Company NameHalkirk District Benefit Fund
Company StatusActive
Company NumberSC281781
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 March 2005(19 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Richard Macnicol
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleNot Known
Country of ResidenceScotland
Correspondence AddressTruderscraig Gerston
Halkirk
KW12 6XA
Scotland
Director NameMs Gillian Coghil
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleNot Known
Country of ResidenceScotland
Correspondence AddressBalnahard Farm Harpsdale
Halkirk
KW12 6UN
Scotland
Director NameMr Gordon Levack
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleNot Known
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMr David Sutherland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleNot Known
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMs Kathrin Haltiner
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed03 May 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleNot Known
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusCurrent
Appointed17 May 2016(11 years, 2 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameLinda Levack
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleManager
Correspondence AddressBalbeg
Spittal
Wick
Caithness
KW1 5XU
Scotland
Director NameWilliam Manson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressValhalla
Sinclair Street
Halkirk
Caithness
KW12 6XT
Scotland
Director NamePeter John William Blackwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleFactor/Company Secretary
Country of ResidenceScotland
Correspondence AddressCraigavon
Braal
Halkirk
Caithness
KW12 6XE
Scotland
Director NameMr Robert Banks Campbell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrathmohr
George Street
Halkirk
Caithness
KW12 6YE
Scotland
Director NameMr Stuart David Mills
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2013)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressWester House
Westerdale
Halkirk
Caithness
KW12 6UP
Scotland
Director NameKathryn Cartwright
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 2013)
RoleChemical Engineer
Country of ResidenceScotland
Correspondence AddressGarden Cottage
Woodside, Calder
Halkirk
Caithness
KW12 6XQ
Scotland
Director NameMrs Janet Swanson Mowat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address25 Sinclair Square
Halkirk
Caithness
KW12 6XU
Scotland
Director NameDouglas Munro
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 2014)
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressBanniskirk Mains
Halkirk
Caithness
KW12 6XA
Scotland
Director NameNorman Swanson Fraser
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 2014)
RoleBranch Manager
Country of ResidenceScotland
Correspondence AddressDale View
Harpsdale
Halkirk
Caithness
KW12 6UW
Scotland
Director NameMrs Katherine Elizabeth Gillian Coghill
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 03 March 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalnahard Farm Harpsdale
Halkirk
Caithness
KW12 6UN
Scotland
Director NameDavid James Busby
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 November 2014)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressIvy Cottage Scotscalder
Halkirk
Caithness
KW12 6XJ
Scotland
Director NameMr David Sutherland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSans Peur Harpsdale
Halkirk
KW12 6UL
Scotland
Director NameChristopher William Cameron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address(Inverkirk) 30 Braal Terrace
Halkirk
Caithness
KW12 6YN
Scotland
Director NameDavid Donald Eyers
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShanlea Church Lane
Halkirk
Caithness
KW12 6YA
Scotland
Director NameErin Fraser
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 November 2016)
RoleFinance Assistant
Country of ResidenceScotland
Correspondence AddressKhaya Gerston
Halkirk
Caithness
KW12 6XQ
Scotland
Director NameLynda Sheelagh Macaskill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2019)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressMoss Side Banniskirk
Halkirk
Caithness
KW12 6XA
Scotland
Director NameLucy Eilidh Bremner
Date of BirthAugust 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed04 November 2014(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaldoran Church Street
Halkirk
Caithness
KW12 6YD
Scotland
Director NameMrs Jennifer Mairi Simpson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameBarbara Jane Macintosh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameMs Patricia Helen Bremner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 January 2023)
RoleBusiness & Quality Manager
Country of ResidenceScotland
Correspondence AddressLower Fens Camilla Street
Halkirk
Caithness
KW12 6YQ
Scotland
Director NameKenneth Alexander John Nicol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2024)
RoleNot Known
Country of ResidenceScotland
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitehalkirkdistrictbenefitfund.org.u

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£86,960
Net Worth£501,516
Cash£562,516
Current Liabilities£61,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

4 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
4 April 2023Appointment of Ms Kathrin Haltiner as a director on 3 May 2022 (2 pages)
4 April 2023Appointment of Mr Kenneth Alexander John Nicol as a director on 3 May 2022 (2 pages)
3 April 2023Termination of appointment of Patricia Helen Bremner as a director on 27 January 2023 (1 page)
4 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
30 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Douglas Munro as a director on 1 December 2021 (1 page)
30 March 2022Termination of appointment of David Sutherland as a director on 1 December 2021 (1 page)
1 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
27 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 November 2019Appointment of Mr Gordon Levack as a director on 7 November 2019 (2 pages)
18 November 2019Appointment of Mr David Sutherland as a director on 7 November 2019 (2 pages)
18 November 2019Termination of appointment of Jennifer Mairi Simpson as a director on 7 November 2019 (1 page)
17 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
8 October 2019Director's details changed for Mr Richard Montgomery Macnicol on 8 October 2019 (2 pages)
8 October 2019Appointment of Ms Gillian Coghil as a director on 6 March 2019 (2 pages)
8 October 2019Appointment of Mr Richard Montgomery Macnicol as a director on 6 March 2019 (2 pages)
8 October 2019Termination of appointment of Christopher William Cameron as a director on 25 September 2019 (1 page)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Lynda Sheelagh Macaskill as a director on 31 January 2019 (1 page)
25 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 12 February 2018 (1 page)
12 February 2018Termination of appointment of Lucy Eilidh Bremner as a director on 20 January 2018 (1 page)
15 November 2017Appointment of Patricia Helen Bremner as a director on 1 November 2017 (3 pages)
15 November 2017Appointment of Patricia Helen Bremner as a director on 1 November 2017 (3 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
10 March 2017Termination of appointment of Katherine Elizabeth Gillian Coghill as a director on 3 March 2017 (1 page)
10 March 2017Termination of appointment of Katherine Elizabeth Gillian Coghill as a director on 3 March 2017 (1 page)
1 March 2017Termination of appointment of David Sutherland as a director on 9 November 2016 (1 page)
1 March 2017Termination of appointment of David Sutherland as a director on 9 November 2016 (1 page)
8 December 2016Appointment of Mrs Jennifer Mairi Simpson as a director on 9 November 2016 (3 pages)
8 December 2016Appointment of Mrs Jennifer Mairi Simpson as a director on 9 November 2016 (3 pages)
5 December 2016Appointment of Barbara Jane Macintosh as a director on 9 November 2016 (3 pages)
5 December 2016Appointment of Barbara Jane Macintosh as a director on 9 November 2016 (3 pages)
15 November 2016Termination of appointment of Erin Fraser as a director on 9 November 2016 (2 pages)
15 November 2016Termination of appointment of Erin Fraser as a director on 9 November 2016 (2 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
6 April 2016Annual return made up to 18 March 2016 no member list (9 pages)
6 April 2016Annual return made up to 18 March 2016 no member list (9 pages)
12 February 2016Appointment of Douglas Munro as a director on 3 November 2015 (3 pages)
12 February 2016Appointment of Douglas Munro as a director on 3 November 2015 (3 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 May 2015Termination of appointment of David Donald Eyers as a director on 17 April 2015 (1 page)
14 May 2015Termination of appointment of David Donald Eyers as a director on 17 April 2015 (1 page)
24 March 2015Annual return made up to 18 March 2015 no member list (9 pages)
24 March 2015Annual return made up to 18 March 2015 no member list (9 pages)
16 February 2015Appointment of Erin Fraser as a director on 4 November 2014 (7 pages)
16 February 2015Appointment of Erin Fraser as a director on 4 November 2014 (7 pages)
16 February 2015Appointment of Erin Fraser as a director on 4 November 2014 (7 pages)
19 January 2015Appointment of Lucy Eilidh Bremner as a director on 4 November 2014 (3 pages)
19 January 2015Appointment of Lucy Eilidh Bremner as a director on 4 November 2014 (3 pages)
19 January 2015Appointment of Lynda Sheelagh Macaskill as a director on 4 November 2014 (3 pages)
19 January 2015Appointment of Lynda Sheelagh Macaskill as a director on 4 November 2014 (3 pages)
19 January 2015Appointment of Lynda Sheelagh Macaskill as a director on 4 November 2014 (3 pages)
19 January 2015Appointment of Lucy Eilidh Bremner as a director on 4 November 2014 (3 pages)
6 November 2014Termination of appointment of Norman Swanson Fraser as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of David James Busby as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Norman Swanson Fraser as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Douglas Munro as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Douglas Munro as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of David James Busby as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Norman Swanson Fraser as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of Douglas Munro as a director on 4 November 2014 (1 page)
6 November 2014Termination of appointment of David James Busby as a director on 4 November 2014 (1 page)
3 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
2 May 2014Appointment of David Donald Eyers as a director (3 pages)
2 May 2014Appointment of David Donald Eyers as a director (3 pages)
1 April 2014Annual return made up to 18 March 2014 no member list (8 pages)
1 April 2014Annual return made up to 18 March 2014 no member list (8 pages)
11 February 2014Director's details changed for David Sutherland on 11 February 2014 (2 pages)
11 February 2014Director's details changed for David Sutherland on 11 February 2014 (2 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
22 July 2013Appointment of Christopher William Cameron as a director (3 pages)
22 July 2013Appointment of Christopher William Cameron as a director (3 pages)
17 July 2013Appointment of David Sutherland as a director (3 pages)
17 July 2013Appointment of David Sutherland as a director (3 pages)
21 May 2013Termination of appointment of Kathryn Cartwright as a director (2 pages)
21 May 2013Termination of appointment of Kathryn Cartwright as a director (2 pages)
17 May 2013Termination of appointment of Stuart Mills as a director (2 pages)
17 May 2013Termination of appointment of Stuart Mills as a director (2 pages)
25 March 2013Annual return made up to 18 March 2013 no member list (8 pages)
25 March 2013Annual return made up to 18 March 2013 no member list (8 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
12 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
22 March 2012Annual return made up to 18 March 2012 no member list (8 pages)
22 March 2012Annual return made up to 18 March 2012 no member list (8 pages)
17 November 2011Appointment of David James Busby as a director (3 pages)
17 November 2011Appointment of David James Busby as a director (3 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
4 May 2011Termination of appointment of Janet Mowat as a director (1 page)
4 May 2011Termination of appointment of Janet Mowat as a director (1 page)
15 April 2011Annual return made up to 18 March 2011 no member list (8 pages)
15 April 2011Annual return made up to 18 March 2011 no member list (8 pages)
6 April 2011Termination of appointment of William Manson as a director (2 pages)
6 April 2011Appointment of Katherine Elizabeth Gillian Coghill as a director (3 pages)
6 April 2011Termination of appointment of Peter Blackwood as a director (2 pages)
6 April 2011Termination of appointment of William Manson as a director (2 pages)
6 April 2011Termination of appointment of Peter Blackwood as a director (2 pages)
6 April 2011Appointment of Katherine Elizabeth Gillian Coghill as a director (3 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 April 2010Director's details changed for Lt Cdr Stuart David Mills on 18 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 no member list (6 pages)
14 April 2010Annual return made up to 18 March 2010 no member list (6 pages)
14 April 2010Director's details changed for Lt Cdr Stuart David Mills on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Janet Swanson Mowat on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Norman Swanson Fraser on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Douglas Munro on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Douglas Munro on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Kathryn Cartwright on 18 March 2010 (2 pages)
13 April 2010Director's details changed for William Manson on 18 March 2010 (2 pages)
13 April 2010Director's details changed for William Manson on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Peter John William Blackwood on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Norman Swanson Fraser on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Janet Swanson Mowat on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Peter John William Blackwood on 18 March 2010 (2 pages)
13 April 2010Director's details changed for Kathryn Cartwright on 18 March 2010 (2 pages)
9 September 2009Director appointed douglas munro (2 pages)
9 September 2009Director appointed norman swanson fraser (2 pages)
9 September 2009Director appointed douglas munro (2 pages)
9 September 2009Director appointed norman swanson fraser (2 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 August 2009Memorandum and Articles of Association (18 pages)
28 August 2009Memorandum and Articles of Association (18 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
13 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 May 2009Annual return made up to 18/03/09 (3 pages)
14 May 2009Annual return made up to 18/03/09 (3 pages)
6 April 2009Director appointed janet swanson mowat (2 pages)
6 April 2009Director appointed janet swanson mowat (2 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 June 2008Appointment terminated director robert campbell (1 page)
12 June 2008Appointment terminated director robert campbell (1 page)
17 April 2008Annual return made up to 18/03/08 (5 pages)
17 April 2008Annual return made up to 18/03/08 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Memorandum and Articles of Association (18 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2007Memorandum and Articles of Association (18 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
23 May 2007Annual return made up to 18/03/07 (5 pages)
23 May 2007Annual return made up to 18/03/07 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
4 May 2006Annual return made up to 18/03/06 (4 pages)
4 May 2006Annual return made up to 18/03/06 (4 pages)
18 March 2005Incorporation (25 pages)
18 March 2005Incorporation (25 pages)