Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director Name | Mrs Amanda Susan Haworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Ann Louise Broadhead |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(14 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Charity CEO |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Marc Zozaya |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 21 December 2023(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Alessandro Daboni |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 21 December 2023(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Colin Shreenan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(14 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Yvan Nicolas Rytz |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Admin |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Eian Edward Monro Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Co-ordinator |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Martin James Roche-Nishimori |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Health & Safety Education Specialist |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Dr Roger Blaisdell Doudna |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Educator |
Country of Residence | Scotland |
Correspondence Address | 266 The Park Findhorn Forres Morayshire IV36 3TZ Scotland |
Director Name | Sue Clutterbuck |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Teacher |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mrs Henrietta Penelope Rose |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Ms Gabrielle Haworth Hamm |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2012) |
Role | Educational Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Steven James Gasgarth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2012) |
Role | Youth Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Elizabeth Egan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2014) |
Role | Self-Employed - Bookkeeper |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | Mr Martin James Roche-Nishimori |
---|---|
Status | Resigned |
Appointed | 17 March 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2012) |
Role | Company Director |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Fasil Bogale |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2023) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | Ms Elizabeth Egan |
---|---|
Status | Resigned |
Appointed | 20 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr David Andrew Hammond |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2017) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 212b Findhorn Forres Morayshire IV36 3YY Scotland |
Director Name | Ms Cornelia Juliane Fellner Featherstone |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2013(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 April 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 307 The Park The Park Findhorn Forres Morayshire IV36 3TE Scotland |
Director Name | Ms Dorota Maria Reising-Owen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2016) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Jonathan Harvey Chuter |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | Mr Fasil Bogale |
---|---|
Status | Resigned |
Appointed | 26 June 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Stephen David Couling |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 06 June 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Marcus Lindner |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 December 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Ms Rowan Stefanie Duczek |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 06 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Paddy Joe Atkinson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mrs Sylvia Miriam Robertson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2020(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2020) |
Role | Retired Telecoms Director |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Director Name | Mr Fasil Bogale |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2023(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 December 2023) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | parkecovillagetrust.co.uk/wp/welcome/ |
---|---|
Telephone | 0131 6188900 |
Telephone region | Edinburgh |
Registered Address | 45 The Park Findhorn Forres Moray IV36 3TZ Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Year | 2013 |
---|---|
Turnover | £170,812 |
Net Worth | £104,887 |
Current Liabilities | £21,900 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
23 February 2022 | Delivered on: 7 March 2022 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the subjects known as and forming plot 13.2, north whins findhorn community, findhorn shown coloured pink on the plan annexed and executed as relative hereto which subjects hereby secured form part and portion of the subjects in the county of moray described in disposition by mrs sheila drysdale taylor or gilbert, barry ian robert gilbert, mrs irene cadzow taylor or tanner and roger herbert christopher tanner in favour of duneland limited dated thirteenth, twenty-first and twenty second may all in the year nineteen hundred and ninety-four and recorded in the division of the general register of sasines for the county of moray on sixth june nineteen hundred and ninety-seven being the subjects presently undergoing registration in the land register of scotland under title number MOR20403. Outstanding |
---|---|
23 February 2022 | Delivered on: 2 March 2022 Persons entitled: Ecology Building Society Classification: A registered charge Particulars: Standard security over plot 13.2 north whins, the park, findhorn, forres which subjects are presently undergoing registration in the land register of scotland under title number MOR20403. For more details please refer to the instrument. Outstanding |
5 April 2019 | Delivered on: 26 April 2019 Persons entitled: Amanda Haworth Classification: A registered charge Particulars: Subjects at 558 west whins, findhorn. Outstanding |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the first floor flat with a roof void or loft above forming plot 557 of the park ecovillage trust development at west whins, findhorn, moray being the subjects shown. Hatched in red and marked "557" on the site plan and shown coloured red on the first floor plan and coloured red and marked "loft" on the loft area above first floor plan annexed and signed as relative to the standard security; together with a one-sixth pro indiviso share of the common areas of the said development shown cross-hatched in green on the said site plan; which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MOR16681. Outstanding |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the ground floor flat with a roof void or loft above forming plot 556 of the park ecovillage trust development at west whins, findhorn, moray being the subjects shown. Hatched in red and marked "556" on the site plan and shown coloured red on the ground floor plan and coloured red and marked "loft" on the loft area above ground floor plan annexed and signed as relative to the standard security; together with a one-sixth pro indiviso share of the common areas of the said development shown cross-hatched in green on the said site plan; which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MOR16681. Outstanding |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the ground floor flat forming plot 555 of the park ecovillage trust development at west whins, findhorn, moray being the subjects shown hatched in red and marked "555" on the site plan and shown coloured red on the ground floor plan annexed and signed as relative to the standard security; together with a one-sixth pro indiviso share of the common areas of the. Said development shown cross-hatched in green on the said site plan; which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MOR16681. Outstanding |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the ground floor flat forming plot 554 of the park ecovillage trust development at west whins, findhorn, moray being the subjects shown hatched in red and marked "554" on the site plan and shown coloured red on the ground floor plan annexed and signed as relative to the standard security; together with a one-sixth pro indiviso share of the common areas of the said development shown cross-hatched in green on the said site plan; which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MOR16681. Outstanding |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole the ground floor flat with a roof void or loft above forming plot 553 of the park ecovillage trust development at west whins, findhorn, moray being the subjects shown hatched in red and marked "553" on the site plan and shown coloured red on the ground floor plan and. Coloured red and marked "loft" on the loft area above ground floor plan annexed and signed as relative to the standard security; together with a one-sixth pro indiviso share of the. Common areas of the said development shown cross-hatched in green on the said site plan; which subjects form part and portion of all and whole the subjects registered in the land. Register of scotland under title number MOR16681. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (25 pages) |
---|---|
7 September 2023 | Appointment of Ann Louise Broadhead as a director on 1 September 2023 (2 pages) |
7 September 2023 | Appointment of Mr Fasil Bogale as a director on 24 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 31 March 2022 (26 pages) |
11 January 2023 | Termination of appointment of Fasil Bogale as a director on 1 January 2023 (1 page) |
24 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
7 March 2022 | Registration of charge SC3548550008, created on 23 February 2022 (10 pages) |
2 March 2022 | Registration of charge SC3548550007, created on 23 February 2022 (8 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
26 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
4 November 2020 | Termination of appointment of Sylvia Miriam Robertson as a director on 1 September 2020 (1 page) |
24 June 2020 | Appointment of Mrs Sylvia Miriam Robertson as a director on 13 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Cornelia Juliane Fellner Featherstone as a director on 29 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Paddy Atkinson as a director on 20 April 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (18 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
26 April 2019 | Registration of charge SC3548550006, created on 5 April 2019 (7 pages) |
16 April 2019 | Registration of charge SC3548550004, created on 9 April 2019 (10 pages) |
16 April 2019 | Registration of charge SC3548550003, created on 9 April 2019 (10 pages) |
16 April 2019 | Registration of charge SC3548550001, created on 9 April 2019 (10 pages) |
16 April 2019 | Registration of charge SC3548550005, created on 9 April 2019 (10 pages) |
16 April 2019 | Registration of charge SC3548550002, created on 9 April 2019 (10 pages) |
26 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
20 June 2018 | Amended total exemption full accounts made up to 31 March 2017 (16 pages) |
16 June 2018 | Termination of appointment of Rowan Stefanie Duczek as a director on 6 June 2018 (1 page) |
16 June 2018 | Termination of appointment of Stephen David Couling as a director on 6 June 2018 (1 page) |
24 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
2 January 2018 | Appointment of Ms Rowan Stefanie Duczek as a director on 1 January 2018 (2 pages) |
2 January 2018 | Appointment of Ms Rowan Stefanie Duczek as a director on 1 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Appointment of Mr Marcus Lindner as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Marcus Lindner as a director on 18 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Fasil Bogale as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Fasil Bogale as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Fasil Bogale as a secretary on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Fasil Bogale as a secretary on 18 September 2017 (1 page) |
11 August 2017 | Appointment of Mrs Amanda Susan Haworth as a director on 1 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Stephen David Couling on 11 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Stephen David Couling on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Amanda Susan Haworth as a director on 1 August 2017 (2 pages) |
17 May 2017 | Appointment of Mr Stephen David Couling as a director on 10 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Stephen David Couling as a director on 10 May 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
30 January 2017 | Termination of appointment of David Andrew Hammond as a director on 25 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of David Andrew Hammond as a director on 25 January 2017 (2 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
6 September 2016 | Termination of appointment of Jonathan Harvey Chuter as a director on 1 July 2016 (1 page) |
6 September 2016 | Termination of appointment of Dorota Maria Reising-Owen as a director on 1 July 2016 (1 page) |
6 September 2016 | Termination of appointment of Dorota Maria Reising-Owen as a director on 1 July 2016 (1 page) |
6 September 2016 | Termination of appointment of Jonathan Harvey Chuter as a director on 1 July 2016 (1 page) |
10 March 2016 | Annual return made up to 11 February 2016 no member list (7 pages) |
10 March 2016 | Annual return made up to 11 February 2016 no member list (7 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
13 October 2015 | Termination of appointment of Eian Edward Monro Smith as a director on 28 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Eian Edward Monro Smith as a director on 28 September 2015 (1 page) |
27 June 2015 | Termination of appointment of Elizabeth Egan as a secretary on 26 June 2015 (1 page) |
27 June 2015 | Director's details changed for Mr David Andrew Hammond on 23 June 2015 (2 pages) |
27 June 2015 | Appointment of Mr Fasil Bogale as a secretary on 26 June 2015 (2 pages) |
27 June 2015 | Termination of appointment of Elizabeth Egan as a secretary on 26 June 2015 (1 page) |
27 June 2015 | Appointment of Mr Fasil Bogale as a secretary on 26 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mr David Andrew Hammond on 23 June 2015 (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
24 May 2015 | Appointment of Mr Jonathan Harvey Chuter as a director on 6 December 2014 (2 pages) |
24 May 2015 | Appointment of Mr Jonathan Harvey Chuter as a director on 6 December 2014 (2 pages) |
24 May 2015 | Appointment of Mr Jonathan Harvey Chuter as a director on 6 December 2014 (2 pages) |
10 March 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
10 March 2015 | Annual return made up to 11 February 2015 no member list (6 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
23 March 2014 | Termination of appointment of Martin Roche-Nishimori as a director (1 page) |
23 March 2014 | Appointment of Ms Dorota Maria Reising-Owen as a director (2 pages) |
23 March 2014 | Termination of appointment of Martin Roche-Nishimori as a director (1 page) |
23 March 2014 | Termination of appointment of Elizabeth Egan as a director (1 page) |
23 March 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
23 March 2014 | Annual return made up to 11 February 2014 no member list (6 pages) |
23 March 2014 | Termination of appointment of Elizabeth Egan as a director (1 page) |
23 March 2014 | Appointment of Ms Dorota Maria Reising-Owen as a director (2 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
15 July 2013 | Appointment of Ms Cornelia Juliane Fellner Featherstone as a director (2 pages) |
15 July 2013 | Appointment of Mr David Andrew Hammond as a director (2 pages) |
15 July 2013 | Appointment of Mr David Andrew Hammond as a director (2 pages) |
15 July 2013 | Appointment of Ms Cornelia Juliane Fellner Featherstone as a director (2 pages) |
7 May 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
7 May 2013 | Annual return made up to 11 February 2013 no member list (5 pages) |
3 March 2013 | Appointment of Ms Elizabeth Egan as a secretary (1 page) |
3 March 2013 | Termination of appointment of Martin Roche-Nishimori as a secretary (1 page) |
3 March 2013 | Termination of appointment of Gabrielle Hamm as a director (1 page) |
3 March 2013 | Appointment of Mr Fasil Bogale as a director (2 pages) |
3 March 2013 | Termination of appointment of Henrietta Rose as a director (1 page) |
3 March 2013 | Appointment of Ms Elizabeth Egan as a secretary (1 page) |
3 March 2013 | Appointment of Mr Fasil Bogale as a director (2 pages) |
3 March 2013 | Termination of appointment of Gabrielle Hamm as a director (1 page) |
3 March 2013 | Termination of appointment of Martin Roche-Nishimori as a secretary (1 page) |
3 March 2013 | Termination of appointment of Henrietta Rose as a director (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
29 February 2012 | Annual return made up to 11 February 2012 no member list (5 pages) |
29 February 2012 | Register(s) moved to registered inspection location (1 page) |
29 February 2012 | Annual return made up to 11 February 2012 no member list (5 pages) |
29 February 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Termination of appointment of Steven Gasgarth as a director (1 page) |
28 February 2012 | Termination of appointment of Steven Gasgarth as a director (1 page) |
28 February 2012 | Registered office address changed from the Park Findhorn Forres Moray IV36 3TZ on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from the Park Findhorn Forres Moray IV36 3TZ on 28 February 2012 (1 page) |
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Register inspection address has been changed (1 page) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Appointment of Dr Roger Blaisdell Doudna as a director (2 pages) |
21 December 2011 | Appointment of Dr Roger Blaisdell Doudna as a director (2 pages) |
20 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
20 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
21 April 2011 | Termination of appointment of Roger Doudna as a director (1 page) |
21 April 2011 | Appointment of Mr Martin James Roche-Nishimori as a secretary (1 page) |
21 April 2011 | Appointment of Ms Gabrielle Haworth Hamm as a director (2 pages) |
21 April 2011 | Termination of appointment of Sue Clutterbuck as a director (1 page) |
21 April 2011 | Director's details changed for Martin James Roche-Nishimori on 21 April 2011 (2 pages) |
21 April 2011 | Appointment of Mrs. Henrietta Penelope Rose as a director (2 pages) |
21 April 2011 | Appointment of Elizabeth Egan as a director (2 pages) |
21 April 2011 | Director's details changed for Martin James Roche-Nishimori on 21 April 2011 (2 pages) |
21 April 2011 | Appointment of Mr Steven James Gasgarth as a director (2 pages) |
21 April 2011 | Termination of appointment of Yvan Rytz as a director (1 page) |
21 April 2011 | Director's details changed for Eian Smith on 21 April 2011 (2 pages) |
21 April 2011 | Appointment of Elizabeth Egan as a director (2 pages) |
21 April 2011 | Appointment of Mrs. Henrietta Penelope Rose as a director (2 pages) |
21 April 2011 | Appointment of Ms Gabrielle Haworth Hamm as a director (2 pages) |
21 April 2011 | Appointment of Mr Steven James Gasgarth as a director (2 pages) |
21 April 2011 | Annual return made up to 11 February 2011 no member list (4 pages) |
21 April 2011 | Director's details changed for Eian Smith on 21 April 2011 (2 pages) |
21 April 2011 | Termination of appointment of Yvan Rytz as a director (1 page) |
21 April 2011 | Annual return made up to 11 February 2011 no member list (4 pages) |
21 April 2011 | Appointment of Mr Martin James Roche-Nishimori as a secretary (1 page) |
21 April 2011 | Termination of appointment of Sue Clutterbuck as a director (1 page) |
21 April 2011 | Termination of appointment of Roger Doudna as a director (1 page) |
12 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 April 2010 | Annual return made up to 11 February 2010 (14 pages) |
19 April 2010 | Annual return made up to 11 February 2010 (14 pages) |
18 September 2009 | Director appointed sue clutterbuck (2 pages) |
18 September 2009 | Director appointed eian smith (2 pages) |
18 September 2009 | Director appointed sue clutterbuck (2 pages) |
18 September 2009 | Director appointed yvan nicolas rytz (2 pages) |
18 September 2009 | Director appointed martin james roche-nishimori (2 pages) |
18 September 2009 | Director appointed yvan nicolas rytz (2 pages) |
18 September 2009 | Director appointed eian smith (2 pages) |
18 September 2009 | Director appointed dr roger blaisdell doudna (2 pages) |
18 September 2009 | Director appointed martin james roche-nishimori (2 pages) |
18 September 2009 | Director appointed dr roger blaisdell doudna (2 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
16 February 2009 | Appointment terminated director stephen mabbott (1 page) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 February 2009 | Appointment terminated director stephen mabbott (1 page) |
16 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
11 February 2009 | Incorporation (22 pages) |
11 February 2009 | Incorporation (22 pages) |