Forres
Moray
IV36 3TZ
Scotland
Director Name | James Michael Shaw |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Gordon McDonald |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 April 2018) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Jonathan Dawson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Educator |
Country of Residence | United Kingdom |
Correspondence Address | Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland |
Director Name | Marianne Catharine Hollander |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | Findhorn Foundation The Park Findhorn Forres IV36 3TZ Scotland |
Director Name | Mr Alasdair Urquhart |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(1 week, 5 days after company formation) |
Appointment Duration | 10 months (resigned 03 August 2007) |
Role | Vice Convener |
Country of Residence | United Kingdom |
Correspondence Address | Netherlea 115 St Leonards Road Forres Morayshire IV36 2RE Scotland |
Director Name | Mr Geoffrey David James Hamilton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2012) |
Role | Facilities Management |
Country of Residence | Scotland |
Correspondence Address | Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland |
Director Name | Mr Gordon McDonald |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland |
Director Name | George McIntyre |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland |
Director Name | James Johnston |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland |
Director Name | Prof Robert John Cormack |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2009) |
Role | Hei Principal |
Correspondence Address | Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland |
Director Name | Ms Lesley Ann Parker |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB Scotland |
Director Name | Shane Rankin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 2016) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr John Stewart Cree |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 2015) |
Role | Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr John Francis Dudley Lidderdale |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2012(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Donald Caig Wilson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2016) |
Role | Lord Lieutenant & Lord Provost. Councillor |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Cllr Allan Grant Wright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2016) |
Role | Convenor |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr John Chorlton Lowe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2017) |
Role | Charity Secretary |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Website | cifalscotland.org |
---|
Registered Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £239,605 |
Net Worth | £48,021 |
Cash | £67,773 |
Current Liabilities | £28,171 |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of John Chorlton Lowe as a director on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of John Chorlton Lowe as a director on 30 May 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
23 March 2016 | Termination of appointment of John Francis Dudley Lidderdale as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Donald Caig Wilson as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of John Francis Dudley Lidderdale as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Allan Grant Wright as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Donald Caig Wilson as a director on 17 March 2016 (1 page) |
23 March 2016 | Appointment of Mr John Chorlton Lowe as a director on 17 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr John Chorlton Lowe as a director on 17 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Shane Rankin as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Allan Grant Wright as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Shane Rankin as a director on 17 March 2016 (1 page) |
29 February 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
29 February 2016 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
13 October 2015 | Annual return made up to 22 September 2015 no member list (5 pages) |
13 October 2015 | Annual return made up to 22 September 2015 no member list (5 pages) |
11 May 2015 | Full accounts made up to 30 September 2014 (26 pages) |
11 May 2015 | Full accounts made up to 30 September 2014 (26 pages) |
27 January 2015 | Appointment of Mr Allan Grant Wright as a director on 22 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Allan Grant Wright as a director on 22 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of John Stewart Cree as a director on 22 January 2015 (1 page) |
23 January 2015 | Termination of appointment of John Stewart Cree as a director on 22 January 2015 (1 page) |
30 September 2014 | Annual return made up to 22 September 2014 no member list (5 pages) |
30 September 2014 | Annual return made up to 22 September 2014 no member list (5 pages) |
12 May 2014 | Full accounts made up to 30 September 2013 (24 pages) |
12 May 2014 | Full accounts made up to 30 September 2013 (24 pages) |
7 May 2014 | Appointment of Right Honourable Donald Caig Wilson as a director (3 pages) |
7 May 2014 | Appointment of Right Honourable Donald Caig Wilson as a director (3 pages) |
28 January 2014 | Section 519 (1 page) |
28 January 2014 | Section 519 (1 page) |
1 November 2013 | Annual return made up to 22 September 2013 (18 pages) |
1 November 2013 | Annual return made up to 22 September 2013 (18 pages) |
28 June 2013 | Registered office address changed from Moray Council Offices High Street Elgin Moray IV30 1BX on 28 June 2013 (2 pages) |
28 June 2013 | Registered office address changed from Moray Council Offices High Street Elgin Moray IV30 1BX on 28 June 2013 (2 pages) |
8 May 2013 | Registered office address changed from Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB on 8 May 2013 (2 pages) |
10 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
10 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
27 December 2012 | Appointment of Mr John Francis Dudley Lidderdale as a director (3 pages) |
27 December 2012 | Appointment of Mr John Francis Dudley Lidderdale as a director (3 pages) |
19 December 2012 | Director's details changed for Shane Rankin on 14 December 2012 (3 pages) |
19 December 2012 | Director's details changed for Shane Rankin on 14 December 2012 (3 pages) |
22 October 2012 | Annual return made up to 22 September 2012 (17 pages) |
22 October 2012 | Annual return made up to 22 September 2012 (17 pages) |
19 October 2012 | Appointment of Mr Gordon Mcdonald as a director (3 pages) |
19 October 2012 | Appointment of Mr Gordon Mcdonald as a director (3 pages) |
10 October 2012 | Appointment of Mr/Convener John Stewart Cree as a director (3 pages) |
10 October 2012 | Appointment of Mr/Convener John Stewart Cree as a director (3 pages) |
10 May 2012 | Termination of appointment of Geoffrey Hamilton as a director (2 pages) |
10 May 2012 | Termination of appointment of George Mcintyre as a director (2 pages) |
10 May 2012 | Termination of appointment of Lesley Parker as a director (2 pages) |
10 May 2012 | Termination of appointment of Gordon Mcdonald as a director (2 pages) |
10 May 2012 | Termination of appointment of Gordon Mcdonald as a director (2 pages) |
10 May 2012 | Termination of appointment of Geoffrey Hamilton as a director (2 pages) |
10 May 2012 | Termination of appointment of George Mcintyre as a director (2 pages) |
10 May 2012 | Termination of appointment of Lesley Parker as a director (2 pages) |
3 May 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 May 2012 | Full accounts made up to 30 September 2011 (18 pages) |
23 February 2012 | Appointment of Shane Rankin as a director (3 pages) |
23 February 2012 | Appointment of Shane Rankin as a director (3 pages) |
2 November 2011 | Resolutions
|
2 November 2011 | Company name changed cifal findhorn LTD.\certificate issued on 02/11/11
|
2 November 2011 | Company name changed cifal findhorn LTD.\certificate issued on 02/11/11
|
2 November 2011 | Resolutions
|
10 October 2011 | Annual return made up to 22 September 2011 (17 pages) |
10 October 2011 | Annual return made up to 22 September 2011 (17 pages) |
1 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
16 May 2011 | Termination of appointment of Jonathan Dawson as a director (2 pages) |
16 May 2011 | Termination of appointment of Jonathan Dawson as a director (2 pages) |
23 December 2010 | Appointment of Lesley Ann Parker as a director (3 pages) |
23 December 2010 | Appointment of Lesley Ann Parker as a director (3 pages) |
7 October 2010 | Annual return made up to 22 September 2010 (10 pages) |
7 October 2010 | Annual return made up to 22 September 2010 (10 pages) |
8 September 2010 | Termination of appointment of James Johnston as a director (2 pages) |
8 September 2010 | Termination of appointment of James Johnston as a director (2 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (17 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (17 pages) |
30 November 2009 | Termination of appointment of Robert Cormack as a director (2 pages) |
30 November 2009 | Termination of appointment of Robert Cormack as a director (2 pages) |
29 October 2009 | Annual return made up to 22 September 2009 (7 pages) |
29 October 2009 | Annual return made up to 22 September 2009 (7 pages) |
14 October 2009 | Secretary's details changed for John Chorlton Lowe on 9 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for John Chorlton Lowe on 9 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for John Chorlton Lowe on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for George Mcintyre on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for George Mcintyre on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Jonathan Dawson on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Gordon Mcdonald on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Michael Shaw on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Jonathan Dawson on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Geoffrey David James Hamilton on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Michael Shaw on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Professor Robert John Cormack on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Gordon Mcdonald on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Johnston on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Michael Shaw on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Geoffrey David James Hamilton on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for George Mcintyre on 9 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Geoffrey David James Hamilton on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Professor Robert John Cormack on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Johnston on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Jonathan Dawson on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for James Johnston on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Gordon Mcdonald on 9 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Professor Robert John Cormack on 9 October 2009 (3 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 March 2009 | Director appointed james michael shaw (2 pages) |
17 March 2009 | Director appointed james michael shaw (2 pages) |
13 March 2009 | Registered office changed on 13/03/2009 from the park findhorn forres moray IV36 3TZ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from the park findhorn forres moray IV36 3TZ (1 page) |
2 March 2009 | Appointment terminated director marianne hollander (1 page) |
2 March 2009 | Appointment terminated director marianne hollander (1 page) |
16 October 2008 | Annual return made up to 22/09/08 (6 pages) |
16 October 2008 | Annual return made up to 22/09/08 (6 pages) |
8 October 2008 | Director appointed george mcintyre (2 pages) |
8 October 2008 | Director appointed george mcintyre (2 pages) |
8 October 2008 | Director appointed professor robert john cormack (2 pages) |
8 October 2008 | Director appointed professor robert john cormack (2 pages) |
8 October 2008 | Director appointed james johnston (2 pages) |
8 October 2008 | Director appointed james johnston (2 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
14 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Annual return made up to 22/09/07 (5 pages) |
16 October 2007 | Annual return made up to 22/09/07 (5 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
22 September 2006 | Incorporation (19 pages) |
22 September 2006 | Incorporation (19 pages) |