Comrie
Crieff
Perthshire
PH6 2DZ
Scotland
Director Name | Mrs Lynn Mary Grierson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | 12 Strathview Place Comrie Crieff Perthshire PH6 2HG Scotland |
Director Name | Mrs Evelyn Hamilton Gray |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Turleum View Burrell Street Comrie Crieff Perthshire PH6 2JP Scotland |
Director Name | Miss Winifred May Richard |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Haugh Strathview Place Comrie Crieff Perthshire PH6 2HG Scotland |
Director Name | Mrs Pam Stewart |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Home Knowe Nurses Lane Comrie Crieff Perthshire PH6 2DZ Scotland |
Director Name | Mr John Greer |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Eaglespines Nurses Lane Comrie Crieff Perthshire PH6 2DZ Scotland |
Director Name | Miss Lesley Davenport |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Easter Tullybannocher Farm Cottage Comrie Crieff Perthshire PH6 2JY Scotland |
Director Name | Mr David Dickson Robertson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Eileen Rowan The Ross Comrie Crieff PH6 2JU Scotland |
Director Name | Mr Tim Lucas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Earnhope Dalginross Comrie Crieff PH6 2EG Scotland |
Director Name | Mrs Kay Naitby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Voluntary Work |
Country of Residence | Scotland |
Correspondence Address | , 6 School Road Comrie Crieff PH6 2LZ Scotland |
Director Name | Ms Dorothy Hay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 86 Queens Road Comrie Crieff PH6 2EU Scotland |
Director Name | Ms Nickola Loxley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Aros House Aros Field West Comrie Crieff Perthshire PH6 2GB Scotland |
Director Name | Ms Margaret Hamilton Maclarty |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 21 November 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Kilmore South Crieff Road Comrie Perthshire PH6 2HF Scotland |
Director Name | Robert Comrie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Dukes Road Comrie Perthshire Ph^ 2ee |
Director Name | Ms Jessie Urquhart Robertson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 September 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Aberuchill View Dundas Street Comrie Perthshire PH6 2LN Scotland |
Director Name | Catherine Hosie Sharp |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2008) |
Role | Retired |
Correspondence Address | 2 Glebe Square Comrie Perthshire PH6 2EN Scotland |
Director Name | Anne Walker Spence Miller |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kilgour Cottage Burrell Street Comrie Perthshire PH6 2JP Scotland |
Director Name | Philomena Vandana Garbett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2012) |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | Olduvai The Ross Comrie Perthshire PH6 2JR Scotland |
Director Name | Elizabeth Tasker Boag |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2007) |
Role | Retired |
Correspondence Address | 16 Tay Place Comrie Perthshire PH6 2BA Scotland |
Director Name | Anna Marie Blackie |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2008) |
Role | Shop Assistant |
Correspondence Address | Cluen Cottage, Dunira Comrie Perthshire PH6 2LA Scotland |
Director Name | Sheila Anne Bilsland |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Queens Road Crieff Perthshire PH6 2EU Scotland |
Secretary Name | Christine Elizabeth Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2006) |
Role | Retired |
Correspondence Address | South View Burrell Street Comrie Perthshire PH6 2JP Scotland |
Secretary Name | Heather Hooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Glendale Pudding Lane Comrie Crieff Perthshire PH6 2DB Scotland |
Secretary Name | David James Irving Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 March 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kildonan Perth Road Crieff Perthshire PH7 3EQ Scotland |
Director Name | Margaret Elizabeth Comrie |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 06 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Dukes Road Comrie Crieff Perthshire PH6 2EE Scotland |
Director Name | Ms Wilma Chalmers Fender |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dukes Road Comrie Crieff Perthshire PH6 2EN Scotland |
Director Name | Mrs Evelyn Baker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Dunira Street Comrie Crieff Perthshire PH6 2LJ Scotland |
Director Name | Mrs Muriel Laurie Malloy |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(5 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Dunira Street Comrie PH6 2LJ Scotland |
Director Name | Miss Vicky Cottrell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years after company formation) |
Appointment Duration | 10 years (resigned 18 August 2021) |
Role | Un-Employed |
Country of Residence | Scotland |
Correspondence Address | 7 Dunira Street Comrie PH6 2LJ Scotland |
Director Name | Mrs Catherine McKenzie Crerar |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 March 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 66 Queens Road Comrie Crieff Perthshire PH6 2EU Scotland |
Director Name | Mrs Christine McKelvie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Earnmhor Commercial Lane Comrie Crieff Perthshire PH6 2DP Scotland |
Director Name | Mrs Iris Cynthia McLeod |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2020) |
Role | Retired |
Country of Residence | Scotland Ik |
Correspondence Address | 4 Strathview Place Comrie Crieff Perthshire PH6 2HG Scotland |
Director Name | Mrs Deborah Matthew |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2022) |
Role | Self Employed Candle Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Glebe Road Comrie Crieff Perthshire PH6 2EW Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01764 670769 |
---|---|
Telephone region | Crieff |
Registered Address | 7 Dunira Street Comrie PH6 2LJ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Year | 2014 |
---|---|
Turnover | £59,647 |
Net Worth | £23,449 |
Cash | £949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
12 October 2020 | Appointment of Mrs Debbie Matthew as a director on 21 September 2020 (2 pages) |
---|---|
10 October 2020 | Appointment of Miss Libby Urquhart as a director on 21 September 2020 (2 pages) |
10 October 2020 | Appointment of Mrs Pam Stewart as a director on 21 September 2020 (2 pages) |
10 October 2020 | Director's details changed for Mrs Margaret Mccartney Greer on 21 September 2020 (2 pages) |
10 October 2020 | Notification of John Greer as a person with significant control on 21 September 2020 (2 pages) |
10 October 2020 | Appointment of Miss Lesley Davenport as a director on 21 September 2020 (2 pages) |
8 October 2020 | Termination of appointment of Wilma Chalmers Fender as a director on 21 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Iris Cynthia Mcleod as a director on 21 September 2020 (1 page) |
8 October 2020 | Cessation of Wilma Chalmers Fender as a person with significant control on 21 September 2020 (1 page) |
8 October 2020 | Appointment of Mr John Greer as a director on 21 September 2020 (2 pages) |
8 October 2020 | Cessation of Christine Mckelvie as a person with significant control on 21 September 2020 (1 page) |
8 October 2020 | Cessation of Margaret Elizabeth Comrie as a person with significant control on 6 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Robert Comrie as a director on 6 September 2020 (1 page) |
8 October 2020 | Cessation of Robert Comrie as a person with significant control on 6 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Margaret Elizabeth Comrie as a director on 6 September 2020 (1 page) |
8 October 2020 | Termination of appointment of Christine Mckelvie as a director on 21 September 2020 (1 page) |
10 August 2020 | Cessation of Muriel Laurie Malloy as a person with significant control on 19 March 2018 (1 page) |
10 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
21 July 2020 | Cessation of Jessie Urquhart Robertson as a person with significant control on 26 February 2020 (1 page) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
26 February 2020 | Termination of appointment of Jessie Urquhart Robertson as a director on 27 September 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 March 2018 | Termination of appointment of Muriel Laurie Malloy as a director on 19 March 2018 (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 March 2017 | Appointment of Miss Winifred May Richard as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Iris Cynthia Mcleod as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Mrs Iris Cynthia Mcleod as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of Miss Winifred May Richard as a director on 20 March 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 14 July 2016 with updates (14 pages) |
16 September 2016 | Confirmation statement made on 14 July 2016 with updates (14 pages) |
7 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
7 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
11 April 2016 | Appointment of Mrs Evelyn Hamilton Gray as a director on 21 March 2016 (2 pages) |
11 April 2016 | Appointment of Mrs Evelyn Hamilton Gray as a director on 21 March 2016 (2 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 September 2015 | Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page) |
4 September 2015 | Annual return made up to 14 July 2015 no member list (12 pages) |
4 September 2015 | Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page) |
4 September 2015 | Annual return made up to 14 July 2015 no member list (12 pages) |
4 September 2015 | Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page) |
25 March 2015 | Termination of appointment of Catherine Mckenzie Crerar as a director on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Catherine Mckenzie Crerar as a director on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Moira Elizabeth Beveridge Terris as a director on 15 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Barbara Pratt Scott Welch as a director on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Barbara Pratt Scott Welch as a director on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Moira Elizabeth Beveridge Terris as a director on 15 March 2015 (1 page) |
29 August 2014 | Annual return made up to 14 July 2014 no member list (15 pages) |
29 August 2014 | Annual return made up to 14 July 2014 no member list (15 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 January 2014 | Director's details changed for Mrs Muriel Laurie Malloy on 11 January 2014 (2 pages) |
11 January 2014 | Director's details changed for Miss Vicky Cottrell on 1 January 2014 (2 pages) |
11 January 2014 | Director's details changed for Miss Vicky Cottrell on 1 January 2014 (2 pages) |
11 January 2014 | Director's details changed for Mrs Muriel Laurie Malloy on 11 January 2014 (2 pages) |
11 January 2014 | Director's details changed for Miss Vicky Cottrell on 1 January 2014 (2 pages) |
2 September 2013 | Termination of appointment of Anne Miller as a director (1 page) |
2 September 2013 | Appointment of Mrs Lynn Mary Grierson as a director (2 pages) |
2 September 2013 | Appointment of Mrs Lynn Mary Grierson as a director (2 pages) |
2 September 2013 | Termination of appointment of Anne Miller as a director (1 page) |
6 August 2013 | Annual return made up to 14 July 2013 no member list (15 pages) |
6 August 2013 | Annual return made up to 14 July 2013 no member list (15 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Appointment of Mrs Barbara Pratt Scott Welch as a director (2 pages) |
9 April 2013 | Appointment of Mrs Barbara Pratt Scott Welch as a director (2 pages) |
8 April 2013 | Appointment of Mrs Margaret Mccartney Greer as a director (2 pages) |
8 April 2013 | Appointment of Mrs Christine Mckelvie as a director (2 pages) |
8 April 2013 | Appointment of Mrs Catherine Mckenzie Crerar as a director (2 pages) |
8 April 2013 | Appointment of Mrs Christine Mckelvie as a director (2 pages) |
8 April 2013 | Appointment of Mrs Margaret Mccartney Greer as a director (2 pages) |
8 April 2013 | Appointment of Mrs Catherine Mckenzie Crerar as a director (2 pages) |
7 April 2013 | Termination of appointment of Evelyn Baker as a director (1 page) |
7 April 2013 | Termination of appointment of Palma Stewart as a director (1 page) |
7 April 2013 | Termination of appointment of Evelyn Baker as a director (1 page) |
7 April 2013 | Termination of appointment of Sheila Bilsland as a director (1 page) |
7 April 2013 | Termination of appointment of Christopher Tod as a director (1 page) |
7 April 2013 | Termination of appointment of Christopher Tod as a director (1 page) |
7 April 2013 | Termination of appointment of Palma Stewart as a director (1 page) |
7 April 2013 | Termination of appointment of Sheila Bilsland as a director (1 page) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 July 2012 | Annual return made up to 14 July 2012 no member list (15 pages) |
14 July 2012 | Annual return made up to 14 July 2012 no member list (15 pages) |
9 April 2012 | Termination of appointment of Philomena Garbett as a director (1 page) |
9 April 2012 | Termination of appointment of Philomena Garbett as a director (1 page) |
8 August 2011 | Appointment of Miss Vicky Cottrell as a director (2 pages) |
8 August 2011 | Appointment of Miss Vicky Cottrell as a director (2 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 July 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
14 July 2011 | Annual return made up to 14 July 2011 no member list (15 pages) |
14 July 2011 | Annual return made up to 14 July 2011 no member list (15 pages) |
4 May 2011 | Appointment of Mr Christopher Edward Keith Tod as a director (2 pages) |
4 May 2011 | Appointment of Mrs Muriel Laurie Malloy as a director (2 pages) |
4 May 2011 | Appointment of Mr Christopher Edward Keith Tod as a director (2 pages) |
4 May 2011 | Appointment of Mrs Muriel Laurie Malloy as a director (2 pages) |
20 April 2011 | Termination of appointment of Marion Wilson as a director (1 page) |
20 April 2011 | Termination of appointment of Marion Wilson as a director (1 page) |
20 April 2011 | Termination of appointment of Janette Simpson as a director (1 page) |
20 April 2011 | Termination of appointment of Janette Simpson as a director (1 page) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 July 2010 | Director's details changed for Philomena Vandana Garbett on 14 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 no member list (9 pages) |
14 July 2010 | Director's details changed for Wilma Chalmers Fender on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Comrie on 4 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Margaret Elizabeth Comrie on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Moira Elizabeth Beveridge Terris on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Margaret Hamilton Maclarty on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Marion Shirley Wilson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Janette Graham Simpson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Moira Elizabeth Beveridge Terris on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Anne Walker Spence Miller on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Si6Fe91J Jessie Urquhart Robertson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Janette Graham Simpson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Sheila Anne Bilsland on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Margaret Hamilton Maclarty on 14 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 14 July 2010 no member list (9 pages) |
14 July 2010 | Director's details changed for Robert Comrie on 4 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Margaret Elizabeth Comrie on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Sheila Anne Bilsland on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Wilma Chalmers Fender on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Anne Walker Spence Miller on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Robert Comrie on 4 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Philomena Vandana Garbett on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Marion Shirley Wilson on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Si6Fe91J Jessie Urquhart Robertson on 14 July 2010 (2 pages) |
19 May 2010 | Appointment of Mrs Evelyn Baker as a director (2 pages) |
19 May 2010 | Appointment of Mrs Palma Stewart as a director (2 pages) |
19 May 2010 | Appointment of Mrs Evelyn Baker as a director (2 pages) |
19 May 2010 | Appointment of Mrs Palma Stewart as a director (2 pages) |
17 May 2010 | Termination of appointment of Vicky Cottrell as a director (1 page) |
17 May 2010 | Termination of appointment of Vicky Cottrell as a director (1 page) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 July 2009 | Annual return made up to 14/07/09 (6 pages) |
14 July 2009 | Director's change of particulars / robert comrie / 14/07/2009 (1 page) |
14 July 2009 | Annual return made up to 14/07/09 (6 pages) |
14 July 2009 | Director's change of particulars / robert comrie / 14/07/2009 (1 page) |
20 January 2009 | Appointment terminated director robert sharp (1 page) |
20 January 2009 | Director appointed wilma chalmers fender (2 pages) |
20 January 2009 | Appointment terminated director catherine sharp (1 page) |
20 January 2009 | Director appointed vicky cottrell (2 pages) |
20 January 2009 | Director appointed wilma chalmers fender (2 pages) |
20 January 2009 | Director appointed vicky cottrell (2 pages) |
20 January 2009 | Appointment terminated director catherine sharp (1 page) |
20 January 2009 | Appointment terminated director robert sharp (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 July 2008 | Annual return made up to 14/07/08 (6 pages) |
14 July 2008 | Annual return made up to 14/07/08 (6 pages) |
18 April 2008 | Director appointed janette graham simpson (2 pages) |
18 April 2008 | Appointment terminated director anna blackie (1 page) |
18 April 2008 | Director appointed janette graham simpson (2 pages) |
18 April 2008 | Director appointed margaret elizabeth comrie (2 pages) |
18 April 2008 | Appointment terminated director anna blackie (1 page) |
18 April 2008 | Director appointed margaret elizabeth comrie (2 pages) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Annual return made up to 14/07/07 (3 pages) |
19 July 2007 | Annual return made up to 14/07/07 (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Annual return made up to 14/07/06 (10 pages) |
8 August 2006 | Annual return made up to 14/07/06 (10 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
15 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (2 pages) |
15 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
14 July 2005 | Incorporation (22 pages) |
14 July 2005 | Incorporation (22 pages) |