Leith
Edinburgh
EH6 7EL
Scotland
Director Name | Mrs Anne Hampton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Independant Social Worker |
Country of Residence | Scotland |
Correspondence Address | 23 Clermiston Road Edinburgh EH12 6XD Scotland |
Director Name | Mr Roderick Macleod |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 29 April 2011(28 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Sheriff |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Mr Robert Hilton Swift |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Social Work Consultant |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Ms Celia Borland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Mr Donald Henderson Canavan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Mr Keith Nicholas Saddler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Ms Katherine Barton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Mr Richard Clark |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(41 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Finance Analyst |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Joyce Brieger |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(7 years after company formation) |
Appointment Duration | 7 years (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 32 Henderson Row Edinburgh EH3 5DN Scotland |
Director Name | Maureen McEvoy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(7 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 October 2018) |
Role | Co-Ordinator Of A Charity |
Country of Residence | Scotland |
Correspondence Address | 6 Kingsburgh Road Edinburgh Midlothian EH12 6DZ Scotland |
Director Name | Most Reverend Keith Patrick Cardinal O'Brien |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(7 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 21 November 2008) |
Role | Cardinal |
Country of Residence | Scotland |
Correspondence Address | 42 Greenhill Gardens Edinburgh Midlothian EH10 4BJ Scotland |
Director Name | Sharon Cox |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 1992) |
Role | Accounting Technician |
Correspondence Address | 21 Easter Road Edinburgh Midlothian EH7 5PJ Scotland |
Director Name | Vivian Barry |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 1992) |
Role | Housewife |
Correspondence Address | 7 Stanedykehead Edinburgh Midlothian EH16 6YE Scotland |
Secretary Name | Thelma May Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 10 Easter Haugh Edinburgh Midlothian EH13 9HA Scotland |
Director Name | Fergus John Francis Christie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1990(7 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 13 July 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 53 George Vi Bridge Edinburgh Midlothian |
Director Name | Patrick Croan |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 September 2004) |
Role | Comp Dir |
Correspondence Address | 12 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Director Name | Janice Aubeeluck |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Brit/Scot |
Status | Resigned |
Appointed | 30 March 1992(9 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 March 1992) |
Role | Housewife&Director |
Correspondence Address | 21 McDonald Road Edinburgh Midlothian EH7 4LX Scotland |
Director Name | Miss Catherine Anne Dewar |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Scoial Worker |
Correspondence Address | 43 Claremont Bank Edinburgh Midlothian EH7 4DR Scotland |
Director Name | Dr Gerald Miles Blair |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1994) |
Role | University Lecturer |
Correspondence Address | 41 Scotland Street Edinburgh EH3 6PY Scotland |
Secretary Name | Joyce Brieger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 32 Henderson Row Edinburgh EH3 5DN Scotland |
Director Name | Edward Baldwin Robertson Hepburn |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 March 2011) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Secretary Name | Fergus John Francis Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(14 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 13 July 2020) |
Role | Solicitor |
Correspondence Address | 84 Murrayfield Gardens Edinburgh Midlothian EH12 6DQ Scotland |
Director Name | James Bain |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(16 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 10 September 2006) |
Role | Retired |
Correspondence Address | 13 Granby Road Edinburgh Midlothian EH16 5NP Scotland |
Director Name | Ms Diana Calder |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 2002) |
Role | Housekeeper |
Correspondence Address | 68 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Mary Elizabeth Kearns |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2000(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2001) |
Role | Solicitor |
Correspondence Address | 36 Kirkliston Road South Queensferry West Lothian EH30 9NY Scotland |
Director Name | Catherine Grant |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2009) |
Role | Teacher |
Correspondence Address | 136 Craigmount Brae Edinburgh Midlothian EH12 8XW Scotland |
Director Name | Helen Julia Davidson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2007) |
Role | Retired Teacher |
Correspondence Address | 15 Granby Road Edinburgh Midlothian EH16 5NP Scotland |
Director Name | Heather Margaret Cochrane |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2008) |
Role | Housewife & Director |
Correspondence Address | 3 Clayhills Grove Dundee DD2 1NF Scotland |
Director Name | Mrs Siobhan Kellock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2006(24 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 September 2012) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 18/2 Johns Place Edinburgh EH6 7EN Scotland |
Director Name | Mrs Aileen Margaret Deas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2007(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2010) |
Role | Funding And Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Liberton Gardens Edinburgh EH16 6JS Scotland |
Director Name | Mrs Pamela Canning |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2009(27 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2012) |
Role | Senior Business Analyst |
Country of Residence | Scotland |
Correspondence Address | 2a Eltringham Grove Edinburgh EH14 1SH Scotland |
Director Name | Mrs Nicola Kehoe |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 September 2011(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 December 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Mr David Johnston |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 October 2018) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Director Name | Mrs Innes Begg Ledingham |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 October 2017(35 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 November 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
Website | www.standrews-children.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4543370 |
Telephone region | Edinburgh |
Registered Address | 7 John's Place Leith Edinburgh EH6 7EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2013 |
---|---|
Turnover | £1,573,230 |
Net Worth | £1,682,231 |
Cash | £645,860 |
Current Liabilities | £141,366 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
11 February 2003 | Delivered on: 21 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 john's place, leith, edinburgh. Outstanding |
---|
30 November 2023 | Appointment of Mr Richard Clark as a director on 14 November 2023 (2 pages) |
---|---|
28 November 2023 | Accounts for a small company made up to 31 March 2023 (39 pages) |
11 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a small company made up to 31 March 2022 (41 pages) |
13 May 2022 | Appointment of Ms Katherine Barton as a director on 15 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Mr Keith Nicholas Saddler as a director on 16 November 2021 (2 pages) |
8 December 2021 | Appointment of Mr Donald Henderson Canavan as a director on 16 November 2021 (2 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (43 pages) |
3 November 2021 | All of the property or undertaking has been released from charge 1 (1 page) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (50 pages) |
27 January 2021 | Appointment of Ms Celia Borland as a director on 4 December 2019 (2 pages) |
27 January 2021 | Termination of appointment of Fergus John Francis Christie as a director on 13 July 2020 (1 page) |
27 January 2021 | Termination of appointment of Nicola Kehoe as a director on 4 December 2019 (1 page) |
27 January 2021 | Termination of appointment of Fergus John Francis Christie as a secretary on 13 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 March 2019 (41 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of David Johnston as a director on 25 October 2018 (1 page) |
21 December 2018 | Termination of appointment of Maureen Mcevoy as a director on 25 October 2018 (1 page) |
24 October 2018 | Accounts for a small company made up to 31 March 2018 (38 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Innes Begg Ledingham as a director on 31 October 2017 (2 pages) |
16 January 2018 | Appointment of Mr Robert Hilton Swift as a director on 31 October 2017 (2 pages) |
16 January 2018 | Appointment of Mr Robert Hilton Swift as a director on 31 October 2017 (2 pages) |
7 December 2017 | Termination of appointment of Catriona Jane Walker as a director on 31 October 2017 (1 page) |
7 December 2017 | Termination of appointment of Catriona Jane Walker as a director on 31 October 2017 (1 page) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (26 pages) |
24 March 2017 | Termination of appointment of Brian O'callaghan as a director on 14 December 2016 (1 page) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
24 March 2017 | Termination of appointment of Brian O'callaghan as a director on 14 December 2016 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
14 November 2016 | Termination of appointment of Lesley Mcfall as a director on 23 March 2016 (1 page) |
14 November 2016 | Termination of appointment of Lesley Mcfall as a director on 23 March 2016 (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 no member list (10 pages) |
29 March 2016 | Annual return made up to 23 March 2016 no member list (10 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
27 March 2015 | Appointment of Mr Brian O'callaghan as a director on 28 October 2014 (2 pages) |
27 March 2015 | Appointment of Mr Brian O'callaghan as a director on 28 October 2014 (2 pages) |
27 March 2015 | Annual return made up to 23 March 2015 no member list (10 pages) |
27 March 2015 | Annual return made up to 23 March 2015 no member list (10 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
26 March 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
26 March 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
13 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
25 March 2013 | Annual return made up to 23 March 2013 no member list (9 pages) |
25 March 2013 | Termination of appointment of Pamela Canning as a director (1 page) |
25 March 2013 | Termination of appointment of Pamela Canning as a director (1 page) |
25 March 2013 | Annual return made up to 23 March 2013 no member list (9 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
18 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 October 2012 | Termination of appointment of Siobhan Kellock as a director (1 page) |
4 October 2012 | Appointment of Mr David Johnston as a director (2 pages) |
4 October 2012 | Appointment of Mr David Johnston as a director (2 pages) |
4 October 2012 | Termination of appointment of Siobhan Kellock as a director (1 page) |
18 April 2012 | Appointment of Mrs Nicola Kehoe as a director (2 pages) |
18 April 2012 | Annual return made up to 23 March 2012 no member list (11 pages) |
18 April 2012 | Appointment of Mrs Nicola Kehoe as a director (2 pages) |
18 April 2012 | Annual return made up to 23 March 2012 no member list (11 pages) |
17 April 2012 | Director's details changed for Kirsty Rosemary Fergusson on 31 October 2011 (2 pages) |
17 April 2012 | Director's details changed for Kirsty Rosemary Fergusson on 31 October 2011 (2 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (21 pages) |
5 August 2011 | Appointment of Ms Lesley Mcfall as a director (2 pages) |
5 August 2011 | Appointment of Ms Lesley Mcfall as a director (2 pages) |
1 August 2011 | Appointment of Mr Roderick Macleod as a director (2 pages) |
1 August 2011 | Appointment of Mr Roderick Macleod as a director (2 pages) |
29 July 2011 | Termination of appointment of Edward Hepburn as a director (1 page) |
29 July 2011 | Termination of appointment of Edward Hepburn as a director (1 page) |
20 April 2011 | Annual return made up to 23 March 2011 no member list (10 pages) |
20 April 2011 | Annual return made up to 23 March 2011 no member list (10 pages) |
20 April 2011 | Appointment of Mrs Catriona Jane Walker as a director (2 pages) |
20 April 2011 | Appointment of Mrs Catriona Jane Walker as a director (2 pages) |
19 April 2011 | Termination of appointment of Gerald Wilson as a director (1 page) |
19 April 2011 | Termination of appointment of Aileen Deas as a director (1 page) |
19 April 2011 | Termination of appointment of Aileen Deas as a director (1 page) |
19 April 2011 | Termination of appointment of Gerald Wilson as a director (1 page) |
22 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 April 2010 | Annual return made up to 23 March 2010 no member list (7 pages) |
1 April 2010 | Annual return made up to 23 March 2010 no member list (7 pages) |
31 March 2010 | Director's details changed for Mrs Pamela Canning on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Aileen Deas on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Siobhan Kellock on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Siobhan Kellock on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Pamela Canning on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Aileen Deas on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kirsty Rosemary Fergusson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Fergus John Francis Christie on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gerald Robertson Wilson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Anne Hampton on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mrs Anne Hampton on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kirsty Rosemary Fergusson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Fergus John Francis Christie on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Gerald Robertson Wilson on 31 March 2010 (2 pages) |
15 December 2009 | Appointment of Mrs Pamela Canning as a director (1 page) |
15 December 2009 | Appointment of Mrs Pamela Canning as a director (1 page) |
22 October 2009 | Termination of appointment of Catherine Grant as a director (1 page) |
22 October 2009 | Termination of appointment of Catherine Grant as a director (1 page) |
10 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
10 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
6 April 2009 | Annual return made up to 23/03/09 (5 pages) |
6 April 2009 | Annual return made up to 23/03/09 (5 pages) |
23 March 2009 | Appointment terminated director keith cardinal o'brien (1 page) |
23 March 2009 | Appointment terminated director keith cardinal o'brien (1 page) |
23 March 2009 | Appointment terminated director michael regan (1 page) |
23 March 2009 | Appointment terminated director michael regan (1 page) |
14 November 2008 | Director appointed mrs anne hampton (1 page) |
14 November 2008 | Director appointed mrs anne hampton (1 page) |
14 October 2008 | Appointment terminated director heather cochrane (1 page) |
14 October 2008 | Appointment terminated director heather cochrane (1 page) |
26 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 August 2008 | Director appointed mrs aileen deas (1 page) |
18 August 2008 | Director appointed mrs aileen deas (1 page) |
28 July 2008 | Director's change of particulars / siobhan knowles / 12/07/2007 (1 page) |
28 July 2008 | Director's change of particulars / siobhan knowles / 12/07/2007 (1 page) |
6 June 2008 | Annual return made up to 23/03/08 (5 pages) |
6 June 2008 | Appointment terminated director helen davidson (1 page) |
6 June 2008 | Appointment terminated director helen davidson (1 page) |
6 June 2008 | Annual return made up to 23/03/08 (5 pages) |
19 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
19 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
20 April 2007 | Annual return made up to 23/03/07 (3 pages) |
20 April 2007 | Annual return made up to 23/03/07 (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
28 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Annual return made up to 23/03/06 (3 pages) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Annual return made up to 23/03/06 (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 April 2005 | Annual return made up to 23/03/05 (7 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Annual return made up to 23/03/05 (7 pages) |
21 April 2005 | New director appointed (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 April 2004 | Annual return made up to 23/03/04
|
1 April 2004 | Annual return made up to 23/03/04
|
16 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
23 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
23 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
14 April 2003 | Annual return made up to 23/03/03
|
14 April 2003 | Annual return made up to 23/03/03
|
21 February 2003 | Partic of mort/charge * (6 pages) |
21 February 2003 | Partic of mort/charge * (6 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
12 April 2002 | Annual return made up to 23/03/02
|
12 April 2002 | Annual return made up to 23/03/02
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
21 May 2001 | Full accounts made up to 30 September 2000 (10 pages) |
2 May 2001 | Annual return made up to 23/03/01
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 23/03/01
|
4 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
4 April 2000 | Full accounts made up to 30 September 1999 (10 pages) |
31 March 2000 | Annual return made up to 23/03/00
|
31 March 2000 | Annual return made up to 23/03/00
|
20 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
20 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 March 1999 | Annual return made up to 23/03/99 (6 pages) |
30 March 1999 | Annual return made up to 23/03/99 (6 pages) |
8 February 1999 | New director appointed (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 April 1998 | Annual return made up to 23/03/98 (6 pages) |
23 April 1998 | Annual return made up to 23/03/98 (6 pages) |
8 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
8 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Annual return made up to 23/03/97
|
22 April 1997 | Annual return made up to 23/03/97
|
9 August 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
9 August 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
12 June 1996 | Annual return made up to 23/03/96 (6 pages) |
12 June 1996 | Annual return made up to 23/03/96 (6 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
20 June 1995 | Annual return made up to 23/03/95
|
20 June 1995 | Annual return made up to 23/03/95
|
25 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
25 April 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 July 1982 | Incorporation (20 pages) |
13 July 1982 | Certificate of incorporation (1 page) |
13 July 1982 | Certificate of incorporation (1 page) |