Dundee
Angus
DD2 1RD
Scotland
Director Name | Dr James Ian Elder-Woodward |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 285 Bath Street Glasgow G2 4JL Scotland |
Director Name | Mr Christopher Gilmour |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Mr Alexander Cameron |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(51 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Mr Michael McCarron |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(53 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 285 Bath Street Glasgow G2 4JL Scotland |
Director Name | Mr Christopher Andrew Johnston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(56 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Mr Malcolm Neil Payton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Education Consultant |
Country of Residence | Scotland |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Secretary Name | Mr Andrew Philip |
---|---|
Status | Current |
Appointed | 22 May 2019(58 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Mr Brian John Graham Bingham |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(59 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Ent Consultant Greater Glasgow & Clyde |
Country of Residence | Scotland |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Dr Maria Alice Pollard |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(59 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Associate Director NHS Education Services |
Country of Residence | Scotland |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Mr Benjamin Benvenuto Supple |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(59 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Director Of Engagement |
Country of Residence | Scotland |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Mr Ronald Stuart Alexander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(60 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Ms Lisa Margaret McPherson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group People Director (Uk & Europe) |
Country of Residence | Scotland |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | William Drysdale |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1993) |
Role | Chartered Accountant |
Correspondence Address | The Old Schoolhouse 25 Cramond Glebe Road Edinburgh Midlothian EH4 6NT Scotland |
Director Name | Patricia Mary Anne Blacklock |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(27 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1990) |
Role | Housewife |
Correspondence Address | Stable House Maxton St Boswells Roxburghshire TD6 0EX Scotland |
Secretary Name | Ian Gilchrist McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1988(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Meadowburn 44 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DZ Scotland |
Director Name | Dr Ruth Elizabeth Day |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 October 2003) |
Role | Paediatrician |
Correspondence Address | 4 Stirling Drive Bearsden Glasgow Lanarkshire G61 4NX Scotland |
Director Name | Dr Robert Peter Clarkston Barclay |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 1991) |
Role | Medical Practitioner |
Correspondence Address | 33 Mousebank Road Lanark ML11 7PE Scotland |
Director Name | Mairi Elly Granlie Allen |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 August 1995) |
Role | Housewife |
Correspondence Address | 17 Torridon Walk Livingston West Lothian EH54 5AT Scotland |
Director Name | Elizabeth Mary Fairgreive |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 October 1996) |
Role | Occupational Therapist |
Correspondence Address | 16 Sunart Street Broughty Ferry Dundee Angus DD5 3HW Scotland |
Director Name | Alexander Blackie Douglas |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(31 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 July 2000) |
Role | Minister Of Religion |
Correspondence Address | 5 Blinkbonny Crescent Edinburgh Midlothian EH4 3NB Scotland |
Director Name | Dr Frederick Edward Edwards |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 November 2004) |
Role | Voluntary Worker |
Correspondence Address | Gardenfield Ninemileburn Midlothian EH26 9LT Scotland |
Director Name | Martha Esther Heti Davies |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 October 2001) |
Role | Psychiatrist |
Correspondence Address | Old Cottage School 38 Hadfast Road Cousland Midlothian EH22 2NZ Scotland |
Secretary Name | Alan David James Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(36 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Cottage Bathgate West Lothian EH48 4LQ Scotland |
Secretary Name | Mr Richard Geoffrey Hellewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Colmestone Gate Edinburgh Midlothian EH10 6QP Scotland |
Director Name | Janice Barbour |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 12 Breadalbane Terrace Friarton Perth Perth & Kinross PH2 8BY Scotland |
Secretary Name | Alan David James Dickson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 January 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Cottage Bathgate West Lothian EH48 4LQ Scotland |
Secretary Name | Mr George Finnigan |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2008(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistledene Niddry Road Winchburgh West Lothian EH52 6PP Scotland |
Director Name | Mrs Sheelagh Jane Duffield |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(47 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 197 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Director Name | Mr Patrick James Edwardson |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(47 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2017) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Bughtknowe House Humbie East Lothian EH36 5PB Scotland |
Director Name | Alan David James Dickson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lowland Cottage Bathgate West Lothian EH48 4LQ Scotland |
Director Name | Mr Jonathan Anthony Peter D'Aguilar |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(48 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr David Currie |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 September 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Dr James Ian Elder-Woodward |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(51 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
Director Name | Elaine Davie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 2019) |
Role | Financial Services Officer |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 285 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | Bishops (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(42 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 March 2004) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2017(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2019) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | capability-scotland.org.uk |
---|---|
Telephone | 0131 3379876 |
Telephone region | Edinburgh |
Registered Address | Vantage Point 24 St Johns Road Edinburgh EH12 6NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £27,918,000 |
Net Worth | £12,568,000 |
Cash | £2,774,000 |
Current Liabilities | £3,799,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (2 months, 3 weeks from now) |
8 April 2015 | Delivered on: 15 April 2015 Persons entitled: S1 Developments Limited Classification: A registered charge Particulars: Westerlea, murrayfield, edinburgh. Outstanding |
---|---|
26 March 2015 | Delivered on: 27 March 2015 Persons entitled: Mcgrigors Pension Trustees Limited Mary Duffy Rosemary Anne Braekkan George Finnigan Classification: A registered charge Particulars: The heritable property known as upper springland, isla road, perth and being more particularly described in the attached standard security. Outstanding |
26 March 2015 | Delivered on: 26 March 2015 Persons entitled: Mcgrigors Pension Trustees Limited Mary Duffy Rosemary Anne Braekkan George Finnigan Mcgrigors Pensions Trustees Limited Mary Duffy Rosemary Anne Braekkan George Finnigan Classification: A registered charge Particulars: N/A - registration applies only to the assignation of rents constituted under clause 3.3 of the attached document. Outstanding |
31 March 2011 | Delivered on: 8 April 2011 Persons entitled: Mcgrigors Pension Trustees Limited Mary Duffy Rosemary Anne Braekkan George Finnigan Mcgrigors Pensions Trustees Limited Mary Duffy Rosemary Anne Braekkan George Finnigan George Finnigan & Others Alan David James Dickson Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 March 2008 | Delivered on: 28 March 2008 Persons entitled: Alan David James Dickson and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to two acres three roods and eight and one half poles or thereby formerly part of the lands and estate of murrayfield, edinburgh, midlothian with the dwellinghouse westerlea. Outstanding |
9 September 1985 | Delivered on: 17 September 1985 Satisfied on: 11 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 30 hillington ind. Est. Glasgow. Fully Satisfied |
18 November 1975 | Delivered on: 1 December 1975 Satisfied on: 3 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 March 2021 | Full accounts made up to 31 March 2020 (48 pages) |
---|---|
15 December 2020 | Appointment of Dr Maria Alice Pollard as a director on 1 October 2020 (2 pages) |
15 December 2020 | Appointment of Mr Ben Supple as a director on 1 October 2020 (2 pages) |
15 December 2020 | Appointment of Mr Brian John Graham Bingham as a director on 1 October 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Elaine Davie as a director on 28 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
21 October 2019 | Full accounts made up to 31 March 2019 (48 pages) |
22 May 2019 | Appointment of Mr Andrew Philip as a secretary on 22 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 22 May 2019 (1 page) |
28 November 2018 | Registered office address changed from C/O C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Berkeley House 285 Bath Street Glasgow G2 4JL on 28 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
2 October 2018 | Termination of appointment of David Currie as a director on 27 September 2018 (1 page) |
26 March 2018 | Termination of appointment of Jonathan Anthony Peter D'aguilar as a director on 22 March 2018 (1 page) |
20 December 2017 | Memorandum and Articles of Association (28 pages) |
20 December 2017 | Resolutions
|
13 December 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 December 2017 | Appointment of Elaine Davie as a director on 7 December 2017 (2 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
13 December 2017 | Appointment of Malcolm Neil Payton as a director on 7 December 2017 (2 pages) |
3 October 2017 | Appointment of Christopher Andrew Johnston as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Christopher Andrew Johnston as a director on 29 September 2017 (2 pages) |
21 August 2017 | Termination of appointment of George Finnigan as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of George Finnigan as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 21 August 2017 (2 pages) |
31 March 2017 | Termination of appointment of Patrick James Edwardson as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Patrick James Edwardson as a director on 31 March 2017 (1 page) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (56 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (56 pages) |
25 October 2016 | Register inspection address has been changed to Ground Floor 1 Osborne Terrace Edinburgh EH12 5HG (2 pages) |
25 October 2016 | Register inspection address has been changed to Ground Floor 1 Osborne Terrace Edinburgh EH12 5HG (2 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
19 October 2016 | Registered office address changed from Head Office Westerlea 11 Ellersly Road Edinburgh EH12 6HY to C/O C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Head Office Westerlea 11 Ellersly Road Edinburgh EH12 6HY to C/O C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 19 October 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Christopher Gilmour on 22 May 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Christopher Gilmour on 22 May 2016 (2 pages) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (59 pages) |
10 November 2015 | Group of companies' accounts made up to 31 March 2015 (59 pages) |
26 October 2015 | Annual return made up to 18 October 2015 no member list (7 pages) |
26 October 2015 | Annual return made up to 18 October 2015 no member list (7 pages) |
15 April 2015 | Registration of charge SC0365240007, created on 8 April 2015 (8 pages) |
15 April 2015 | Registration of charge SC0365240007, created on 8 April 2015 (8 pages) |
15 April 2015 | Registration of charge SC0365240007, created on 8 April 2015 (8 pages) |
8 April 2015 | Alterations to floating charge 4 (13 pages) |
8 April 2015 | Alterations to floating charge 4 (13 pages) |
27 March 2015 | Registration of charge SC0365240006, created on 26 March 2015 (43 pages) |
27 March 2015 | Registration of charge SC0365240006, created on 26 March 2015 (43 pages) |
26 March 2015 | Registration of charge SC0365240005, created on 26 March 2015 (43 pages) |
26 March 2015 | Registration of charge SC0365240005, created on 26 March 2015 (43 pages) |
3 March 2015 | Satisfaction of charge 1 in full (1 page) |
3 March 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2014 | Termination of appointment of Margaret Jane Meiklejohn as a director on 10 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Margaret Jane Meiklejohn as a director on 10 December 2014 (1 page) |
31 October 2014 | Annual return made up to 18 October 2014 no member list (8 pages) |
31 October 2014 | Annual return made up to 18 October 2014 no member list (8 pages) |
13 October 2014 | Group of companies' accounts made up to 31 March 2014 (56 pages) |
13 October 2014 | Group of companies' accounts made up to 31 March 2014 (56 pages) |
2 October 2014 | Appointment of Mr Michael Mccarron as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Michael Mccarron as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Michael Mccarron as a director on 1 October 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Alexander Cameron on 19 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Alexander Cameron on 19 March 2014 (2 pages) |
5 November 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
5 November 2013 | Group of companies' accounts made up to 31 March 2013 (46 pages) |
31 October 2013 | Termination of appointment of Sheelagh Duffield as a director (1 page) |
31 October 2013 | Termination of appointment of Sheelagh Duffield as a director (1 page) |
21 October 2013 | Annual return made up to 18 October 2013 no member list (8 pages) |
21 October 2013 | Annual return made up to 18 October 2013 no member list (8 pages) |
21 October 2013 | Termination of appointment of Russell Hogan as a director (1 page) |
21 October 2013 | Termination of appointment of Russell Hogan as a director (1 page) |
20 March 2013 | Annual return made up to 18 October 2012 no member list (8 pages) |
20 March 2013 | Annual return made up to 18 October 2012 no member list (8 pages) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (47 pages) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (47 pages) |
2 November 2012 | Appointment of Mr David Currie as a director (2 pages) |
2 November 2012 | Appointment of Mr James Ian Elder-Woodward as a director (2 pages) |
2 November 2012 | Appointment of Mr Christopher Gilmour as a director (2 pages) |
2 November 2012 | Appointment of Mr Alexander Cameron as a director (2 pages) |
2 November 2012 | Appointment of Mr James Ian Elder-Woodward as a director (2 pages) |
2 November 2012 | Appointment of Mr David Currie as a director (2 pages) |
2 November 2012 | Appointment of Mr Alexander Cameron as a director (2 pages) |
2 November 2012 | Appointment of Mr Christopher Gilmour as a director (2 pages) |
1 November 2012 | Termination of appointment of Lisa Stephenson as a director (1 page) |
1 November 2012 | Termination of appointment of Lisa Stephenson as a director (1 page) |
6 August 2012 | Termination of appointment of Ronald Fox as a director (1 page) |
6 August 2012 | Termination of appointment of Ronald Fox as a director (1 page) |
26 April 2012 | Termination of appointment of Alan Dickson as a director (1 page) |
26 April 2012 | Termination of appointment of Alan Dickson as a director (1 page) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (46 pages) |
24 October 2011 | Annual return made up to 18 October 2011 no member list (10 pages) |
24 October 2011 | Annual return made up to 18 October 2011 no member list (10 pages) |
6 October 2011 | Termination of appointment of Kitty Joyce as a director (1 page) |
6 October 2011 | Termination of appointment of Kitty Joyce as a director (1 page) |
6 July 2011 | Termination of appointment of David Currie as a director (1 page) |
6 July 2011 | Termination of appointment of David Currie as a director (1 page) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 April 2011 | Alterations to floating charge 4 (7 pages) |
8 April 2011 | Alterations to floating charge 4 (7 pages) |
8 April 2011 | Alterations to floating charge 1 (6 pages) |
8 April 2011 | Alterations to floating charge 1 (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
3 December 2010 | Annual return made up to 18 October 2010 no member list (13 pages) |
3 December 2010 | Annual return made up to 18 October 2010 no member list (13 pages) |
26 October 2010 | Group of companies' accounts made up to 31 March 2010 (46 pages) |
26 October 2010 | Group of companies' accounts made up to 31 March 2010 (46 pages) |
25 June 2010 | Termination of appointment of Mark Rice as a director (1 page) |
25 June 2010 | Termination of appointment of Mark Rice as a director (1 page) |
25 June 2010 | Termination of appointment of Robert Rennie as a director (1 page) |
25 June 2010 | Termination of appointment of Robert Rennie as a director (1 page) |
1 June 2010 | Appointment of Mr Jonathan D'aguilar as a director (2 pages) |
1 June 2010 | Appointment of Mr Jonathan D'aguilar as a director (2 pages) |
5 May 2010 | Termination of appointment of Thomas Moar as a director (1 page) |
5 May 2010 | Termination of appointment of Thomas Moar as a director (1 page) |
5 May 2010 | Termination of appointment of James Willens as a director (1 page) |
5 May 2010 | Termination of appointment of James Willens as a director (1 page) |
25 November 2009 | Group of companies' accounts made up to 31 March 2009 (44 pages) |
25 November 2009 | Group of companies' accounts made up to 31 March 2009 (44 pages) |
17 November 2009 | Annual return made up to 18 October 2009 no member list (9 pages) |
17 November 2009 | Annual return made up to 18 October 2009 no member list (9 pages) |
11 November 2009 | Director's details changed for Sheelagh Jane Duffield on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ronald Fox on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Alan David James Dickson on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ronald Fox on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Currie on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Patrick James Edwardson on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Margaret Jane Meiklejohn on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Sheelagh Jane Duffield on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Russell Hogan on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Sheelagh Jane Duffield on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Alan David James Dickson on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Alan David James Dickson on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Patrick James Edwardson on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Margaret Jane Meiklejohn on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Russell Hogan on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ronald Fox on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Currie on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Patrick James Edwardson on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kitty Joyce on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Russell Hogan on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kitty Joyce on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kitty Joyce on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Currie on 7 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Margaret Jane Meiklejohn on 7 October 2009 (2 pages) |
23 July 2009 | Director appointed alan david james dickson (2 pages) |
23 July 2009 | Director appointed alan david james dickson (2 pages) |
16 January 2009 | Director appointed david currie (2 pages) |
16 January 2009 | Director appointed david currie (2 pages) |
22 December 2008 | Director appointed james willens (2 pages) |
22 December 2008 | Director appointed james willens (2 pages) |
19 December 2008 | Director appointed sheelagh duffield (2 pages) |
19 December 2008 | Director appointed lisa ann stephenson (2 pages) |
19 December 2008 | Director appointed sheelagh duffield (2 pages) |
19 December 2008 | Director appointed patrick edwardson (2 pages) |
19 December 2008 | Director appointed patrick edwardson (2 pages) |
19 December 2008 | Director appointed lisa ann stephenson (2 pages) |
10 December 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
10 December 2008 | Group of companies' accounts made up to 31 March 2008 (37 pages) |
18 November 2008 | Annual return made up to 18/10/08 (4 pages) |
18 November 2008 | Annual return made up to 18/10/08 (4 pages) |
21 October 2008 | Appointment terminated director william monteith (1 page) |
21 October 2008 | Appointment terminated director william monteith (1 page) |
20 October 2008 | Memorandum and Articles of Association (29 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Memorandum and Articles of Association (29 pages) |
20 October 2008 | Resolutions
|
14 October 2008 | Appointment terminated director maxwell ward (1 page) |
14 October 2008 | Appointment terminated director maxwell ward (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Alterations to floating charge 1 (5 pages) |
28 March 2008 | Alterations to floating charge 1 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
29 October 2007 | Annual return made up to 18/10/07 (8 pages) |
29 October 2007 | Annual return made up to 18/10/07 (8 pages) |
18 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
18 October 2007 | Group of companies' accounts made up to 31 March 2007 (42 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
6 November 2006 | Annual return made up to 18/10/06
|
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Annual return made up to 18/10/06
|
25 October 2006 | Group of companies' accounts made up to 31 March 2006 (56 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Memorandum and Articles of Association (31 pages) |
25 October 2006 | Group of companies' accounts made up to 31 March 2006 (56 pages) |
25 October 2006 | Memorandum and Articles of Association (31 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
24 October 2005 | Annual return made up to 18/10/05 (8 pages) |
24 October 2005 | Annual return made up to 18/10/05 (8 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
24 October 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 22 corstorphine road edinburgh EH12 6HP (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 22 corstorphine road edinburgh EH12 6HP (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
22 November 2004 | Group of companies' accounts made up to 31 March 2004 (50 pages) |
22 November 2004 | Group of companies' accounts made up to 31 March 2004 (50 pages) |
25 October 2004 | Annual return made up to 18/10/04 (10 pages) |
25 October 2004 | Annual return made up to 18/10/04 (10 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
13 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
13 January 2004 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
3 November 2003 | Annual return made up to 18/10/03
|
3 November 2003 | Annual return made up to 18/10/03
|
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New director appointed (3 pages) |
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
8 November 2002 | Annual return made up to 18/10/02
|
8 November 2002 | Annual return made up to 18/10/02
|
8 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
15 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
15 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
15 November 2001 | Annual return made up to 18/10/01
|
15 November 2001 | Annual return made up to 18/10/01
|
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Annual return made up to 18/10/00
|
7 November 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
7 November 2000 | Annual return made up to 18/10/00
|
7 November 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
7 November 2000 | New director appointed (2 pages) |
18 October 2000 | Dec mort/charge * (4 pages) |
18 October 2000 | Dec mort/charge * (4 pages) |
11 October 2000 | Dec mort/charge * (5 pages) |
11 October 2000 | Dec mort/charge * (5 pages) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New secretary appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
2 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
2 February 2000 | Full group accounts made up to 31 March 1999 (20 pages) |
15 November 1999 | Annual return made up to 18/10/99
|
15 November 1999 | Annual return made up to 18/10/99
|
13 November 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
13 November 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Annual return made up to 18/10/98
|
13 November 1998 | Annual return made up to 18/10/98
|
13 November 1998 | New director appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Annual return made up to 18/10/97
|
14 November 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
14 November 1997 | Full group accounts made up to 31 March 1997 (28 pages) |
14 November 1997 | Annual return made up to 18/10/97
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Memorandum and Articles of Association (35 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Memorandum and Articles of Association (35 pages) |
12 November 1996 | Annual return made up to 18/10/96
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (30 pages) |
12 November 1996 | Annual return made up to 18/10/96
|
12 November 1996 | Full accounts made up to 31 March 1996 (30 pages) |
12 November 1996 | New director appointed (2 pages) |
24 April 1996 | Company name changed scottish council for spastics\certificate issued on 25/04/96 (2 pages) |
24 April 1996 | Company name changed scottish council for spastics\certificate issued on 25/04/96 (2 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (24 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (24 pages) |
16 November 1995 | Annual return made up to 18/10/95
|
16 November 1995 | Annual return made up to 18/10/95
|
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
5 December 1975 | Particulars of mortgage/charge (4 pages) |
5 December 1975 | Particulars of mortgage/charge (4 pages) |
5 June 1961 | Certificate of incorporation (1 page) |
5 June 1961 | Incorporation (36 pages) |
5 June 1961 | Incorporation (36 pages) |
5 June 1961 | Certificate of incorporation (1 page) |