Edinburgh
EH7 5QG
Scotland
Director Name | Mr Ben Kensell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Daljit Singh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 January 2023(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr David James Marshall |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 January 2023(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Professional Footballer |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Alastair Barclay Barr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Jan Cargill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 January 2023(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mrs Katherine Campbell Gordon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2023(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Kieran Power |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 January 2023(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Outdoor Learning Teacher |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Sean Dunn |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(15 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Steven Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(15 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Head Of Commercials & Insight |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Scott Robert Lindsay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hopetoun Park Gullane North Berwick East Lothian EH31 2EP Scotland |
Director Name | Mr Thomas James McFarlane |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Tim Gardner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35/5 Darnell Road Edinburgh EH5 3PH Scotland |
Secretary Name | Tim Campbell Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35/5 Darnell Road Edinburgh Midlothian EH5 3PL Scotland |
Director Name | Mr Bruce Douglas Langham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dublin Meuse Edinburgh EH3 6NW Scotland |
Director Name | Prof Susan Catherine Deacon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2012) |
Role | University Professor/ Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Athelstane Lodge Preston Road Prestonpans East Lothian EH32 9EN Scotland |
Director Name | Atholl Scott Duncan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Jamie David Marwick |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr David William Forsyth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Anthony Alexander Tadeusz Ostrowski |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Ms Kris Ellen Von Wald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Ms Amanda Crawford Jones |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Colin Fyffe McNeill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Iain Cumming Gray |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2023) |
Role | Member Of Scottish Parliament |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Ms Leeann Dempster |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(6 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Ms Wendy Anne Calder Macadie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2016) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Charles Bennett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 July 2016(8 years after company formation) |
Appointment Duration | 5 years (resigned 03 July 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mrs Annette Bruton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2018) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Alan James Williamson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Ms Fiona Margaret Larnoch |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(11 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2020) |
Role | Financial Accountant |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Ms Grace Alexandra Boyle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 July 2020(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2023) |
Role | Business Development Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Fraser Cromar |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2020(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2022) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mr Lewis Campbell Melee |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2023) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Director Name | Mrs Margaret Walker McPherson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
Secretary Name | Mrs Jan Cargill |
---|---|
Status | Resigned |
Appointed | 17 January 2023(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 January 2023) |
Role | Company Director |
Correspondence Address | 24 Barnton Gardens Edinburgh EH4 6AE Scotland |
Website | www.hibernianinthecommunity.org.uk/ |
---|---|
Telephone | 0131 6611903 |
Telephone region | Edinburgh |
Registered Address | Easter Road Stadium 12 Albion Place Edinburgh EH7 5QG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £229,111 |
Net Worth | £44,264 |
Cash | £41,166 |
Current Liabilities | £7,937 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
7 February 2021 | Termination of appointment of Leeann Dempster as a director on 1 January 2021 (1 page) |
---|---|
21 October 2020 | Termination of appointment of Fiona Margaret Larnoch as a director on 1 July 2020 (1 page) |
19 August 2020 | Appointment of Mr Fraser Cromar as a director on 18 August 2020 (2 pages) |
19 August 2020 | Appointment of Ms Grace Alexandra Boyle as a director on 18 July 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 30 June 2019 (24 pages) |
28 October 2019 | Termination of appointment of Anthony Alexander Tadeusz Ostrowski as a director on 28 October 2019 (1 page) |
30 August 2019 | Appointment of Ms Fiona Margaret Larnoch as a director on 13 August 2019 (2 pages) |
9 July 2019 | Withdrawal of a person with significant control statement on 9 July 2019 (3 pages) |
9 July 2019 | Notification of The Hibernian Football Club Limited as a person with significant control on 6 April 2016 (4 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Amanda Crawford Jones as a director on 25 March 2019 (1 page) |
2 May 2019 | Appointment of Mr Alan James Williamson as a director on 6 March 2019 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
27 September 2018 | Termination of appointment of Thomas James Mcfarlane as a director on 13 September 2018 (1 page) |
1 August 2018 | Termination of appointment of Annette Bruton as a director on 1 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
8 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
29 September 2016 | Appointment of Mr Grahame Taylor Cumming as a director on 6 September 2016 (2 pages) |
29 September 2016 | Appointment of Ms Annette Bruton as a director on 6 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Grahame Taylor Cumming as a director on 6 September 2016 (2 pages) |
29 September 2016 | Appointment of Ms Annette Bruton as a director on 6 September 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
7 July 2016 | Termination of appointment of Atholl Scott Duncan as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Atholl Scott Duncan as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Charles Bennett as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Charles Bennett as a director on 4 July 2016 (2 pages) |
1 April 2016 | Termination of appointment of Wendy Anne Calder Macadie as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Wendy Anne Calder Macadie as a director on 1 April 2016 (1 page) |
31 March 2016 | Termination of appointment of Colin Fyffe Mcneill as a director on 11 January 2016 (1 page) |
31 March 2016 | Termination of appointment of Colin Fyffe Mcneill as a director on 11 January 2016 (1 page) |
10 February 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
10 February 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
14 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
14 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
14 July 2015 | Annual return made up to 2 July 2015 no member list (6 pages) |
19 January 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
19 January 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
13 January 2015 | Appointment of Ms Wendy Anne Calder Macadie as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Ms Wendy Anne Calder Macadie as a director on 9 January 2015 (2 pages) |
13 January 2015 | Appointment of Ms Wendy Anne Calder Macadie as a director on 9 January 2015 (2 pages) |
17 October 2014 | Termination of appointment of Kris Ellen Von Wald as a director on 2 August 2014 (1 page) |
17 October 2014 | Termination of appointment of Kris Ellen Von Wald as a director on 2 August 2014 (1 page) |
17 October 2014 | Termination of appointment of Kris Ellen Von Wald as a director on 2 August 2014 (1 page) |
28 July 2014 | Termination of appointment of Scott Robert Lindsay as a director on 20 July 2014 (1 page) |
28 July 2014 | Director's details changed for Mr Thomas James Mcfarlane on 2 July 2014 (2 pages) |
28 July 2014 | Appointment of Ms Leeann Dempster as a director on 4 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Thomas James Mcfarlane on 2 July 2014 (2 pages) |
28 July 2014 | Appointment of Ms Leeann Dempster as a director on 4 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Thomas James Mcfarlane on 2 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Atholl Scott Duncan on 2 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Atholl Scott Duncan on 2 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
28 July 2014 | Termination of appointment of Scott Robert Lindsay as a director on 20 July 2014 (1 page) |
28 July 2014 | Director's details changed for Atholl Scott Duncan on 2 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
28 July 2014 | Appointment of Ms Leeann Dempster as a director on 4 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 2 July 2014 no member list (6 pages) |
7 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
7 March 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
29 October 2013 | Appointment of Mr Iain Cumming Gray as a director (2 pages) |
29 October 2013 | Appointment of Mr Iain Cumming Gray as a director (2 pages) |
15 July 2013 | Appointment of Mr Colin Fyffe Mcneill as a director (2 pages) |
15 July 2013 | Annual return made up to 2 July 2013 no member list (7 pages) |
15 July 2013 | Annual return made up to 2 July 2013 no member list (7 pages) |
15 July 2013 | Annual return made up to 2 July 2013 no member list (7 pages) |
15 July 2013 | Appointment of Mr Colin Fyffe Mcneill as a director (2 pages) |
4 July 2013 | Appointment of Ms Amanda Crawford Jones as a director (2 pages) |
4 July 2013 | Appointment of Ms Amanda Crawford Jones as a director (2 pages) |
2 July 2013 | Termination of appointment of Bruce Langham as a director (1 page) |
2 July 2013 | Termination of appointment of Bruce Langham as a director (1 page) |
29 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
29 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
31 October 2012 | Termination of appointment of Susan Deacon as a director (1 page) |
31 October 2012 | Termination of appointment of Susan Deacon as a director (1 page) |
16 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
16 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
16 July 2012 | Annual return made up to 2 July 2012 no member list (8 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
5 October 2011 | Appointment of Ms Kristin Ellen Von Wald as a director (2 pages) |
5 October 2011 | Appointment of Ms Kristin Ellen Von Wald as a director (2 pages) |
3 October 2011 | Termination of appointment of Jamie Marwick as a director (1 page) |
3 October 2011 | Appointment of Mr Anthony Alexander Tadeusz Ostrowski as a director (2 pages) |
3 October 2011 | Termination of appointment of Jamie Marwick as a director (1 page) |
3 October 2011 | Appointment of Mr Anthony Alexander Tadeusz Ostrowski as a director (2 pages) |
4 July 2011 | Annual return made up to 2 July 2011 no member list (8 pages) |
4 July 2011 | Annual return made up to 2 July 2011 no member list (8 pages) |
4 July 2011 | Annual return made up to 2 July 2011 no member list (8 pages) |
11 May 2011 | Appointment of Mr David William Forsyth as a director (2 pages) |
11 May 2011 | Appointment of Mr David William Forsyth as a director (2 pages) |
9 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
9 March 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
2 August 2010 | Annual return made up to 2 July 2010 no member list (7 pages) |
2 August 2010 | Annual return made up to 2 July 2010 no member list (7 pages) |
2 August 2010 | Annual return made up to 2 July 2010 no member list (7 pages) |
30 July 2010 | Termination of appointment of Tim Gardiner as a secretary (1 page) |
30 July 2010 | Termination of appointment of Tim Gardiner as a secretary (1 page) |
30 July 2010 | Director's details changed for Thomas James Mcfarlane on 2 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Tim Gardner as a director (1 page) |
30 July 2010 | Director's details changed for Scott Robert Lindsay on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Thomas James Mcfarlane on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Thomas James Mcfarlane on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Scott Robert Lindsay on 2 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Scott Robert Lindsay on 2 July 2010 (2 pages) |
30 July 2010 | Termination of appointment of Tim Gardner as a director (1 page) |
15 March 2010 | Appointment of Jamie David Marwick as a director (3 pages) |
15 March 2010 | Appointment of Jamie David Marwick as a director (3 pages) |
12 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
12 January 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
17 July 2009 | Annual return made up to 02/07/09 (4 pages) |
17 July 2009 | Annual return made up to 02/07/09 (4 pages) |
5 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
17 February 2009 | Director appointed atholl scott duncan (2 pages) |
17 February 2009 | Director appointed atholl scott duncan (2 pages) |
4 September 2008 | Director appointed bruce douglas langham (2 pages) |
4 September 2008 | Director appointed susan catherine deacon (2 pages) |
4 September 2008 | Director appointed bruce douglas langham (2 pages) |
4 September 2008 | Director appointed susan catherine deacon (2 pages) |
2 July 2008 | Incorporation (24 pages) |
2 July 2008 | Incorporation (24 pages) |