Stirling
FK8 1NA
Scotland
Director Name | Mrs Lucile Christine Fleming Black |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Mr Nicholas Duncan James |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Ms Mairi MacDonald |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Ms Erica Annette Hensens |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Quality And Academic Standards |
Country of Residence | Scotland |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Mr Chris Fenton Flower |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Ms Amulree Megan Welch |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Mr James Lynch |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Mr Stephen Bartholomew Coulter |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
Director Name | Ms Catherine Ann Cepok |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(10 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Commercial Insurance Branch Manager And Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Drummawhance Farm . Auchterarder Perthshire PH3 1NP Scotland |
Secretary Name | Mrs Fiona Margaret Cannon |
---|---|
Status | Current |
Appointed | 28 January 2024(11 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | 30a Drummond Street Muthill Crieff PH5 2AN Scotland |
Director Name | Lindsay Ann Lennie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Historic Buildings Consultant |
Country of Residence | United Kingdom |
Correspondence Address | James House Wardside Muthill Perthshire PH5 2AS Scotland |
Director Name | Donald Hood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Gardener/Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | James House Wardside Muthill Perthshire PH5 2AS Scotland |
Secretary Name | Lindsay Ann Lennie |
---|---|
Status | Resigned |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | James House Wardside Muthill Perthshire PH5 2AS Scotland |
Director Name | Mr Peter Harvey Oram |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | James House Wardside Muthill Perthshire PH5 2AS Scotland |
Director Name | Mr Ashley James Mainwaring Holland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 September 2020) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | James House Wardside Muthill Perthshire PH5 2AS Scotland |
Director Name | Ms Valerie Buchan Hadden |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | James House Wardside Muthill Perthshire PH5 2AS Scotland |
Director Name | Mrs Fiona Margaret Cannon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2023) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | James House Wardside Muthill Perthshire PH5 2AS Scotland |
Director Name | Ms Nicola Catherine Sutcliffe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2023) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | James House Wardside Muthill Perthshire PH5 2AS Scotland |
Telephone | 01764 681281 |
---|---|
Telephone region | Crieff |
Registered Address | C/O Dickson Middleton 20 Barnton Street Stirling FK8 1NA Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £700 |
Cash | £700 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (15 pages) |
---|---|
25 September 2023 | Appointment of Mr Stephen Bartholomew Coulter as a director on 14 September 2023 (2 pages) |
25 September 2023 | Appointment of Ms Amulree Megan Welch as a director on 14 September 2023 (2 pages) |
25 September 2023 | Appointment of Mr James Lynch as a director on 14 September 2023 (2 pages) |
22 September 2023 | Termination of appointment of Nicola Catherine Sutcliffe as a director on 14 September 2023 (1 page) |
12 May 2023 | Termination of appointment of Fiona Margaret Cannon as a director on 30 April 2023 (1 page) |
16 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
14 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
20 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
13 December 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
4 October 2020 | Termination of appointment of Ashley James Mainwaring Holland as a director on 24 September 2020 (1 page) |
4 October 2020 | Appointment of Mr Chris Fenton Flower as a director on 24 September 2020 (2 pages) |
21 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr Ashley James Mainwaring Hollland on 6 December 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
17 September 2019 | Appointment of Ms Erica Annette Hensens as a director on 4 June 2019 (2 pages) |
17 September 2019 | Appointment of Ms Nicola Catherine Sutcliffe as a director on 2 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Peter Harvey Oram as a director on 4 June 2019 (1 page) |
13 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
30 May 2018 | Appointment of Ms Mairi Macdonald as a director on 17 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Valerie Buchan Hadden as a director on 17 May 2018 (1 page) |
21 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
14 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
2 January 2017 | Appointment of Ms Valerie Buchan Hadden as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Ms Valerie Buchan Hadden as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Mrs Fiona Margaret Cannon as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Mr Nicholas Duncan James as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Mr Nicholas Duncan James as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Mrs Lucile Christine Fleming Black as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Mr Ashley James Mainwaring Hollland as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Mr Ashley James Mainwaring Hollland as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Mrs Lucile Christine Fleming Black as a director on 7 December 2016 (2 pages) |
2 January 2017 | Appointment of Mrs Fiona Margaret Cannon as a director on 7 December 2016 (2 pages) |
27 October 2016 | Termination of appointment of Donald Hood as a director on 21 March 2016 (1 page) |
27 October 2016 | Appointment of Mr Peter Harvey Oram as a director on 21 March 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Appointment of Mr Peter Harvey Oram as a director on 21 March 2016 (2 pages) |
27 October 2016 | Termination of appointment of Donald Hood as a director on 21 March 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 January 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
30 January 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (1 page) |
20 January 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
20 January 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
1 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
10 January 2013 | Incorporation (40 pages) |
10 January 2013 | Incorporation (40 pages) |