Company NameEdinburgh Society Of Musicians Limited
Company StatusActive
Company NumberSC014648
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1927(96 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Salvatore Tomasino
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RolePhysics Technician
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Philip Bethune Hutton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2009(82 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleArtist
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMs Sarah Bainbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2012(85 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Peter Forbes Scott
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(90 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address163 Harvie Avenue
Newton Mearns
Glasgow
G77 6LJ
Scotland
Director NameMrs Elaine Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(90 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleConcert Pianist
Country of ResidenceScotland
Correspondence Address163 Harvie Avenue
Newton Mearns
Glasgow
G77 6LJ
Scotland
Director NameM/S Nancy Crook
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(90 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleMusician
Country of ResidenceScotland
Correspondence Address11 11 Barbour Grove
Dunfermline
Fife
KY12 9YB
Scotland
Director NameProf Terence Daintith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2019(92 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleProfessor Of Law
Country of ResidenceScotland
Correspondence Address7 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameMr David Wilson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2020(93 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address37 Hillpark Wood
Edinburgh
EH4 7SZ
Scotland
Director NameMr Lawrence Slade
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2020(93 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Director NameMrs Christine Anne Daintith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2020(93 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Chester Street
Edinburgh
EH3 7RF
Scotland
Secretary NameProf Terence Charles Daintith
StatusCurrent
Appointed21 November 2020(93 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address7 Chester Street
Edinburgh
EH3 7RF
Scotland
Director NameDr Francis Thomas
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(61 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 1994)
RoleProfessional Musician
Correspondence Address10 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Director NameDr Colin Kingsley
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1988(61 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 31 October 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Secretary NameDr Francis Thomas
NationalityBritish
StatusResigned
Appointed05 December 1988(61 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address10 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Secretary NameMs Kathleen Dyne
NationalityBritish
StatusResigned
Appointed16 February 1995(67 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Afton Terrace
Edinburgh
EH5 3NG
Scotland
Director NameMr Graham Bodenham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 July 2013)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMrs Izabella Brodzinska
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 November 2020)
RoleChairperson
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Peter Bolland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 21 November 2020)
RoleCare Assistant
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr John Patrick Willmett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2017)
RoleFreelance Musician
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMrs Beverley Elaine Gray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameRobert Lawrie Reid
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2009)
RoleRetired
Correspondence Address65 Greenbank Crescent
Edinburgh
Midlothian
EH10 5TD
Scotland
Director NameDr David Hughson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 2012)
RoleRetired Medical Practitioner
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Bryce Gould
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMs Kathleen Dyne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 November 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Secretary NameElizabeth Wight
NationalityBritish
StatusResigned
Appointed06 May 2006(78 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2007)
RoleCompany Director
Correspondence Address75 Clermiston Road
Edinburgh
Midlothian
EH12 6UU
Scotland
Director NameMr Shand Campbell Hutchison
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(78 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Secretary NameMr Graham Bodenham
NationalityBritish
StatusResigned
Appointed22 September 2007(80 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMs Mairi Bagnall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2010(83 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 2017)
RoleSupply Primary Teacher
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Neil Gregor Robertson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2010(83 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 November 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr John Bryden
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2011(84 years, 5 months after company formation)
Appointment Duration6 years (resigned 02 December 2017)
RoleMusician
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr Shane Brogan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2011(84 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2018)
RoleMusician
Country of ResidenceScotland
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMr David Charles Wishart Revolta
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2013(85 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Secretary NameMr David Charles Wishart Revolta
StatusResigned
Appointed23 February 2013(85 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2017)
RoleCompany Director
Correspondence Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
Secretary NameMr Peter Forbes Scott
StatusResigned
Appointed15 September 2017(90 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2020)
RoleCompany Director
Correspondence Address163 Harvie Avenue
Newton Mearns
Glasgow
G77 6LJ
Scotland
Director NameMr Robert Duncan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2019(92 years, 4 months after company formation)
Appointment Duration5 months (resigned 23 March 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Laverockbank Crescent
Edinburgh
EH5 3BR
Scotland

Contact

Websiteedinburghsocietyofmusicians.co.u

Location

Registered Address3 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2014
Turnover£24,033
Net Worth£288,609
Cash£125,576
Current Liabilities£1,514

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (21 pages)
20 December 2022Confirmation statement made on 7 December 2022 with updates (3 pages)
7 November 2022Termination of appointment of Nancy Crook as a director on 29 October 2022 (1 page)
6 April 2022Total exemption full accounts made up to 31 July 2021 (22 pages)
20 December 2021Confirmation statement made on 7 December 2021 with updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 July 2020 (23 pages)
30 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 December 2020Memorandum and Articles of Association (11 pages)
8 December 2020Confirmation statement made on 7 December 2020 with updates (3 pages)
27 November 2020Appointment of Mr Lawrence Slade as a director on 21 November 2020 (2 pages)
27 November 2020Termination of appointment of Izabella Brodzinska as a director on 21 November 2020 (1 page)
27 November 2020Appointment of Mr David Wilson as a director on 21 November 2020 (2 pages)
27 November 2020Appointment of Professor Terence Charles Daintith as a secretary on 21 November 2020 (2 pages)
27 November 2020Termination of appointment of Peter Bolland as a director on 21 November 2020 (1 page)
27 November 2020Termination of appointment of Peter Forbes Scott as a secretary on 21 November 2020 (1 page)
27 November 2020Appointment of Mrs Christine Anne Daintith as a director on 21 November 2020 (2 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (20 pages)
25 March 2020Termination of appointment of Robert Duncan as a director on 23 March 2020 (1 page)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 October 2019Appointment of Professor Terence Daintith as a director on 19 October 2019 (2 pages)
30 October 2019Appointment of Mr Robert Duncan as a director on 19 October 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (19 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
13 November 2018Termination of appointment of Neil Gregor Robertson as a director on 11 November 2018 (1 page)
9 June 2018Termination of appointment of Shane Brogan as a director on 1 June 2018 (1 page)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (19 pages)
8 December 2017Total exemption full accounts made up to 31 July 2017 (19 pages)
7 December 2017Termination of appointment of John Bryden as a director on 2 December 2017 (1 page)
7 December 2017Appointment of M/S Nancy Crook as a director on 2 December 2017 (2 pages)
7 December 2017Appointment of M/S Nancy Crook as a director on 2 December 2017 (2 pages)
7 December 2017Termination of appointment of John Bryden as a director on 2 December 2017 (1 page)
5 November 2017Termination of appointment of David Charles Wishart Revolta as a director on 31 October 2017 (1 page)
5 November 2017Termination of appointment of John Patrick Willmett as a director on 31 October 2017 (1 page)
5 November 2017Appointment of Mr Peter Forbes Scott as a director on 31 October 2017 (2 pages)
5 November 2017Termination of appointment of Colin Kingsley as a director on 31 October 2017 (1 page)
5 November 2017Termination of appointment of Colin Kingsley as a director on 31 October 2017 (1 page)
5 November 2017Termination of appointment of David Charles Wishart Revolta as a director on 31 October 2017 (1 page)
5 November 2017Termination of appointment of John Patrick Willmett as a director on 31 October 2017 (1 page)
5 November 2017Appointment of Mrs Elaine Scott as a director on 31 October 2017 (2 pages)
5 November 2017Appointment of Mrs Elaine Scott as a director on 31 October 2017 (2 pages)
5 November 2017Appointment of Mr Peter Forbes Scott as a director on 31 October 2017 (2 pages)
18 September 2017Appointment of Mr Peter Forbes Scott as a secretary on 15 September 2017 (2 pages)
18 September 2017Appointment of Mr Peter Forbes Scott as a secretary on 15 September 2017 (2 pages)
15 September 2017Termination of appointment of Mairi Bagnall as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Mairi Bagnall as a director on 15 September 2017 (1 page)
15 September 2017Termination of appointment of David Charles Wishart Revolta as a secretary on 15 September 2017 (1 page)
15 September 2017Termination of appointment of David Charles Wishart Revolta as a secretary on 15 September 2017 (1 page)
14 February 2017Confirmation statement made on 7 December 2016 with updates (4 pages)
14 February 2017Confirmation statement made on 7 December 2016 with updates (4 pages)
9 December 2016Total exemption full accounts made up to 31 July 2016 (17 pages)
9 December 2016Total exemption full accounts made up to 31 July 2016 (17 pages)
3 February 2016Memorandum and Articles of Association (12 pages)
3 February 2016Memorandum and Articles of Association (12 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 December 2015Annual return made up to 7 December 2015 no member list (8 pages)
9 December 2015Annual return made up to 7 December 2015 no member list (8 pages)
16 November 2015Total exemption full accounts made up to 31 July 2015 (15 pages)
16 November 2015Total exemption full accounts made up to 31 July 2015 (15 pages)
6 January 2015Director's details changed for Mr Philip Bethune Hutton on 1 November 2014 (2 pages)
6 January 2015Director's details changed for Mr Philip Bethune Hutton on 1 November 2014 (2 pages)
6 January 2015Termination of appointment of Shand Campbell Hutchison as a director on 1 November 2014 (1 page)
6 January 2015Termination of appointment of Shand Campbell Hutchison as a director on 1 November 2014 (1 page)
6 January 2015Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page)
6 January 2015Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page)
6 January 2015Annual return made up to 7 December 2014 no member list (8 pages)
6 January 2015Annual return made up to 7 December 2014 no member list (8 pages)
6 January 2015Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page)
6 January 2015Termination of appointment of Shand Campbell Hutchison as a director on 1 November 2014 (1 page)
6 January 2015Director's details changed for Mr Philip Bethune Hutton on 1 November 2014 (2 pages)
6 January 2015Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page)
6 January 2015Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page)
6 January 2015Annual return made up to 7 December 2014 no member list (8 pages)
6 January 2015Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page)
3 November 2014Total exemption full accounts made up to 31 July 2014 (14 pages)
3 November 2014Total exemption full accounts made up to 31 July 2014 (14 pages)
20 January 2014Annual return made up to 7 December 2013 no member list (9 pages)
20 January 2014Register inspection address has been changed from 51D Brunswick Road Edinburgh EH7 5PD Scotland (1 page)
20 January 2014Annual return made up to 7 December 2013 no member list (9 pages)
20 January 2014Register inspection address has been changed from 51D Brunswick Road Edinburgh EH7 5PD Scotland (1 page)
20 January 2014Annual return made up to 7 December 2013 no member list (9 pages)
4 December 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
4 December 2013Total exemption full accounts made up to 31 July 2013 (14 pages)
3 July 2013Appointment of Mr David Charles Wishart Revolta as a secretary (1 page)
3 July 2013Termination of appointment of Graham Bodenham as a secretary (1 page)
3 July 2013Appointment of Mr David Charles Wishart Revolta as a secretary (1 page)
3 July 2013Appointment of Mr David Charles Wishart Revolta as a director (2 pages)
3 July 2013Termination of appointment of Graham Bodenham as a director (1 page)
3 July 2013Termination of appointment of Graham Bodenham as a secretary (1 page)
3 July 2013Appointment of Mr David Charles Wishart Revolta as a director (2 pages)
3 July 2013Termination of appointment of Graham Bodenham as a director (1 page)
7 December 2012Annual return made up to 7 December 2012 no member list (9 pages)
7 December 2012Annual return made up to 7 December 2012 no member list (9 pages)
7 December 2012Annual return made up to 7 December 2012 no member list (9 pages)
5 December 2012Total exemption full accounts made up to 31 July 2012 (15 pages)
5 December 2012Total exemption full accounts made up to 31 July 2012 (15 pages)
26 November 2012Appointment of Ms Sarah Bainbridge as a director (2 pages)
26 November 2012Termination of appointment of David Hughson as a director (1 page)
26 November 2012Appointment of Ms Sarah Bainbridge as a director (2 pages)
26 November 2012Termination of appointment of David Hughson as a director (1 page)
21 February 2012Total exemption full accounts made up to 31 July 2011 (17 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (17 pages)
20 December 2011Appointment of Mr John Bryden as a director (2 pages)
20 December 2011Appointment of Mr John Bryden as a director (2 pages)
20 December 2011Appointment of Mr Shane Brogan as a director (2 pages)
20 December 2011Appointment of Mr Shane Brogan as a director (2 pages)
19 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
19 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
19 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
19 December 2011Termination of appointment of Kathleen Dyne as a director (1 page)
19 December 2011Termination of appointment of Kathleen Dyne as a director (1 page)
3 February 2011Annual return made up to 7 December 2010 no member list (9 pages)
3 February 2011Annual return made up to 7 December 2010 no member list (9 pages)
3 February 2011Annual return made up to 7 December 2010 no member list (9 pages)
1 February 2011Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page)
1 February 2011Appointment of Ms Mairi Bagnall as a director (2 pages)
1 February 2011Appointment of Mr Neil Gregor Robertson as a director (2 pages)
1 February 2011Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page)
1 February 2011Register(s) moved to registered inspection location (1 page)
1 February 2011Termination of appointment of Bryce Gould as a director (1 page)
1 February 2011Appointment of Mr Neil Gregor Robertson as a director (2 pages)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Register inspection address has been changed (1 page)
1 February 2011Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page)
1 February 2011Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Bryce Gould as a director (1 page)
1 February 2011Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page)
1 February 2011Appointment of Ms Mairi Bagnall as a director (2 pages)
1 February 2011Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page)
1 February 2011Register(s) moved to registered inspection location (1 page)
25 November 2010Total exemption full accounts made up to 31 July 2010 (15 pages)
25 November 2010Total exemption full accounts made up to 31 July 2010 (15 pages)
7 January 2010Annual return made up to 7 December 2009 no member list (7 pages)
7 January 2010Annual return made up to 7 December 2009 no member list (7 pages)
7 January 2010Appointment of Mr Philip Bethune Hutton as a director (2 pages)
7 January 2010Annual return made up to 7 December 2009 no member list (7 pages)
7 January 2010Appointment of Mr Philip Bethune Hutton as a director (2 pages)
6 January 2010Director's details changed for Kathleen Dyne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Izabella Brodzinska on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kathleen Dyne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Bryce Gould on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Izabella Brodzinska on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Patrick Willmett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Bolland on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr David Hughson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Bolland on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Patrick Willmett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Beverley Elaine Gray on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Graham Bodenham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Shand Campbell Hutchison on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Bryce Gould on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr David Hughson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Colin Kingsley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Beverley Elaine Gray on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Colin Kingsley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Izabella Brodzinska on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Bolland on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Graham Bodenham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Salvatore Tomasino on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Bryce Gould on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Colin Kingsley on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Beverley Elaine Gray on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Graham Bodenham on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Salvatore Tomasino on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Shand Campbell Hutchison on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Salvatore Tomasino on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Kathleen Dyne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr David Hughson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Patrick Willmett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Shand Campbell Hutchison on 6 January 2010 (2 pages)
1 January 2010Termination of appointment of Henry Winstanley as a director (1 page)
1 January 2010Termination of appointment of Robert Reid as a director (1 page)
1 January 2010Termination of appointment of Henry Winstanley as a director (1 page)
1 January 2010Termination of appointment of Robert Reid as a director (1 page)
9 December 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
9 December 2009Total exemption full accounts made up to 31 July 2009 (15 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Annual return made up to 07/12/08 (6 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Annual return made up to 07/12/08 (6 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (15 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (15 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (15 pages)
11 December 2007Annual return made up to 07/12/07 (3 pages)
11 December 2007Annual return made up to 07/12/07 (3 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007Full accounts made up to 31 July 2006 (16 pages)
15 May 2007Full accounts made up to 31 July 2006 (16 pages)
25 January 2007Annual return made up to 07/12/06
  • 363(288) ‐ Secretary resigned
(10 pages)
25 January 2007Annual return made up to 07/12/06
  • 363(288) ‐ Secretary resigned
(10 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New secretary appointed (4 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Full accounts made up to 31 July 2005 (17 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (4 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (4 pages)
2 June 2006New director appointed (4 pages)
2 June 2006New secretary appointed (4 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (4 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Full accounts made up to 31 July 2005 (17 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
22 March 2006Annual return made up to 07/12/05 (4 pages)
22 March 2006Annual return made up to 07/12/05 (4 pages)
15 December 2004Annual return made up to 07/12/04 (3 pages)
15 December 2004Annual return made up to 07/12/04 (3 pages)
15 November 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
15 November 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
9 December 2003Annual return made up to 07/12/03 (3 pages)
9 December 2003Annual return made up to 07/12/03 (3 pages)
14 November 2003Total exemption full accounts made up to 31 July 2003 (14 pages)
14 November 2003Total exemption full accounts made up to 31 July 2003 (14 pages)
2 January 2003Annual return made up to 07/12/02 (3 pages)
2 January 2003Annual return made up to 07/12/02 (3 pages)
21 October 2002Total exemption full accounts made up to 31 July 2002 (14 pages)
21 October 2002Total exemption full accounts made up to 31 July 2002 (14 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
8 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
19 December 2001Annual return made up to 07/12/01 (3 pages)
19 December 2001Annual return made up to 07/12/01 (3 pages)
12 December 2000Annual return made up to 07/12/00 (3 pages)
12 December 2000Annual return made up to 07/12/00 (3 pages)
27 September 2000Full accounts made up to 31 July 2000 (11 pages)
27 September 2000Full accounts made up to 31 July 2000 (11 pages)
13 December 1999Annual return made up to 07/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 December 1999Annual return made up to 07/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 September 1999Full accounts made up to 31 July 1999 (11 pages)
16 September 1999Full accounts made up to 31 July 1999 (11 pages)
3 February 1999Annual return made up to 07/12/98 (4 pages)
3 February 1999Annual return made up to 07/12/98 (4 pages)
4 November 1998Full accounts made up to 31 July 1998 (10 pages)
4 November 1998Full accounts made up to 31 July 1998 (10 pages)
8 December 1997Annual return made up to 07/12/97 (4 pages)
8 December 1997Annual return made up to 07/12/97 (4 pages)
23 October 1997Full accounts made up to 31 July 1997 (10 pages)
23 October 1997Full accounts made up to 31 July 1997 (10 pages)
17 December 1996Annual return made up to 07/12/96 (4 pages)
17 December 1996Annual return made up to 07/12/96 (4 pages)
30 October 1996Full accounts made up to 31 July 1996 (10 pages)
30 October 1996Full accounts made up to 31 July 1996 (10 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996Annual return made up to 07/12/95 (6 pages)
5 January 1996Annual return made up to 07/12/95 (6 pages)
5 January 1996New secretary appointed (2 pages)
30 November 1995Full accounts made up to 31 July 1995 (10 pages)
30 November 1995Full accounts made up to 31 July 1995 (10 pages)
1 June 1982Memorandum and Articles of Association (16 pages)
1 June 1982Memorandum and Articles of Association (16 pages)