Edinburgh
EH2 4HU
Scotland
Director Name | Mr Ken George Allen |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2018(71 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7a Kinellan Road Edinburgh EH12 6ES Scotland |
Director Name | Miss Carolyn Margaret Hook |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2019(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 9-11 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Dr Laura Withers |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2019(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Software Development Manager |
Country of Residence | Scotland |
Correspondence Address | 9-11 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Mrs Diana Judith Allen |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9-11 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Beatrice Julia Melise Iliffe |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1990(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 August 1994) |
Role | Housewife |
Correspondence Address | The Clary Newton Stewart Wigtonshire DG8 6AX Scotland |
Director Name | Wilfred Atkinson |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1990(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 January 1994) |
Role | Retired |
Correspondence Address | Domant High Street Brydekirk Dumfriesshire DG12 5LY Scotland |
Director Name | Isabella May Bruce |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1990(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 July 1995) |
Role | Retired |
Correspondence Address | 4 Succoth Court Edinburgh Midlothian EH12 6BZ Scotland |
Director Name | Roderick Finlayson |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1990(43 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 1992) |
Role | Retired |
Correspondence Address | 21/2 St Johns Court Pollockshields Glasgow |
Director Name | Kathleen Goodair |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1990(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 January 1994) |
Role | Civil Servant |
Correspondence Address | 44 South Bend Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5TR |
Director Name | O.V. Groser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1990(43 years, 5 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 01 December 1989) |
Role | Retired |
Correspondence Address | Smithy Cottage Thornhill Dumfrieshire |
Director Name | Dorothy Henney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1990(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1992) |
Role | Housewife |
Correspondence Address | Courtyard House 38 Corstorphine Road Edinburgh Midlothian EH12 6HP Scotland |
Director Name | Nmp Morrison |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1990(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1992) |
Role | Advocate |
Correspondence Address | 9 India Street Edinburgh Midlothian EH3 6HA Scotland |
Secretary Name | Kathleen Margaret Biggers Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1990(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 31 Eglinton Crescent Edinburgh Midlothian EH12 5BU Scotland |
Director Name | Elizabeth Margaret Campbell |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 1998) |
Role | Retired |
Correspondence Address | 32 Carron Crescent Bishopbriggs Glasgow G64 1HE Scotland |
Director Name | Nanacy Doreen Finlayson |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1995) |
Role | Retired |
Correspondence Address | 21/2 St Johns Court Pollockshields Glasgow G41 5ED Scotland |
Director Name | George Walter Lambert |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 1994) |
Role | Retired |
Correspondence Address | Gleniffer Tullochvenus Banchory Aberdeenshire AB31 4RN Scotland |
Director Name | William Miller Getty |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1995) |
Role | Engineer |
Correspondence Address | 1 Kent Drive Rutherglen Glasgow Lanarkshire G73 5AP Scotland |
Director Name | Robert Hutchison Mitchell |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(47 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 December 2018) |
Role | Christian Science Practitioner |
Country of Residence | Scotland |
Correspondence Address | 4 Ainslie Place Edinburgh Midlothian EH3 6AR Scotland |
Secretary Name | Doreen May Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(48 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | McNeil House 7 Kinellan Road Edinburgh Lothian EH12 6ES Scotland |
Director Name | Alan Winter Cunningham |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(48 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 21c St Cuthbert Street Kirkcudbright Kirkcudbrightshire DG6 4DJ Scotland |
Director Name | Patricia Margaret Campbell Herbert |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 September 1995(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2002) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | McNeil House 7 Kinellan Road Edinburgh Lothian EH12 6ES Scotland |
Director Name | Colin Craig Gillespie |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1999) |
Role | Self Employed Retailer |
Correspondence Address | 95 Loop Road North Whitehaven Cumbria CA28 6LX |
Director Name | M.A Anne Macnicol |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(53 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 April 2004) |
Role | Retired |
Correspondence Address | 91 Cluny Terrace Perth Perthshire PH1 2HP Scotland |
Director Name | James Clelland Brash |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 March 2003) |
Role | Retired |
Correspondence Address | 4 Stamperland Hill Clarkston Glasgow Lanarkshire G76 8AE Scotland |
Director Name | Frank Murray |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2006) |
Role | Medical Scientist |
Correspondence Address | Flat 16/15 Colquhoun Square Helensburgh Dunbartonshire G84 8SE Scotland |
Director Name | Joan Margaret Dickson |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(55 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 June 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7a Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Secretary Name | Peter Beresford Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | 3 Allan Ramsay Square Carlops Penicuik EH26 9NF Scotland |
Director Name | Mrs Lucinda McGill |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(56 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 10 March 2015) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 76 Cromarty Road Airdrie North Lanarkshire ML6 9RN Scotland |
Director Name | Vivienne Bible |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Saltire Gardens Athelstaneford East Lothian EH39 5BQ Scotland |
Secretary Name | Joan Margaret Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(59 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | McNeil House 7a Kinellan Road Edinburgh EH12 6ES Scotland |
Director Name | Kathleen Margaret Biggers |
---|---|
Date of Birth | September 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 31 Eglinton Crescent Edinburgh Midlothian EH12 5BU Scotland |
Director Name | Marion Janet Hope |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 2016(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McNeil House 7a Kinellan Road Edinburgh EH12 6ES Scotland |
Director Name | Mr Ken George Allen |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2018(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7a Kinellan Road Edinburgh EH12 6ES Scotland |
Director Name | Mrs Sally Cartwright |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2019(72 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 March 2020) |
Role | Retired Business Woman |
Country of Residence | Scotland |
Correspondence Address | 7a Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Director Name | Miss Carolyn Margaret Hook |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2019(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 May 2022) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 9-11 Young Street Edinburgh EH2 4HU Scotland |
Website | www.mcneilhouse.org/ |
---|---|
Email address | [email protected] |
Telephone | 0131 3372202 |
Telephone region | Edinburgh |
Registered Address | 9-11 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £69,749 |
Net Worth | £2,076,365 |
Cash | £59,293 |
Current Liabilities | £47,816 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 March 2022 (12 months ago) |
---|---|
Next Return Due | 7 April 2023 (2 weeks from now) |
17 November 2021 | Director's details changed for Sheriff Nigel Murray Paton Morrison Qc on 14 January 2021 (2 pages) |
---|---|
16 November 2021 | Director's details changed for Mrs Diana Judith Allen on 14 January 2021 (2 pages) |
20 October 2021 | Termination of appointment of Ken George Allen as a director on 8 May 2021 (1 page) |
15 April 2021 | Registered office address changed from 9-11 Young Street 9-11 Young Street Edinburgh EH2 4HU Scotland to 9-11 Young Street Edinburgh EH2 4HU on 15 April 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 30 September 2020 (18 pages) |
6 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
14 January 2021 | Registered office address changed from 7a Kinellan Road Edinburgh Midlothian EH12 6ES to 9-11 Young Street 9-11 Young Street Edinburgh EH2 4HU on 14 January 2021 (1 page) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (19 pages) |
8 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
6 April 2020 | Appointment of Mrs Diana Judith Allen as a director on 29 August 2019 (2 pages) |
6 April 2020 | Termination of appointment of Sheena Mclean Robertson as a director on 29 August 2019 (1 page) |
6 April 2020 | Termination of appointment of Sally Cartwright as a director on 5 March 2020 (1 page) |
20 June 2019 | Memorandum and Articles of Association (18 pages) |
20 June 2019 | Resolutions
|
20 June 2019 | Statement of company's objects (2 pages) |
17 May 2019 | Appointment of Mrs Sally Cartwright as a director on 11 May 2019 (2 pages) |
13 May 2019 | Appointment of Miss Carolyn Margaret Hook as a director on 11 May 2019 (2 pages) |
13 May 2019 | Appointment of Dr Laura Withers as a director on 11 May 2019 (2 pages) |
20 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 September 2018 (18 pages) |
1 April 2019 | Termination of appointment of Marion Janet Hope as a director on 21 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Robert Hutchison Mitchell as a director on 28 December 2018 (1 page) |
28 June 2018 | Appointment of Mr Ken George Allen as a director on 23 June 2018 (2 pages) |
28 June 2018 | Appointment of Sheriff Nigel Murray Paton Morrison Qc as a director on 23 June 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
2 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
6 February 2018 | Termination of appointment of Alexandra Tuffill as a director on 25 January 2018 (1 page) |
23 January 2018 | Memorandum and Articles of Association (18 pages) |
10 January 2018 | Resolutions
|
4 September 2017 | Termination of appointment of Joan Margaret Dickson as a secretary on 13 June 2017 (2 pages) |
4 September 2017 | Termination of appointment of Shelagh Laurie Robertson as a director on 1 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Joan Margaret Dickson as a secretary on 13 June 2017 (2 pages) |
4 September 2017 | Termination of appointment of Shelagh Laurie Robertson as a director on 1 August 2017 (2 pages) |
27 June 2017 | Termination of appointment of Joan Margaret Dickson as a director on 13 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Joan Margaret Dickson as a director on 13 June 2017 (2 pages) |
13 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
13 May 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
30 January 2017 | Termination of appointment of Patricia Margaret Campbell Herbert as a director on 31 December 2016 (2 pages) |
30 January 2017 | Termination of appointment of Patricia Margaret Campbell Herbert as a director on 31 December 2016 (2 pages) |
28 December 2016 | Appointment of Marion Janet Hope as a director on 13 December 2016 (3 pages) |
28 December 2016 | Appointment of Marion Janet Hope as a director on 13 December 2016 (3 pages) |
22 September 2016 | Appointment of Sheena Mclean Robertson as a director on 2 August 2016 (3 pages) |
22 September 2016 | Appointment of Sheena Mclean Robertson as a director on 2 August 2016 (3 pages) |
21 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
21 July 2016 | Total exemption full accounts made up to 30 September 2015 (13 pages) |
26 April 2016 | Annual return made up to 24 March 2016 no member list (6 pages) |
26 April 2016 | Secretary's details changed for Joan Margaret Dickson on 1 January 2012 (1 page) |
26 April 2016 | Annual return made up to 24 March 2016 no member list (6 pages) |
26 April 2016 | Secretary's details changed for Joan Margaret Dickson on 1 January 2012 (1 page) |
6 April 2016 | Termination of appointment of Albert Edward Watson as a director on 20 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Albert Edward Watson as a director on 20 March 2016 (2 pages) |
2 December 2015 | Appointment of Shelagh Laurie Robertson as a director on 3 November 2015 (3 pages) |
2 December 2015 | Appointment of Shelagh Laurie Robertson as a director on 3 November 2015 (3 pages) |
2 December 2015 | Appointment of Shelagh Laurie Robertson as a director on 3 November 2015 (3 pages) |
17 April 2015 | Annual return made up to 24 March 2015 no member list (6 pages) |
17 April 2015 | Termination of appointment of Lucinda Mcgill as a director on 10 March 2015 (1 page) |
17 April 2015 | Annual return made up to 24 March 2015 no member list (6 pages) |
17 April 2015 | Termination of appointment of Lucinda Mcgill as a director on 10 March 2015 (1 page) |
12 February 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
12 February 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
31 March 2014 | Annual return made up to 24 March 2014 no member list (7 pages) |
31 March 2014 | Annual return made up to 24 March 2014 no member list (7 pages) |
13 February 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
13 February 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
5 April 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
5 April 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
3 April 2013 | Annual return made up to 24 March 2013 no member list (7 pages) |
3 April 2013 | Annual return made up to 24 March 2013 no member list (7 pages) |
6 September 2012 | Registered office address changed from Belmont Coachhouse 39 Murrayfield Road Edinburgh Midlothian EH12 6EU on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Belmont Coachhouse 39 Murrayfield Road Edinburgh Midlothian EH12 6EU on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Belmont Coachhouse 39 Murrayfield Road Edinburgh Midlothian EH12 6EU on 6 September 2012 (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
10 April 2012 | Annual return made up to 24 March 2012 no member list (7 pages) |
10 April 2012 | Annual return made up to 24 March 2012 no member list (7 pages) |
21 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
21 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
10 October 2011 | Appointment of Mr Albert Edward Watson as a director (2 pages) |
10 October 2011 | Appointment of Mr Albert Edward Watson as a director (2 pages) |
14 April 2011 | Annual return made up to 24 March 2011 no member list (6 pages) |
14 April 2011 | Annual return made up to 24 March 2011 no member list (6 pages) |
13 April 2011 | Termination of appointment of Vivienne Bible as a director (1 page) |
13 April 2011 | Director's details changed for Joan Margaret Dickson on 24 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Patricia Margaret Campbell Herbert on 24 March 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Joan Margaret Dickson on 24 March 2011 (2 pages) |
13 April 2011 | Termination of appointment of Vivienne Bible as a director (1 page) |
13 April 2011 | Director's details changed for Joan Margaret Dickson on 24 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Patricia Margaret Campbell Herbert on 24 March 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Joan Margaret Dickson on 24 March 2011 (2 pages) |
18 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
18 March 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
21 January 2011 | Registered office address changed from Mcneil House 7 Kinellan Road Edinburgh EH12 6ES on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from Mcneil House 7 Kinellan Road Edinburgh EH12 6ES on 21 January 2011 (2 pages) |
22 October 2010 | Appointment of Patricia Margaret Campbell Herbert as a director (3 pages) |
22 October 2010 | Appointment of Patricia Margaret Campbell Herbert as a director (3 pages) |
21 October 2010 | Termination of appointment of Kathleen Biggers as a director (2 pages) |
21 October 2010 | Termination of appointment of Kathleen Biggers as a director (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
10 May 2010 | Annual return made up to 24 March 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Kathleen Margaret Biggers on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Lucinda Mcgill on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Hutchison Mitchell on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Alexandra Tuffill on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Vivienne Bible on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Joan Margaret Dickson on 24 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 24 March 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Kathleen Margaret Biggers on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Lucinda Mcgill on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Hutchison Mitchell on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Vivienne Bible on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Alexandra Tuffill on 24 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Joan Margaret Dickson on 24 March 2010 (2 pages) |
9 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
9 April 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
27 March 2010 | Director's details changed for Alexandra Tuffill on 9 September 2009 (2 pages) |
27 March 2010 | Director's details changed for Robert Hutchison Mitchell on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Joan Margaret Dickson on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Lucinda Mcgill on 9 September 2009 (2 pages) |
27 March 2010 | Director's details changed for Vivienne Bible on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Kathleen Margaret Biggers on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Alexandra Tuffill on 9 September 2009 (2 pages) |
27 March 2010 | Director's details changed for Robert Hutchison Mitchell on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Joan Margaret Dickson on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Lucinda Mcgill on 9 September 2009 (2 pages) |
27 March 2010 | Director's details changed for Vivienne Bible on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Kathleen Margaret Biggers on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Alexandra Tuffill on 9 September 2009 (2 pages) |
27 March 2010 | Director's details changed for Robert Hutchison Mitchell on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Lucinda Mcgill on 9 September 2009 (2 pages) |
27 March 2010 | Director's details changed for Joan Margaret Dickson on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Vivienne Bible on 9 September 2009 (1 page) |
27 March 2010 | Director's details changed for Kathleen Margaret Biggers on 9 September 2009 (1 page) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
15 April 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
10 April 2009 | Annual return made up to 24/03/09 (4 pages) |
10 April 2009 | Annual return made up to 24/03/09 (4 pages) |
9 April 2008 | Annual return made up to 24/03/08 (4 pages) |
9 April 2008 | Annual return made up to 24/03/08 (4 pages) |
26 February 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
26 February 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
3 April 2007 | Annual return made up to 24/03/07 (2 pages) |
3 April 2007 | Annual return made up to 24/03/07 (2 pages) |
19 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
19 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
4 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 April 2006 | Annual return made up to 24/03/06 (6 pages) |
4 April 2006 | Annual return made up to 24/03/06 (6 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Secretary resigned (1 page) |
6 April 2005 | Annual return made up to 24/03/05 (5 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Annual return made up to 24/03/05 (5 pages) |
6 April 2005 | New director appointed (2 pages) |
17 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
17 March 2005 | Full accounts made up to 30 September 2004 (11 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
16 April 2004 | Annual return made up to 24/03/04 (5 pages) |
16 April 2004 | Annual return made up to 24/03/04 (5 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (11 pages) |
10 April 2003 | Annual return made up to 24/03/03 (5 pages) |
10 April 2003 | Annual return made up to 24/03/03 (5 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Director resigned (1 page) |
5 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | New secretary appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
28 March 2002 | Annual return made up to 24/03/02 (4 pages) |
28 March 2002 | Annual return made up to 24/03/02 (4 pages) |
29 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
29 January 2002 | Full accounts made up to 30 September 2001 (10 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | New director appointed (2 pages) |
23 April 2001 | Annual return made up to 24/03/01 (4 pages) |
23 April 2001 | Annual return made up to 24/03/01 (4 pages) |
7 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
7 January 2001 | Full accounts made up to 30 September 2000 (10 pages) |
12 April 2000 | Annual return made up to 24/03/00 (4 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Annual return made up to 24/03/00 (4 pages) |
12 April 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
6 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Annual return made up to 24/03/99 (6 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Annual return made up to 24/03/99 (6 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
23 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Annual return made up to 24/03/98 (6 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Annual return made up to 24/03/98 (6 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
18 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 April 1997 | Annual return made up to 24/03/97 (6 pages) |
22 April 1997 | Annual return made up to 24/03/97 (6 pages) |
25 April 1996 | Annual return made up to 24/03/96 (6 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Annual return made up to 24/03/96 (6 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
6 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Resolutions
|
13 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 May 1995 | Annual return made up to 24/03/95
|
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
15 May 1995 | Annual return made up to 24/03/95
|
10 October 1946 | Incorporation (28 pages) |
10 October 1946 | Incorporation (28 pages) |