CHECKIN WORKS
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8PD

Company number SC380888
Status Active
Incorporation Date 23 June 2010
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 51-53 SOUTH STREET, PERTH, PERTH AND KINROSS, PH2 8PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mrs Jennifer Mccullagh as a director on 8 December 2016; Termination of appointment of Brigid Ann Duthie as a director on 7 October 2016. The most likely internet sites of CHECKIN WORKS are www.checkin.co.uk, and www.checkin.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Checkin Works is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC380888. Checkin Works has been working since 23 June 2010. The present status of the company is Active. The registered address of Checkin Works is 51 53 South Street Perth Perth and Kinross Ph2 8pd. . RUDDOCK, Gareth Peter is a Secretary of the company. CONNACHER, Fiona Scott is a Director of the company. COWIE, Rochelle is a Director of the company. COX, Sarah Elizabeth is a Director of the company. DUNCAN, Tracy Jane is a Director of the company. JONES, Margaret Anne is a Director of the company. MCCULLAGH, Jennifer is a Director of the company. WALKER, Linda June is a Director of the company. Secretary ALEXANDER, James Nicolson has been resigned. Director DUTHIE, Brigid Ann has been resigned. Director HAIR, Fiona Lee has been resigned. Director RAESIDE, Martin Mitchell Lamont has been resigned. Director SCOTT, Susan Ann has been resigned. Director WALKER, Philip James has been resigned. Director WHITE, Anne Marjorie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RUDDOCK, Gareth Peter
Appointed Date: 07 October 2016

Director
CONNACHER, Fiona Scott
Appointed Date: 01 October 2012
68 years old

Director
COWIE, Rochelle
Appointed Date: 01 October 2015
53 years old

Director
COX, Sarah Elizabeth
Appointed Date: 23 June 2010
65 years old

Director
DUNCAN, Tracy Jane
Appointed Date: 01 October 2015
57 years old

Director
JONES, Margaret Anne
Appointed Date: 01 October 2015
62 years old

Director
MCCULLAGH, Jennifer
Appointed Date: 08 December 2016
62 years old

Director
WALKER, Linda June
Appointed Date: 01 October 2012
69 years old

Resigned Directors

Secretary
ALEXANDER, James Nicolson
Resigned: 07 October 2016
Appointed Date: 23 June 2010

Director
DUTHIE, Brigid Ann
Resigned: 07 October 2016
Appointed Date: 01 October 2012
74 years old

Director
HAIR, Fiona Lee
Resigned: 31 October 2014
Appointed Date: 23 June 2010
78 years old

Director
RAESIDE, Martin Mitchell Lamont
Resigned: 01 October 2012
Appointed Date: 23 June 2010
68 years old

Director
SCOTT, Susan Ann
Resigned: 08 July 2016
Appointed Date: 23 June 2010
62 years old

Director
WALKER, Philip James
Resigned: 30 April 2013
Appointed Date: 23 June 2010
90 years old

Director
WHITE, Anne Marjorie
Resigned: 01 October 2012
Appointed Date: 23 June 2010
64 years old

CHECKIN WORKS Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Appointment of Mrs Jennifer Mccullagh as a director on 8 December 2016
07 Oct 2016
Termination of appointment of Brigid Ann Duthie as a director on 7 October 2016
07 Oct 2016
Appointment of Mr Gareth Peter Ruddock as a secretary on 7 October 2016
07 Oct 2016
Termination of appointment of James Nicolson Alexander as a secretary on 7 October 2016
...
... and 21 more events
04 Jul 2012
Annual return made up to 23 June 2012
23 Mar 2012
Total exemption full accounts made up to 30 November 2011
07 Jul 2011
Annual return made up to 23 June 2011
25 Jan 2011
Current accounting period extended from 30 June 2011 to 30 November 2011
23 Jun 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)