Company NameComrie Cancer Research & Relief Club
Company StatusActive
Company NumberSC287500
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 July 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Margaret McCartney Greer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(7 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressEaglepines Nurses Lane
Comrie
Crieff
Perthshire
PH6 2DZ
Scotland
Director NameMrs Lynn Mary Grierson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address12 Strathview Place
Comrie
Crieff
Perthshire
PH6 2HG
Scotland
Director NameMrs Evelyn Hamilton Gray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressTurleum View Burrell Street
Comrie
Crieff
Perthshire
PH6 2JP
Scotland
Director NameMiss Winifred May Richard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Haugh Strathview Place
Comrie
Crieff
Perthshire
PH6 2HG
Scotland
Director NameMrs Pam Stewart
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHome Knowe Nurses Lane
Comrie
Crieff
Perthshire
PH6 2DZ
Scotland
Director NameMr John Greer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEaglespines Nurses Lane
Comrie
Crieff
Perthshire
PH6 2DZ
Scotland
Director NameMiss Lesley Davenport
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEaster Tullybannocher Farm Cottage Comrie
Crieff
Perthshire
PH6 2JY
Scotland
Director NameMr David Dickson Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEileen Rowan The Ross
Comrie
Crieff
PH6 2JU
Scotland
Director NameMr Tim Lucas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressEarnhope Dalginross
Comrie
Crieff
PH6 2EG
Scotland
Director NameMrs Kay Naitby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleVoluntary Work
Country of ResidenceScotland
Correspondence Address, 6 School Road
Comrie
Crieff
PH6 2LZ
Scotland
Director NameMs Dorothy Hay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address86 Queens Road
Comrie
Crieff
PH6 2EU
Scotland
Director NameMs Nickola Loxley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressAros House Aros Field West
Comrie
Crieff
Perthshire
PH6 2GB
Scotland
Director NameMs Margaret Hamilton Maclarty
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration17 years, 3 months (resigned 21 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKilmore
South Crieff Road
Comrie
Perthshire
PH6 2HF
Scotland
Director NameRobert Comrie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration15 years, 1 month (resigned 06 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Dukes Road
Comrie
Perthshire
Ph^ 2ee
Director NameMs Jessie Urquhart Robertson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration14 years, 2 months (resigned 27 September 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressAberuchill View
Dundas Street
Comrie
Perthshire
PH6 2LN
Scotland
Director NameCatherine Hosie Sharp
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2008)
RoleRetired
Correspondence Address2 Glebe Square
Comrie
Perthshire
PH6 2EN
Scotland
Director NameAnne Walker Spence Miller
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKilgour Cottage
Burrell Street
Comrie
Perthshire
PH6 2JP
Scotland
Director NamePhilomena Vandana Garbett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2012)
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressOlduvai
The Ross
Comrie
Perthshire
PH6 2JR
Scotland
Director NameElizabeth Tasker Boag
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2007)
RoleRetired
Correspondence Address16 Tay Place
Comrie
Perthshire
PH6 2BA
Scotland
Director NameAnna Marie Blackie
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 2008)
RoleShop Assistant
Correspondence AddressCluen Cottage, Dunira
Comrie
Perthshire
PH6 2LA
Scotland
Director NameSheila Anne Bilsland
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 25 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address17 Queens Road
Crieff
Perthshire
PH6 2EU
Scotland
Secretary NameChristine Elizabeth Grant
NationalityBritish
StatusResigned
Appointed01 August 2005(2 weeks, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2006)
RoleRetired
Correspondence AddressSouth View
Burrell Street
Comrie
Perthshire
PH6 2JP
Scotland
Secretary NameHeather Hooker
NationalityBritish
StatusResigned
Appointed06 March 2006(7 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence AddressGlendale
Pudding Lane Comrie
Crieff
Perthshire
PH6 2DB
Scotland
Secretary NameDavid James Irving Geddes
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year after company formation)
Appointment Duration15 years, 8 months (resigned 14 March 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKildonan Perth Road
Crieff
Perthshire
PH7 3EQ
Scotland
Director NameMargaret Elizabeth Comrie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(2 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Dukes Road
Comrie
Crieff
Perthshire
PH6 2EE
Scotland
Director NameMs Wilma Chalmers Fender
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(3 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Dukes Road
Comrie
Crieff
Perthshire
PH6 2EN
Scotland
Director NameMrs Evelyn Baker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Dunira Street
Comrie
Crieff
Perthshire
PH6 2LJ
Scotland
Director NameMrs Muriel Laurie Malloy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 19 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Dunira Street
Comrie
PH6 2LJ
Scotland
Director NameMiss Vicky Cottrell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(6 years after company formation)
Appointment Duration10 years (resigned 18 August 2021)
RoleUn-Employed
Country of ResidenceScotland
Correspondence Address7 Dunira Street
Comrie
PH6 2LJ
Scotland
Director NameMrs Catherine McKenzie Crerar
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address66 Queens Road
Comrie
Crieff
Perthshire
PH6 2EU
Scotland
Director NameMrs Christine McKelvie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 September 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEarnmhor Commercial Lane
Comrie
Crieff
Perthshire
PH6 2DP
Scotland
Director NameMrs Iris Cynthia McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2020)
RoleRetired
Country of ResidenceScotland Ik
Correspondence Address4 Strathview Place
Comrie
Crieff
Perthshire
PH6 2HG
Scotland
Director NameMrs Deborah Matthew
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2022)
RoleSelf Employed Candle Consultant
Country of ResidenceScotland
Correspondence Address13 Glebe Road
Comrie
Crieff
Perthshire
PH6 2EW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01764 670769
Telephone regionCrieff

Location

Registered Address7 Dunira Street
Comrie
PH6 2LJ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Financials

Year2014
Turnover£59,647
Net Worth£23,449
Cash£949

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

12 October 2020Appointment of Mrs Debbie Matthew as a director on 21 September 2020 (2 pages)
10 October 2020Appointment of Miss Libby Urquhart as a director on 21 September 2020 (2 pages)
10 October 2020Appointment of Mrs Pam Stewart as a director on 21 September 2020 (2 pages)
10 October 2020Director's details changed for Mrs Margaret Mccartney Greer on 21 September 2020 (2 pages)
10 October 2020Notification of John Greer as a person with significant control on 21 September 2020 (2 pages)
10 October 2020Appointment of Miss Lesley Davenport as a director on 21 September 2020 (2 pages)
8 October 2020Termination of appointment of Wilma Chalmers Fender as a director on 21 September 2020 (1 page)
8 October 2020Termination of appointment of Iris Cynthia Mcleod as a director on 21 September 2020 (1 page)
8 October 2020Cessation of Wilma Chalmers Fender as a person with significant control on 21 September 2020 (1 page)
8 October 2020Appointment of Mr John Greer as a director on 21 September 2020 (2 pages)
8 October 2020Cessation of Christine Mckelvie as a person with significant control on 21 September 2020 (1 page)
8 October 2020Cessation of Margaret Elizabeth Comrie as a person with significant control on 6 September 2020 (1 page)
8 October 2020Termination of appointment of Robert Comrie as a director on 6 September 2020 (1 page)
8 October 2020Cessation of Robert Comrie as a person with significant control on 6 September 2020 (1 page)
8 October 2020Termination of appointment of Margaret Elizabeth Comrie as a director on 6 September 2020 (1 page)
8 October 2020Termination of appointment of Christine Mckelvie as a director on 21 September 2020 (1 page)
10 August 2020Cessation of Muriel Laurie Malloy as a person with significant control on 19 March 2018 (1 page)
10 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
21 July 2020Cessation of Jessie Urquhart Robertson as a person with significant control on 26 February 2020 (1 page)
10 July 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
26 February 2020Termination of appointment of Jessie Urquhart Robertson as a director on 27 September 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 March 2018Termination of appointment of Muriel Laurie Malloy as a director on 19 March 2018 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 March 2017Appointment of Miss Winifred May Richard as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mrs Iris Cynthia Mcleod as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Mrs Iris Cynthia Mcleod as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of Miss Winifred May Richard as a director on 20 March 2017 (2 pages)
16 September 2016Confirmation statement made on 14 July 2016 with updates (14 pages)
16 September 2016Confirmation statement made on 14 July 2016 with updates (14 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
7 July 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
11 April 2016Appointment of Mrs Evelyn Hamilton Gray as a director on 21 March 2016 (2 pages)
11 April 2016Appointment of Mrs Evelyn Hamilton Gray as a director on 21 March 2016 (2 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
4 September 2015Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page)
4 September 2015Annual return made up to 14 July 2015 no member list (12 pages)
4 September 2015Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page)
4 September 2015Annual return made up to 14 July 2015 no member list (12 pages)
4 September 2015Secretary's details changed for David James Irving Geddes on 1 September 2014 (1 page)
25 March 2015Termination of appointment of Catherine Mckenzie Crerar as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Catherine Mckenzie Crerar as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Moira Elizabeth Beveridge Terris as a director on 15 March 2015 (1 page)
25 March 2015Termination of appointment of Barbara Pratt Scott Welch as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Barbara Pratt Scott Welch as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Moira Elizabeth Beveridge Terris as a director on 15 March 2015 (1 page)
29 August 2014Annual return made up to 14 July 2014 no member list (15 pages)
29 August 2014Annual return made up to 14 July 2014 no member list (15 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 January 2014Director's details changed for Mrs Muriel Laurie Malloy on 11 January 2014 (2 pages)
11 January 2014Director's details changed for Miss Vicky Cottrell on 1 January 2014 (2 pages)
11 January 2014Director's details changed for Miss Vicky Cottrell on 1 January 2014 (2 pages)
11 January 2014Director's details changed for Mrs Muriel Laurie Malloy on 11 January 2014 (2 pages)
11 January 2014Director's details changed for Miss Vicky Cottrell on 1 January 2014 (2 pages)
2 September 2013Termination of appointment of Anne Miller as a director (1 page)
2 September 2013Appointment of Mrs Lynn Mary Grierson as a director (2 pages)
2 September 2013Appointment of Mrs Lynn Mary Grierson as a director (2 pages)
2 September 2013Termination of appointment of Anne Miller as a director (1 page)
6 August 2013Annual return made up to 14 July 2013 no member list (15 pages)
6 August 2013Annual return made up to 14 July 2013 no member list (15 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Appointment of Mrs Barbara Pratt Scott Welch as a director (2 pages)
9 April 2013Appointment of Mrs Barbara Pratt Scott Welch as a director (2 pages)
8 April 2013Appointment of Mrs Margaret Mccartney Greer as a director (2 pages)
8 April 2013Appointment of Mrs Christine Mckelvie as a director (2 pages)
8 April 2013Appointment of Mrs Catherine Mckenzie Crerar as a director (2 pages)
8 April 2013Appointment of Mrs Christine Mckelvie as a director (2 pages)
8 April 2013Appointment of Mrs Margaret Mccartney Greer as a director (2 pages)
8 April 2013Appointment of Mrs Catherine Mckenzie Crerar as a director (2 pages)
7 April 2013Termination of appointment of Evelyn Baker as a director (1 page)
7 April 2013Termination of appointment of Palma Stewart as a director (1 page)
7 April 2013Termination of appointment of Evelyn Baker as a director (1 page)
7 April 2013Termination of appointment of Sheila Bilsland as a director (1 page)
7 April 2013Termination of appointment of Christopher Tod as a director (1 page)
7 April 2013Termination of appointment of Christopher Tod as a director (1 page)
7 April 2013Termination of appointment of Palma Stewart as a director (1 page)
7 April 2013Termination of appointment of Sheila Bilsland as a director (1 page)
20 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
14 July 2012Annual return made up to 14 July 2012 no member list (15 pages)
14 July 2012Annual return made up to 14 July 2012 no member list (15 pages)
9 April 2012Termination of appointment of Philomena Garbett as a director (1 page)
9 April 2012Termination of appointment of Philomena Garbett as a director (1 page)
8 August 2011Appointment of Miss Vicky Cottrell as a director (2 pages)
8 August 2011Appointment of Miss Vicky Cottrell as a director (2 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 July 2011Annual return made up to 14 July 2011 no member list (15 pages)
14 July 2011Annual return made up to 14 July 2011 no member list (15 pages)
4 May 2011Appointment of Mr Christopher Edward Keith Tod as a director (2 pages)
4 May 2011Appointment of Mrs Muriel Laurie Malloy as a director (2 pages)
4 May 2011Appointment of Mr Christopher Edward Keith Tod as a director (2 pages)
4 May 2011Appointment of Mrs Muriel Laurie Malloy as a director (2 pages)
20 April 2011Termination of appointment of Marion Wilson as a director (1 page)
20 April 2011Termination of appointment of Marion Wilson as a director (1 page)
20 April 2011Termination of appointment of Janette Simpson as a director (1 page)
20 April 2011Termination of appointment of Janette Simpson as a director (1 page)
6 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 July 2010Director's details changed for Philomena Vandana Garbett on 14 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 no member list (9 pages)
14 July 2010Director's details changed for Wilma Chalmers Fender on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Comrie on 4 July 2010 (2 pages)
14 July 2010Director's details changed for Margaret Elizabeth Comrie on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Moira Elizabeth Beveridge Terris on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Margaret Hamilton Maclarty on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Marion Shirley Wilson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Janette Graham Simpson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Moira Elizabeth Beveridge Terris on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Anne Walker Spence Miller on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Si6Fe91J Jessie Urquhart Robertson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Janette Graham Simpson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Sheila Anne Bilsland on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Margaret Hamilton Maclarty on 14 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 no member list (9 pages)
14 July 2010Director's details changed for Robert Comrie on 4 July 2010 (2 pages)
14 July 2010Director's details changed for Margaret Elizabeth Comrie on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Sheila Anne Bilsland on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Wilma Chalmers Fender on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Anne Walker Spence Miller on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Comrie on 4 July 2010 (2 pages)
14 July 2010Director's details changed for Philomena Vandana Garbett on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Marion Shirley Wilson on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Si6Fe91J Jessie Urquhart Robertson on 14 July 2010 (2 pages)
19 May 2010Appointment of Mrs Evelyn Baker as a director (2 pages)
19 May 2010Appointment of Mrs Palma Stewart as a director (2 pages)
19 May 2010Appointment of Mrs Evelyn Baker as a director (2 pages)
19 May 2010Appointment of Mrs Palma Stewart as a director (2 pages)
17 May 2010Termination of appointment of Vicky Cottrell as a director (1 page)
17 May 2010Termination of appointment of Vicky Cottrell as a director (1 page)
16 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 July 2009Annual return made up to 14/07/09 (6 pages)
14 July 2009Director's change of particulars / robert comrie / 14/07/2009 (1 page)
14 July 2009Annual return made up to 14/07/09 (6 pages)
14 July 2009Director's change of particulars / robert comrie / 14/07/2009 (1 page)
20 January 2009Appointment terminated director robert sharp (1 page)
20 January 2009Director appointed wilma chalmers fender (2 pages)
20 January 2009Appointment terminated director catherine sharp (1 page)
20 January 2009Director appointed vicky cottrell (2 pages)
20 January 2009Director appointed wilma chalmers fender (2 pages)
20 January 2009Director appointed vicky cottrell (2 pages)
20 January 2009Appointment terminated director catherine sharp (1 page)
20 January 2009Appointment terminated director robert sharp (1 page)
16 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 July 2008Annual return made up to 14/07/08 (6 pages)
14 July 2008Annual return made up to 14/07/08 (6 pages)
18 April 2008Director appointed janette graham simpson (2 pages)
18 April 2008Appointment terminated director anna blackie (1 page)
18 April 2008Director appointed janette graham simpson (2 pages)
18 April 2008Director appointed margaret elizabeth comrie (2 pages)
18 April 2008Appointment terminated director anna blackie (1 page)
18 April 2008Director appointed margaret elizabeth comrie (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Annual return made up to 14/07/07 (3 pages)
19 July 2007Annual return made up to 14/07/07 (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
26 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
8 August 2006Annual return made up to 14/07/06 (10 pages)
8 August 2006Annual return made up to 14/07/06 (10 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Director resigned (1 page)
15 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (2 pages)
15 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
14 July 2005Incorporation (22 pages)
14 July 2005Incorporation (22 pages)