewitt on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Geoffrey Hewitt on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Allen Hoppes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Allen Hoppes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Allen Hoppes on 9 February 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Appointment terminated director arnd wachter (1 page) |
30 July 2009 | Appointment terminated director arnd wachter (1 page) |
30 July 2009 | Director appointed geoffrey hewitt (2 pages) |
30 July 2009 | Director appointed geoffrey hewitt (2 pages) |
20 February 2009 | Annual return made up to 03/02/09 (2 pages) |
20 February 2009 | Annual return made up to 03/02/09 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Director appointed allen hoppes (2 pages) |
15 August 2008 | Director appointed allen hoppes (2 pages) |
11 August 2008 | Appointment terminated director douglas bowman (1 page) |
11 August 2008 | Appointment terminated director douglas bowman (1 page) |
14 February 2008 | Annual return made up to 03/02/08 (2 pages) |
14 February 2008 | Annual return made up to 03/02/08 (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2007 | Annual return made up to 03/02/07 (4 pages) |
6 March 2007 | Annual return made up to 03/02/07 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Annual return made up to 03/02/06 (4 pages) |
15 March 2006 | Annual return made up to 03/02/06 (4 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (2 pages) |
1 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Secretary resigned (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: the old hall burgie mains forres IV36 2QU (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: the old hall burgie mains forres IV36 2QU (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
16 February 2005 | Memorandum and Articles of Association (15 pages) |
16 February 2005 | Memorandum and Articles of Association (15 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
3 February 2005 | Incorporation (20 pages) |
3 February 2005 | Incorporation (20 pages) |