Edinburgh
EH4 3BL
Scotland
Director Name | Mr Philip Bethune Hutton |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2009(82 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Ms Sarah Bainbridge |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2012(85 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mrs Elaine Scott |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Concert Pianist |
Country of Residence | Scotland |
Correspondence Address | 163 Harvie Avenue Newton Mearns Glasgow G77 6LJ Scotland |
Director Name | Mr Peter Forbes Scott |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 163 Harvie Avenue Newton Mearns Glasgow G77 6LJ Scotland |
Director Name | M/S Nancy Crook |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2017(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 11 11 Barbour Grove Dunfermline Fife KY12 9YB Scotland |
Director Name | Prof Terence Daintith |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2019(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Professor Of Law |
Country of Residence | Scotland |
Correspondence Address | 7 Chester Street Edinburgh EH3 7RF Scotland |
Director Name | Mr David Wilson |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2020(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 37 Hillpark Wood Edinburgh EH4 7SZ Scotland |
Director Name | Mrs Christine Anne Daintith |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2020(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chester Street Edinburgh EH3 7RF Scotland |
Director Name | Mr Lawrence Slade |
---|---|
Date of Birth | June 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2020(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Abbey Park Place Dunfermline KY12 7NZ Scotland |
Secretary Name | Prof Terence Charles Daintith |
---|---|
Status | Current |
Appointed | 21 November 2020(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Chester Street Edinburgh EH3 7RF Scotland |
Director Name | Dr Francis Thomas |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 1994) |
Role | Professional Musician |
Correspondence Address | 10 Glenorchy Terrace Edinburgh Midlothian EH9 2DQ Scotland |
Director Name | Dr Colin Kingsley |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(61 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 31 October 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Secretary Name | Dr Francis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(61 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 10 Glenorchy Terrace Edinburgh Midlothian EH9 2DQ Scotland |
Secretary Name | Ms Kathleen Dyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(67 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Afton Terrace Edinburgh EH5 3NG Scotland |
Director Name | Mrs Izabella Brodzinska |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 November 2020) |
Role | Chairperson |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Peter Bolland |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 21 November 2020) |
Role | Care Assistant |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Graham Bodenham |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 July 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Ms Kathleen Dyne |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 November 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Bryce Gould |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 November 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Dr David Hughson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 November 2012) |
Role | Retired Medical Practitioner |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Robert Lawrie Reid |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2009) |
Role | Retired |
Correspondence Address | 65 Greenbank Crescent Edinburgh Midlothian EH10 5TD Scotland |
Director Name | Mrs Beverley Elaine Gray |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr John Patrick Willmett |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2017) |
Role | Freelance Musician |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Secretary Name | Elizabeth Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 75 Clermiston Road Edinburgh Midlothian EH12 6UU Scotland |
Director Name | Mr Shand Campbell Hutchison |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Secretary Name | Mr Graham Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2007(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Neil Gregor Robertson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2010(83 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 November 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Ms Mairi Bagnall |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2010(83 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 September 2017) |
Role | Supply Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Shane Brogan |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2011(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 June 2018) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr John Bryden |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2011(84 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 02 December 2017) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr David Charles Wishart Revolta |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2013(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Secretary Name | Mr David Charles Wishart Revolta |
---|---|
Status | Resigned |
Appointed | 23 February 2013(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
Secretary Name | Mr Peter Forbes Scott |
---|---|
Status | Resigned |
Appointed | 15 September 2017(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2020) |
Role | Company Director |
Correspondence Address | 163 Harvie Avenue Newton Mearns Glasgow G77 6LJ Scotland |
Director Name | Mr Robert Duncan |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2019(92 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 23 March 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Laverockbank Crescent Edinburgh EH5 3BR Scotland |
Website | edinburghsocietyofmusicians.co.u |
---|
Registered Address | 3 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Year | 2014 |
---|---|
Turnover | £24,033 |
Net Worth | £288,609 |
Cash | £125,576 |
Current Liabilities | £1,514 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (8 months, 4 weeks from now) |
20 December 2021 | Confirmation statement made on 7 December 2021 with updates (3 pages) |
---|---|
19 April 2021 | Total exemption full accounts made up to 31 July 2020 (23 pages) |
30 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (11 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with updates (3 pages) |
27 November 2020 | Appointment of Mr Lawrence Slade as a director on 21 November 2020 (2 pages) |
27 November 2020 | Appointment of Mr David Wilson as a director on 21 November 2020 (2 pages) |
27 November 2020 | Appointment of Mrs Christine Anne Daintith as a director on 21 November 2020 (2 pages) |
27 November 2020 | Appointment of Professor Terence Charles Daintith as a secretary on 21 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Peter Bolland as a director on 21 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Izabella Brodzinska as a director on 21 November 2020 (1 page) |
27 November 2020 | Termination of appointment of Peter Forbes Scott as a secretary on 21 November 2020 (1 page) |
7 April 2020 | Total exemption full accounts made up to 31 July 2019 (20 pages) |
25 March 2020 | Termination of appointment of Robert Duncan as a director on 23 March 2020 (1 page) |
20 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
30 October 2019 | Appointment of Mr Robert Duncan as a director on 19 October 2019 (2 pages) |
30 October 2019 | Appointment of Professor Terence Daintith as a director on 19 October 2019 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (19 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
13 November 2018 | Termination of appointment of Neil Gregor Robertson as a director on 11 November 2018 (1 page) |
9 June 2018 | Termination of appointment of Shane Brogan as a director on 1 June 2018 (1 page) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (19 pages) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (19 pages) |
7 December 2017 | Appointment of M/S Nancy Crook as a director on 2 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of John Bryden as a director on 2 December 2017 (1 page) |
7 December 2017 | Appointment of M/S Nancy Crook as a director on 2 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of John Bryden as a director on 2 December 2017 (1 page) |
5 November 2017 | Appointment of Mr Peter Forbes Scott as a director on 31 October 2017 (2 pages) |
5 November 2017 | Termination of appointment of John Patrick Willmett as a director on 31 October 2017 (1 page) |
5 November 2017 | Termination of appointment of Colin Kingsley as a director on 31 October 2017 (1 page) |
5 November 2017 | Termination of appointment of David Charles Wishart Revolta as a director on 31 October 2017 (1 page) |
5 November 2017 | Appointment of Mrs Elaine Scott as a director on 31 October 2017 (2 pages) |
5 November 2017 | Appointment of Mr Peter Forbes Scott as a director on 31 October 2017 (2 pages) |
5 November 2017 | Termination of appointment of John Patrick Willmett as a director on 31 October 2017 (1 page) |
5 November 2017 | Termination of appointment of Colin Kingsley as a director on 31 October 2017 (1 page) |
5 November 2017 | Termination of appointment of David Charles Wishart Revolta as a director on 31 October 2017 (1 page) |
5 November 2017 | Appointment of Mrs Elaine Scott as a director on 31 October 2017 (2 pages) |
18 September 2017 | Appointment of Mr Peter Forbes Scott as a secretary on 15 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Peter Forbes Scott as a secretary on 15 September 2017 (2 pages) |
15 September 2017 | Termination of appointment of David Charles Wishart Revolta as a secretary on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Mairi Bagnall as a director on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of David Charles Wishart Revolta as a secretary on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Mairi Bagnall as a director on 15 September 2017 (1 page) |
14 February 2017 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
9 December 2016 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
9 December 2016 | Total exemption full accounts made up to 31 July 2016 (17 pages) |
3 February 2016 | Memorandum and Articles of Association (12 pages) |
3 February 2016 | Memorandum and Articles of Association (12 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Annual return made up to 7 December 2015 no member list (8 pages) |
9 December 2015 | Resolutions
|
9 December 2015 | Annual return made up to 7 December 2015 no member list (8 pages) |
16 November 2015 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
16 November 2015 | Total exemption full accounts made up to 31 July 2015 (15 pages) |
6 January 2015 | Director's details changed for Mr Philip Bethune Hutton on 1 November 2014 (2 pages) |
6 January 2015 | Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page) |
6 January 2015 | Annual return made up to 7 December 2014 no member list (8 pages) |
6 January 2015 | Termination of appointment of Shand Campbell Hutchison as a director on 1 November 2014 (1 page) |
6 January 2015 | Annual return made up to 7 December 2014 no member list (8 pages) |
6 January 2015 | Director's details changed for Mr Philip Bethune Hutton on 1 November 2014 (2 pages) |
6 January 2015 | Termination of appointment of Shand Campbell Hutchison as a director on 1 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page) |
6 January 2015 | Annual return made up to 7 December 2014 no member list (8 pages) |
6 January 2015 | Director's details changed for Mr Philip Bethune Hutton on 1 November 2014 (2 pages) |
6 January 2015 | Termination of appointment of Shand Campbell Hutchison as a director on 1 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page) |
6 January 2015 | Termination of appointment of Beverley Elaine Gray as a director on 1 November 2014 (1 page) |
3 November 2014 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
3 November 2014 | Total exemption full accounts made up to 31 July 2014 (14 pages) |
20 January 2014 | Annual return made up to 7 December 2013 no member list (9 pages) |
20 January 2014 | Register inspection address has been changed from 51D Brunswick Road Edinburgh EH7 5PD Scotland (1 page) |
20 January 2014 | Annual return made up to 7 December 2013 no member list (9 pages) |
20 January 2014 | Annual return made up to 7 December 2013 no member list (9 pages) |
20 January 2014 | Register inspection address has been changed from 51D Brunswick Road Edinburgh EH7 5PD Scotland (1 page) |
4 December 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
4 December 2013 | Total exemption full accounts made up to 31 July 2013 (14 pages) |
3 July 2013 | Termination of appointment of Graham Bodenham as a director (1 page) |
3 July 2013 | Termination of appointment of Graham Bodenham as a secretary (1 page) |
3 July 2013 | Appointment of Mr David Charles Wishart Revolta as a secretary (1 page) |
3 July 2013 | Appointment of Mr David Charles Wishart Revolta as a director (2 pages) |
3 July 2013 | Termination of appointment of Graham Bodenham as a director (1 page) |
3 July 2013 | Termination of appointment of Graham Bodenham as a secretary (1 page) |
3 July 2013 | Appointment of Mr David Charles Wishart Revolta as a secretary (1 page) |
3 July 2013 | Appointment of Mr David Charles Wishart Revolta as a director (2 pages) |
7 December 2012 | Annual return made up to 7 December 2012 no member list (9 pages) |
7 December 2012 | Annual return made up to 7 December 2012 no member list (9 pages) |
7 December 2012 | Annual return made up to 7 December 2012 no member list (9 pages) |
5 December 2012 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
5 December 2012 | Total exemption full accounts made up to 31 July 2012 (15 pages) |
26 November 2012 | Appointment of Ms Sarah Bainbridge as a director (2 pages) |
26 November 2012 | Termination of appointment of David Hughson as a director (1 page) |
26 November 2012 | Appointment of Ms Sarah Bainbridge as a director (2 pages) |
26 November 2012 | Termination of appointment of David Hughson as a director (1 page) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
21 February 2012 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
20 December 2011 | Appointment of Mr Shane Brogan as a director (2 pages) |
20 December 2011 | Appointment of Mr John Bryden as a director (2 pages) |
20 December 2011 | Appointment of Mr Shane Brogan as a director (2 pages) |
20 December 2011 | Appointment of Mr John Bryden as a director (2 pages) |
19 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
19 December 2011 | Termination of appointment of Kathleen Dyne as a director (1 page) |
19 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
19 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
19 December 2011 | Termination of appointment of Kathleen Dyne as a director (1 page) |
3 February 2011 | Annual return made up to 7 December 2010 no member list (9 pages) |
3 February 2011 | Annual return made up to 7 December 2010 no member list (9 pages) |
3 February 2011 | Annual return made up to 7 December 2010 no member list (9 pages) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
1 February 2011 | Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Bryce Gould as a director (1 page) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Appointment of Ms Mairi Bagnall as a director (2 pages) |
1 February 2011 | Appointment of Mr Neil Gregor Robertson as a director (2 pages) |
1 February 2011 | Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page) |
1 February 2011 | Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page) |
1 February 2011 | Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page) |
1 February 2011 | Register(s) moved to registered inspection location (1 page) |
1 February 2011 | Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page) |
1 February 2011 | Termination of appointment of Bryce Gould as a director (1 page) |
1 February 2011 | Register inspection address has been changed (1 page) |
1 February 2011 | Secretary's details changed for Mr Graham Bodenham on 1 February 2011 (1 page) |
1 February 2011 | Appointment of Ms Mairi Bagnall as a director (2 pages) |
1 February 2011 | Appointment of Mr Neil Gregor Robertson as a director (2 pages) |
25 November 2010 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
25 November 2010 | Total exemption full accounts made up to 31 July 2010 (15 pages) |
7 January 2010 | Annual return made up to 7 December 2009 no member list (7 pages) |
7 January 2010 | Appointment of Mr Philip Bethune Hutton as a director (2 pages) |
7 January 2010 | Annual return made up to 7 December 2009 no member list (7 pages) |
7 January 2010 | Annual return made up to 7 December 2009 no member list (7 pages) |
7 January 2010 | Appointment of Mr Philip Bethune Hutton as a director (2 pages) |
6 January 2010 | Director's details changed for John Patrick Willmett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Bryce Gould on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr David Hughson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Beverley Elaine Gray on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Salvatore Tomasino on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Colin Kingsley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Shand Campbell Hutchison on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Izabella Brodzinska on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kathleen Dyne on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Graham Bodenham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Bolland on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Patrick Willmett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Bryce Gould on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr David Hughson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Beverley Elaine Gray on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Salvatore Tomasino on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Colin Kingsley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Shand Campbell Hutchison on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Izabella Brodzinska on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kathleen Dyne on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Graham Bodenham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Bolland on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Patrick Willmett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Bryce Gould on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Beverley Elaine Gray on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr David Hughson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Salvatore Tomasino on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Shand Campbell Hutchison on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Colin Kingsley on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Izabella Brodzinska on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Graham Bodenham on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Bolland on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Kathleen Dyne on 6 January 2010 (2 pages) |
1 January 2010 | Termination of appointment of Robert Reid as a director (1 page) |
1 January 2010 | Termination of appointment of Henry Winstanley as a director (1 page) |
1 January 2010 | Termination of appointment of Robert Reid as a director (1 page) |
1 January 2010 | Termination of appointment of Henry Winstanley as a director (1 page) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
9 December 2009 | Total exemption full accounts made up to 31 July 2009 (15 pages) |
6 January 2009 | Annual return made up to 07/12/08 (6 pages) |
6 January 2009 | Location of register of members (1 page) |
6 January 2009 | Annual return made up to 07/12/08 (6 pages) |
6 January 2009 | Location of register of members (1 page) |
25 November 2008 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
25 November 2008 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
8 April 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
8 April 2008 | Total exemption full accounts made up to 31 July 2007 (15 pages) |
11 December 2007 | Annual return made up to 07/12/07 (3 pages) |
11 December 2007 | Annual return made up to 07/12/07 (3 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
15 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
15 May 2007 | Full accounts made up to 31 July 2006 (16 pages) |
25 January 2007 | Annual return made up to 07/12/06
|
25 January 2007 | Annual return made up to 07/12/06
|
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
2 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (4 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New secretary appointed (4 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (4 pages) |
2 June 2006 | New director appointed (4 pages) |
22 March 2006 | Annual return made up to 07/12/05 (4 pages) |
22 March 2006 | Annual return made up to 07/12/05 (4 pages) |
15 December 2004 | Annual return made up to 07/12/04 (3 pages) |
15 December 2004 | Annual return made up to 07/12/04 (3 pages) |
15 November 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
15 November 2004 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
9 December 2003 | Annual return made up to 07/12/03 (3 pages) |
9 December 2003 | Annual return made up to 07/12/03 (3 pages) |
14 November 2003 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
14 November 2003 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
2 January 2003 | Annual return made up to 07/12/02 (3 pages) |
2 January 2003 | Annual return made up to 07/12/02 (3 pages) |
21 October 2002 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
21 October 2002 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
8 April 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
19 December 2001 | Annual return made up to 07/12/01 (3 pages) |
19 December 2001 | Annual return made up to 07/12/01 (3 pages) |
12 December 2000 | Annual return made up to 07/12/00 (3 pages) |
12 December 2000 | Annual return made up to 07/12/00 (3 pages) |
27 September 2000 | Full accounts made up to 31 July 2000 (11 pages) |
27 September 2000 | Full accounts made up to 31 July 2000 (11 pages) |
13 December 1999 | Annual return made up to 07/12/99
|
13 December 1999 | Annual return made up to 07/12/99
|
16 September 1999 | Full accounts made up to 31 July 1999 (11 pages) |
16 September 1999 | Full accounts made up to 31 July 1999 (11 pages) |
3 February 1999 | Annual return made up to 07/12/98 (4 pages) |
3 February 1999 | Annual return made up to 07/12/98 (4 pages) |
4 November 1998 | Full accounts made up to 31 July 1998 (10 pages) |
4 November 1998 | Full accounts made up to 31 July 1998 (10 pages) |
8 December 1997 | Annual return made up to 07/12/97 (4 pages) |
8 December 1997 | Annual return made up to 07/12/97 (4 pages) |
23 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
23 October 1997 | Full accounts made up to 31 July 1997 (10 pages) |
17 December 1996 | Annual return made up to 07/12/96 (4 pages) |
17 December 1996 | Annual return made up to 07/12/96 (4 pages) |
30 October 1996 | Full accounts made up to 31 July 1996 (10 pages) |
30 October 1996 | Full accounts made up to 31 July 1996 (10 pages) |
5 January 1996 | Annual return made up to 07/12/95 (6 pages) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Annual return made up to 07/12/95 (6 pages) |
5 January 1996 | New secretary appointed (2 pages) |
30 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
30 November 1995 | Full accounts made up to 31 July 1995 (10 pages) |
1 June 1982 | Memorandum and Articles of Association (16 pages) |
1 June 1982 | Memorandum and Articles of Association (16 pages) |