Company NameTurriff Playgroup Limited
Company StatusActive
Company NumberSC302448
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2006(17 years, 11 months ago)
Previous NameTurriff Preschool Playgroup Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Fiona Heather Hepburn
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Muiresk Drive
Turriff
AB53 4SB
Scotland
Director NameMrs Gemma Louise McLeod
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLangara Howe Of Muiresk
Turriff
AB53 4HE
Scotland
Director NameMrs Lindsay Marie Milligan
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeech Cottage Turriff
Aberdeenshire
AB53 8AN
Scotland
Secretary NameMrs Gemma Louise McLeod
StatusCurrent
Appointed07 June 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressLangara Howe Of Muiresk
Turriff
AB53 4HE
Scotland
Director NameMrs Samantha Watson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(17 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Beaconsfield Terrace
Turriff
AB53 4AP
Scotland
Director NameMrs Jennifer Rose
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(17 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Gladstone Terrace
Turriff
AB53 4AT
Scotland
Director NameMrs Gemma Dalgleish
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(17 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCalbradie House Calbradie House
Turriff
AB53 8AE
Scotland
Director NameMrs Kayleigh Griffiths
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(17 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Gowans Road
Turriff
AB53 4BH
Scotland
Director NameMrs Victoria Riddell
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(17 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Meadowview Road
Turriff
AB53 4WJ
Scotland
Director NameLyn Chambers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleHousewife
Correspondence Address2 Woodlands Crescent
Turriff
Aberdeenshire
AB53 4DD
Scotland
Secretary NameLyn Chambers
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleHousewife
Correspondence Address2 Woodlands Crescent
Turriff
Aberdeenshire
AB53 4DD
Scotland
Director NameMrs Amanda Margaret Buxton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Crooked Lane
Turriff
Aberdeenshire
AB53 4QT
Scotland
Secretary NameMorag Will
NationalityBritish
StatusResigned
Appointed07 June 2006(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 11 June 2007)
RoleCustomer Advisor
Correspondence Address80 Knockie Road
Turriff
Aberdeenshire
AB53 4ET
Scotland
Director NameSheena Ann Cheyne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(1 year after company formation)
Appointment Duration1 year (resigned 10 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMereside Of Colp
Turriff
Aberdeenshire
AB53 8DT
Scotland
Secretary NameAmanda Elizabeth Milne
NationalityBritish
StatusResigned
Appointed11 June 2007(1 year after company formation)
Appointment Duration1 year (resigned 10 June 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Meadowbank Road
Turriff
Aberdeenshire
AB53 4WB
Scotland
Secretary NameZoe Gow
NationalityBritish
StatusResigned
Appointed10 June 2008(2 years after company formation)
Appointment Duration12 months (resigned 08 June 2009)
RoleTeacher
Correspondence Address4 St Congan's Circle
Turriff
Aberdeenshire
AB53 4PY
Scotland
Director NameMrs Fleur Louise Barron
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(3 years after company formation)
Appointment Duration12 months (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Beaconsfield Terrace
Turriff
Aberdeenshire
AB53 4AS
Scotland
Director NameCara Jayne Clark
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed07 June 2010(4 years after company formation)
Appointment Duration1 year (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51-53 High Street
Turriff
AB53 4EJ
Scotland
Secretary NameLeanne Gray
NationalityBritish
StatusResigned
Appointed07 June 2010(4 years after company formation)
Appointment Duration1 year (resigned 13 June 2011)
RoleCompany Director
Correspondence Address51-53 High Street
Turriff
AB53 4EJ
Scotland
Secretary NameLisa Alana Fraser
NationalityBritish
StatusResigned
Appointed13 June 2011(5 years after company formation)
Appointment Duration12 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address51-53 High Street
Turriff
AB53 4EJ
Scotland
Secretary NameAngela Louise Mackay
NationalityBritish
StatusResigned
Appointed11 June 2012(6 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 September 2012)
RoleCompany Director
Correspondence Address11 Meadowview Place
Turriff
Aberdeenshire
AB53 4WL
Scotland
Director NameAshley Ada Benzie
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51-53 High Street
Turriff
AB53 4EJ
Scotland
Director NameMrs Ashleigh Tammy Allen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51-53 High Street
Turriff
AB53 4EJ
Scotland
Secretary NameNicole Downie
NationalityBritish
StatusResigned
Appointed16 June 2014(8 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 September 2014)
RoleCompany Director
Correspondence Address51-53 High Street
Turriff
AB53 4EJ
Scotland
Secretary NameShannon Morrison
StatusResigned
Appointed08 September 2014(8 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence Address51-53 High Street
Turriff
AB53 4EJ
Scotland
Secretary NameNicole Margaret Downie
StatusResigned
Appointed30 June 2015(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 June 2016)
RoleCompany Director
Correspondence Address51-53 High Street
Turriff
AB53 4EJ
Scotland
Secretary NameMiss Amy Claire Smith
StatusResigned
Appointed06 June 2016(10 years after company formation)
Appointment Duration1 year (resigned 26 June 2017)
RoleCompany Director
Correspondence AddressNorth Littery Bunglaow Cuminestown
Turriff
Aberdeenshire
AB53 5UP
Scotland
Secretary NameMrs Sarah Duncan
StatusResigned
Appointed27 June 2017(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 June 2018)
RoleCompany Director
Correspondence Address2a Manse Terrace
Turriff
AB53 4BA
Scotland
Director NameMrs Emma Louise Allan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(12 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrafford House Trafford House
Turriff
AB53 5QS
Scotland
Secretary NameLinsday Vallance
StatusResigned
Appointed06 June 2018(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2019)
RoleCompany Director
Correspondence Address11 Collyburn View
Turriff
AB53 8FG
Scotland
Secretary NameAlison Gordon
StatusResigned
Appointed03 September 2019(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressMount Pleasant Villa Clifton Road
Turriff
AB53 4DY
Scotland
Secretary NameMiss Sarah Irvine
StatusResigned
Appointed04 September 2020(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 June 2021)
RoleCompany Director
Correspondence Address21 Meadowbank Road
Turriff
AB53 4WB
Scotland
Secretary NameMiss Rebecca Mackie
StatusResigned
Appointed14 June 2021(15 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 June 2022)
RoleCompany Director
Correspondence Address2 Bruntsmiddy Cottages
Turriff
AB53 5PN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Duffus Lane
Hamilton Gardens
Elgin
Moray
IV30 5PD
Scotland
ConstituencyMoray
WardHeldon and Laich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£44,195
Net Worth£43,221
Cash£43,221

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 4 days from now)

Filing History

2 February 2021Cessation of Alison Smith as a person with significant control on 18 December 2020 (1 page)
2 February 2021Termination of appointment of Alison Smith as a director on 18 December 2020 (1 page)
4 September 2020Notification of Sarah Irvine as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Appointment of Miss Stacey Paterson as a director on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Lindsay Michie as a director on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Alison Gordon as a director on 4 September 2020 (1 page)
4 September 2020Cessation of Jenny May Holden as a person with significant control on 3 September 2019 (1 page)
4 September 2020Termination of appointment of Nicola Jane Cowie as a director on 4 September 2020 (1 page)
4 September 2020Notification of Kelly Mcintosh as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Appointment of Mrs Louise Mitchell as a director on 4 September 2020 (2 pages)
4 September 2020Notification of Stacey Paterson as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Appointment of Mrs Alison Smith as a director on 4 September 2020 (2 pages)
4 September 2020Cessation of Emma Allan as a person with significant control on 4 September 2020 (1 page)
4 September 2020Appointment of Miss Sarah Irvine as a secretary on 4 September 2020 (2 pages)
4 September 2020Termination of appointment of Emma Louise Allan as a director on 4 September 2020 (1 page)
4 September 2020Notification of Alison Smith as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Cessation of Alison Gordon as a person with significant control on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Alison Gordon as a secretary on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Louise Amanda Mckenzie as a director on 4 September 2020 (1 page)
4 September 2020Appointment of Mrs Lindsay Milligan as a director on 4 September 2020 (2 pages)
4 September 2020Cessation of Lindsay Michie as a person with significant control on 4 September 2020 (1 page)
4 September 2020Cessation of Nicola Jane Cowie as a person with significant control on 4 September 2020 (1 page)
4 September 2020Notification of Lindsay Milligan as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Appointment of Mrs Kelly Mcintosh as a director on 4 September 2020 (2 pages)
4 September 2020Notification of Louise Mitchell as a person with significant control on 4 September 2020 (2 pages)
4 September 2020Cessation of Louise Amanda Mckenzie as a person with significant control on 4 September 2020 (1 page)
4 September 2020Appointment of Miss Sarah Irvine as a director on 4 September 2020 (2 pages)
3 July 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
6 November 2019Termination of appointment of Jenny May Holden as a director on 20 September 2019 (1 page)
3 September 2019Cessation of Natalie Killoh as a person with significant control on 3 September 2019 (1 page)
3 September 2019Appointment of Mrs Amy Ferguson as a director on 3 September 2019 (2 pages)
3 September 2019Termination of appointment of Linsday Vallance as a secretary on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Natalie Killoh as a director on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Mary Hepburn as a director on 3 September 2019 (1 page)
3 September 2019Cessation of Lindsay Vallance as a person with significant control on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Rachel Massie as a director on 3 September 2019 (1 page)
3 September 2019Appointment of Alison Gordon as a secretary on 3 September 2019 (2 pages)
3 September 2019Notification of Lindsay Michie as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Termination of appointment of Lindsay Vallance as a director on 3 September 2019 (1 page)
3 September 2019Notification of Alison Gordon as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Notification of Jenny May Holden as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Appointment of Alison Gordon as a director on 3 September 2019 (2 pages)
3 September 2019Notification of Louise Amanda Mckenzie as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Appointment of Lindsay Michie as a director on 3 September 2019 (2 pages)
3 September 2019Appointment of Miss Nicola Jane Cowie as a director on 3 September 2019 (2 pages)
3 September 2019Appointment of Ms Jenny May Holden as a director on 3 September 2019 (2 pages)
3 September 2019Notification of Rebecca Ann Mackie as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Notification of Amy Ferguson as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Cessation of Mary Hepburn as a person with significant control on 3 September 2019 (1 page)
3 September 2019Notification of Nicola Jane Cowie as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Termination of appointment of Lucy Fullbrook as a director on 3 September 2019 (1 page)
3 September 2019Cessation of Rachel Massie as a person with significant control on 3 September 2019 (1 page)
3 September 2019Cessation of Cheryl Riddell as a person with significant control on 3 September 2019 (1 page)
3 September 2019Termination of appointment of Cheryl Riddell as a director on 3 September 2019 (1 page)
3 September 2019Appointment of Mrs Louise Amanda Mckenzie as a director on 3 September 2019 (2 pages)
3 September 2019Cessation of Lucy Fullbrook as a person with significant control on 3 September 2019 (1 page)
3 September 2019Appointment of Mrs Rebecca Ann Mackie as a director on 3 September 2019 (2 pages)
25 June 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
27 June 2018Cessation of Sarah Irvine as a person with significant control on 6 June 2018 (1 page)
27 June 2018Termination of appointment of Sarah Duncan as a secretary on 6 June 2018 (1 page)
27 June 2018Appointment of Cheryl Riddell as a director on 6 June 2018 (2 pages)
27 June 2018Cessation of Veronica Francis as a person with significant control on 6 June 2018 (1 page)
27 June 2018Appointment of Rachel Massie as a director on 6 June 2018 (2 pages)
27 June 2018Termination of appointment of Sarah Duncan as a director on 6 June 2018 (1 page)
27 June 2018Notification of Natalie Killoh as a person with significant control on 6 June 2018 (2 pages)
27 June 2018Notification of Lindsay Vallance as a person with significant control on 6 June 2018 (2 pages)
27 June 2018Appointment of Mrs Lindsay Vallance as a director on 6 June 2018 (2 pages)
27 June 2018Termination of appointment of Sarah Irvine as a director on 6 June 2018 (1 page)
27 June 2018Cessation of Alison Smith as a person with significant control on 6 June 2018 (1 page)
27 June 2018Notification of Mary Hepburn as a person with significant control on 6 June 2018 (2 pages)
27 June 2018Appointment of Linsday Vallance as a secretary on 6 June 2018 (2 pages)
27 June 2018Notification of Rachel Massie as a person with significant control on 6 June 2018 (2 pages)
27 June 2018Termination of appointment of Kelly Mair as a director on 6 June 2018 (1 page)
27 June 2018Cessation of April Dickson as a person with significant control on 6 June 2018 (1 page)
27 June 2018Notification of Lucy Fullbrook as a person with significant control on 6 June 2018 (2 pages)
27 June 2018Cessation of Sarah Duncan as a person with significant control on 6 June 2018 (1 page)
27 June 2018Cessation of Kelly Mair as a person with significant control on 6 June 2018 (1 page)
27 June 2018Appointment of Natalie Killoh as a director on 6 June 2018 (2 pages)
27 June 2018Appointment of Mrs Emma Louise Allan as a director on 6 June 2018 (2 pages)
27 June 2018Termination of appointment of Alison Smith as a director on 6 June 2018 (1 page)
27 June 2018Termination of appointment of April Dickson as a director on 6 June 2018 (1 page)
27 June 2018Appointment of Lucy Fullbrook as a director on 6 June 2018 (2 pages)
27 June 2018Termination of appointment of Veronica Francis as a director on 6 June 2018 (1 page)
27 June 2018Notification of Emma Allan as a person with significant control on 6 June 2018 (2 pages)
27 June 2018Appointment of Mary Hepburn as a director on 6 June 2018 (2 pages)
27 June 2018Notification of Cheryl Riddell as a person with significant control on 6 June 2018 (2 pages)
29 May 2018Total exemption full accounts made up to 30 April 2018 (14 pages)
16 May 2018Termination of appointment of Laurieann Elizabeth Sivewright as a director on 30 May 2017 (1 page)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Marie Taylor as a director on 30 May 2017 (1 page)
16 May 2018Termination of appointment of Amy Claire Smith as a director on 30 May 2017 (1 page)
29 September 2017Cessation of Donna Louise Yule as a person with significant control on 28 September 2017 (1 page)
29 September 2017Termination of appointment of Donna Louise Yule as a director on 28 September 2017 (1 page)
29 September 2017Cessation of Donna Louise Yule as a person with significant control on 28 September 2017 (1 page)
29 September 2017Termination of appointment of Donna Louise Yule as a director on 28 September 2017 (1 page)
27 June 2017Cessation of Laurieann Elizabeth Sivewright as a person with significant control on 7 June 2017 (1 page)
27 June 2017Cessation of Katie Duthie as a person with significant control on 7 June 2017 (1 page)
27 June 2017Cessation of Amy Claire Smith as a person with significant control on 27 June 2017 (1 page)
27 June 2017Cessation of Laurieann Elizabeth Sivewright as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Sarah Duncan as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Sarah Duncan as a person with significant control on 30 May 2017 (2 pages)
27 June 2017Appointment of Mrs Kelly Mair as a director on 27 June 2017 (2 pages)
27 June 2017Cessation of Amy Claire Smith as a person with significant control on 7 June 2017 (1 page)
27 June 2017Notification of Kelly Mair as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Cessation of Katie Duthie as a person with significant control on 27 June 2017 (1 page)
27 June 2017Appointment of Mrs April Dickson as a director on 27 June 2017 (2 pages)
27 June 2017Notification of Alison Smith as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Kelly Mair as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Sarah Duncan as a person with significant control on 30 May 2017 (2 pages)
27 June 2017Termination of appointment of Amy Claire Smith as a secretary on 26 June 2017 (1 page)
27 June 2017Cessation of Laurieann Elizabeth Sivewright as a person with significant control on 7 June 2017 (1 page)
27 June 2017Cessation of Marie Taylor as a person with significant control on 27 June 2017 (1 page)
27 June 2017Appointment of Mrs Sarah Duncan as a secretary on 27 June 2017 (2 pages)
27 June 2017Appointment of Mrs Kelly Mair as a director on 27 June 2017 (2 pages)
27 June 2017Cessation of Amy Claire Smith as a person with significant control on 7 June 2017 (1 page)
27 June 2017Cessation of Marie Taylor as a person with significant control on 7 June 2017 (1 page)
27 June 2017Appointment of Mrs April Dickson as a director on 27 June 2017 (2 pages)
27 June 2017Notification of April Dickson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Cessation of Katie Duthie as a person with significant control on 7 June 2017 (1 page)
27 June 2017Appointment of Mrs Sarah Duncan as a secretary on 27 June 2017 (2 pages)
27 June 2017Appointment of Miss Sarah Irvine as a director on 27 June 2017 (2 pages)
27 June 2017Notification of Alison Smith as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Sarah Irvine as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of April Dickson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Termination of appointment of Amy Claire Smith as a secretary on 26 June 2017 (1 page)
27 June 2017Appointment of Miss Sarah Irvine as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mrs Alison Smith as a director on 27 June 2017 (2 pages)
27 June 2017Notification of Sarah Irvine as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Appointment of Mrs Alison Smith as a director on 27 June 2017 (2 pages)
27 June 2017Cessation of Marie Taylor as a person with significant control on 7 June 2017 (1 page)
13 June 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
13 June 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
1 June 2017Termination of appointment of Katie Duthie as a director on 30 May 2017 (1 page)
1 June 2017Appointment of Mrs Sarah Duncan as a director on 30 May 2017 (2 pages)
1 June 2017Appointment of Mrs Sarah Duncan as a director on 30 May 2017 (2 pages)
1 June 2017Termination of appointment of Katie Duthie as a director on 30 May 2017 (1 page)
26 May 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
26 May 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
19 August 2016Registered office address changed from 51-53 High Street Turriff AB53 4EJ to 6 Duffus Lane Hamilton Gardens Elgin Moray IV30 5PD on 19 August 2016 (2 pages)
19 August 2016Registered office address changed from 51-53 High Street Turriff AB53 4EJ to 6 Duffus Lane Hamilton Gardens Elgin Moray IV30 5PD on 19 August 2016 (2 pages)
8 July 2016Termination of appointment of Kim Ashley Foubister as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Kim Ashley Foubister as a director on 30 June 2016 (1 page)
29 June 2016Termination of appointment of Shannon Morrison as a director on 30 June 2015 (1 page)
29 June 2016Termination of appointment of Angela Louise Stewart as a director on 30 June 2015 (1 page)
29 June 2016Termination of appointment of Angela Louise Stewart as a director on 30 June 2015 (1 page)
29 June 2016Termination of appointment of Shannon Morrison as a director on 30 June 2015 (1 page)
21 June 2016Termination of appointment of Krystal Louise Duncan as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Morag Linda Lightning as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Nicole Margaret Downie as a secretary on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Morag Linda Lightning as a director on 6 June 2016 (1 page)
21 June 2016Annual return made up to 16 May 2016 no member list (7 pages)
21 June 2016Termination of appointment of Jade Lianne Morrison as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Krystal Louise Duncan as a director on 6 June 2016 (1 page)
21 June 2016Annual return made up to 16 May 2016 no member list (7 pages)
21 June 2016Termination of appointment of Jade Lianne Morrison as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Nicole Margaret Downie as a director on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Nicole Margaret Downie as a secretary on 6 June 2016 (1 page)
21 June 2016Termination of appointment of Nicole Margaret Downie as a director on 6 June 2016 (1 page)
19 June 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
19 June 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
15 June 2016Appointment of Miss Katie Duthie as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Miss Katie Duthie as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Amy Claire Smith as a secretary on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Marie Taylor as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Amy Claire Smith as a secretary on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Laurieann Elizabeth Sivewright as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Mrs Veronica Francis as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Laurieann Elizabeth Sivewright as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Donna Louise Yule as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Mrs Veronica Francis as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Donna Louise Yule as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Amy Claire Smith as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Marie Taylor as a director on 6 June 2016 (2 pages)
14 June 2016Appointment of Miss Amy Claire Smith as a director on 6 June 2016 (2 pages)
29 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
29 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
11 August 2015Appointment of Jade Lianne Morrison as a director on 8 June 2015 (3 pages)
11 August 2015Appointment of Jade Lianne Morrison as a director on 8 June 2015 (3 pages)
11 August 2015Appointment of Jade Lianne Morrison as a director on 8 June 2015 (3 pages)
24 July 2015Appointment of Morag Linda Lightning as a director on 8 June 2015 (3 pages)
24 July 2015Appointment of Krystal Louise Duncan as a director on 8 June 2015 (3 pages)
24 July 2015Appointment of Nicole Margaret Downie as a director on 30 June 2015 (3 pages)
24 July 2015Appointment of Krystal Louise Duncan as a director on 8 June 2015 (3 pages)
24 July 2015Appointment of Krystal Louise Duncan as a director on 8 June 2015 (3 pages)
24 July 2015Appointment of Nicole Margaret Downie as a secretary on 30 June 2015 (3 pages)
24 July 2015Appointment of Nicole Margaret Downie as a secretary on 30 June 2015 (3 pages)
24 July 2015Appointment of Morag Linda Lightning as a director on 8 June 2015 (3 pages)
24 July 2015Appointment of Nicole Margaret Downie as a director on 30 June 2015 (3 pages)
24 July 2015Appointment of Morag Linda Lightning as a director on 8 June 2015 (3 pages)
15 July 2015Termination of appointment of Louise Ruth Matthew as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Shannon Morrison as a secretary on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Ashleigh Tammy Allen as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Ashleigh Tammy Allen as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Karen Duncan as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Louise Ruth Matthew as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Karen Duncan as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Shannon Morrison as a secretary on 30 June 2015 (1 page)
10 June 2015Appointment of Shannon Morrison as a secretary on 8 September 2014 (3 pages)
10 June 2015Appointment of Kim Ashley Foubister as a director on 23 March 2015 (3 pages)
10 June 2015Appointment of Shannon Morrison as a secretary on 8 September 2014 (3 pages)
10 June 2015Appointment of Shannon Morrison as a secretary on 8 September 2014 (3 pages)
10 June 2015Appointment of Louise Ruth Matthew as a director on 23 March 2015 (3 pages)
10 June 2015Appointment of Louise Ruth Matthew as a director on 23 March 2015 (3 pages)
10 June 2015Appointment of Kim Ashley Foubister as a director on 23 March 2015 (3 pages)
9 June 2015Termination of appointment of Maria Susan Anne Dow as a director on 3 November 2014 (1 page)
9 June 2015Termination of appointment of Nicole Margaret Downie as a director on 8 September 2014 (1 page)
9 June 2015Termination of appointment of Lynn Stuart as a director on 16 March 2015 (1 page)
9 June 2015Termination of appointment of Nicholas James Evans as a director on 8 September 2014 (1 page)
9 June 2015Termination of appointment of Lynn Stuart as a director on 16 March 2015 (1 page)
9 June 2015Termination of appointment of Nicole Downie as a secretary on 8 September 2014 (1 page)
9 June 2015Termination of appointment of Nicholas James Evans as a director on 8 September 2014 (1 page)
9 June 2015Termination of appointment of Maria Susan Anne Dow as a director on 3 November 2014 (1 page)
9 June 2015Termination of appointment of Nicole Downie as a secretary on 8 September 2014 (1 page)
9 June 2015Termination of appointment of Nicole Margaret Downie as a director on 8 September 2014 (1 page)
9 June 2015Termination of appointment of Maria Susan Anne Dow as a director on 3 November 2014 (1 page)
9 June 2015Termination of appointment of Nicholas James Evans as a director on 8 September 2014 (1 page)
9 June 2015Termination of appointment of Nicole Margaret Downie as a director on 8 September 2014 (1 page)
9 June 2015Termination of appointment of Nicole Downie as a secretary on 8 September 2014 (1 page)
27 May 2015Annual return made up to 16 May 2015 no member list (6 pages)
27 May 2015Annual return made up to 16 May 2015 no member list (6 pages)
18 July 2014Appointment of Mrs Ashleigh Tammy Allen as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Shannon Morrison as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Nicholas James Evans as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Karen Duncan as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Karen Duncan as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Mrs Ashleigh Tammy Allen as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Lynn Stuart as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Shannon Morrison as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Angela Louise Stewart as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Lynn Stuart as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Nicholas James Evans as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Nicole Downie as a secretary on 16 June 2014 (3 pages)
18 July 2014Appointment of Nicole Margaret Downie as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Nicole Downie as a secretary on 16 June 2014 (3 pages)
18 July 2014Appointment of Angela Louise Stewart as a director on 16 June 2014 (3 pages)
18 July 2014Appointment of Nicole Margaret Downie as a director on 16 June 2014 (3 pages)
26 June 2014Termination of appointment of Morven Proctor as a director (1 page)
26 June 2014Termination of appointment of a secretary (1 page)
26 June 2014Termination of appointment of Ashley Benzie as a director (1 page)
26 June 2014Termination of appointment of Ashley Benzie as a director (1 page)
26 June 2014Termination of appointment of Morven Proctor as a director (1 page)
26 June 2014Termination of appointment of Angela Spence as a director (1 page)
26 June 2014Termination of appointment of Donna Ironside as a director (1 page)
26 June 2014Termination of appointment of Rachel Mackenzie as a director (1 page)
26 June 2014Termination of appointment of a secretary (1 page)
26 June 2014Termination of appointment of Rachel Mackenzie as a director (1 page)
26 June 2014Termination of appointment of Donna Ironside as a director (1 page)
26 June 2014Termination of appointment of Angela Spence as a director (1 page)
23 June 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
23 June 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
10 June 2014Annual return made up to 16 May 2014 no member list (8 pages)
10 June 2014Annual return made up to 16 May 2014 no member list (8 pages)
31 December 2013Termination of appointment of Katherine Raffan as a director (1 page)
31 December 2013Termination of appointment of Katherine Raffan as a director (1 page)
17 October 2013Appointment of Rachel Elisabeth Mackenzie as a director (3 pages)
17 October 2013Appointment of Rachel Elisabeth Mackenzie as a director (3 pages)
17 October 2013Appointment of Maria Susan Anne Dow as a director (3 pages)
17 October 2013Appointment of Maria Susan Anne Dow as a director (3 pages)
11 October 2013Termination of appointment of Janice Mcintosh as a director (1 page)
11 October 2013Termination of appointment of Janice Mcintosh as a director (1 page)
23 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
23 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
3 July 2013Appointment of Ashley Ada Benzie as a director (3 pages)
3 July 2013Appointment of Angela Spence as a director (3 pages)
3 July 2013Appointment of Angela Spence as a director (3 pages)
3 July 2013Appointment of Ashley Ada Benzie as a director (3 pages)
1 July 2013Termination of appointment of Holly Laird as a director (1 page)
1 July 2013Termination of appointment of Lynette Mcintosh as a director (1 page)
1 July 2013Termination of appointment of Gwen Sutherland as a director (1 page)
1 July 2013Termination of appointment of Dee Jones as a director (1 page)
1 July 2013Termination of appointment of Erica Mackinnon as a director (1 page)
1 July 2013Termination of appointment of Holly Laird as a director (1 page)
1 July 2013Termination of appointment of Lynette Mcintosh as a director (1 page)
1 July 2013Termination of appointment of Gwen Sutherland as a director (1 page)
1 July 2013Termination of appointment of Gwen Shand as a director (1 page)
1 July 2013Termination of appointment of Erica Mackinnon as a director (1 page)
1 July 2013Termination of appointment of Tracey Mcintosh as a director (1 page)
1 July 2013Termination of appointment of Tracey Mcintosh as a director (1 page)
1 July 2013Termination of appointment of Dee Jones as a director (1 page)
1 July 2013Termination of appointment of Gwen Shand as a director (1 page)
4 June 2013Annual return made up to 16 May 2013 no member list (12 pages)
4 June 2013Annual return made up to 16 May 2013 no member list (12 pages)
15 April 2013Appointment of Dee Elizabeth Jones as a director (3 pages)
15 April 2013Appointment of Dee Elizabeth Jones as a director (3 pages)
10 April 2013Termination of appointment of Ashley Whyte as a director (1 page)
10 April 2013Termination of appointment of Ashley Whyte as a director (1 page)
10 April 2013Termination of appointment of Lisa Fraser as a director (1 page)
10 April 2013Termination of appointment of Marie Jones as a director (1 page)
10 April 2013Termination of appointment of Marie Jones as a director (1 page)
10 April 2013Termination of appointment of Lisa Fraser as a director (1 page)
15 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
4 December 2012Director's details changed for Ashley Ann Whyte on 27 November 2012 (2 pages)
4 December 2012Director's details changed for Ashley Ann Whyte on 27 November 2012 (2 pages)
30 November 2012Appointment of Marie Jones as a director (3 pages)
30 November 2012Appointment of Gwen Grace Sutherland as a director (3 pages)
30 November 2012Appointment of Morven Lesley Proctor as a director (3 pages)
30 November 2012Appointment of Morven Lesley Proctor as a director (3 pages)
30 November 2012Appointment of Donna Ironside as a director (3 pages)
30 November 2012Appointment of Lynette Mcintosh as a director (3 pages)
30 November 2012Appointment of Donna Ironside as a director (3 pages)
30 November 2012Appointment of Gwen Grace Sutherland as a director (3 pages)
30 November 2012Appointment of Gwen Shand as a director (3 pages)
30 November 2012Appointment of Marie Jones as a director (3 pages)
30 November 2012Appointment of Lynette Mcintosh as a director (3 pages)
30 November 2012Appointment of Gwen Shand as a director (3 pages)
27 November 2012Termination of appointment of Carron Wight as a director (1 page)
27 November 2012Termination of appointment of Carron Wight as a director (1 page)
27 November 2012Termination of appointment of Amanda Milne as a director (1 page)
27 November 2012Termination of appointment of Angela Mackay as a secretary (1 page)
27 November 2012Termination of appointment of Angela Mackay as a secretary (1 page)
27 November 2012Termination of appointment of Amanda Milne as a director (1 page)
13 September 2012Appointment of Ashley Ann Whyte as a director (3 pages)
13 September 2012Appointment of Ashley Ann Whyte as a director (3 pages)
10 September 2012Termination of appointment of Rae Farquhar as a director (1 page)
10 September 2012Termination of appointment of Rae Farquhar as a director (1 page)
24 July 2012Appointment of Angela Louise Mackay as a secretary (3 pages)
24 July 2012Appointment of Janice Mcintosh as a director (3 pages)
24 July 2012Appointment of Janice Mcintosh as a director (3 pages)
24 July 2012Appointment of Angela Louise Mackay as a secretary (3 pages)
18 July 2012Termination of appointment of Lisa Fraser as a secretary (1 page)
18 July 2012Termination of appointment of Lisa Fraser as a secretary (1 page)
18 July 2012Termination of appointment of Julie Mcrae as a director (1 page)
18 July 2012Termination of appointment of Julie Mcrae as a director (1 page)
18 July 2012Termination of appointment of Kerry Gerrard as a director (1 page)
18 July 2012Termination of appointment of Kerry Gerrard as a director (1 page)
19 June 2012Annual return made up to 16 May 2012 no member list (12 pages)
19 June 2012Annual return made up to 16 May 2012 no member list (12 pages)
29 May 2012Termination of appointment of Laureen Massie as a director (1 page)
29 May 2012Termination of appointment of Laureen Massie as a director (1 page)
23 September 2011Appointment of Holly Laird as a director (3 pages)
23 September 2011Appointment of Holly Laird as a director (3 pages)
15 July 2011Appointment of Lisa Alana Fraser as a director (3 pages)
15 July 2011Appointment of Katherine Raffan as a director (3 pages)
15 July 2011Appointment of Julie Mcrae as a director (3 pages)
15 July 2011Appointment of Erica Mackinnon as a director (3 pages)
15 July 2011Appointment of Carron Wight as a director (3 pages)
15 July 2011Appointment of Amanda Elizabeth Milne as a director (3 pages)
15 July 2011Termination of appointment of Leanne Gray as a secretary (1 page)
15 July 2011Appointment of Erica Mackinnon as a director (3 pages)
15 July 2011Appointment of Julie Mcrae as a director (3 pages)
15 July 2011Appointment of Lisa Alana Fraser as a director (3 pages)
15 July 2011Termination of appointment of Leanne Gray as a secretary (1 page)
15 July 2011Appointment of Amanda Elizabeth Milne as a director (3 pages)
15 July 2011Appointment of Lisa Alana Fraser as a secretary (3 pages)
15 July 2011Appointment of Lisa Alana Fraser as a secretary (3 pages)
15 July 2011Appointment of Katherine Raffan as a director (3 pages)
15 July 2011Appointment of Carron Wight as a director (3 pages)
15 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
15 July 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
4 July 2011Termination of appointment of Kenna-Marie Moir as a director (1 page)
4 July 2011Termination of appointment of Melissa Duncan as a director (1 page)
4 July 2011Termination of appointment of Katherine Garven as a director (1 page)
4 July 2011Termination of appointment of Teresa Davidson as a director (1 page)
4 July 2011Termination of appointment of Judith Mackie as a director (1 page)
4 July 2011Termination of appointment of Cara Clark as a director (1 page)
4 July 2011Termination of appointment of Leanne Gray as a director (1 page)
4 July 2011Termination of appointment of Melissa Duncan as a director (1 page)
4 July 2011Termination of appointment of Cara Clark as a director (1 page)
4 July 2011Termination of appointment of Dee Jones as a director (1 page)
4 July 2011Termination of appointment of Katherine Garven as a director (1 page)
4 July 2011Termination of appointment of Kenna-Marie Moir as a director (1 page)
4 July 2011Termination of appointment of Nicola Rhind as a director (1 page)
4 July 2011Termination of appointment of Judith Mackie as a director (1 page)
4 July 2011Termination of appointment of Leanne Gray as a director (1 page)
4 July 2011Termination of appointment of Nicola Rhind as a director (1 page)
4 July 2011Termination of appointment of Dee Jones as a director (1 page)
4 July 2011Termination of appointment of Teresa Davidson as a director (1 page)
15 June 2011Annual return made up to 16 May 2011 no member list (15 pages)
15 June 2011Annual return made up to 16 May 2011 no member list (15 pages)
19 January 2011Appointment of Dee Elizabeth Jones as a director (3 pages)
19 January 2011Appointment of Dee Elizabeth Jones as a director (3 pages)
2 November 2010Appointment of Laureen Margaret Massie as a director (2 pages)
2 November 2010Appointment of Nicola Edith Rhind as a director (2 pages)
2 November 2010Appointment of Leanne Gray as a director (2 pages)
2 November 2010Appointment of Laureen Margaret Massie as a director (2 pages)
2 November 2010Appointment of Leanne Gray as a secretary (2 pages)
2 November 2010Appointment of Melissa Duncan as a director (2 pages)
2 November 2010Appointment of Cara Jayne Clark as a director (2 pages)
2 November 2010Appointment of Tracey Mcintosh as a director (2 pages)
2 November 2010Appointment of Kerry Ann Elizabeth Gerrard as a director (2 pages)
2 November 2010Appointment of Katherine Rachel Garven as a director (2 pages)
2 November 2010Appointment of Nicola Edith Rhind as a director (2 pages)
2 November 2010Appointment of Cara Jayne Clark as a director (2 pages)
2 November 2010Appointment of Kerry Ann Elizabeth Gerrard as a director (2 pages)
2 November 2010Appointment of Melissa Duncan as a director (2 pages)
2 November 2010Appointment of Katherine Rachel Garven as a director (2 pages)
2 November 2010Appointment of Judith Crawford Mackie as a director (2 pages)
2 November 2010Appointment of Tracey Mcintosh as a director (2 pages)
2 November 2010Appointment of Judith Crawford Mackie as a director (2 pages)
2 November 2010Appointment of Leanne Gray as a director (2 pages)
2 November 2010Appointment of Leanne Gray as a secretary (2 pages)
26 October 2010Termination of appointment of Karen Tetlow as a director (1 page)
26 October 2010Termination of appointment of Louise Grieve as a director (1 page)
26 October 2010Termination of appointment of Fleur Barron as a director (1 page)
26 October 2010Termination of appointment of Susannah Wackett as a director (1 page)
26 October 2010Termination of appointment of Julie-Ann Killoh as a director (1 page)
26 October 2010Termination of appointment of Fiona Winton as a director (1 page)
26 October 2010Termination of appointment of Louise Grieve as a director (1 page)
26 October 2010Termination of appointment of Fiona Winton as a director (1 page)
26 October 2010Termination of appointment of Julie-Ann Killoh as a director (1 page)
26 October 2010Termination of appointment of Susannah Wackett as a director (1 page)
26 October 2010Termination of appointment of Morvern Proctor as a director (1 page)
26 October 2010Termination of appointment of Morvern Proctor as a director (1 page)
26 October 2010Termination of appointment of Fleur Barron as a director (1 page)
26 October 2010Termination of appointment of Karen Tetlow as a director (1 page)
28 June 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
28 June 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
2 June 2010Annual return made up to 16 May 2010 no member list (7 pages)
2 June 2010Annual return made up to 16 May 2010 no member list (7 pages)
15 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
15 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
30 September 2009Director appointed kenna-marie moir (2 pages)
30 September 2009Director appointed julie-ann killoh (2 pages)
30 September 2009Director appointed fiona kathleen winton (2 pages)
30 September 2009Director appointed fleur louise barron (2 pages)
30 September 2009Director appointed susannah grace wackett (2 pages)
30 September 2009Director appointed fiona kathleen winton (2 pages)
30 September 2009Director appointed julie-ann killoh (2 pages)
30 September 2009Director appointed karen yvonne tetlow (2 pages)
30 September 2009Director appointed kenna-marie moir (2 pages)
30 September 2009Director appointed susannah grace wackett (2 pages)
30 September 2009Director appointed morvern lesley proctor (2 pages)
30 September 2009Director appointed morvern lesley proctor (2 pages)
30 September 2009Director appointed fleur louise barron (2 pages)
30 September 2009Director appointed louise margaret grieve (2 pages)
30 September 2009Director appointed louise margaret grieve (2 pages)
30 September 2009Director appointed karen yvonne tetlow (2 pages)
24 September 2009Appointment terminated director lynette milne (1 page)
24 September 2009Appointment terminated secretary zoe gow (1 page)
24 September 2009Appointment terminated secretary zoe gow (1 page)
24 September 2009Appointment terminated director kerry gerrard (1 page)
24 September 2009Appointment terminated director kirsty hampson (1 page)
24 September 2009Appointment terminated director maryisa mackenzie (1 page)
24 September 2009Appointment terminated director kirsty hampson (1 page)
24 September 2009Appointment terminated director lynn stuart (1 page)
24 September 2009Appointment terminated director kerry gerrard (1 page)
24 September 2009Appointment terminated director nicola dalgarno (1 page)
24 September 2009Appointment terminated director maryisa mackenzie (1 page)
24 September 2009Appointment terminated director katrina morren (1 page)
24 September 2009Appointment terminated director lynette milne (1 page)
24 September 2009Appointment terminated director amy smith (1 page)
24 September 2009Appointment terminated director nicola dalgarno (1 page)
24 September 2009Appointment terminated director lynn stuart (1 page)
24 September 2009Appointment terminated director nicola macdonald (1 page)
24 September 2009Appointment terminated director nicola macdonald (1 page)
24 September 2009Appointment terminated director amy smith (1 page)
24 September 2009Appointment terminated director katrina morren (1 page)
28 May 2009Annual return made up to 16/05/09 (5 pages)
28 May 2009Annual return made up to 16/05/09 (5 pages)
2 September 2008Director appointed maryisa mackenzie (2 pages)
2 September 2008Director appointed nicola macdonald (2 pages)
2 September 2008Director appointed nicola macdonald (2 pages)
2 September 2008Director appointed maryisa mackenzie (2 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 August 2008Director appointed lynn stuart (2 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 August 2008Director appointed lynn stuart (2 pages)
7 July 2008Appointment terminated director judith scott (1 page)
7 July 2008Director appointed amy claire smith (2 pages)
7 July 2008Director appointed teresa barron davidson (2 pages)
7 July 2008Appointment terminated director fiona gray (1 page)
7 July 2008Appointment terminated director karen hay (1 page)
7 July 2008Director appointed lynette milne (2 pages)
7 July 2008Appointment terminated director moira finnie (1 page)
7 July 2008Appointment terminated director karen hay (1 page)
7 July 2008Director appointed katrina morren (2 pages)
7 July 2008Secretary appointed zoe gow (2 pages)
7 July 2008Director appointed kerry gerrard (2 pages)
7 July 2008Appointment terminated director and secretary amanda milne (1 page)
7 July 2008Appointment terminated director and secretary amanda milne (1 page)
7 July 2008Appointment terminated director kerri fowlie (1 page)
7 July 2008Director appointed kerry gerrard (2 pages)
7 July 2008Director appointed nicola dalgarno (2 pages)
7 July 2008Director appointed teresa barron davidson (2 pages)
7 July 2008Director appointed kirsty anne hampson (2 pages)
7 July 2008Appointment terminated director fiona gray (1 page)
7 July 2008Director appointed lynette milne (2 pages)
7 July 2008Director appointed kirsty anne hampson (2 pages)
7 July 2008Appointment terminated director sheena cheyne (1 page)
7 July 2008Director appointed amy claire smith (2 pages)
7 July 2008Appointment terminated director sheena cheyne (1 page)
7 July 2008Appointment terminated director moira finnie (1 page)
7 July 2008Director appointed nicola dalgarno (2 pages)
7 July 2008Director appointed katrina morren (2 pages)
7 July 2008Appointment terminated director judith scott (1 page)
7 July 2008Secretary appointed zoe gow (2 pages)
7 July 2008Appointment terminated director kerri fowlie (1 page)
6 June 2008Annual return made up to 16/05/08 (7 pages)
6 June 2008Annual return made up to 16/05/08 (7 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 September 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
8 September 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007New secretary appointed;new director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
30 May 2007Annual return made up to 16/05/07 (7 pages)
30 May 2007Annual return made up to 16/05/07 (7 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Director resigned (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New secretary appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
16 May 2006Incorporation (20 pages)
16 May 2006Incorporation (20 pages)