Stirling
FK8 2DZ
Scotland
Director Name | Mr Ray Georgeson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Ms Laura Louise Tainsh |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Lead Partner |
Country of Residence | Scotland |
Correspondence Address | 2 Abbey Court North Berwick EH39 4BY Scotland |
Director Name | Miss Samantha Mills |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Newhaven Road Edinburgh EH6 5PY Scotland |
Director Name | Mr Peter Lavell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Naomi Rebecca Johnson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Woodlands Avenue Kirkcudbright DG6 4BP Scotland |
Director Name | Mrs Sophy Mary Green |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 43 Cairnfield Place Aberdeen AB15 5LX Scotland |
Secretary Name | Mr Michael Cook |
---|---|
Status | Closed |
Appointed | 08 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Company Director |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr Simon Laidlaw |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 04 February 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 95 Douglas Street Dundee DD1 5AZ Scotland |
Director Name | Matthew James Lewis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Lochview Darroch Road Ardrishaig Argyll PA30 8EF Scotland |
Director Name | Stephen Vincent Murray |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Architect (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 3a Lairds Hill Cumbernauld Lanarkshire G67 1HH Scotland |
Director Name | Charles Stephen Yates |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shelley Drive Bothwell Lanarkshire G71 8TA Scotland |
Secretary Name | Charles Stephen Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shelley Drive Bothwell Lanarkshire G71 8TA Scotland |
Director Name | Mr Malcolm Thomas McArdle |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Suite 62 Stirling Business Centre Wellgreen Place Stirling Central FK8 2DZ Scotland |
Secretary Name | Mr Paul Kevin Johnston |
---|---|
Status | Resigned |
Appointed | 05 January 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | Suite 62 Stirling Business Centre Wellgreen Place Stirling Central FK8 2DZ Scotland |
Director Name | Mr Charles Stephen Yates |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2011) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 62 Stirling Business Centre Wellgreen Place Stirling Central FK8 2DZ Scotland |
Secretary Name | Mr Charles Stephen Yates |
---|---|
Status | Resigned |
Appointed | 26 May 2010(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2011) |
Role | Company Director |
Correspondence Address | Suite 62 Stirling Business Centre Wellgreen Place Stirling Central FK8 2DZ Scotland |
Director Name | Mr Ian Stuart Browse |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr Ian Macnaughton Hall Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2015) |
Role | Senior Project Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Lynn Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr Andrew Reid Law |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Jacqueline Elizabeth Agnew |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 62 Stirling Business Centre Wellgreen Place Stirling Central FK8 2DZ Scotland |
Director Name | Mr Alexander Mohamet |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2013) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 2 Stirling Road Fallin Stirling FK7 7JH Scotland |
Director Name | Mr William Andrew Dunn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 January 2019) |
Role | Project Coordinator |
Country of Residence | Scotland |
Correspondence Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mrs Mary Sheerin McLuskey |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2015) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ Scotland |
Director Name | Mr Ian Douglas Strachan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 August 2014(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 April 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Holmwood Avenue Uddingston Glasgow G71 7AJ Scotland |
Director Name | Mr Sandy Mohamet |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Thistle Avenue Grangemouth Stirlingshire FK3 8YH Scotland |
Director Name | Ms Heather Louise Arni |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Cornwallis Place Edinburgh EH3 6NG Scotland |
Director Name | Ms Cathy Macaslan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 2015) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 6 6 Belvedere Park Edinburgh EH6 4LR Scotland |
Director Name | Mrs Karen Ann Gilligan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 January 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 March 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 55 Clark Street Paisley PA3 1QS Scotland |
Website | crns.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0665820 |
Telephone region | Freephone |
Registered Address | 33 Wellgreen Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
1 at £1 | Community Resources Network For Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,960 |
Net Worth | £1 |
Cash | £27,415 |
Current Liabilities | £36,054 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
8 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Sandy Mohamet as a director on 21 September 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
17 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
7 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 November 2015 | Termination of appointment of Ian Stuart Browse as a director on 6 November 2015 (1 page) |
17 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Termination of appointment of Ian Stuart Browse as a director on 6 November 2015 (1 page) |
2 September 2015 | Termination of appointment of Ian Macnaughton Hall Smith as a director on 20 August 2015 (1 page) |
15 July 2015 | Termination of appointment of Mary Sheerin Mcluskey as a director on 15 May 2015 (1 page) |
22 April 2015 | Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Ian Douglas Strachan as a director on 14 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Cathy Macaslan as a director on 2 April 2015 (1 page) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 November 2014 | Appointment of Mr Ian Douglas Strachan as a director on 19 August 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Mary Mcluskey as a director on 31 March 2014 (2 pages) |
19 November 2014 | Appointment of Mr Sandy Mohamet as a director (2 pages) |
19 November 2014 | Appointment of Ms Heather Louise Arni as a director on 23 October 2014 (2 pages) |
19 November 2014 | Appointment of Ms Cathy Macaslan as a director on 23 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Sandy Mohamet as a director on 23 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Lynn Smith as a director on 23 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Andrew Reid Law as a director on 23 October 2014 (1 page) |
11 September 2014 | Registered office address changed from Suite 62 Stirling Business Centre Wellgreen Place Stirling Central FK8 2DZ to Suite 65 Stirling Business Centre Wellgreen Stirling FK8 2DZ on 11 September 2014 (1 page) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 October 2013 | Termination of appointment of Alexander Mohamet as a director (1 page) |
30 October 2013 | Termination of appointment of Jacqueline Agnew as a director (1 page) |
30 October 2013 | Termination of appointment of Malcolm Mcardle as a director (1 page) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 January 2013 | Appointment of Mr Alexander Mohamet as a director (2 pages) |
8 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 November 2012 | Appointment of Mr William Dunn as a director (2 pages) |
20 June 2012 | Appointment of Mrs Jacqueline Elizabeth Agnew as a director (2 pages) |
20 June 2012 | Appointment of Mr Ian Browse as a director (2 pages) |
20 June 2012 | Appointment of Mrs Lynn Smith as a director (2 pages) |
20 June 2012 | Appointment of Mr Andrew Law as a director (2 pages) |
20 June 2012 | Appointment of Mr Ian Macnaughton Hall Smith as a director (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Termination of appointment of Stephen Murray as a director (1 page) |
9 November 2011 | Termination of appointment of Charles Yates as a director (1 page) |
9 November 2011 | Termination of appointment of Charles Yates as a secretary (1 page) |
9 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
26 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Termination of appointment of Charles Yates as a director (1 page) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 May 2010 | Appointment of Mr Charles Stephen Yates as a director (2 pages) |
28 May 2010 | Appointment of Mr Charles Stephen Yates as a secretary (1 page) |
26 May 2010 | Termination of appointment of Paul Johnston as a secretary (1 page) |
5 January 2010 | Appointment of Mr Paul Kevin Johnston as a director (2 pages) |
5 January 2010 | Appointment of Mr Paul Kevin Johnston as a secretary (1 page) |
5 January 2010 | Appointment of Mr Malcolm Thomas Mcardle as a director (2 pages) |
15 December 2009 | Termination of appointment of Matthew Lewis as a director (1 page) |
15 December 2009 | Termination of appointment of Charles Yates as a secretary (1 page) |
26 November 2009 | Director's details changed for Charles Stephen Yates on 23 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Matthew James Lewis on 23 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 62 stirling business centre wellgreen place stirling central FK8 2DZ scotland (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from suite 27 stirling business centre wellgreen place stirling FK8 2DZ (1 page) |
23 October 2007 | Incorporation (23 pages) |