UKBizDB.co.uk

NEW FINDHORN DIRECTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Findhorn Directions Limited. The company was founded 44 years ago and was given the registration number SC070193. The firm's registered office is in FORRES. You can find them at The Park, Findhorn, Forres, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:NEW FINDHORN DIRECTIONS LIMITED
Company Number:SC070193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1979
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 35130 - Distribution of electricity
  • 37000 - Sewerage
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Park, Findhorn, Forres, Scotland, IV36 3TY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Park, The Park, Findhorn, Forres, Scotland, IV36 3TZ

Director08 March 2023Active
The Park, The Park, Findhorn, Forres, Scotland, IV36 3TZ

Director11 August 2022Active
The Park, Findhorn, Forres, Scotland, IV36 3TY

Director07 July 2022Active
New Arr, Lethen, IV12 5QJ

Secretary22 April 1994Active
The Croft New Arr, Lethen, Nairn, IV12 5QJ

Secretary-Active
150 High Street, Forres, IV36 0NP

Secretary09 December 1992Active
Findhorn Foundation, Findhorn, Forres, IV3 6QT

Secretary-Active
The Park, Findhorn, Forres, Scotland, IV36 3TY

Secretary05 April 1995Active
Station House, Findhorn, Forres, IV36 0YF

Secretary-Active
The Park, Findhorn, Forres, Scotland, IV36 3TY

Director14 November 2018Active
150 High Street, Forres, IV36 0NP

Director10 October 1990Active
The Park, Findhorn, Forres, IV36 0TZ

Director06 May 1992Active
The Findhorn Foundation, The Park, Findhorn, Forres, IV36 3TZ

Director01 November 1999Active
The Park, Forres, IV36 3TZ

Director12 April 2016Active
The Park, Forres, Scotland, IV36 0TZ

Director18 December 1996Active
The Park, Forres, IV36 3TZ

Director28 September 2004Active
The Park, Findhorn, Forres, Scotland, IV36 3TY

Director19 October 2018Active
9 The Park, Findhorn, Forres, IV36 3TZ

Director23 May 2000Active
R9 Findhorn Bay Caravan Park, Forres, IV36 0TY

Director10 May 1996Active
The Park, Findhorn, Forres, IV36 0TZ

Director-Active
The Park, Forres, IV36 3TZ

Director22 February 2011Active
265 The Park, Findhorn, Forres, IV36 3TZ

Director-Active
Old Whitemire Farmhouse, Darnaway, Forres, IV36 2TW

Director29 August 2001Active
405 The Field, Findhorn Bay, Forres, IV36 3TA

Director10 October 1990Active
The Park, Forres, IV36 0TZ

Director28 June 1996Active
246 The Park, Findhorn, Forres, IV36 3TZ

Director01 September 1998Active
The Findhorn Foundation, The Park, Findhorn, Forres, IV36 3TZ

Director01 November 1999Active
The Park, Findhorn, Forres, IV36 0TZ

Director21 November 1991Active
The Park, Findhorn, Forres, IV36 3TZ

Director20 November 2007Active
The Park, Forres, IV36 3TZ

Director29 October 2014Active
The Park, Findhorn, Forres, Scotland, IV36 3TY

Director14 November 2018Active
The Park, Forres, IV36 0TZ

Director-Active
The Park, Forres, IV36 3TZ

Director09 January 2007Active
The Park, Findhorn, Forres, Scotland, IV36 0TZ

Director16 January 1992Active
The Park, Forres, IV36 3TZ

Director28 August 2013Active

People with Significant Control

Ms Francine Rietberg
Notified on:17 November 2018
Status:Active
Date of birth:October 1961
Nationality:Dutch
Country of residence:Scotland
Address:The Park, Findhorn, Forres, Scotland, IV36 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Mark Rowatt Anderson
Notified on:17 November 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:The Park, Findhorn, Forres, Scotland, IV36 3TY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Elise Sophie Schuitemaker
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:Dutch
Address:The Park, IV36 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Marianne Catharine Hollander
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:American
Address:The Park, IV36 3TZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-06Officers

Termination director company with name termination date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type small.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Change account reference date company current extended.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-01Accounts

Accounts with accounts type small.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.