Company NameCifal Scotland Ltd
Company StatusDissolved
Company NumberSC309031
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 2006(17 years, 6 months ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)
Previous NameCifal Findhorn Ltd.

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameJohn Chorlton Lowe
NationalityBritish
StatusClosed
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameJames Michael Shaw
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 10 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Gordon McDonald
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 10 April 2018)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Jonathan Dawson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Scotland Forres Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Director NameMarianne Catharine Hollander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressFindhorn Foundation
The Park
Findhorn
Forres
IV36 3TZ
Scotland
Director NameMr Alasdair Urquhart
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 03 August 2007)
RoleVice Convener
Country of ResidenceUnited Kingdom
Correspondence AddressNetherlea
115 St Leonards Road
Forres
Morayshire
IV36 2RE
Scotland
Director NameMr Geoffrey David James Hamilton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2012)
RoleFacilities Management
Country of ResidenceScotland
Correspondence AddressHorizon Scotland Forres Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Director NameMr Gordon McDonald
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Scotland Forres Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Director NameGeorge McIntyre
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 year, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Scotland Forres Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Director NameJames Johnston
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Scotland Forres Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Director NameProf Robert John Cormack
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2009)
RoleHei Principal
Correspondence AddressHorizon Scotland Forres Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Director NameMs Lesley Ann Parker
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Scotland Forres Enterprise Park
Forres
Moray
IV36 2AB
Scotland
Director NameShane Rankin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr John Stewart Cree
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 January 2015)
RoleElected Member
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr John Francis Dudley Lidderdale
Date of BirthOctober 1941 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed13 December 2012(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Donald Caig Wilson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2016)
RoleLord Lieutenant & Lord Provost. Councillor
Country of ResidenceScotland
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameCllr Allan Grant Wright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 2016)
RoleConvenor
Country of ResidenceScotland
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr John Chorlton Lowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2017)
RoleCharity Secretary
Country of ResidenceScotland
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland

Contact

Websitecifalscotland.org

Location

Registered AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
ConstituencyMoray
WardForres
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£239,605
Net Worth£48,021
Cash£67,773
Current Liabilities£28,171

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (24 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 May 2017Termination of appointment of John Chorlton Lowe as a director on 30 May 2017 (1 page)
31 May 2017Termination of appointment of John Chorlton Lowe as a director on 30 May 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
23 March 2016Termination of appointment of John Francis Dudley Lidderdale as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Donald Caig Wilson as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of John Francis Dudley Lidderdale as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Allan Grant Wright as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Donald Caig Wilson as a director on 17 March 2016 (1 page)
23 March 2016Appointment of Mr John Chorlton Lowe as a director on 17 March 2016 (2 pages)
23 March 2016Appointment of Mr John Chorlton Lowe as a director on 17 March 2016 (2 pages)
23 March 2016Termination of appointment of Shane Rankin as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Allan Grant Wright as a director on 17 March 2016 (1 page)
23 March 2016Termination of appointment of Shane Rankin as a director on 17 March 2016 (1 page)
29 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
29 February 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
13 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
13 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
11 May 2015Full accounts made up to 30 September 2014 (26 pages)
11 May 2015Full accounts made up to 30 September 2014 (26 pages)
27 January 2015Appointment of Mr Allan Grant Wright as a director on 22 January 2015 (2 pages)
27 January 2015Appointment of Mr Allan Grant Wright as a director on 22 January 2015 (2 pages)
23 January 2015Termination of appointment of John Stewart Cree as a director on 22 January 2015 (1 page)
23 January 2015Termination of appointment of John Stewart Cree as a director on 22 January 2015 (1 page)
30 September 2014Annual return made up to 22 September 2014 no member list (5 pages)
30 September 2014Annual return made up to 22 September 2014 no member list (5 pages)
12 May 2014Full accounts made up to 30 September 2013 (24 pages)
12 May 2014Full accounts made up to 30 September 2013 (24 pages)
7 May 2014Appointment of Right Honourable Donald Caig Wilson as a director (3 pages)
7 May 2014Appointment of Right Honourable Donald Caig Wilson as a director (3 pages)
28 January 2014Section 519 (1 page)
28 January 2014Section 519 (1 page)
1 November 2013Annual return made up to 22 September 2013 (18 pages)
1 November 2013Annual return made up to 22 September 2013 (18 pages)
28 June 2013Registered office address changed from Moray Council Offices High Street Elgin Moray IV30 1BX on 28 June 2013 (2 pages)
28 June 2013Registered office address changed from Moray Council Offices High Street Elgin Moray IV30 1BX on 28 June 2013 (2 pages)
8 May 2013Registered office address changed from Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Horizon Scotland Forres Enterprise Park Forres Moray IV36 2AB on 8 May 2013 (2 pages)
10 April 2013Full accounts made up to 30 September 2012 (18 pages)
10 April 2013Full accounts made up to 30 September 2012 (18 pages)
27 December 2012Appointment of Mr John Francis Dudley Lidderdale as a director (3 pages)
27 December 2012Appointment of Mr John Francis Dudley Lidderdale as a director (3 pages)
19 December 2012Director's details changed for Shane Rankin on 14 December 2012 (3 pages)
19 December 2012Director's details changed for Shane Rankin on 14 December 2012 (3 pages)
22 October 2012Annual return made up to 22 September 2012 (17 pages)
22 October 2012Annual return made up to 22 September 2012 (17 pages)
19 October 2012Appointment of Mr Gordon Mcdonald as a director (3 pages)
19 October 2012Appointment of Mr Gordon Mcdonald as a director (3 pages)
10 October 2012Appointment of Mr/Convener John Stewart Cree as a director (3 pages)
10 October 2012Appointment of Mr/Convener John Stewart Cree as a director (3 pages)
10 May 2012Termination of appointment of Geoffrey Hamilton as a director (2 pages)
10 May 2012Termination of appointment of George Mcintyre as a director (2 pages)
10 May 2012Termination of appointment of Lesley Parker as a director (2 pages)
10 May 2012Termination of appointment of Gordon Mcdonald as a director (2 pages)
10 May 2012Termination of appointment of Gordon Mcdonald as a director (2 pages)
10 May 2012Termination of appointment of Geoffrey Hamilton as a director (2 pages)
10 May 2012Termination of appointment of George Mcintyre as a director (2 pages)
10 May 2012Termination of appointment of Lesley Parker as a director (2 pages)
3 May 2012Full accounts made up to 30 September 2011 (18 pages)
3 May 2012Full accounts made up to 30 September 2011 (18 pages)
23 February 2012Appointment of Shane Rankin as a director (3 pages)
23 February 2012Appointment of Shane Rankin as a director (3 pages)
2 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
2 November 2011Company name changed cifal findhorn LTD.\certificate issued on 02/11/11
  • CONNOT ‐
(3 pages)
2 November 2011Company name changed cifal findhorn LTD.\certificate issued on 02/11/11
  • CONNOT ‐
(3 pages)
2 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
10 October 2011Annual return made up to 22 September 2011 (17 pages)
10 October 2011Annual return made up to 22 September 2011 (17 pages)
1 June 2011Full accounts made up to 30 September 2010 (17 pages)
1 June 2011Full accounts made up to 30 September 2010 (17 pages)
16 May 2011Termination of appointment of Jonathan Dawson as a director (2 pages)
16 May 2011Termination of appointment of Jonathan Dawson as a director (2 pages)
23 December 2010Appointment of Lesley Ann Parker as a director (3 pages)
23 December 2010Appointment of Lesley Ann Parker as a director (3 pages)
7 October 2010Annual return made up to 22 September 2010 (10 pages)
7 October 2010Annual return made up to 22 September 2010 (10 pages)
8 September 2010Termination of appointment of James Johnston as a director (2 pages)
8 September 2010Termination of appointment of James Johnston as a director (2 pages)
18 May 2010Full accounts made up to 30 September 2009 (17 pages)
18 May 2010Full accounts made up to 30 September 2009 (17 pages)
30 November 2009Termination of appointment of Robert Cormack as a director (2 pages)
30 November 2009Termination of appointment of Robert Cormack as a director (2 pages)
29 October 2009Annual return made up to 22 September 2009 (7 pages)
29 October 2009Annual return made up to 22 September 2009 (7 pages)
14 October 2009Secretary's details changed for John Chorlton Lowe on 9 October 2009 (3 pages)
14 October 2009Secretary's details changed for John Chorlton Lowe on 9 October 2009 (3 pages)
14 October 2009Secretary's details changed for John Chorlton Lowe on 9 October 2009 (3 pages)
13 October 2009Director's details changed for George Mcintyre on 9 October 2009 (2 pages)
13 October 2009Director's details changed for George Mcintyre on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Jonathan Dawson on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Gordon Mcdonald on 9 October 2009 (3 pages)
13 October 2009Director's details changed for James Michael Shaw on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Jonathan Dawson on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Geoffrey David James Hamilton on 9 October 2009 (3 pages)
13 October 2009Director's details changed for James Michael Shaw on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Professor Robert John Cormack on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Gordon Mcdonald on 9 October 2009 (3 pages)
13 October 2009Director's details changed for James Johnston on 9 October 2009 (3 pages)
13 October 2009Director's details changed for James Michael Shaw on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Geoffrey David James Hamilton on 9 October 2009 (3 pages)
13 October 2009Director's details changed for George Mcintyre on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Geoffrey David James Hamilton on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Professor Robert John Cormack on 9 October 2009 (3 pages)
13 October 2009Director's details changed for James Johnston on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Jonathan Dawson on 9 October 2009 (3 pages)
13 October 2009Director's details changed for James Johnston on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Gordon Mcdonald on 9 October 2009 (3 pages)
13 October 2009Director's details changed for Professor Robert John Cormack on 9 October 2009 (3 pages)
6 May 2009Full accounts made up to 30 September 2008 (13 pages)
6 May 2009Full accounts made up to 30 September 2008 (13 pages)
17 March 2009Director appointed james michael shaw (2 pages)
17 March 2009Director appointed james michael shaw (2 pages)
13 March 2009Registered office changed on 13/03/2009 from the park findhorn forres moray IV36 3TZ (1 page)
13 March 2009Registered office changed on 13/03/2009 from the park findhorn forres moray IV36 3TZ (1 page)
2 March 2009Appointment terminated director marianne hollander (1 page)
2 March 2009Appointment terminated director marianne hollander (1 page)
16 October 2008Annual return made up to 22/09/08 (6 pages)
16 October 2008Annual return made up to 22/09/08 (6 pages)
8 October 2008Director appointed george mcintyre (2 pages)
8 October 2008Director appointed george mcintyre (2 pages)
8 October 2008Director appointed professor robert john cormack (2 pages)
8 October 2008Director appointed professor robert john cormack (2 pages)
8 October 2008Director appointed james johnston (2 pages)
8 October 2008Director appointed james johnston (2 pages)
14 July 2008Full accounts made up to 30 September 2007 (15 pages)
14 July 2008Full accounts made up to 30 September 2007 (15 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
16 October 2007Annual return made up to 22/09/07 (5 pages)
16 October 2007Annual return made up to 22/09/07 (5 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
22 September 2006Incorporation (19 pages)
22 September 2006Incorporation (19 pages)