Company NameIncorporated Society Of Registered Naturopaths Limited
Company StatusActive
Company NumberSC018006
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1934(89 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDavid Guy Tinsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2006(71 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address53 High Street
Blyton
Lincolnshire
DN21 3JX
Director NameMrs Alison Louise Waring
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2013(78 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleNaturopath Osteopath
Country of ResidenceEngland
Correspondence AddressYork Natural Health York Road
Acomb
York
YO24 4LZ
Director NameMs Sandra Annette Jowett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(78 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence AddressYork Natural Health 36 York Road
Acomb
Yorkshire
YO24 4LZ
Secretary NameMrs Alison Louise Waring
StatusCurrent
Appointed04 May 2014(79 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressYork Natural Health York Road
Acomb
York
YO24 4LZ
Director NameMs Joanna Lesley Thomson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed25 April 2015(80 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleNaturopath And Jeweller
Country of ResidenceScotland
Correspondence Address2 Mailingsland Cottages
Peebles
EH45 8PH
Scotland
Director NameAlec Milne
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(57 years, 9 months after company formation)
Appointment Duration18 years (resigned 11 May 2010)
RoleNaturopath
Correspondence AddressBarondale House
Newbattle
Edinburgh
Lothian
EH22 3LX
Scotland
Director NameHerbert Leslie Harrison
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(57 years, 9 months after company formation)
Appointment Duration22 years (resigned 04 May 2014)
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Croft 24 A Beckfield Lane
Acomb
York
Yorkshire
YO2 5RS
Director NameRichenda Maeve Power
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(57 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleNaturopath
Correspondence AddressHillside Church Lane
Worting
Basingstoke
Hampshire
RG23 8PX
Director NameDouglas William Morris Muirhead
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(57 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 1993)
RoleNaturopath (Retired)
Correspondence Address123 Lisson Grove
London
NW1 6UP
Director NameTom Keell Wolfe
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(57 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleNaturopath
Correspondence AddressArundel House
Bath Road
Chaltenham
Gloucester
GL53 7JT
Wales
Director NameJames William Johnson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(57 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleNaturopath
Correspondence Address1 Victoria Road
Timperley
Altrincham
Cheshire
WA15 6PP
Director NameElizabeth Anne Jerome
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(57 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleNaturopath
Correspondence Address23 Park Avenue
Watford
Hertfordshire
WD1 7HR
Secretary NamePeter Fenton
NationalityBritish
StatusResigned
Appointed05 May 1992(57 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address328 Harrogate Road
Leeds
West Yorkshire
LS17 6PE
Director NameFelix Heimer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(59 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 April 1996)
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence Address353 Norton Road
Stockton On Tees
Cleveland
TS20 2PH
Director NameMr Atul Shah
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(59 years, 9 months after company formation)
Appointment Duration8 years (resigned 19 April 2002)
RoleNaturopath
Country of ResidenceEngland
Correspondence Address31 Scarcroft Hill
York
North Yorkshire
YO24 1DF
Director NameMark Alan Lawrence
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(59 years, 9 months after company formation)
Appointment Duration22 years (resigned 22 April 2016)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill
Parkway
Chelmsford
Essex
CM2 7PX
Director NameFelix Heimer
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(59 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 April 1996)
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence Address353 Norton Road
Stockton On Tees
Cleveland
TS20 2PH
Director NameJean Waddell Lapsley
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(59 years, 9 months after company formation)
Appointment Duration21 years (resigned 25 April 2015)
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
70 Kingston Avenue
Edinburgh
EH16 5SW
Scotland
Secretary NameJean Waddell Lapsley
NationalityBritish
StatusResigned
Appointed28 April 1995(60 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 1998)
RoleCompany Director
Correspondence AddressThe Kingston Coach House
293 Gilmerton Road Liberton
Edinburgh
EH16 5UL
Scotland
Director NameSheila Dickson Wallace
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(61 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 25 March 2015)
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence AddressBeannach
Spey Avenue
Boat Of Garten
Invernesshire
PH20 2BE
Scotland
Director NamePeter Gledhill La Barre
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(62 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 2003)
RoleNaturopath
Correspondence AddressHawksbury
Kimbolton
Leominster
Herefordshire
HR6 0EJ
Wales
Secretary NameMary Cecelia Thomson
NationalityBritish
StatusResigned
Appointed24 April 1998(63 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressCoach House
70 Kingston Avenue
Edinburgh
Midlothian
EH16 5SW
Scotland
Secretary NameMary Cecelia Thomson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(63 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressCoach House
70 Kingston Avenue
Edinburgh
Midlothian
EH16 5SW
Scotland
Director NameDennis Meakin
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(65 years, 9 months after company formation)
Appointment Duration13 years (resigned 13 April 2013)
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence Address175 Bromsgrove Road
Redditch
Worcestershire
B97 4SQ
Secretary NameBarbara Meakin
NationalityBritish
StatusResigned
Appointed27 April 2001(66 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 May 2006)
RoleCompany Director
Correspondence Address175 Bromsgrove Road
Redditch
Worcestershire
B97 4SQ
Director NameEmma Jackson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(67 years, 9 months after company formation)
Appointment Duration13 years (resigned 25 April 2015)
RoleNaturopath
Country of ResidenceUnited Kingdom
Correspondence Address65 Dovers Park
Bathford
Bath
Avon
BA1 7UD
Director NameTony Hugh Streets
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(67 years, 9 months after company formation)
Appointment Duration7 years (resigned 25 April 2009)
RoleRegistered Naturopath
Correspondence Address32 Tarmangie Drive
Dollar
Clackmannanshire
FK14 7BP
Scotland
Director NameDr John Lindsay Fielder
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2005(70 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 August 2019)
RoleOsteopath
Country of ResidenceAustralia
Correspondence Address117 Cedar Park Road
Kuranda
Queensland 4872
Australia
Director NameAnthony Hugh Streets
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(74 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Tarmangie Drive
Dollar
Clackmannanshire
FK14 7BP
Scotland
Secretary NameAnthony Hugh Streets
NationalityBritish
StatusResigned
Appointed25 April 2009(74 years, 9 months after company formation)
Appointment Duration12 months (resigned 24 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Tarmangie Drive
Dollar
Clackmannanshire
FK14 7BP
Scotland
Secretary NameDavid Tinsley
NationalityBritish
StatusResigned
Appointed24 April 2010(75 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 May 2014)
RoleCompany Director
Correspondence Address53 High Street
Blyton
Gainsborough
Lincs
DN21 3JX
Director NameMs Joanna Lesley Thomson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2013(78 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2015)
RoleNaturopath
Country of ResidenceScotland
Correspondence AddressJoanna Thomson Jewellery PO Box 2
Peebles
EH45 8BW
Scotland
Director NameMr Topher Pieri
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(78 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2018)
RoleNaturopath
Country of ResidenceEngland
Correspondence Address15 Oak Lane
Minster On Sea
Sheerness
Kent
ME12 3QW
Director NameMs Joanna Lesley Thomson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed22 March 2016(81 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 June 2016)
RoleNaturopath And Jeweller
Country of ResidenceScotland
Correspondence Address2 Mailingsland Cottages
Peebles
EH45 8PH
Scotland

Location

Registered Address2 Mailingsland Cottages
Peebles
EH45 8PH
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Financials

Year2014
Net Worth£1,899
Cash£2,405
Current Liabilities£506

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
16 August 2019Termination of appointment of John Lindsay Fielder as a director on 15 August 2019 (1 page)
20 May 2019Director's details changed for Miss Alison Louise Jowett on 15 May 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
20 May 2019Secretary's details changed for Miss Alison Louise Jowett on 15 May 2019 (1 page)
14 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 August 2018Termination of appointment of Topher Pieri as a director on 15 August 2018 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
15 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 June 2016Annual return made up to 5 May 2016 no member list (9 pages)
20 June 2016Termination of appointment of Joanna Lesley Thomson as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Joanna Lesley Thomson as a director on 20 June 2016 (1 page)
20 June 2016Annual return made up to 5 May 2016 no member list (9 pages)
12 May 2016Registered office address changed from C/O Joanna Thomson 2 Mailingsland Cottages 2 Mailingsland Cottages Peebles EH45 8PH to 2 Mailingsland Cottages Peebles EH45 8PH on 12 May 2016 (1 page)
12 May 2016Registered office address changed from C/O Joanna Thomson 2 Mailingsland Cottages 2 Mailingsland Cottages Peebles EH45 8PH to 2 Mailingsland Cottages Peebles EH45 8PH on 12 May 2016 (1 page)
12 May 2016Appointment of Ms Joanna Lesley Thomson as a director on 22 March 2016 (2 pages)
12 May 2016Appointment of Ms Joanna Lesley Thomson as a director on 22 March 2016 (2 pages)
11 May 2016Termination of appointment of Mark Alan Lawrence as a director on 22 April 2016 (1 page)
11 May 2016Termination of appointment of Mark Alan Lawrence as a director on 22 April 2016 (1 page)
22 March 2016Director's details changed for Ms Joanna Lesley Thomson on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Ms Joanna Lesley Thomson on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Ms Joanna Lesley Thomson on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Joanna Lesley Thomson as a director on 25 April 2015 (1 page)
22 March 2016Director's details changed for Ms Joanna Lesley Thomson on 22 March 2016 (2 pages)
22 March 2016Termination of appointment of Joanna Lesley Thomson as a director on 25 April 2015 (1 page)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 May 2015Appointment of Ms Joanna Lesley Thomson as a director on 25 April 2015 (2 pages)
7 May 2015Appointment of Ms Joanna Lesley Thomson as a director on 25 April 2015 (2 pages)
7 May 2015Termination of appointment of Jean Waddell Lapsley as a director on 25 April 2015 (1 page)
7 May 2015Termination of appointment of Anthony Hugh Streets as a director on 25 April 2015 (1 page)
7 May 2015Termination of appointment of Emma Jackson as a director on 25 April 2015 (1 page)
7 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
7 May 2015Termination of appointment of Sheila Dickson Wallace as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Sheila Dickson Wallace as a director on 25 March 2015 (1 page)
7 May 2015Termination of appointment of Jean Waddell Lapsley as a director on 25 April 2015 (1 page)
7 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
7 May 2015Termination of appointment of Anthony Hugh Streets as a director on 25 April 2015 (1 page)
7 May 2015Annual return made up to 5 May 2015 no member list (9 pages)
7 May 2015Termination of appointment of Emma Jackson as a director on 25 April 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 September 2014Termination of appointment of Herbert Leslie Harrison as a director on 4 May 2014 (1 page)
30 September 2014Termination of appointment of Herbert Leslie Harrison as a director on 4 May 2014 (1 page)
30 September 2014Termination of appointment of Herbert Leslie Harrison as a director on 4 May 2014 (1 page)
20 May 2014Termination of appointment of David Tinsley as a secretary (1 page)
20 May 2014Appointment of Miss Alison Louise Jowett as a secretary (2 pages)
20 May 2014Termination of appointment of David Tinsley as a secretary (1 page)
20 May 2014Appointment of Miss Alison Louise Jowett as a secretary (2 pages)
20 May 2014Annual return made up to 5 May 2014 no member list (14 pages)
20 May 2014Annual return made up to 5 May 2014 no member list (14 pages)
20 May 2014Annual return made up to 5 May 2014 no member list (14 pages)
9 October 2013Appointment of Ms Alison Louise Jowett as a director (2 pages)
9 October 2013Appointment of Ms Alison Louise Jowett as a director (2 pages)
7 September 2013Appointment of Ms Joanna Lesley Thomson as a director (2 pages)
7 September 2013Appointment of Ms Joanna Lesley Thomson as a director (2 pages)
4 September 2013Appointment of Mr Topher Pieri as a director (2 pages)
4 September 2013Appointment of Mr Topher Pieri as a director (2 pages)
4 September 2013Appointment of Ms Sandra Annette Jowett as a director (2 pages)
4 September 2013Appointment of Ms Sandra Annette Jowett as a director (2 pages)
14 August 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
14 August 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
25 July 2013Registered office address changed from 32 Tarmangie Drive Dollar Fife FK14 7BP on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 32 Tarmangie Drive Dollar Fife FK14 7BP on 25 July 2013 (1 page)
15 May 2013Annual return made up to 5 May 2013 no member list (10 pages)
15 May 2013Annual return made up to 5 May 2013 no member list (10 pages)
15 May 2013Annual return made up to 5 May 2013 no member list (10 pages)
26 April 2013Termination of appointment of Felix Heimer as a director (1 page)
26 April 2013Termination of appointment of Dennis Meakin as a director (1 page)
26 April 2013Termination of appointment of Felix Heimer as a director (1 page)
26 April 2013Termination of appointment of Dennis Meakin as a director (1 page)
25 May 2012Annual return made up to 5 May 2012 no member list (12 pages)
25 May 2012Annual return made up to 5 May 2012 no member list (12 pages)
25 May 2012Annual return made up to 5 May 2012 no member list (12 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 May 2011Director's details changed for Emma Jackson on 5 May 2011 (2 pages)
5 May 2011Director's details changed for David Guy Tinsley on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dr John Lindsay Fielder on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Jean Waddell Lapsley on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Felix Heimer on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Sheila Dickson Wallace on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mark Alan Lawrence on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Sheila Dickson Wallace on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Felix Heimer on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mark Alan Lawrence on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Anthony Hugh Streets on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 5 May 2011 no member list (12 pages)
5 May 2011Director's details changed for David Guy Tinsley on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Anthony Hugh Streets on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Sheila Dickson Wallace on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Felix Heimer on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 5 May 2011 no member list (12 pages)
5 May 2011Director's details changed for Emma Jackson on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Jean Waddell Lapsley on 5 May 2011 (2 pages)
5 May 2011Director's details changed for David Guy Tinsley on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Herbert Leslie Harrison on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mark Alan Lawrence on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 5 May 2011 no member list (12 pages)
5 May 2011Director's details changed for Herbert Leslie Harrison on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Jean Waddell Lapsley on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dr John Lindsay Fielder on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dr John Lindsay Fielder on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Anthony Hugh Streets on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Herbert Leslie Harrison on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Emma Jackson on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dennis Meakin on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dennis Meakin on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Dennis Meakin on 5 May 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 August 2010Annual return made up to 5 May 2010 (20 pages)
5 August 2010Annual return made up to 5 May 2010 (20 pages)
5 August 2010Annual return made up to 5 May 2010 (20 pages)
22 July 2010Termination of appointment of Anthony Streets as a secretary (2 pages)
22 July 2010Appointment of David Tinsley as a secretary (3 pages)
22 July 2010Termination of appointment of Anthony Streets as a secretary (2 pages)
22 July 2010Appointment of David Tinsley as a secretary (3 pages)
9 July 2010Termination of appointment of Tony Streets as a director (2 pages)
9 July 2010Termination of appointment of Alec Milne as a director (1 page)
9 July 2010Termination of appointment of Alec Milne as a director (1 page)
9 July 2010Termination of appointment of Tony Streets as a director (2 pages)
2 July 2010Registered office address changed from the Coach House 70 Kingston Avenue Edinburgh EH16 5SW on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from the Coach House 70 Kingston Avenue Edinburgh EH16 5SW on 2 July 2010 (2 pages)
2 July 2010Registered office address changed from the Coach House 70 Kingston Avenue Edinburgh EH16 5SW on 2 July 2010 (2 pages)
2 September 2009Director and secretary appointed anthony hugh streets (2 pages)
2 September 2009Appointment terminated secretary mary thomson (1 page)
2 September 2009Appointment terminate, director mark fenton logged form (1 page)
2 September 2009Annual return made up to 05/05/09 (10 pages)
2 September 2009Annual return made up to 05/05/09 (10 pages)
2 September 2009Appointment terminated secretary mary thomson (1 page)
2 September 2009Director and secretary appointed anthony hugh streets (2 pages)
2 September 2009Appointment terminate, director mark fenton logged form (1 page)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
21 May 2008Annual return made up to 05/05/08 (8 pages)
21 May 2008Annual return made up to 05/05/08 (8 pages)
30 May 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 May 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
29 May 2007Annual return made up to 05/05/07 (8 pages)
29 May 2007Annual return made up to 05/05/07 (8 pages)
20 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
20 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
6 June 2006Secretary resigned (2 pages)
6 June 2006Annual return made up to 05/05/06 (8 pages)
6 June 2006Secretary resigned (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Annual return made up to 05/05/06 (8 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
27 May 2005New director appointed (2 pages)
27 May 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
27 May 2005Annual return made up to 05/05/05 (7 pages)
27 May 2005Annual return made up to 05/05/05 (7 pages)
14 May 2004Annual return made up to 05/05/04 (7 pages)
14 May 2004Annual return made up to 05/05/04 (7 pages)
14 May 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
14 May 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
23 May 2003Director resigned (1 page)
23 May 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
23 May 2003Annual return made up to 05/05/03 (8 pages)
23 May 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
23 May 2003Director resigned (1 page)
23 May 2003Annual return made up to 05/05/03 (8 pages)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
29 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Annual return made up to 05/05/02
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 May 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
29 May 2002Director resigned (1 page)
29 May 2002Annual return made up to 05/05/02
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Full accounts made up to 31 January 2001 (6 pages)
30 May 2001Annual return made up to 05/05/01 (5 pages)
30 May 2001Full accounts made up to 31 January 2001 (6 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Annual return made up to 05/05/01 (5 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
2 August 2000Full accounts made up to 31 January 2000 (6 pages)
2 August 2000Full accounts made up to 31 January 2000 (6 pages)
31 May 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2000Annual return made up to 05/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
28 May 1999Full accounts made up to 31 January 1999 (5 pages)
28 May 1999Annual return made up to 05/05/99 (6 pages)
28 May 1999Full accounts made up to 31 January 1999 (5 pages)
28 May 1999Annual return made up to 05/05/99 (6 pages)
18 June 1998Full accounts made up to 31 January 1998 (5 pages)
18 June 1998Full accounts made up to 31 January 1998 (5 pages)
2 June 1998Annual return made up to 05/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998Annual return made up to 05/05/98
  • 363(288) ‐ Secretary resigned
(6 pages)
28 October 1997Full accounts made up to 31 January 1997 (4 pages)
28 October 1997Full accounts made up to 31 January 1997 (4 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Annual return made up to 05/05/97
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1997Annual return made up to 05/05/97
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1997New director appointed (2 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (2 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (2 pages)
16 May 1996Annual return made up to 05/05/96
  • 363(287) ‐ Registered office changed on 16/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Annual return made up to 05/05/96
  • 363(287) ‐ Registered office changed on 16/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Annual return made up to 05/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Full accounts made up to 31 January 1995 (8 pages)
13 June 1995Full accounts made up to 31 January 1995 (8 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Annual return made up to 05/05/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)