Kirriemuir
Angus
DD8 4DW
Scotland
Director Name | Dr George McLean Hazel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2011(same day as company formation) |
Role | Transport Consultant |
Country of Residence | Scotland |
Correspondence Address | Rufaro 332 Lanark Road Edinburgh EH14 2LH Scotland |
Director Name | Moira Shirreff |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2015(3 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 10 Fernielaw Avenue Edinburgh EH13 0EE Scotland |
Director Name | Mr Alistair David George Barton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Badger Lane Broxburn EH52 5TL Scotland |
Director Name | Fiona Isabella Hazel |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Massage Therapist |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Barbara McNeice |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | Carmahome Blackwaterfoot Isle Of Arran KY27 8EY Scotland |
Director Name | Mr Kenneth Burns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2018) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Middlemarch Middle Road Whiting Bay Isle Of Arran KA27 8QH Scotland |
Director Name | Andrew Clive Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2022) |
Role | Pastor |
Country of Residence | Scotland |
Correspondence Address | C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Rev Margaret Rose Lane |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2020(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2021) |
Role | Reverend |
Country of Residence | Scotland |
Correspondence Address | 23 Overhaven Limekilns Dunfermline KY11 3JH Scotland |
Website | www.sannox.org/ |
---|---|
Telephone | 01770 810201 |
Telephone region | Isle of Arran |
Registered Address | C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £84,978 |
Net Worth | £294,547 |
Cash | £5,788 |
Current Liabilities | £54,763 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
8 January 2020 | Delivered on: 11 January 2020 Persons entitled: Stewardship Services (Uket) Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming sannox church and manse, sannox, isle of arran forming the subjects registered in the land register of scotland under title number BUT4564. Outstanding |
---|
2 November 2020 | Appointment of Mr Alistair David George Barton as a director on 30 October 2020 (2 pages) |
---|---|
24 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
23 September 2020 | Appointment of Reverend Margaret Rose Lane as a director on 8 August 2020 (2 pages) |
23 September 2020 | Termination of appointment of Barbara Mcneice as a director on 15 May 2020 (1 page) |
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (16 pages) |
11 January 2020 | Registration of charge SC4072280001, created on 8 January 2020 (19 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
10 May 2019 | Director's details changed for Dr George Mclean Hazel on 25 January 2019 (2 pages) |
10 May 2019 | Termination of appointment of Kenneth Burns as a director on 28 April 2018 (1 page) |
9 October 2018 | Appointment of Andrew Clive Hall as a director on 9 June 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 April 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
20 April 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
4 July 2016 | Total exemption full accounts made up to 30 September 2015 (15 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2015 (23 pages) |
25 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2015 (23 pages) |
10 May 2016 | Appointment of Mr Kenneth Burns as a director on 25 April 2015 (2 pages) |
10 May 2016 | Appointment of Moira Shirreff as a director on 25 April 2015 (2 pages) |
10 May 2016 | Appointment of Mr Kenneth Burns as a director on 25 April 2015 (2 pages) |
10 May 2016 | Appointment of Moira Shirreff as a director on 25 April 2015 (2 pages) |
29 September 2015 | Annual return made up to 12 September 2015 no member list
|
29 September 2015 | Annual return made up to 12 September 2015 no member list (4 pages) |
29 September 2015 | Annual return made up to 12 September 2015 no member list
|
7 May 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
7 May 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
30 September 2014 | Director's details changed for Dr George Mclean Hazel on 25 July 2014 (2 pages) |
30 September 2014 | Annual return made up to 12 September 2014 no member list (4 pages) |
30 September 2014 | Annual return made up to 12 September 2014 no member list (4 pages) |
30 September 2014 | Director's details changed for Dr George Mclean Hazel on 25 July 2014 (2 pages) |
6 June 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
6 June 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
25 September 2013 | Annual return made up to 12 September 2013 no member list (4 pages) |
25 September 2013 | Annual return made up to 12 September 2013 no member list (4 pages) |
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
3 October 2012 | Registered office address changed from C/O Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 12 September 2012 no member list (4 pages) |
3 October 2012 | Annual return made up to 12 September 2012 no member list (4 pages) |
2 October 2012 | Director's details changed for Barbara Mcneice on 12 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Dr George Mclean Hazel on 12 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Dr George Mclean Hazel on 12 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Alexander Stuart Carr on 12 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Alexander Stuart Carr on 12 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Barbara Mcneice on 12 September 2012 (2 pages) |
6 December 2011 | Registered office address changed from C/O Mrc Mclean Hazel 3 Hill Street Edinburgh Midlothian EH2 3JP on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from C/O Mrc Mclean Hazel 3 Hill Street Edinburgh Midlothian EH2 3JP on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from C/O Mrc Mclean Hazel 3 Hill Street Edinburgh Midlothian EH2 3JP on 6 December 2011 (2 pages) |
30 November 2011 | Resolutions
|
30 November 2011 | Resolutions
|
12 September 2011 | Incorporation (39 pages) |
12 September 2011 | Incorporation (39 pages) |