Company NameHibernian Community Foundation Limited
Company StatusActive
Company NumberSC345199
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2008(15 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Grahame Taylor Cumming
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Ben Kensell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Daljit Singh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed04 January 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr David James Marshall
Date of BirthMarch 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed17 January 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleProfessional Footballer
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Alastair Barclay Barr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Jan Cargill
Date of BirthApril 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed17 January 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMrs Katherine Campbell Gordon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited States
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Kieran Power
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed17 January 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleOutdoor Learning Teacher
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Sean Dunn
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(15 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Steven Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(15 years, 7 months after company formation)
Appointment Duration2 months
RoleHead Of Commercials & Insight
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Scott Robert Lindsay
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Hopetoun Park
Gullane
North Berwick
East Lothian
EH31 2EP
Scotland
Director NameMr Thomas James McFarlane
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameTim Gardner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address35/5 Darnell Road
Edinburgh
EH5 3PH
Scotland
Secretary NameTim Campbell Gardiner
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35/5 Darnell Road
Edinburgh
Midlothian
EH5 3PL
Scotland
Director NameMr Bruce Douglas Langham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameProf Susan Catherine Deacon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2012)
RoleUniversity Professor/ Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAthelstane Lodge
Preston Road
Prestonpans
East Lothian
EH32 9EN
Scotland
Director NameAtholl Scott Duncan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(5 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameJamie David Marwick
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr David William Forsyth
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2011(2 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Anthony Alexander Tadeusz Ostrowski
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Kris Ellen Von Wald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Amanda Crawford Jones
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Colin Fyffe McNeill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Iain Cumming Gray
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2023)
RoleMember Of Scottish Parliament
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Leeann Dempster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(6 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Wendy Anne Calder Macadie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2016)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Charles Bennett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed04 July 2016(8 years after company formation)
Appointment Duration5 years (resigned 03 July 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMrs Annette Bruton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2018)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Alan James Williamson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Fiona Margaret Larnoch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2019(11 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2020)
RoleFinancial Accountant
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMs Grace Alexandra Boyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed18 July 2020(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 2023)
RoleBusiness Development Consultant
Country of ResidenceScotland
Correspondence Address12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Fraser Cromar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2020(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2022)
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMr Lewis Campbell Melee
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2023)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Director NameMrs Margaret Walker McPherson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster Road Stadium 12 Albion Place
Edinburgh
EH7 5QG
Scotland
Secretary NameMrs Jan Cargill
StatusResigned
Appointed17 January 2023(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 January 2023)
RoleCompany Director
Correspondence Address24 Barnton Gardens
Edinburgh
EH4 6AE
Scotland

Contact

Websitewww.hibernianinthecommunity.org.uk/
Telephone0131 6611903
Telephone regionEdinburgh

Location

Registered AddressEaster Road Stadium
12 Albion Place
Edinburgh
EH7 5QG
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£229,111
Net Worth£44,264
Cash£41,166
Current Liabilities£7,937

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

7 February 2021Termination of appointment of Leeann Dempster as a director on 1 January 2021 (1 page)
21 October 2020Termination of appointment of Fiona Margaret Larnoch as a director on 1 July 2020 (1 page)
19 August 2020Appointment of Mr Fraser Cromar as a director on 18 August 2020 (2 pages)
19 August 2020Appointment of Ms Grace Alexandra Boyle as a director on 18 July 2020 (2 pages)
12 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 30 June 2019 (24 pages)
28 October 2019Termination of appointment of Anthony Alexander Tadeusz Ostrowski as a director on 28 October 2019 (1 page)
30 August 2019Appointment of Ms Fiona Margaret Larnoch as a director on 13 August 2019 (2 pages)
9 July 2019Withdrawal of a person with significant control statement on 9 July 2019 (3 pages)
9 July 2019Notification of The Hibernian Football Club Limited as a person with significant control on 6 April 2016 (4 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Amanda Crawford Jones as a director on 25 March 2019 (1 page)
2 May 2019Appointment of Mr Alan James Williamson as a director on 6 March 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
27 September 2018Termination of appointment of Thomas James Mcfarlane as a director on 13 September 2018 (1 page)
1 August 2018Termination of appointment of Annette Bruton as a director on 1 August 2018 (1 page)
11 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
8 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
29 September 2016Appointment of Mr Grahame Taylor Cumming as a director on 6 September 2016 (2 pages)
29 September 2016Appointment of Ms Annette Bruton as a director on 6 September 2016 (2 pages)
29 September 2016Appointment of Mr Grahame Taylor Cumming as a director on 6 September 2016 (2 pages)
29 September 2016Appointment of Ms Annette Bruton as a director on 6 September 2016 (2 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
7 July 2016Termination of appointment of Atholl Scott Duncan as a director on 1 July 2016 (1 page)
7 July 2016Termination of appointment of Atholl Scott Duncan as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mr Charles Bennett as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Charles Bennett as a director on 4 July 2016 (2 pages)
1 April 2016Termination of appointment of Wendy Anne Calder Macadie as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Wendy Anne Calder Macadie as a director on 1 April 2016 (1 page)
31 March 2016Termination of appointment of Colin Fyffe Mcneill as a director on 11 January 2016 (1 page)
31 March 2016Termination of appointment of Colin Fyffe Mcneill as a director on 11 January 2016 (1 page)
10 February 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
10 February 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
14 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
14 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
14 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
19 January 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
19 January 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
13 January 2015Appointment of Ms Wendy Anne Calder Macadie as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Ms Wendy Anne Calder Macadie as a director on 9 January 2015 (2 pages)
13 January 2015Appointment of Ms Wendy Anne Calder Macadie as a director on 9 January 2015 (2 pages)
17 October 2014Termination of appointment of Kris Ellen Von Wald as a director on 2 August 2014 (1 page)
17 October 2014Termination of appointment of Kris Ellen Von Wald as a director on 2 August 2014 (1 page)
17 October 2014Termination of appointment of Kris Ellen Von Wald as a director on 2 August 2014 (1 page)
28 July 2014Termination of appointment of Scott Robert Lindsay as a director on 20 July 2014 (1 page)
28 July 2014Director's details changed for Mr Thomas James Mcfarlane on 2 July 2014 (2 pages)
28 July 2014Appointment of Ms Leeann Dempster as a director on 4 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Thomas James Mcfarlane on 2 July 2014 (2 pages)
28 July 2014Appointment of Ms Leeann Dempster as a director on 4 July 2014 (2 pages)
28 July 2014Director's details changed for Mr Thomas James Mcfarlane on 2 July 2014 (2 pages)
28 July 2014Director's details changed for Atholl Scott Duncan on 2 July 2014 (2 pages)
28 July 2014Director's details changed for Atholl Scott Duncan on 2 July 2014 (2 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
28 July 2014Termination of appointment of Scott Robert Lindsay as a director on 20 July 2014 (1 page)
28 July 2014Director's details changed for Atholl Scott Duncan on 2 July 2014 (2 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
28 July 2014Appointment of Ms Leeann Dempster as a director on 4 July 2014 (2 pages)
28 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
7 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
7 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
29 October 2013Appointment of Mr Iain Cumming Gray as a director (2 pages)
29 October 2013Appointment of Mr Iain Cumming Gray as a director (2 pages)
15 July 2013Appointment of Mr Colin Fyffe Mcneill as a director (2 pages)
15 July 2013Annual return made up to 2 July 2013 no member list (7 pages)
15 July 2013Annual return made up to 2 July 2013 no member list (7 pages)
15 July 2013Annual return made up to 2 July 2013 no member list (7 pages)
15 July 2013Appointment of Mr Colin Fyffe Mcneill as a director (2 pages)
4 July 2013Appointment of Ms Amanda Crawford Jones as a director (2 pages)
4 July 2013Appointment of Ms Amanda Crawford Jones as a director (2 pages)
2 July 2013Termination of appointment of Bruce Langham as a director (1 page)
2 July 2013Termination of appointment of Bruce Langham as a director (1 page)
29 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
29 January 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
31 October 2012Termination of appointment of Susan Deacon as a director (1 page)
31 October 2012Termination of appointment of Susan Deacon as a director (1 page)
16 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
16 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
16 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
5 October 2011Appointment of Ms Kristin Ellen Von Wald as a director (2 pages)
5 October 2011Appointment of Ms Kristin Ellen Von Wald as a director (2 pages)
3 October 2011Termination of appointment of Jamie Marwick as a director (1 page)
3 October 2011Appointment of Mr Anthony Alexander Tadeusz Ostrowski as a director (2 pages)
3 October 2011Termination of appointment of Jamie Marwick as a director (1 page)
3 October 2011Appointment of Mr Anthony Alexander Tadeusz Ostrowski as a director (2 pages)
4 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
4 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
4 July 2011Annual return made up to 2 July 2011 no member list (8 pages)
11 May 2011Appointment of Mr David William Forsyth as a director (2 pages)
11 May 2011Appointment of Mr David William Forsyth as a director (2 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
9 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
2 August 2010Annual return made up to 2 July 2010 no member list (7 pages)
2 August 2010Annual return made up to 2 July 2010 no member list (7 pages)
2 August 2010Annual return made up to 2 July 2010 no member list (7 pages)
30 July 2010Termination of appointment of Tim Gardiner as a secretary (1 page)
30 July 2010Termination of appointment of Tim Gardiner as a secretary (1 page)
30 July 2010Director's details changed for Thomas James Mcfarlane on 2 July 2010 (2 pages)
30 July 2010Termination of appointment of Tim Gardner as a director (1 page)
30 July 2010Director's details changed for Scott Robert Lindsay on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Thomas James Mcfarlane on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Thomas James Mcfarlane on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Scott Robert Lindsay on 2 July 2010 (2 pages)
30 July 2010Director's details changed for Scott Robert Lindsay on 2 July 2010 (2 pages)
30 July 2010Termination of appointment of Tim Gardner as a director (1 page)
15 March 2010Appointment of Jamie David Marwick as a director (3 pages)
15 March 2010Appointment of Jamie David Marwick as a director (3 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
17 July 2009Annual return made up to 02/07/09 (4 pages)
17 July 2009Annual return made up to 02/07/09 (4 pages)
5 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
5 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
17 February 2009Director appointed atholl scott duncan (2 pages)
17 February 2009Director appointed atholl scott duncan (2 pages)
4 September 2008Director appointed bruce douglas langham (2 pages)
4 September 2008Director appointed susan catherine deacon (2 pages)
4 September 2008Director appointed bruce douglas langham (2 pages)
4 September 2008Director appointed susan catherine deacon (2 pages)
2 July 2008Incorporation (24 pages)
2 July 2008Incorporation (24 pages)