Company NameCapability Scotland
Company StatusActive
Company NumberSC036524
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1961(62 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services
Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Annalu Waller
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1995(33 years, 10 months after company formation)
Appointment Duration29 years
RoleResearch Fellow
Country of ResidenceScotland
Correspondence Address9 Invergowrie Drive
Dundee
Angus
DD2 1RD
Scotland
Director NameMr Alexander Cameron
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(51 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr Christopher Gilmour
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(51 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr Christopher Andrew Johnston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(56 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr Malcolm Neil Payton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(56 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleEducation Consultant
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Secretary NameMr Andrew Philip
StatusCurrent
Appointed22 May 2019(58 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr Benjamin Benvenuto Supple
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Engagement
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr Brian John Graham Bingham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleEnt Consultant Greater Glasgow & Clyde
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr Ronald Stuart Alexander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(60 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMs Lisa Margaret McPherson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(60 years, 10 months after company formation)
Appointment Duration2 years
RoleGroup People Director (Uk & Europe)
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr David Hourston
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(61 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMs Amanda Britain
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(61 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RolePublic Policy Adviser
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameMr Gavin Thomson
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(62 years, 4 months after company formation)
Appointment Duration6 months, 1 week
RoleAccountant
Country of ResidenceScotland
Correspondence AddressVantage Point 24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
Director NameWilliam Drysdale
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(27 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1993)
RoleChartered Accountant
Correspondence AddressThe Old Schoolhouse 25 Cramond Glebe Road
Edinburgh
Midlothian
EH4 6NT
Scotland
Director NamePatricia Mary Anne Blacklock
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1988(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 03 November 1990)
RoleHousewife
Correspondence AddressStable House
Maxton
St Boswells
Roxburghshire
TD6 0EX
Scotland
Secretary NameIan Gilchrist McBain
NationalityBritish
StatusResigned
Appointed03 November 1988(27 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressMeadowburn 44 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DZ
Scotland
Director NameDr Ruth Elizabeth Day
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(28 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2003)
RolePaediatrician
Correspondence Address4 Stirling Drive
Bearsden
Glasgow
Lanarkshire
G61 4NX
Scotland
Director NameMairi Elly Granlie Allen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 August 1995)
RoleHousewife
Correspondence Address17 Torridon Walk
Livingston
West Lothian
EH54 5AT
Scotland
Director NameDr Robert Peter Clarkston Barclay
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 1991)
RoleMedical Practitioner
Correspondence Address33 Mousebank Road
Lanark
ML11 7PE
Scotland
Director NameAlexander Blackie Douglas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(31 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 2000)
RoleMinister Of Religion
Correspondence Address5 Blinkbonny Crescent
Edinburgh
Midlothian
EH4 3NB
Scotland
Director NameDr Frederick Edward Edwards
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(31 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 November 2004)
RoleVoluntary Worker
Correspondence AddressGardenfield
Ninemileburn
Midlothian
EH26 9LT
Scotland
Director NameMartha Esther Heti Davies
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(34 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 October 2001)
RolePsychiatrist
Correspondence AddressOld Cottage School
38 Hadfast Road
Cousland
Midlothian
EH22 2NZ
Scotland
Secretary NameAlan David James Dickson
NationalityBritish
StatusResigned
Appointed01 June 1997(36 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Cottage
Bathgate
West Lothian
EH48 4LQ
Scotland
Secretary NameMr Richard Geoffrey Hellewell
NationalityBritish
StatusResigned
Appointed05 April 2000(38 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Colmestone Gate
Edinburgh
Midlothian
EH10 6QP
Scotland
Director NameJanice Barbour
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(39 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 2004)
RoleCompany Director
Correspondence Address12 Breadalbane Terrace
Friarton
Perth
Perth & Kinross
PH2 8BY
Scotland
Secretary NameAlan David James Dickson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(42 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Cottage
Bathgate
West Lothian
EH48 4LQ
Scotland
Secretary NameMr George Finnigan
NationalityScottish
StatusResigned
Appointed07 January 2008(46 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistledene
Niddry Road
Winchburgh
West Lothian
EH52 6PP
Scotland
Director NameMr David Currie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(47 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressArd Mhuirich
Cliasmol
Isle Of Harris
HS3 3AR
Scotland
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(47 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address197 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Director NameAlan David James Dickson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(47 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLowland Cottage
Bathgate
West Lothian
EH48 4LQ
Scotland
Director NameMr Jonathan Anthony Peter D'Aguilar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(48 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameElaine Davie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(56 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2019)
RoleFinancial Services Officer
Country of ResidenceScotland
Correspondence AddressBerkeley House 285 Bath Street
Glasgow
G2 4JL
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed03 October 2003(42 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 2004)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2017(56 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2019)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websitecapability-scotland.org.uk
Telephone0131 3379876
Telephone regionEdinburgh

Location

Registered AddressVantage Point
24 St Johns Road
Edinburgh
EH12 6NZ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£27,918,000
Net Worth£12,568,000
Cash£2,774,000
Current Liabilities£3,799,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

8 April 2015Delivered on: 15 April 2015
Persons entitled: S1 Developments Limited

Classification: A registered charge
Particulars: Westerlea, murrayfield, edinburgh.
Outstanding
26 March 2015Delivered 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 2015Delivered 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 2011Delivered 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 2008Delivered 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 1985Delivered 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 1975Delivered 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

Filing History

23 January 2024Confirmation statement made on 12 December 2023 with no updates (3 pages)
22 January 2024Termination of appointment of Maria Alice Pollard as a director on 15 November 2023 (1 page)
22 January 2024Appointment of Mr Gavin Thomson as a director on 10 October 2023 (2 pages)
6 November 2023Full accounts made up to 31 March 2023 (52 pages)
12 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
24 October 2022Appointment of Mr David Hourston as a director on 28 September 2022 (2 pages)
24 October 2022Appointment of Ms Amanda Britain as a director on 28 September 2022 (2 pages)
19 October 2022Full accounts made up to 31 March 2022 (51 pages)
1 August 2022Termination of appointment of James Ian Elder-Woodward as a director on 27 July 2022 (1 page)
6 July 2022Appointment of Ms Lisa Margaret Mcpherson as a director on 1 April 2022 (2 pages)
23 June 2022Satisfaction of charge SC0365240006 in full (1 page)
22 December 2021Full accounts made up to 31 March 2021 (47 pages)
16 December 2021Termination of appointment of Michael Mccarron as a director on 15 December 2021 (1 page)
16 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
16 December 2021Register inspection address has been changed from Ground Floor 1 Osborne Terrace Edinburgh EH12 5HG to Vantage Point 24 st. Johns Road Edinburgh EH12 6NZ (1 page)
16 December 2021Appointment of Mr Ronald Stuart Alexander as a director on 15 December 2021 (2 pages)
16 November 2021Secretary's details changed for Mr Andrew Philip on 16 November 2021 (1 page)
16 November 2021Registered office address changed from Berkeley House 285 Bath Street Glasgow G2 4JL Scotland to Vantage Point 24 st Johns Road Edinburgh EH12 6NZ on 16 November 2021 (1 page)
8 November 2021Satisfaction of charge SC0365240007 in full (1 page)
8 November 2021Satisfaction of charge SC0365240005 in full (1 page)
8 November 2021Satisfaction of charge 3 in full (1 page)
8 November 2021Satisfaction of charge 4 in full (1 page)
5 March 2021Full accounts made up to 31 March 2020 (48 pages)
15 December 2020Appointment of Dr Maria Alice Pollard as a director on 1 October 2020 (2 pages)
15 December 2020Appointment of Mr Ben Supple as a director on 1 October 2020 (2 pages)
15 December 2020Appointment of Mr Brian John Graham Bingham as a director on 1 October 2020 (2 pages)
15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Elaine Davie as a director on 28 November 2019 (1 page)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 October 2019Full accounts made up to 31 March 2019 (48 pages)
22 May 2019Appointment of Mr Andrew Philip as a secretary on 22 May 2019 (2 pages)
22 May 2019Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 22 May 2019 (1 page)
28 November 2018Registered 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 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 October 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
2 October 2018Termination of appointment of David Currie as a director on 27 September 2018 (1 page)
26 March 2018Termination of appointment of Jonathan Anthony Peter D'aguilar as a director on 22 March 2018 (1 page)
20 December 2017Memorandum and Articles of Association (28 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 December 2017Appointment of Elaine Davie as a director on 7 December 2017 (2 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (48 pages)
13 December 2017Appointment of Malcolm Neil Payton as a director on 7 December 2017 (2 pages)
3 October 2017Appointment of Christopher Andrew Johnston as a director on 29 September 2017 (2 pages)
3 October 2017Appointment of Christopher Andrew Johnston as a director on 29 September 2017 (2 pages)
21 August 2017Termination of appointment of George Finnigan as a secretary on 21 August 2017 (1 page)
21 August 2017Termination of appointment of George Finnigan as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 21 August 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 21 August 2017 (2 pages)
31 March 2017Termination of appointment of Patrick James Edwardson as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Patrick James Edwardson as a director on 31 March 2017 (1 page)
21 December 2016Group of companies' accounts made up to 31 March 2016 (56 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (56 pages)
25 October 2016Register inspection address has been changed to Ground Floor 1 Osborne Terrace Edinburgh EH12 5HG (2 pages)
25 October 2016Register inspection address has been changed to Ground Floor 1 Osborne Terrace Edinburgh EH12 5HG (2 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
19 October 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Christopher Gilmour on 22 May 2016 (2 pages)
6 June 2016Director's details changed for Mr Christopher Gilmour on 22 May 2016 (2 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (59 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (59 pages)
26 October 2015Annual return made up to 18 October 2015 no member list (7 pages)
26 October 2015Annual return made up to 18 October 2015 no member list (7 pages)
15 April 2015Registration of charge SC0365240007, created on 8 April 2015 (8 pages)
15 April 2015Registration of charge SC0365240007, created on 8 April 2015 (8 pages)
15 April 2015Registration of charge SC0365240007, created on 8 April 2015 (8 pages)
8 April 2015Alterations to floating charge 4 (13 pages)
8 April 2015Alterations to floating charge 4 (13 pages)
27 March 2015Registration of charge SC0365240006, created on 26 March 2015 (43 pages)
27 March 2015Registration of charge SC0365240006, created on 26 March 2015 (43 pages)
26 March 2015Registration of charge SC0365240005, created on 26 March 2015 (43 pages)
26 March 2015Registration of charge SC0365240005, created on 26 March 2015 (43 pages)
3 March 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Satisfaction of charge 1 in full (1 page)
22 December 2014Termination of appointment of Margaret Jane Meiklejohn as a director on 10 December 2014 (1 page)
22 December 2014Termination of appointment of Margaret Jane Meiklejohn as a director on 10 December 2014 (1 page)
31 October 2014Annual return made up to 18 October 2014 no member list (8 pages)
31 October 2014Annual return made up to 18 October 2014 no member list (8 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (56 pages)
13 October 2014Group of companies' accounts made up to 31 March 2014 (56 pages)
2 October 2014Appointment of Mr Michael Mccarron as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Michael Mccarron as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Michael Mccarron as a director on 1 October 2014 (2 pages)
11 April 2014Director's details changed for Mr Alexander Cameron on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Alexander Cameron on 19 March 2014 (2 pages)
5 November 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
5 November 2013Group of companies' accounts made up to 31 March 2013 (46 pages)
31 October 2013Termination of appointment of Sheelagh Duffield as a director (1 page)
31 October 2013Termination of appointment of Sheelagh Duffield as a director (1 page)
21 October 2013Annual return made up to 18 October 2013 no member list (8 pages)
21 October 2013Annual return made up to 18 October 2013 no member list (8 pages)
21 October 2013Termination of appointment of Russell Hogan as a director (1 page)
21 October 2013Termination of appointment of Russell Hogan as a director (1 page)
20 March 2013Annual return made up to 18 October 2012 no member list (8 pages)
20 March 2013Annual return made up to 18 October 2012 no member list (8 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (47 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (47 pages)
2 November 2012Appointment of Mr David Currie as a director (2 pages)
2 November 2012Appointment of Mr James Ian Elder-Woodward as a director (2 pages)
2 November 2012Appointment of Mr Christopher Gilmour as a director (2 pages)
2 November 2012Appointment of Mr Alexander Cameron as a director (2 pages)
2 November 2012Appointment of Mr James Ian Elder-Woodward as a director (2 pages)
2 November 2012Appointment of Mr David Currie as a director (2 pages)
2 November 2012Appointment of Mr Alexander Cameron as a director (2 pages)
2 November 2012Appointment of Mr Christopher Gilmour as a director (2 pages)
1 November 2012Termination of appointment of Lisa Stephenson as a director (1 page)
1 November 2012Termination of appointment of Lisa Stephenson as a director (1 page)
6 August 2012Termination of appointment of Ronald Fox as a director (1 page)
6 August 2012Termination of appointment of Ronald Fox as a director (1 page)
26 April 2012Termination of appointment of Alan Dickson as a director (1 page)
26 April 2012Termination of appointment of Alan Dickson as a director (1 page)
21 December 2011Group of companies' accounts made up to 31 March 2011 (46 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (46 pages)
24 October 2011Annual return made up to 18 October 2011 no member list (10 pages)
24 October 2011Annual return made up to 18 October 2011 no member list (10 pages)
6 October 2011Termination of appointment of Kitty Joyce as a director (1 page)
6 October 2011Termination of appointment of Kitty Joyce as a director (1 page)
6 July 2011Termination of appointment of David Currie as a director (1 page)
6 July 2011Termination of appointment of David Currie as a director (1 page)
8 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 April 2011Alterations to floating charge 4 (7 pages)
8 April 2011Alterations to floating charge 4 (7 pages)
8 April 2011Alterations to floating charge 1 (6 pages)
8 April 2011Alterations to floating charge 1 (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
3 December 2010Annual return made up to 18 October 2010 no member list (13 pages)
3 December 2010Annual return made up to 18 October 2010 no member list (13 pages)
26 October 2010Group of companies' accounts made up to 31 March 2010 (46 pages)
26 October 2010Group of companies' accounts made up to 31 March 2010 (46 pages)
25 June 2010Termination of appointment of Mark Rice as a director (1 page)
25 June 2010Termination of appointment of Mark Rice as a director (1 page)
25 June 2010Termination of appointment of Robert Rennie as a director (1 page)
25 June 2010Termination of appointment of Robert Rennie as a director (1 page)
1 June 2010Appointment of Mr Jonathan D'aguilar as a director (2 pages)
1 June 2010Appointment of Mr Jonathan D'aguilar as a director (2 pages)
5 May 2010Termination of appointment of Thomas Moar as a director (1 page)
5 May 2010Termination of appointment of Thomas Moar as a director (1 page)
5 May 2010Termination of appointment of James Willens as a director (1 page)
5 May 2010Termination of appointment of James Willens as a director (1 page)
25 November 2009Group of companies' accounts made up to 31 March 2009 (44 pages)
25 November 2009Group of companies' accounts made up to 31 March 2009 (44 pages)
17 November 2009Annual return made up to 18 October 2009 no member list (9 pages)
17 November 2009Annual return made up to 18 October 2009 no member list (9 pages)
11 November 2009Director's details changed for Sheelagh Jane Duffield on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Ronald Fox on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Alan David James Dickson on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Ronald Fox on 7 October 2009 (2 pages)
11 November 2009Director's details changed for David Currie on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Patrick James Edwardson on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Margaret Jane Meiklejohn on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Sheelagh Jane Duffield on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Russell Hogan on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Sheelagh Jane Duffield on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Alan David James Dickson on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Alan David James Dickson on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Patrick James Edwardson on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Margaret Jane Meiklejohn on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Russell Hogan on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Ronald Fox on 7 October 2009 (2 pages)
11 November 2009Director's details changed for David Currie on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Patrick James Edwardson on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Kitty Joyce on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Russell Hogan on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Kitty Joyce on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Kitty Joyce on 7 October 2009 (2 pages)
11 November 2009Director's details changed for David Currie on 7 October 2009 (2 pages)
11 November 2009Director's details changed for Margaret Jane Meiklejohn on 7 October 2009 (2 pages)
23 July 2009Director appointed alan david james dickson (2 pages)
23 July 2009Director appointed alan david james dickson (2 pages)
16 January 2009Director appointed david currie (2 pages)
16 January 2009Director appointed david currie (2 pages)
22 December 2008Director appointed james willens (2 pages)
22 December 2008Director appointed james willens (2 pages)
19 December 2008Director appointed sheelagh duffield (2 pages)
19 December 2008Director appointed lisa ann stephenson (2 pages)
19 December 2008Director appointed sheelagh duffield (2 pages)
19 December 2008Director appointed patrick edwardson (2 pages)
19 December 2008Director appointed patrick edwardson (2 pages)
19 December 2008Director appointed lisa ann stephenson (2 pages)
10 December 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
10 December 2008Group of companies' accounts made up to 31 March 2008 (37 pages)
18 November 2008Annual return made up to 18/10/08 (4 pages)
18 November 2008Annual return made up to 18/10/08 (4 pages)
21 October 2008Appointment terminated director william monteith (1 page)
21 October 2008Appointment terminated director william monteith (1 page)
20 October 2008Memorandum and Articles of Association (29 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
20 October 2008Memorandum and Articles of Association (29 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
14 October 2008Appointment terminated director maxwell ward (1 page)
14 October 2008Appointment terminated director maxwell ward (1 page)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 March 2008Alterations to floating charge 1 (5 pages)
28 March 2008Alterations to floating charge 1 (5 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
29 October 2007Annual return made up to 18/10/07 (8 pages)
29 October 2007Annual return made up to 18/10/07 (8 pages)
18 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
18 October 2007Group of companies' accounts made up to 31 March 2007 (42 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
6 November 2006Annual return made up to 18/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Annual return made up to 18/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2006Group of companies' accounts made up to 31 March 2006 (56 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2006Memorandum and Articles of Association (31 pages)
25 October 2006Group of companies' accounts made up to 31 March 2006 (56 pages)
25 October 2006Memorandum and Articles of Association (31 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
24 October 2005Annual return made up to 18/10/05 (8 pages)
24 October 2005Annual return made up to 18/10/05 (8 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
4 January 2005Registered office changed on 04/01/05 from: 22 corstorphine road edinburgh EH12 6HP (1 page)
4 January 2005Registered office changed on 04/01/05 from: 22 corstorphine road edinburgh EH12 6HP (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
22 November 2004Group of companies' accounts made up to 31 March 2004 (50 pages)
22 November 2004Group of companies' accounts made up to 31 March 2004 (50 pages)
25 October 2004Annual return made up to 18/10/04 (10 pages)
25 October 2004Annual return made up to 18/10/04 (10 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
13 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
13 January 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
3 November 2003Annual return made up to 18/10/03
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
3 November 2003Annual return made up to 18/10/03
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
8 November 2002Annual return made up to 18/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2002Annual return made up to 18/10/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
25 June 2002Auditor's resignation (2 pages)
25 June 2002Auditor's resignation (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
15 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
15 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
15 November 2001Annual return made up to 18/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 November 2001Annual return made up to 18/10/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 November 2000Full group accounts made up to 31 March 2000 (22 pages)
7 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 November 2000Full group accounts made up to 31 March 2000 (22 pages)
7 November 2000New director appointed (2 pages)
18 October 2000Dec mort/charge * (4 pages)
18 October 2000Dec mort/charge * (4 pages)
11 October 2000Dec mort/charge * (5 pages)
11 October 2000Dec mort/charge * (5 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
2 February 2000Full group accounts made up to 31 March 1999 (20 pages)
2 February 2000Full group accounts made up to 31 March 1999 (20 pages)
15 November 1999Annual return made up to 18/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Annual return made up to 18/10/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1998Full group accounts made up to 31 March 1998 (38 pages)
13 November 1998Full group accounts made up to 31 March 1998 (38 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1998Annual return made up to 18/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1998New director appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Secretary resigned
(8 pages)
14 November 1997Full group accounts made up to 31 March 1997 (28 pages)
14 November 1997Full group accounts made up to 31 March 1997 (28 pages)
14 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Secretary resigned
(8 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 October 1997Memorandum and Articles of Association (35 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1997Memorandum and Articles of Association (35 pages)
12 November 1996Annual return made up to 18/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Full accounts made up to 31 March 1996 (30 pages)
12 November 1996Annual return made up to 18/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 November 1996Full accounts made up to 31 March 1996 (30 pages)
12 November 1996New director appointed (2 pages)
24 April 1996Company name changed scottish council for spastics\certificate issued on 25/04/96 (2 pages)
24 April 1996Company name changed scottish council for spastics\certificate issued on 25/04/96 (2 pages)
27 November 1995Full accounts made up to 31 March 1995 (24 pages)
27 November 1995Full accounts made up to 31 March 1995 (24 pages)
16 November 1995Annual return made up to 18/10/95
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1995Annual return made up to 18/10/95
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (161 pages)
5 December 1975Particulars of mortgage/charge (4 pages)
5 December 1975Particulars of mortgage/charge (4 pages)
5 June 1961Certificate of incorporation (1 page)
5 June 1961Incorporation (36 pages)
5 June 1961Incorporation (36 pages)
5 June 1961Certificate of incorporation (1 page)