Edinburgh
Midlothian
EH1 3QR
Scotland
Director Name | David William Merrick |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(44 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | I.T. |
Country of Residence | Scotland |
Correspondence Address | 26/1 Main Street Ratho Newbridge Midlothian EH28 8RB Scotland |
Director Name | Mrs Nasrin Sarah O'Kane |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 21 April 2015(55 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Podiatrist |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Ms Irene Cotugno |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 September 2015(55 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Hr Project Officer |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Mrs Siria Grace Rutstein |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 11 January 2017(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Actor |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Mr John Fan-Lap Chan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(57 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Ms Nasim Forootan |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | Ecuadorean |
Status | Current |
Appointed | 01 May 2019(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Assistant Director |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Ms Gohar Beint |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(59 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Mr Payam Beint |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2021(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Mr Afshin Zainy |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Secretary Name | Mrs May Parris |
---|---|
Status | Current |
Appointed | 01 May 2022(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Mr Afshin Farzaneh Far |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1989(30 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 November 1993) |
Role | Student |
Correspondence Address | 7 Roseneath Terrace Edinburgh Midlothian EH9 1JS Scotland |
Secretary Name | Nicholas J A Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1989(30 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | 36 Hillside Crescent Edinburgh Midlothian EH7 5EF Scotland |
Director Name | Dr Naghme Adab |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(34 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 1995) |
Role | Hospital Doctor |
Correspondence Address | 3 (2fr) Bruntsfield Place Edinburgh EH10 4HN Scotland |
Director Name | Graham Philip Barnes |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(34 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 April 2002) |
Role | Psychologist |
Correspondence Address | 13 Kenilworth Drive Edinburgh EH16 6DD Scotland |
Director Name | Dr Seena Babak Fazel |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(34 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 1995) |
Role | Medical Practitioner |
Correspondence Address | 13 (1fl) Spottiswoode Road Edinburgh EH9 1BH Scotland |
Secretary Name | Sharon Kampff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(34 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 April 1994) |
Role | Rdiographer |
Correspondence Address | 106/1 Spottiswoode Street Edinburgh EH9 1BY Scotland |
Director Name | Lobat Doostdar |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(35 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1997) |
Role | Student |
Correspondence Address | 119 Warrender Park Road Edinburgh EH9 1EN Scotland |
Director Name | Catherine Lindsey Crook |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(35 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 1998) |
Role | Director Marketing |
Correspondence Address | 48 Cammo Grove Edinburgh EH4 8EX Scotland |
Director Name | Shelagh Garrity |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 April 1996) |
Role | Student Health Visitor |
Correspondence Address | 7/3 West Pilton Avenue Edinburgh EH4 4BT Scotland |
Secretary Name | Arabella Velasco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(37 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 20 April 1998) |
Role | Unemployed |
Correspondence Address | 35 (3fc) Buccleuch Place Edinburgh EH8 9JS Scotland |
Secretary Name | Graham Philip Barnes |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(38 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2000) |
Role | Psychologist |
Correspondence Address | 13 Kenilworth Drive Edinburgh EH16 6DD Scotland |
Secretary Name | Graham Philip Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(38 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2000) |
Role | Psychologist |
Correspondence Address | 13 Kenilworth Drive Edinburgh EH16 6DD Scotland |
Director Name | Bjorn Blasse |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(39 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 2001) |
Role | Staff Nurse |
Correspondence Address | 21 Drummond Place Edinburgh Midlothian EH3 6PN Scotland |
Secretary Name | Shashi Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(40 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2001) |
Role | Student |
Correspondence Address | 43/7 Viewcraig Gardens Edinburgh Midlothian EH8 9UW Scotland |
Secretary Name | John Roderick Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2004) |
Role | Consultant |
Correspondence Address | 22/5 Clovenstone Gardens Wester Hailes EH14 3EX Scotland |
Secretary Name | Maureen Gail Hunter-Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(44 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 26/1 Main Street Ratho Newbridge EH28 8RB Scotland |
Secretary Name | David William Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(44 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26/1 Main Street Ratho Newbridge Midlothian EH28 8RB Scotland |
Director Name | Charlotte Elizabeth Chapman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(45 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 January 2006) |
Role | Programme Co-Ordinator |
Correspondence Address | Flat K 2a Dean Path, Dean Village Edinburgh Lothian EH4 3BA Scotland |
Director Name | Catherine Lindsey Crook |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 April 2012) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 7 Cluny Terrace Edinburgh Midlothian EH10 4SW Scotland |
Director Name | Miss Astrid Marie Bunne |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 January 2012(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2015) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Secretary Name | Mr Fionn Nicholas Cullen Tynan-O'Mahony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2014(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Secretary Name | Mr John Fan-Lap Chan |
---|---|
Status | Resigned |
Appointed | 09 November 2015(56 years after company formation) |
Appointment Duration | 4 years (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Mr Riaz Agahi |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2016(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2019) |
Role | Phd Student |
Country of Residence | Scotland |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Secretary Name | Mr John Fan-Lap Chan |
---|---|
Status | Resigned |
Appointed | 24 April 2018(58 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Secretary Name | Ms Irene Cotugno |
---|---|
Status | Resigned |
Appointed | 03 December 2019(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2021) |
Role | Company Director |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Secretary Name | Mrs Nasim Forootan |
---|---|
Status | Resigned |
Appointed | 25 April 2021(61 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Registered Address | 44 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Turnover | £12,216 |
Net Worth | £1,926,731 |
Cash | £4,600 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 May 2024 (5 months, 1 week from now) |
19 December 2020 | Director's details changed for Mrs Joanna Lesley Keenan on 19 December 2020 (2 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
8 March 2020 | Director's details changed for Ms Gohar Beint on 8 March 2020 (2 pages) |
8 March 2020 | Director's details changed for Mrs Siria Grace Rutstein on 8 March 2020 (2 pages) |
15 December 2019 | Appointment of Ms Irene Cotugno as a secretary on 3 December 2019 (2 pages) |
15 December 2019 | Termination of appointment of John Fan-Lap Chan as a secretary on 3 December 2019 (1 page) |
4 September 2019 | Director's details changed for Dr May Ruhiyyih Parris on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Ms Nasim Forootan on 4 September 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 May 2019 | Termination of appointment of Farid Hemmati as a director on 1 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Ms Gohar Beint as a director on 1 May 2019 (2 pages) |
14 May 2019 | Appointment of Ms Nasim Forootan as a director on 1 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Riaz Agahi as a director on 1 May 2019 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 May 2018 | Termination of appointment of John Fan-Lap Chan as a secretary on 24 April 2018 (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Appointment of Mr John Fan-Lap Chan as a secretary on 24 April 2018 (2 pages) |
30 April 2018 | Termination of appointment of a secretary (1 page) |
27 April 2018 | Secretary's details changed for Mr David William Merrick on 24 April 2018 (1 page) |
24 April 2018 | Director's details changed for Mr Riaz Agahi on 5 April 2018 (2 pages) |
26 February 2018 | Director's details changed for Ms Irene Cotugno on 7 February 2018 (2 pages) |
26 February 2018 | Director's details changed for Mr John Fan-Lap Chan on 7 February 2018 (2 pages) |
7 December 2017 | Director's details changed for Miss Joanna Lesley Flynn on 5 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Miss Joanna Lesley Flynn on 5 December 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Riaz Agahi on 12 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Riaz Agahi on 12 October 2017 (2 pages) |
12 September 2017 | Director's details changed for Mrs Siria Grace Rutstein on 26 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mrs Siria Grace Rutstein on 26 August 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
20 April 2017 | Appointment of Mr John Fan-Lap Chan as a director on 19 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Fionn Nicholas Cullen Tynan-O'mahony as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Fionn Nicholas Cullen Tynan-O'mahony as a director on 19 April 2017 (1 page) |
20 April 2017 | Appointment of Mr John Fan-Lap Chan as a director on 19 April 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Siria Grace Rutstein as a director on 11 January 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Siria Grace Rutstein as a director on 11 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Ashkan Ziaie as a director on 11 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Ashkan Ziaie as a director on 11 January 2017 (1 page) |
14 October 2016 | Termination of appointment of Hannah Morag Philbrow Moshtael-Oskui as a director on 3 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Riaz Agahi as a director on 3 September 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Fionn Nicholas Cullen Tynan-O'mahony on 1 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Fionn Nicholas Cullen Tynan-O'mahony on 1 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Hannah Morag Philbrow Moshtael-Oskui as a director on 3 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Riaz Agahi as a director on 3 September 2016 (2 pages) |
3 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Director's details changed for Mr Ashkan Ziaie on 1 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Ashkan Ziaie on 1 August 2016 (2 pages) |
15 May 2016 | Director's details changed for Farid Hemmati on 1 January 2016 (2 pages) |
15 May 2016 | Director's details changed for Dr May Ruhiyyih Parris on 1 January 2016 (2 pages) |
15 May 2016 | Director's details changed for Mrs Nasrin Sarah O'kane on 1 January 2016 (2 pages) |
15 May 2016 | Annual return made up to 30 April 2016 no member list (8 pages) |
15 May 2016 | Annual return made up to 30 April 2016 no member list (8 pages) |
15 May 2016 | Director's details changed for Mrs Nasrin Sarah O'kane on 1 January 2016 (2 pages) |
15 May 2016 | Director's details changed for Mrs Hannah Morag Philbrow Moshtael-Oskui on 1 January 2016 (2 pages) |
15 May 2016 | Director's details changed for Dr May Ruhiyyih Parris on 1 January 2016 (2 pages) |
15 May 2016 | Director's details changed for Mr Ashkan Ziaie on 1 January 2016 (2 pages) |
15 May 2016 | Director's details changed for Mrs Hannah Morag Philbrow Moshtael-Oskui on 1 January 2016 (2 pages) |
15 May 2016 | Director's details changed for Mr Ashkan Ziaie on 1 January 2016 (2 pages) |
15 May 2016 | Director's details changed for Farid Hemmati on 1 January 2016 (2 pages) |
12 May 2016 | Termination of appointment of Fionn Nicholas Cullen Tynan-O'mahony as a secretary on 9 November 2015 (1 page) |
12 May 2016 | Termination of appointment of Fionn Nicholas Cullen Tynan-O'mahony as a secretary on 9 November 2015 (1 page) |
5 May 2016 | Appointment of Mr David William Merrick as a secretary on 9 November 2015 (2 pages) |
5 May 2016 | Appointment of Mr David William Merrick as a secretary on 9 November 2015 (2 pages) |
9 December 2015 | Appointment of Ms Irene Cotugno as a director on 27 September 2015 (2 pages) |
9 December 2015 | Appointment of Ms Irene Cotugno as a director on 27 September 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Mr Fionn Nicholas Cullen Tynan-O'mahony on 9 November 2015 (1 page) |
30 November 2015 | Secretary's details changed for Mr Fionn Nicholas Cullen Tynan-O'mahony on 9 November 2015 (1 page) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
12 September 2015 | Termination of appointment of Astrid Marie Bunne as a director on 31 August 2015 (1 page) |
12 September 2015 | Termination of appointment of Astrid Marie Bunne as a director on 31 August 2015 (1 page) |
12 May 2015 | Annual return made up to 30 April 2015 no member list (8 pages) |
12 May 2015 | Annual return made up to 30 April 2015 no member list (8 pages) |
28 April 2015 | Director's details changed for Mrs Hannah Morag Philbrow Moshtael-Oskui on 8 January 2015 (2 pages) |
28 April 2015 | Director's details changed for Miss Astrid Marie Bunne on 1 September 2014 (2 pages) |
28 April 2015 | Appointment of Mrs Nasrin Sarah O'kane as a director on 21 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Nasrin Sarah O'kane as a director on 21 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Ashkan Ziaie on 1 September 2014 (2 pages) |
28 April 2015 | Termination of appointment of Maureen Gail Hunter-Merrick as a director on 20 April 2015 (1 page) |
28 April 2015 | Director's details changed for Mr Ashkan Ziaie on 1 September 2014 (2 pages) |
28 April 2015 | Termination of appointment of Maureen Gail Hunter-Merrick as a director on 20 April 2015 (1 page) |
28 April 2015 | Director's details changed for Mrs Hannah Morag Philbrow Moshtael-Oskui on 8 January 2015 (2 pages) |
28 April 2015 | Director's details changed for Miss Astrid Marie Bunne on 1 September 2014 (2 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 May 2014 | Termination of appointment of Fionn Tynan-O'mahony as a director (1 page) |
3 May 2014 | Termination of appointment of David Merrick as a secretary (1 page) |
3 May 2014 | Termination of appointment of David Merrick as a secretary (1 page) |
3 May 2014 | Appointment of Mr Fionn Nicholas Cullen Tynan-O'mahony as a director (2 pages) |
3 May 2014 | Appointment of Mr Fionn Nicholas Cullen Tynan-O'mahony as a secretary (2 pages) |
3 May 2014 | Termination of appointment of Fionn Tynan-O'mahony as a director (1 page) |
3 May 2014 | Appointment of Mr Fionn Nicholas Cullen Tynan-O'mahony as a director (2 pages) |
3 May 2014 | Appointment of Mr Fionn Nicholas Cullen Tynan-O'mahony as a secretary (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (7 pages) |
6 November 2013 | Director's details changed for Miss Astrid Marie Bunne on 24 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Miss Astrid Marie Bunne on 24 October 2013 (2 pages) |
16 October 2013 | Appointment of Mrs Hannah Morag Philbrow Moshtael-Oskui as a director (2 pages) |
16 October 2013 | Appointment of Mrs Hannah Morag Philbrow Moshtael-Oskui as a director (2 pages) |
5 September 2013 | Termination of appointment of Kieran Mcsherry as a director (1 page) |
5 September 2013 | Termination of appointment of Kieran Mcsherry as a director (1 page) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
12 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
12 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
1 May 2013 | Appointment of Mr Kieran Patrick Parker Mcsherry as a director (2 pages) |
1 May 2013 | Appointment of Mr Kieran Patrick Parker Mcsherry as a director (2 pages) |
22 April 2013 | Termination of appointment of John Parris as a director (1 page) |
22 April 2013 | Termination of appointment of John Parris as a director (1 page) |
9 April 2013 | Amended full accounts made up to 31 March 2012 (15 pages) |
9 April 2013 | Amended full accounts made up to 31 March 2012 (15 pages) |
28 February 2013 | Director's details changed for Miss Astrid Marie Bunne on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Miss Astrid Marie Bunne on 1 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Miss Astrid Marie Bunne on 1 January 2013 (2 pages) |
24 July 2012 | Appointment of Mr Fionn Nicholas Cullen Tynan-O'mahony as a director (2 pages) |
24 July 2012 | Appointment of Mr Fionn Nicholas Cullen Tynan-O'mahony as a director (2 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 July 2012 | Termination of appointment of Sepideh Taheri as a director (1 page) |
14 July 2012 | Termination of appointment of Sepideh Taheri as a director (1 page) |
17 May 2012 | Director's details changed for Maureen Gail Hunter-Merrick on 21 April 2012 (2 pages) |
17 May 2012 | Annual return made up to 30 April 2012 no member list (7 pages) |
17 May 2012 | Annual return made up to 30 April 2012 no member list (7 pages) |
17 May 2012 | Director's details changed for Dr John Bower Parris on 21 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Farid Hemmati on 21 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Farid Hemmati on 21 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Maureen Gail Hunter-Merrick on 21 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Dr May Ruhiyyih Parris on 20 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Dr May Ruhiyyih Parris on 20 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Dr John Bower Parris on 21 April 2012 (2 pages) |
15 May 2012 | Appointment of Dr John Bower Parris as a director (3 pages) |
15 May 2012 | Appointment of Dr John Bower Parris as a director (3 pages) |
8 May 2012 | Appointment of Mr Ashkan Ziaie as a director (2 pages) |
8 May 2012 | Appointment of Mr Ashkan Ziaie as a director (2 pages) |
2 May 2012 | Termination of appointment of Valerie Spence Hemmati as a director (1 page) |
2 May 2012 | Termination of appointment of Catherine Crook as a director (1 page) |
2 May 2012 | Termination of appointment of Valerie Spence Hemmati as a director (1 page) |
2 May 2012 | Termination of appointment of Catherine Crook as a director (1 page) |
24 January 2012 | Appointment of Miss Astrid Marie Bunne as a director (2 pages) |
24 January 2012 | Appointment of Miss Astrid Marie Bunne as a director (2 pages) |
19 January 2012 | Termination of appointment of Nasrin O'kane as a director (1 page) |
19 January 2012 | Termination of appointment of Nasrin O'kane as a director (1 page) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
8 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
4 May 2011 | Appointment of Miss Joanna Lesley Flynn as a director (2 pages) |
4 May 2011 | Appointment of Miss Joanna Lesley Flynn as a director (2 pages) |
29 April 2011 | Termination of appointment of Elena Kerr as a director (1 page) |
29 April 2011 | Termination of appointment of Elena Kerr as a director (1 page) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Director's details changed for Elena Rachel Kerr on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr Sepideh Taheri on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Maureen Gail Hunter-Merrick on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr May Ruhiyyih Parris on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Elena Rachel Kerr on 29 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Nasrin Sarah O'kane on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David William Merrick on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr May Ruhiyyih Parris on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Farid Hemmati on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Valerie Spence Hemmati on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Maureen Gail Hunter-Merrick on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Farid Hemmati on 29 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
4 May 2010 | Director's details changed for Catherine Lindsey Crook on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Valerie Spence Hemmati on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David William Merrick on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Nasrin Sarah O'kane on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr Sepideh Taheri on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Catherine Lindsey Crook on 29 April 2010 (2 pages) |
24 November 2009 | Director's details changed for Nasrin Sarah O'kane on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Nasrin Sarah O'kane on 23 November 2009 (2 pages) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Annual return made up to 30/04/09 (5 pages) |
15 May 2009 | Annual return made up to 30/04/09 (5 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 44 (BF1) albany street edinburgh midlothian EH1 3QR (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 44 (BF1) albany street edinburgh midlothian EH1 3QR (1 page) |
13 October 2008 | Director's change of particulars / elena kerr / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / elena kerr / 01/10/2008 (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
22 May 2008 | Annual return made up to 30/04/08 (5 pages) |
22 May 2008 | Annual return made up to 30/04/08 (5 pages) |
13 May 2008 | Director appointed elena rachel kerr (2 pages) |
13 May 2008 | Director appointed elena rachel kerr (2 pages) |
9 April 2008 | Appointment terminated director abigail manvell (1 page) |
9 April 2008 | Appointment terminated director abigail manvell (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Annual return made up to 30/04/07 (3 pages) |
29 May 2007 | Annual return made up to 30/04/07 (3 pages) |
29 May 2007 | Director's particulars changed (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Annual return made up to 30/04/06 (3 pages) |
11 May 2006 | Annual return made up to 30/04/06 (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 26 north fort street edinburgh EH6 4HD (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 26 north fort street edinburgh EH6 4HD (1 page) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
31 August 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Annual return made up to 30/04/05
|
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Annual return made up to 30/04/05
|
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Annual return made up to 30/04/04
|
24 June 2004 | Annual return made up to 30/04/04
|
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
9 December 2003 | Memorandum and Articles of Association (13 pages) |
9 December 2003 | Memorandum and Articles of Association (13 pages) |
8 December 2003 | Company name changed spiritual assembly of the baha'i s of edinburgh LIMITED\certificate issued on 08/12/03 (3 pages) |
8 December 2003 | Company name changed spiritual assembly of the baha'i s of edinburgh LIMITED\certificate issued on 08/12/03 (3 pages) |
28 November 2003 | Certificate of re-registration from Unlimited to Limited (1 page) |
28 November 2003 | Application for reregistration from UNLTD to LTD (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
28 November 2003 | Re-registration of Memorandum and Articles (13 pages) |
28 November 2003 | Re-registration of Memorandum and Articles (13 pages) |
28 November 2003 | Certificate of re-registration from Unlimited to Limited (1 page) |
28 November 2003 | Application for reregistration from UNLTD to LTD (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 July 2003 | Annual return made up to 30/04/03
|
30 July 2003 | Annual return made up to 30/04/03
|
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
24 May 2002 | Annual return made up to 30/04/02
|
24 May 2002 | Annual return made up to 30/04/02
|
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | Annual return made up to 30/04/01
|
17 May 2001 | Annual return made up to 30/04/01
|
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Annual return made up to 30/04/00
|
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Annual return made up to 30/04/00
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Annual return made up to 30/04/99
|
13 July 1999 | Annual return made up to 30/04/99
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Annual return made up to 30/04/98
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Annual return made up to 30/04/98
|
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Annual return made up to 30/04/97
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Annual return made up to 30/04/97
|
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
24 September 1996 | Annual return made up to 30/04/96
|
24 September 1996 | Annual return made up to 30/04/96
|
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | Annual return made up to 30/04/95
|
15 June 1995 | Annual return made up to 30/04/95
|
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
8 June 1973 | Resolutions
|
8 June 1973 | Resolutions
|
13 November 1959 | Incorporation (19 pages) |
13 November 1959 | Incorporation (19 pages) |