Stirling
FK8 1AY
Scotland
Director Name | Mrs Mary Josephine De La Pena |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 June 2022) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Gary Keatings |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 June 2022) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Dr Donna Murray |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 June 2022) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Steven Dougan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 June 2022) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Mr James Douglas Wilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Director, Scottish Power Plc |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr John Winton Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 21 Castle Street Edinburgh EH2 3DN Scotland |
Director Name | Ms Gillian Elizabeth Hastings |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Redlands Terrace Glasgow G12 0RW Scotland |
Director Name | Mr David Kenneth Cunningham |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 August 2018) |
Role | General Secretary, School Leaders Scotland |
Country of Residence | Scotland |
Correspondence Address | Hillbrae Cottage 154 Glasgow Road East Kilbride Glasgow G74 4PB Scotland |
Director Name | Mrs Jennifer Sadie Nash |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 16 February 2016) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Apartment 1/2, 46 Cleveden Drive Glasgow G12 0NU Scotland |
Director Name | Mrs Darlene Lynn Bird |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 February 2021) |
Role | Assistant Director, Scottish Funding Council |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Mr Alexander Kenneth McLean |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 21 Castle Street 2nd Floor Edinburgh EH2 3DN Scotland |
Director Name | Mr James Anderson Muir |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castle Street 2nd Floor Edinburgh EH2 3DN Scotland |
Director Name | Mr Graeme McKee |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2020) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Mrs Pauline Elizabeth Murray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 May 2018) |
Role | Head Of Customer Operations |
Country of Residence | Scotland |
Correspondence Address | 21 Castle Street 2nd Floor Edinburgh EH2 3DN Scotland |
Director Name | Mr David Anthony Cameron Rennie |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2022) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Director Name | Mrs Morven Kirsty Coulter |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2021) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 44 King Street Stirling FK8 1AY Scotland |
Registered Address | 44 King Street Stirling FK8 1AY Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £76,400 |
Net Worth | £10,021 |
Current Liabilities | £12,280 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 February 2021 | Resolutions
|
---|---|
19 February 2021 | Termination of appointment of Morven Kirsty Coulter as a director on 18 February 2021 (1 page) |
19 February 2021 | Termination of appointment of Darlene Lynn Bird as a director on 18 February 2021 (1 page) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for Ms Erica Jennifer Judge on 12 February 2020 (2 pages) |
17 January 2020 | Termination of appointment of Graeme Mckee as a director on 16 January 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
6 December 2019 | Appointment of Mr Steven Dougan as a director on 25 November 2019 (2 pages) |
30 May 2019 | Cessation of Darlene Lynn Bird as a person with significant control on 28 May 2019 (1 page) |
26 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from 21 Castle Street 2nd Floor Edinburgh EH2 3DN Scotland to 44 King Street Stirling FK8 1AY on 30 April 2019 (1 page) |
15 March 2019 | Appointment of Dr Donna Murray as a director on 15 March 2019 (2 pages) |
15 March 2019 | Appointment of Mr Gary Keatings as a director on 13 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of James Douglas Wilson as a director on 7 March 2019 (1 page) |
11 March 2019 | Termination of appointment of John Winton Brown as a director on 7 March 2019 (1 page) |
28 January 2019 | Appointment of Mrs Morven Kirsty Coulter as a director on 17 January 2019 (2 pages) |
28 January 2019 | Appointment of Mr David Anthony Cameron Rennie as a director on 18 December 2018 (2 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
22 August 2018 | Termination of appointment of David Kenneth Cunningham as a director on 21 August 2018 (1 page) |
4 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
30 May 2018 | Termination of appointment of Pauline Elizabeth Murray as a director on 30 May 2018 (1 page) |
17 April 2018 | Resolutions
|
28 February 2018 | Cessation of John Winton Brown as a person with significant control on 20 February 2018 (1 page) |
28 February 2018 | Notification of Darlene Lynn Bird as a person with significant control on 20 February 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
1 December 2017 | Appointment of Mrs Mary Josephine De La Pena as a director on 27 November 2017 (2 pages) |
9 November 2017 | Appointment of Ms Erica Jennifer Judge as a director on 15 August 2017 (2 pages) |
9 November 2017 | Appointment of Ms Erica Jennifer Judge as a director on 15 August 2017 (2 pages) |
7 November 2017 | Appointment of Mrs Pauline Elizabeth Murray as a director on 15 August 2017 (2 pages) |
7 November 2017 | Appointment of Mrs Pauline Elizabeth Murray as a director on 15 August 2017 (2 pages) |
7 November 2017 | Termination of appointment of Alexander Kenneth Mclean as a director on 15 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Alexander Kenneth Mclean as a director on 15 August 2017 (1 page) |
28 August 2017 | Termination of appointment of James Anderson Muir as a director on 15 August 2017 (1 page) |
28 August 2017 | Notification of Neil Mathers as a person with significant control on 15 August 2017 (2 pages) |
28 August 2017 | Notification of Neil Mathers as a person with significant control on 15 August 2017 (2 pages) |
28 August 2017 | Termination of appointment of James Anderson Muir as a director on 15 August 2017 (1 page) |
3 July 2017 | Appointment of Mr James Anderson Muir as a director on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Graeme Mckee as a director on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Graeme Mckee as a director on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr James Anderson Muir as a director on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Alexander Kenneth Mclean as a director on 20 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr Alexander Kenneth Mclean as a director on 20 June 2017 (2 pages) |
29 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
29 May 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
1 February 2017 | Appointment of Dr Darlene Lynn Bird as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Dr Darlene Lynn Bird as a director on 31 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Gillian Elizabeth Hastings as a director on 20 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Gillian Elizabeth Hastings as a director on 20 January 2017 (1 page) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (24 pages) |
26 May 2016 | Director's details changed for Mr John Winton Brown on 30 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 26 May 2016 no member list (5 pages) |
26 May 2016 | Annual return made up to 26 May 2016 no member list (5 pages) |
26 May 2016 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 21 Castle Street 2nd Floor Edinburgh EH2 3DN on 26 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mr John Winton Brown on 30 April 2016 (2 pages) |
26 May 2016 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 21 Castle Street 2nd Floor Edinburgh EH2 3DN on 26 May 2016 (1 page) |
23 March 2016 | Termination of appointment of Jennifer Sadie Nash as a director on 16 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jennifer Sadie Nash as a director on 16 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jennifer Sadie Nash as a director on 16 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jennifer Sadie Nash as a director on 16 February 2016 (1 page) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
18 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
15 July 2015 | Annual return made up to 29 April 2015 no member list (6 pages) |
15 July 2015 | Annual return made up to 29 April 2015 no member list (6 pages) |
17 February 2015 | Appointment of Mrs Jennifer Sadie Nash as a director on 28 January 2015 (3 pages) |
17 February 2015 | Appointment of Mrs Jennifer Sadie Nash as a director on 28 January 2015 (3 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
23 May 2014 | Annual return made up to 29 April 2014 no member list (5 pages) |
23 May 2014 | Annual return made up to 29 April 2014 no member list (5 pages) |
13 June 2013 | Appointment of Mr David Kenneth Cunningham as a director (3 pages) |
13 June 2013 | Appointment of Ms Gillian Elizabeth Hastings as a director (3 pages) |
13 June 2013 | Appointment of Ms Gillian Elizabeth Hastings as a director (3 pages) |
13 June 2013 | Appointment of Mr David Kenneth Cunningham as a director (3 pages) |
29 April 2013 | Incorporation (23 pages) |
29 April 2013 | Incorporation (23 pages) |