Company NamePark Ecovillage Trust
Company StatusActive
Company NumberSC354855
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 February 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Roger Blaisdell Doudna
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleProject Management
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMrs Amanda Susan Haworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameAnn Louise Broadhead
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(14 years, 6 months after company formation)
Appointment Duration7 months
RoleCharity CEO
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Marc Zozaya
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench,American
StatusCurrent
Appointed21 December 2023(14 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleHousing Manager
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Alessandro Daboni
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed21 December 2023(14 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleHousing Manager
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Colin Shreenan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(14 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameYvan Nicolas Rytz
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleAdmin
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Eian Edward Monro Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCo-ordinator
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Martin James Roche-Nishimori
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleHealth & Safety Education Specialist
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameDr Roger Blaisdell Doudna
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleEducator
Country of ResidenceScotland
Correspondence Address266 The Park
Findhorn
Forres
Morayshire
IV36 3TZ
Scotland
Director NameSue Clutterbuck
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(same day as company formation)
RoleTeacher
Correspondence AddressThe Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMrs Henrietta Penelope Rose
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMs Gabrielle Haworth Hamm
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2012)
RoleEducational Administrator
Country of ResidenceUnited Kingdom
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Steven James Gasgarth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2012)
RoleYouth Co-Ordinator
Country of ResidenceScotland
Correspondence AddressThe Park Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameElizabeth Egan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2014)
RoleSelf-Employed - Bookkeeper
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameMr Martin James Roche-Nishimori
StatusResigned
Appointed17 March 2011(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2012)
RoleCompany Director
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Fasil Bogale
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2023)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameMs Elizabeth Egan
StatusResigned
Appointed20 November 2012(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2015)
RoleCompany Director
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr David Andrew Hammond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2017)
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address212b Findhorn
Forres
Morayshire
IV36 3YY
Scotland
Director NameMs Cornelia Juliane Fellner Featherstone
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2013(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address307 The Park
The Park Findhorn
Forres
Morayshire
IV36 3TE
Scotland
Director NameMs Dorota Maria Reising-Owen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Jonathan Harvey Chuter
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2016)
RoleWriter
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameMr Fasil Bogale
StatusResigned
Appointed26 June 2015(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2017)
RoleCompany Director
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Stephen David Couling
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 June 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Marcus Lindner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2017(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMs Rowan Stefanie Duczek
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2018(8 years, 10 months after company formation)
Appointment Duration5 months (resigned 06 June 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Paddy Joe Atkinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMrs Sylvia Miriam Robertson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2020(11 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2020)
RoleRetired Telecoms Director
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Director NameMr Fasil Bogale
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2023(14 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 December 2023)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 February 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteparkecovillagetrust.co.uk/wp/welcome/
Telephone0131 6188900
Telephone regionEdinburgh

Location

Registered Address45 The Park
Findhorn
Forres
Moray
IV36 3TZ
Scotland
ConstituencyMoray
WardForres

Financials

Year2013
Turnover£170,812
Net Worth£104,887
Current Liabilities£21,900

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

23 February 2022Delivered 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 2022Delivered 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 2019Delivered on: 26 April 2019
Persons entitled: Amanda Haworth

Classification: A registered charge
Particulars: Subjects at 558 west whins, findhorn.
Outstanding
9 April 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (25 pages)
7 September 2023Appointment of Ann Louise Broadhead as a director on 1 September 2023 (2 pages)
7 September 2023Appointment of Mr Fasil Bogale as a director on 24 August 2023 (2 pages)
18 April 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 31 March 2022 (26 pages)
11 January 2023Termination of appointment of Fasil Bogale as a director on 1 January 2023 (1 page)
24 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
7 March 2022Registration of charge SC3548550008, created on 23 February 2022 (10 pages)
2 March 2022Registration of charge SC3548550007, created on 23 February 2022 (8 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
26 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
4 November 2020Termination of appointment of Sylvia Miriam Robertson as a director on 1 September 2020 (1 page)
24 June 2020Appointment of Mrs Sylvia Miriam Robertson as a director on 13 June 2020 (2 pages)
8 June 2020Termination of appointment of Cornelia Juliane Fellner Featherstone as a director on 29 April 2020 (1 page)
20 April 2020Appointment of Mr Paddy Atkinson as a director on 20 April 2020 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
17 January 2020Amended total exemption full accounts made up to 31 March 2019 (18 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
26 April 2019Registration of charge SC3548550006, created on 5 April 2019 (7 pages)
16 April 2019Registration of charge SC3548550004, created on 9 April 2019 (10 pages)
16 April 2019Registration of charge SC3548550003, created on 9 April 2019 (10 pages)
16 April 2019Registration of charge SC3548550001, created on 9 April 2019 (10 pages)
16 April 2019Registration of charge SC3548550005, created on 9 April 2019 (10 pages)
16 April 2019Registration of charge SC3548550002, created on 9 April 2019 (10 pages)
26 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
20 June 2018Amended total exemption full accounts made up to 31 March 2017 (16 pages)
16 June 2018Termination of appointment of Rowan Stefanie Duczek as a director on 6 June 2018 (1 page)
16 June 2018Termination of appointment of Stephen David Couling as a director on 6 June 2018 (1 page)
24 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
2 January 2018Appointment of Ms Rowan Stefanie Duczek as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Ms Rowan Stefanie Duczek as a director on 1 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Appointment of Mr Marcus Lindner as a director on 18 September 2017 (2 pages)
19 September 2017Appointment of Mr Marcus Lindner as a director on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Fasil Bogale as a secretary on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Fasil Bogale as a secretary on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Fasil Bogale as a secretary on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Fasil Bogale as a secretary on 18 September 2017 (1 page)
11 August 2017Appointment of Mrs Amanda Susan Haworth as a director on 1 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Stephen David Couling on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Stephen David Couling on 11 August 2017 (2 pages)
11 August 2017Appointment of Mrs Amanda Susan Haworth as a director on 1 August 2017 (2 pages)
17 May 2017Appointment of Mr Stephen David Couling as a director on 10 May 2017 (2 pages)
17 May 2017Appointment of Mr Stephen David Couling as a director on 10 May 2017 (2 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (4 pages)
30 January 2017Termination of appointment of David Andrew Hammond as a director on 25 January 2017 (2 pages)
30 January 2017Termination of appointment of David Andrew Hammond as a director on 25 January 2017 (2 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
6 September 2016Termination of appointment of Jonathan Harvey Chuter as a director on 1 July 2016 (1 page)
6 September 2016Termination of appointment of Dorota Maria Reising-Owen as a director on 1 July 2016 (1 page)
6 September 2016Termination of appointment of Dorota Maria Reising-Owen as a director on 1 July 2016 (1 page)
6 September 2016Termination of appointment of Jonathan Harvey Chuter as a director on 1 July 2016 (1 page)
10 March 2016Annual return made up to 11 February 2016 no member list (7 pages)
10 March 2016Annual return made up to 11 February 2016 no member list (7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
13 October 2015Termination of appointment of Eian Edward Monro Smith as a director on 28 September 2015 (1 page)
13 October 2015Termination of appointment of Eian Edward Monro Smith as a director on 28 September 2015 (1 page)
27 June 2015Termination of appointment of Elizabeth Egan as a secretary on 26 June 2015 (1 page)
27 June 2015Director's details changed for Mr David Andrew Hammond on 23 June 2015 (2 pages)
27 June 2015Appointment of Mr Fasil Bogale as a secretary on 26 June 2015 (2 pages)
27 June 2015Termination of appointment of Elizabeth Egan as a secretary on 26 June 2015 (1 page)
27 June 2015Appointment of Mr Fasil Bogale as a secretary on 26 June 2015 (2 pages)
27 June 2015Director's details changed for Mr David Andrew Hammond on 23 June 2015 (2 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 May 2015Appointment of Mr Jonathan Harvey Chuter as a director on 6 December 2014 (2 pages)
24 May 2015Appointment of Mr Jonathan Harvey Chuter as a director on 6 December 2014 (2 pages)
24 May 2015Appointment of Mr Jonathan Harvey Chuter as a director on 6 December 2014 (2 pages)
10 March 2015Annual return made up to 11 February 2015 no member list (6 pages)
10 March 2015Annual return made up to 11 February 2015 no member list (6 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
23 March 2014Termination of appointment of Martin Roche-Nishimori as a director (1 page)
23 March 2014Appointment of Ms Dorota Maria Reising-Owen as a director (2 pages)
23 March 2014Termination of appointment of Martin Roche-Nishimori as a director (1 page)
23 March 2014Termination of appointment of Elizabeth Egan as a director (1 page)
23 March 2014Annual return made up to 11 February 2014 no member list (6 pages)
23 March 2014Annual return made up to 11 February 2014 no member list (6 pages)
23 March 2014Termination of appointment of Elizabeth Egan as a director (1 page)
23 March 2014Appointment of Ms Dorota Maria Reising-Owen as a director (2 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
15 July 2013Appointment of Ms Cornelia Juliane Fellner Featherstone as a director (2 pages)
15 July 2013Appointment of Mr David Andrew Hammond as a director (2 pages)
15 July 2013Appointment of Mr David Andrew Hammond as a director (2 pages)
15 July 2013Appointment of Ms Cornelia Juliane Fellner Featherstone as a director (2 pages)
7 May 2013Annual return made up to 11 February 2013 no member list (5 pages)
7 May 2013Annual return made up to 11 February 2013 no member list (5 pages)
3 March 2013Appointment of Ms Elizabeth Egan as a secretary (1 page)
3 March 2013Termination of appointment of Martin Roche-Nishimori as a secretary (1 page)
3 March 2013Termination of appointment of Gabrielle Hamm as a director (1 page)
3 March 2013Appointment of Mr Fasil Bogale as a director (2 pages)
3 March 2013Termination of appointment of Henrietta Rose as a director (1 page)
3 March 2013Appointment of Ms Elizabeth Egan as a secretary (1 page)
3 March 2013Appointment of Mr Fasil Bogale as a director (2 pages)
3 March 2013Termination of appointment of Gabrielle Hamm as a director (1 page)
3 March 2013Termination of appointment of Martin Roche-Nishimori as a secretary (1 page)
3 March 2013Termination of appointment of Henrietta Rose as a director (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
29 February 2012Annual return made up to 11 February 2012 no member list (5 pages)
29 February 2012Register(s) moved to registered inspection location (1 page)
29 February 2012Annual return made up to 11 February 2012 no member list (5 pages)
29 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Termination of appointment of Steven Gasgarth as a director (1 page)
28 February 2012Termination of appointment of Steven Gasgarth as a director (1 page)
28 February 2012Registered office address changed from the Park Findhorn Forres Moray IV36 3TZ on 28 February 2012 (1 page)
28 February 2012Registered office address changed from the Park Findhorn Forres Moray IV36 3TZ on 28 February 2012 (1 page)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Register inspection address has been changed (1 page)
31 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
31 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
21 December 2011Appointment of Dr Roger Blaisdell Doudna as a director (2 pages)
21 December 2011Appointment of Dr Roger Blaisdell Doudna as a director (2 pages)
20 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
20 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
21 April 2011Termination of appointment of Roger Doudna as a director (1 page)
21 April 2011Appointment of Mr Martin James Roche-Nishimori as a secretary (1 page)
21 April 2011Appointment of Ms Gabrielle Haworth Hamm as a director (2 pages)
21 April 2011Termination of appointment of Sue Clutterbuck as a director (1 page)
21 April 2011Director's details changed for Martin James Roche-Nishimori on 21 April 2011 (2 pages)
21 April 2011Appointment of Mrs. Henrietta Penelope Rose as a director (2 pages)
21 April 2011Appointment of Elizabeth Egan as a director (2 pages)
21 April 2011Director's details changed for Martin James Roche-Nishimori on 21 April 2011 (2 pages)
21 April 2011Appointment of Mr Steven James Gasgarth as a director (2 pages)
21 April 2011Termination of appointment of Yvan Rytz as a director (1 page)
21 April 2011Director's details changed for Eian Smith on 21 April 2011 (2 pages)
21 April 2011Appointment of Elizabeth Egan as a director (2 pages)
21 April 2011Appointment of Mrs. Henrietta Penelope Rose as a director (2 pages)
21 April 2011Appointment of Ms Gabrielle Haworth Hamm as a director (2 pages)
21 April 2011Appointment of Mr Steven James Gasgarth as a director (2 pages)
21 April 2011Annual return made up to 11 February 2011 no member list (4 pages)
21 April 2011Director's details changed for Eian Smith on 21 April 2011 (2 pages)
21 April 2011Termination of appointment of Yvan Rytz as a director (1 page)
21 April 2011Annual return made up to 11 February 2011 no member list (4 pages)
21 April 2011Appointment of Mr Martin James Roche-Nishimori as a secretary (1 page)
21 April 2011Termination of appointment of Sue Clutterbuck as a director (1 page)
21 April 2011Termination of appointment of Roger Doudna as a director (1 page)
12 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 April 2010Annual return made up to 11 February 2010 (14 pages)
19 April 2010Annual return made up to 11 February 2010 (14 pages)
18 September 2009Director appointed sue clutterbuck (2 pages)
18 September 2009Director appointed eian smith (2 pages)
18 September 2009Director appointed sue clutterbuck (2 pages)
18 September 2009Director appointed yvan nicolas rytz (2 pages)
18 September 2009Director appointed martin james roche-nishimori (2 pages)
18 September 2009Director appointed yvan nicolas rytz (2 pages)
18 September 2009Director appointed eian smith (2 pages)
18 September 2009Director appointed dr roger blaisdell doudna (2 pages)
18 September 2009Director appointed martin james roche-nishimori (2 pages)
18 September 2009Director appointed dr roger blaisdell doudna (2 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(19 pages)
14 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(19 pages)
16 February 2009Appointment terminated director stephen mabbott (1 page)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
16 February 2009Appointment terminated director stephen mabbott (1 page)
16 February 2009Appointment terminated secretary brian reid LTD. (1 page)
11 February 2009Incorporation (22 pages)
11 February 2009Incorporation (22 pages)