Company NameScottish Adoption
Company StatusActive
Company NumberSC079152
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1982(41 years, 10 months ago)
Previous NameScottish Adoption Association Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Hugo John Allan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(33 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCommercial Lawyer
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMs Kirstie Maclean
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(34 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleSocial Work Consultant
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameDr Paul Martin Brennan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(37 years after company formation)
Appointment Duration4 years, 10 months
RoleConsultant Neurosurgeon
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMr Ewan Charles Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(39 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMrs Susan Patricia Grant
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(39 years after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMr James O'Brien
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years
RoleFirst Officer
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMr Neil Mackay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years
RoleOperations Integration Performance
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMr Alastair Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years
RoleResearch Manager
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMr Neil Gilightly
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years
RoleBusiness Services Manager
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMs Anness Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Secretary NameMs Sue Brunton
StatusCurrent
Appointed28 March 2022(39 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameMs Sandra McFadyen
Date of BirthApril 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2024(41 years, 9 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameElizabeth Anne Crow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(7 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 November 2003)
RoleMarried Woman
Correspondence Address82 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Director NameDavid Hugh Aird Boyd
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1989(7 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 July 1994)
RoleRetired Physician
Correspondence Address25 Cherry Tree Park
Balerno
Midlothian
EH14 5AQ
Scotland
Secretary NameMargaret Morwenna Cochrane
NationalityBritish
StatusResigned
Appointed13 September 1989(7 years, 3 months after company formation)
Appointment Duration12 months (resigned 12 September 1990)
RoleCompany Director
Correspondence Address6 Glenlockhart Bank
Edinburgh
Midlothian
EH14 1BL
Scotland
Director NameCamilla Henrietta Grizel Cowie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1990(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1992)
RoleMarried Woman
Correspondence Address20 Blacket Place
Edinburgh
Midlothian
EH9 1RL
Scotland
Secretary NameElizabeth Anne Crow
NationalityBritish
StatusResigned
Appointed09 May 1990(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 1991)
RoleHousewife
Correspondence Address1 Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NU
Scotland
Secretary NameRuth Jellinek
NationalityBritish
StatusResigned
Appointed11 September 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address7 Oxgangs Road
Edinburgh
Midlothian
EH10 7BG
Scotland
Director NameMargaret Hilda Brewster
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(9 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 1992)
RoleLecturer
Correspondence Address5 East Restalrig Terrace
Edinburgh
Midlothian
EH6 8ED
Scotland
Director NamePeter Frederick Lindsay Batchelor
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 November 1993)
RoleFactor Of Roxburghe Estates
Correspondence AddressEaster Muirdean
Kelso
Roxburghshire
TD5 7RU
Scotland
Secretary NameDiana Juliet Land
NationalityBritish
StatusResigned
Appointed08 September 1993(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 1997)
RoleSecretary
Correspondence Address12a Columba Rd
Edinburgh
EH4 3QS
Scotland
Director NameMiss Catherine Anne Dewar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address43 Claremont Bank
Edinburgh
Midlothian
EH7 4DR
Scotland
Director NameThomas Matthew Ballantine
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 2002)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Dalkeith Street
Joppa
Edinburgh
Lothian
EH15 2HP
Scotland
Director NameMr Peter Graham Hamilton Ashe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(13 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 November 2002)
RoleInformation Consultant
Correspondence Address10 John Street
Portobello
Edinburgh
EH15 2EE
Scotland
Secretary NameElizabeth Anne Crow
NationalityBritish
StatusResigned
Appointed05 March 1997(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 November 2000)
RoleCompany Director
Correspondence Address82 Inverleith Place
Edinburgh
EH3 5PA
Scotland
Secretary NameJanis Fairbairn Lyell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2003)
RoleNHS Manager
Correspondence Address38 Primrose Bank Road
Edinburgh
EH5 3JF
Scotland
Director NameJames Francis Paul Black
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(21 years after company formation)
Appointment Duration5 years (resigned 21 July 2008)
RoleOmbudsman Investigator
Correspondence Address70 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Secretary NameMiss Catherine Anne Dewar
NationalityBritish
StatusResigned
Appointed25 June 2003(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 December 2006)
RoleChief Executive
Correspondence Address43 Claremont Bank
Edinburgh
Midlothian
EH7 4DR
Scotland
Secretary NameJanis Fairbairn Lyell
NationalityBritish
StatusResigned
Appointed07 December 2006(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2008)
RoleNHS Manager
Correspondence Address38 Primrose Bank Road
Edinburgh
EH5 3JF
Scotland
Director NameJolene Campbell
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(26 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2012)
RolePR Manager
Country of ResidenceScotland
Correspondence Address13/3 Comely Bank Terrace
Edinburgh
Midlothian
EH4 1AT
Scotland
Director NameMr Christopher Gregory Creegan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(26 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 2015)
RoleResearch Director
Country of ResidenceScotland
Correspondence Address2 3 Atholl Place
Edinburgh
EH3 8HP
Scotland
Secretary NameMrs Margaret Moyes
NationalityBritish
StatusResigned
Appointed22 July 2008(26 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 28 March 2022)
RoleChief Executive
Correspondence Address84 Main Street
Dairsie
Fife
KY15 4SS
Scotland
Director NameMrs Marjorie Susan Donnelly
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Duddingston Crescent
Edinburgh
EH15 3AS
Scotland
Director NameDebra-Ann Cooke
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 November 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressCarrer De La Murciana 12
Tosalet Javea
Alicante
03730
Director NameMrs Lisa Davidson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(29 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 December 2022)
RoleConsultant
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
Director NameDr Ariane Critchley-Morris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(38 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2023)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland

Contact

Websitescottishadoption.org
Email address[email protected]
Telephone0131 5535060
Telephone regionEdinburgh

Location

Registered Address161 Constitution Street
Edinburgh
Lothian
EH6 7AD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2013
Turnover£912,249
Net Worth-£86,132
Cash£314,912
Current Liabilities£28,637

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

3 January 2024Accounts for a small company made up to 31 March 2023 (27 pages)
13 December 2023Termination of appointment of Ariane Critchley-Morris as a director on 11 December 2023 (1 page)
18 September 2023Termination of appointment of Kirstie Maclean as a director on 12 December 2022 (1 page)
18 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
18 September 2023Termination of appointment of Lisa Davidson as a director on 12 December 2022 (1 page)
6 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
21 June 2022Accounts for a small company made up to 31 March 2022 (25 pages)
5 April 2022Appointment of Ms Anness Brown as a director on 28 March 2022 (2 pages)
5 April 2022Appointment of Mr Neil Gilightly as a director on 28 March 2022 (2 pages)
5 April 2022Appointment of Mr Neil Mackay as a director on 28 March 2022 (2 pages)
1 April 2022Appointment of Mr Alastair Graham as a director on 28 March 2022 (2 pages)
1 April 2022Appointment of Mr James O'brien as a director on 28 March 2022 (2 pages)
1 April 2022Termination of appointment of Margaret Moyes as a secretary on 28 March 2022 (1 page)
1 April 2022Appointment of Ms Sue Brunton as a secretary on 28 March 2022 (2 pages)
14 December 2021Termination of appointment of Ravinder Kaur as a director on 13 December 2021 (1 page)
14 December 2021Termination of appointment of Lucy Ann Metcalf as a director on 13 December 2021 (1 page)
21 September 2021Termination of appointment of Neil Graham as a director on 13 September 2021 (1 page)
9 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 March 2021 (25 pages)
21 June 2021Appointment of Mrs Susan Patricia Grant as a director on 14 June 2021 (2 pages)
18 June 2021Appointment of Mr Ewan Charles Kerr as a director on 14 June 2021 (2 pages)
8 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
2 July 2020Accounts for a small company made up to 31 March 2020 (25 pages)
29 June 2020Appointment of Dr Ariane Critchley-Morris as a director on 22 June 2020 (2 pages)
23 December 2019Termination of appointment of Kenneth James Hogg as a director on 9 December 2019 (1 page)
23 December 2019Termination of appointment of Sheila Jackson as a director on 9 December 2019 (1 page)
20 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 June 2019Appointment of Mr Paul Martin Brennan as a director on 10 June 2019 (2 pages)
12 June 2019Accounts for a small company made up to 31 March 2019 (25 pages)
21 January 2019Director's details changed for Mrs Lisa Woore on 14 January 2019 (2 pages)
21 January 2019Termination of appointment of Nichola Martine Pritchett-Brown as a director on 10 December 2018 (1 page)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
20 August 2018Director's details changed for Mr Kenneth James Hogg on 20 August 2018 (2 pages)
19 June 2018Accounts for a small company made up to 31 March 2018 (25 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
16 June 2017Accounts for a small company made up to 31 March 2017 (22 pages)
16 June 2017Accounts for a small company made up to 31 March 2017 (22 pages)
10 March 2017Appointment of Ms Kirstie Maclean as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Ms Kirstie Maclean as a director on 1 March 2017 (2 pages)
30 January 2017Termination of appointment of Marjorie Susan Donnelly as a director on 5 December 2016 (1 page)
30 January 2017Termination of appointment of Marjorie Susan Donnelly as a director on 5 December 2016 (1 page)
9 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 8 September 2016 with updates (4 pages)
25 June 2016Full accounts made up to 31 March 2016 (22 pages)
25 June 2016Full accounts made up to 31 March 2016 (22 pages)
16 November 2015Appointment of Mr Hugo John Allan as a director on 2 November 2015 (2 pages)
16 November 2015Appointment of Mr Hugo John Allan as a director on 2 November 2015 (2 pages)
9 November 2015Appointment of Mr Neil Graham as a director on 2 November 2015 (2 pages)
9 November 2015Termination of appointment of Helen Marjorie Mercer as a director on 2 November 2015 (1 page)
9 November 2015Termination of appointment of Christopher Gregory Creegan as a director on 2 November 2015 (1 page)
9 November 2015Termination of appointment of Helen Marjorie Mercer as a director on 2 November 2015 (1 page)
9 November 2015Appointment of Mr Neil Graham as a director on 2 November 2015 (2 pages)
9 November 2015Termination of appointment of Christopher Gregory Creegan as a director on 2 November 2015 (1 page)
18 September 2015Annual return made up to 8 September 2015 no member list (9 pages)
18 September 2015Annual return made up to 8 September 2015 no member list (9 pages)
6 August 2015Full accounts made up to 31 March 2015 (20 pages)
6 August 2015Full accounts made up to 31 March 2015 (20 pages)
10 September 2014Annual return made up to 8 September 2014 no member list (9 pages)
10 September 2014Annual return made up to 8 September 2014 no member list (9 pages)
10 September 2014Annual return made up to 8 September 2014 no member list (9 pages)
24 July 2014Full accounts made up to 31 March 2014 (20 pages)
24 July 2014Full accounts made up to 31 March 2014 (20 pages)
13 September 2013Annual return made up to 8 September 2013 no member list (9 pages)
13 September 2013Annual return made up to 8 September 2013 no member list (9 pages)
13 September 2013Annual return made up to 8 September 2013 no member list (9 pages)
11 July 2013Full accounts made up to 31 March 2013 (20 pages)
11 July 2013Full accounts made up to 31 March 2013 (20 pages)
25 March 2013Termination of appointment of Debra-Ann Cooke as a director (1 page)
25 March 2013Termination of appointment of Debra-Ann Cooke as a director (1 page)
25 March 2013Appointment of Ms Ravinder Kaur as a director (2 pages)
25 March 2013Appointment of Ms Ravinder Kaur as a director (2 pages)
2 October 2012Annual return made up to 8 September 2012 no member list (10 pages)
2 October 2012Annual return made up to 8 September 2012 no member list (10 pages)
2 October 2012Annual return made up to 8 September 2012 no member list (10 pages)
3 September 2012Full accounts made up to 31 March 2012 (38 pages)
3 September 2012Full accounts made up to 31 March 2012 (38 pages)
19 March 2012Appointment of Mrs Lisa Woore as a director (2 pages)
19 March 2012Appointment of Mrs Lisa Woore as a director (2 pages)
16 March 2012Termination of appointment of Jolene Campbell as a director (1 page)
16 March 2012Termination of appointment of Jolene Campbell as a director (1 page)
27 September 2011Annual return made up to 8 September 2011 no member list (10 pages)
27 September 2011Annual return made up to 8 September 2011 no member list (10 pages)
27 September 2011Annual return made up to 8 September 2011 no member list (10 pages)
22 September 2011Full accounts made up to 31 March 2011 (20 pages)
22 September 2011Full accounts made up to 31 March 2011 (20 pages)
5 September 2011Appointment of Mrs Lucy Metcalf as a director (2 pages)
5 September 2011Appointment of Mrs Sheila Jackson as a director (2 pages)
5 September 2011Appointment of Mrs Sheila Jackson as a director (2 pages)
5 September 2011Appointment of Mrs Lucy Metcalf as a director (2 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
(1 page)
29 March 2011Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
29 March 2011Company name changed scottish adoption association LIMITED\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Company name changed scottish adoption association LIMITED\certificate issued on 29/03/11
  • CONNOT ‐
(3 pages)
29 March 2011Change of name with request to seek comments from relevant body (2 pages)
29 March 2011Change of name with request to seek comments from relevant body (2 pages)
29 March 2011Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
29 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-10
(1 page)
14 October 2010Termination of appointment of Gerald Freedman as a director (1 page)
14 October 2010Termination of appointment of Christina Paulson-Ellis as a director (1 page)
14 October 2010Termination of appointment of Christina Paulson-Ellis as a director (1 page)
14 October 2010Termination of appointment of Gerald Freedman as a director (1 page)
14 September 2010Annual return made up to 8 September 2010 no member list (11 pages)
14 September 2010Director's details changed (2 pages)
14 September 2010Annual return made up to 8 September 2010 no member list (11 pages)
14 September 2010Annual return made up to 8 September 2010 no member list (11 pages)
14 September 2010Director's details changed (2 pages)
13 September 2010Director's details changed for Christina Margaret Paulson-Ellis on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Debra-Ann Cooke on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Christina Margaret Paulson-Ellis on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Marjorie Susan Donnelly on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Jolene Campbell on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Marjorie Susan Donnelly on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Jolene Campbell on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Debra-Ann Cooke on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Marjorie Susan Donnelly on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Jolene Campbell on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Christina Margaret Paulson-Ellis on 8 September 2010 (2 pages)
13 September 2010Director's details changed for Debra-Ann Cooke on 8 September 2010 (2 pages)
5 July 2010Full accounts made up to 31 March 2010 (19 pages)
5 July 2010Full accounts made up to 31 March 2010 (19 pages)
30 June 2010Termination of appointment of Doreen Steele as a director (1 page)
30 June 2010Termination of appointment of Doreen Steele as a director (1 page)
8 December 2009Termination of appointment of Joe Francis as a director (1 page)
8 December 2009Termination of appointment of Janet Rust as a director (1 page)
8 December 2009Termination of appointment of Janet Rust as a director (1 page)
8 December 2009Termination of appointment of Joe Francis as a director (1 page)
16 November 2009Appointment of Helen Marjorie Mercer as a director (3 pages)
16 November 2009Appointment of Helen Marjorie Mercer as a director (3 pages)
29 September 2009Annual return made up to 08/09/09 (5 pages)
29 September 2009Annual return made up to 08/09/09 (5 pages)
25 June 2009Full accounts made up to 31 March 2009 (19 pages)
25 June 2009Full accounts made up to 31 March 2009 (19 pages)
14 February 2009Director appointed kenneth james hogg (2 pages)
14 February 2009Director appointed nichola martine pritchett-brown (2 pages)
14 February 2009Director appointed nichola martine pritchett-brown (2 pages)
14 February 2009Director appointed kenneth james hogg (2 pages)
6 November 2008Director appointed marjorie susan donnelly (2 pages)
6 November 2008Director appointed marjorie susan donnelly (2 pages)
7 October 2008Director appointed debra-ann cooke (2 pages)
7 October 2008Director appointed dr doreen steele (2 pages)
7 October 2008Director appointed dr doreen steele (2 pages)
7 October 2008Director appointed debra-ann cooke (2 pages)
18 September 2008Annual return made up to 08/09/08 (4 pages)
18 September 2008Annual return made up to 08/09/08 (4 pages)
24 July 2008Director appointed christopher gregory creegan (2 pages)
24 July 2008Director appointed christopher gregory creegan (2 pages)
22 July 2008Appointment terminated secretary janis lyell (1 page)
22 July 2008Appointment terminated director james black (1 page)
22 July 2008Appointment terminated director janis lyell (1 page)
22 July 2008Appointment terminated director janis lyell (1 page)
22 July 2008Secretary appointed mrs margaret moyes (1 page)
22 July 2008Secretary appointed mrs margaret moyes (1 page)
22 July 2008Appointment terminated secretary janis lyell (1 page)
22 July 2008Appointment terminated director james black (1 page)
27 June 2008Director appointed c/cllr gerald stephen freedman (2 pages)
27 June 2008Director appointed c/cllr gerald stephen freedman (2 pages)
27 June 2008Full accounts made up to 31 March 2008 (18 pages)
27 June 2008Full accounts made up to 31 March 2008 (18 pages)
27 June 2008Director appointed jolene campbell (2 pages)
27 June 2008Director appointed jolene campbell (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
27 September 2007Location of debenture register (1 page)
27 September 2007Annual return made up to 08/09/07 (2 pages)
27 September 2007Location of debenture register (1 page)
27 September 2007Registered office changed on 27/09/07 from: 161 constitution street edinburgh lothian EH6 7DF (1 page)
27 September 2007Location of register of members (1 page)
27 September 2007Location of register of members (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Annual return made up to 08/09/07 (2 pages)
27 September 2007Registered office changed on 27/09/07 from: 161 constitution street edinburgh lothian EH6 7DF (1 page)
27 September 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 March 2007 (18 pages)
11 July 2007Full accounts made up to 31 March 2007 (18 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
2 October 2006Full accounts made up to 31 March 2006 (16 pages)
2 October 2006Full accounts made up to 31 March 2006 (16 pages)
2 October 2006Annual return made up to 08/09/06 (3 pages)
2 October 2006Annual return made up to 08/09/06 (3 pages)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 2 commercial street leith edinburgh EH6 6JA (1 page)
8 February 2006Registered office changed on 08/02/06 from: 2 commercial street leith edinburgh EH6 6JA (1 page)
20 September 2005Full accounts made up to 31 March 2005 (17 pages)
20 September 2005Annual return made up to 08/09/05 (7 pages)
20 September 2005Full accounts made up to 31 March 2005 (17 pages)
20 September 2005Annual return made up to 08/09/05 (7 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
30 September 2004Annual return made up to 08/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Annual return made up to 08/09/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Full accounts made up to 31 March 2004 (17 pages)
14 July 2004Full accounts made up to 31 March 2004 (17 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
2 October 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2003Annual return made up to 08/09/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
9 August 2003Full accounts made up to 31 March 2003 (17 pages)
9 August 2003Full accounts made up to 31 March 2003 (17 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
20 September 2002Annual return made up to 08/09/02 (8 pages)
20 September 2002Annual return made up to 08/09/02 (8 pages)
13 September 2002Full accounts made up to 31 March 2002 (17 pages)
13 September 2002Full accounts made up to 31 March 2002 (17 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
12 September 2001Annual return made up to 08/09/01 (6 pages)
12 September 2001Annual return made up to 08/09/01 (6 pages)
29 June 2001Full accounts made up to 31 March 2001 (15 pages)
29 June 2001Full accounts made up to 31 March 2001 (15 pages)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
4 October 2000Full accounts made up to 31 March 2000 (15 pages)
4 October 2000Annual return made up to 08/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Full accounts made up to 31 March 2000 (15 pages)
4 October 2000Annual return made up to 08/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
13 September 1999Annual return made up to 08/09/99 (8 pages)
13 September 1999Annual return made up to 08/09/99 (8 pages)
24 August 1999Full accounts made up to 31 March 1999 (15 pages)
24 August 1999Full accounts made up to 31 March 1999 (15 pages)
18 September 1998Annual return made up to 13/09/98 (8 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
18 September 1998Full accounts made up to 31 March 1998 (16 pages)
18 September 1998Annual return made up to 13/09/98 (8 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
26 September 1997Annual return made up to 13/09/97 (8 pages)
26 September 1997Annual return made up to 13/09/97 (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (16 pages)
23 September 1997Full accounts made up to 31 March 1997 (16 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (16 pages)
2 December 1996Full accounts made up to 31 March 1996 (16 pages)
20 September 1996Annual return made up to 13/09/96 (8 pages)
20 September 1996Annual return made up to 13/09/96 (8 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (16 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (16 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 September 1995Memorandum and Articles of Association (36 pages)
27 September 1995Memorandum and Articles of Association (36 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
17 June 1982Certificate of incorporation (1 page)
17 June 1982Certificate of incorporation (1 page)