Company NameSt. Andrews Children's Society Limited
Company StatusActive
Company NumberSC079520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1982(41 years, 10 months ago)

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 NameKirsty Rosemary Fergusson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2006(24 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleFinancial Assistant
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMrs Anne Hampton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(26 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleIndependant Social Worker
Country of ResidenceScotland
Correspondence Address23 Clermiston Road
Edinburgh
EH12 6XD
Scotland
Director NameMr Roderick Macleod
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2011(28 years, 9 months after company formation)
Appointment Duration13 years
RoleSheriff
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMr Robert Hilton Swift
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(35 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleSocial Work Consultant
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMs Celia Borland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(37 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMr Donald Henderson Canavan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMr Keith Nicholas Saddler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(39 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMs Katherine Barton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired Civil Servant
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMr Richard Clark
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(41 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Analyst
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameJoyce Brieger
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(7 years after company formation)
Appointment Duration7 years (resigned 03 September 1996)
RoleCompany Director
Correspondence Address32 Henderson Row
Edinburgh
EH3 5DN
Scotland
Director NameMaureen McEvoy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(7 years after company formation)
Appointment Duration29 years, 2 months (resigned 25 October 2018)
RoleCo-Ordinator Of A Charity
Country of ResidenceScotland
Correspondence Address6 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMost Reverend Keith Patrick Cardinal O'Brien
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(7 years after company formation)
Appointment Duration19 years, 3 months (resigned 21 November 2008)
RoleCardinal
Country of ResidenceScotland
Correspondence Address42 Greenhill Gardens
Edinburgh
Midlothian
EH10 4BJ
Scotland
Director NameSharon Cox
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 March 1992)
RoleAccounting Technician
Correspondence Address21 Easter Road
Edinburgh
Midlothian
EH7 5PJ
Scotland
Director NameVivian Barry
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1992)
RoleHousewife
Correspondence Address7 Stanedykehead
Edinburgh
Midlothian
EH16 6YE
Scotland
Secretary NameThelma May Dewar
NationalityBritish
StatusResigned
Appointed08 August 1989(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address10 Easter Haugh
Edinburgh
Midlothian
EH13 9HA
Scotland
Director NameFergus John Francis Christie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1990(7 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 13 July 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address53 George Vi Bridge
Edinburgh
Midlothian
Director NamePatrick Croan
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(8 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 September 2004)
RoleComp Dir
Correspondence Address12 Corrennie Gardens
Edinburgh
Midlothian
EH10 6DG
Scotland
Director NameJanice Aubeeluck
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBrit/Scot
StatusResigned
Appointed30 March 1992(9 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 March 1992)
RoleHousewife&Director
Correspondence Address21 McDonald Road
Edinburgh
Midlothian
EH7 4LX
Scotland
Director NameMiss Catherine Anne Dewar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleScoial Worker
Correspondence Address43 Claremont Bank
Edinburgh
Midlothian
EH7 4DR
Scotland
Director NameDr Gerald Miles Blair
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleUniversity Lecturer
Correspondence Address41 Scotland Street
Edinburgh
EH3 6PY
Scotland
Secretary NameJoyce Brieger
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address32 Henderson Row
Edinburgh
EH3 5DN
Scotland
Director NameEdward Baldwin Robertson Hepburn
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(12 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 March 2011)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sunbury Place
Edinburgh
Midlothian
EH4 3BY
Scotland
Secretary NameFergus John Francis Christie
NationalityBritish
StatusResigned
Appointed03 September 1996(14 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 13 July 2020)
RoleSolicitor
Correspondence Address84 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameJames Bain
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(16 years, 1 month after company formation)
Appointment Duration8 years (resigned 10 September 2006)
RoleRetired
Correspondence Address13 Granby Road
Edinburgh
Midlothian
EH16 5NP
Scotland
Director NameMs Diana Calder
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2002)
RoleHousekeeper
Correspondence Address68 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMary Elizabeth Kearns
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2000(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2001)
RoleSolicitor
Correspondence Address36 Kirkliston Road
South Queensferry
West Lothian
EH30 9NY
Scotland
Director NameCatherine Grant
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(22 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2009)
RoleTeacher
Correspondence Address136 Craigmount Brae
Edinburgh
Midlothian
EH12 8XW
Scotland
Director NameHelen Julia Davidson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2007)
RoleRetired Teacher
Correspondence Address15 Granby Road
Edinburgh
Midlothian
EH16 5NP
Scotland
Director NameHeather Margaret Cochrane
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2008)
RoleHousewife & Director
Correspondence Address3 Clayhills Grove
Dundee
DD2 1NF
Scotland
Director NameMrs Siobhan Kellock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(24 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 September 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence Address18/2 Johns Place
Edinburgh
EH6 7EN
Scotland
Director NameMrs Aileen Margaret Deas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2007(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 November 2010)
RoleFunding And Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Liberton Gardens
Edinburgh
EH16 6JS
Scotland
Director NameMrs Pamela Canning
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed22 September 2009(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 September 2012)
RoleSenior Business Analyst
Country of ResidenceScotland
Correspondence Address2a Eltringham Grove
Edinburgh
EH14 1SH
Scotland
Director NameMrs Nicola Kehoe
Date of BirthApril 1971 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed20 September 2011(29 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMr David Johnston
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(30 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 October 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
Director NameMrs Innes Begg Ledingham
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed31 October 2017(35 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 November 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland

Contact

Websitewww.standrews-children.org.uk
Email address[email protected]
Telephone0131 4543370
Telephone regionEdinburgh

Location

Registered Address7 John's Place
Leith
Edinburgh
EH6 7EL
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2013
Turnover£1,573,230
Net Worth£1,682,231
Cash£645,860
Current Liabilities£141,366

Accounts

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

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

11 February 2003Delivered 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

Filing History

30 November 2023Appointment of Mr Richard Clark as a director on 14 November 2023 (2 pages)
28 November 2023Accounts for a small company made up to 31 March 2023 (39 pages)
11 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (41 pages)
13 May 2022Appointment of Ms Katherine Barton as a director on 15 March 2022 (2 pages)
29 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
8 December 2021Appointment of Mr Keith Nicholas Saddler as a director on 16 November 2021 (2 pages)
8 December 2021Appointment of Mr Donald Henderson Canavan as a director on 16 November 2021 (2 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (43 pages)
3 November 2021All of the property or undertaking has been released from charge 1 (1 page)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
10 February 2021Accounts for a small company made up to 31 March 2020 (50 pages)
27 January 2021Appointment of Ms Celia Borland as a director on 4 December 2019 (2 pages)
27 January 2021Termination of appointment of Fergus John Francis Christie as a director on 13 July 2020 (1 page)
27 January 2021Termination of appointment of Nicola Kehoe as a director on 4 December 2019 (1 page)
27 January 2021Termination of appointment of Fergus John Francis Christie as a secretary on 13 July 2020 (1 page)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 March 2019 (41 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 December 2018Termination of appointment of David Johnston as a director on 25 October 2018 (1 page)
21 December 2018Termination of appointment of Maureen Mcevoy as a director on 25 October 2018 (1 page)
24 October 2018Accounts for a small company made up to 31 March 2018 (38 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Innes Begg Ledingham as a director on 31 October 2017 (2 pages)
16 January 2018Appointment of Mr Robert Hilton Swift as a director on 31 October 2017 (2 pages)
16 January 2018Appointment of Mr Robert Hilton Swift as a director on 31 October 2017 (2 pages)
7 December 2017Termination of appointment of Catriona Jane Walker as a director on 31 October 2017 (1 page)
7 December 2017Termination of appointment of Catriona Jane Walker as a director on 31 October 2017 (1 page)
6 November 2017Accounts for a small company made up to 31 March 2017 (26 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (26 pages)
24 March 2017Termination of appointment of Brian O'callaghan as a director on 14 December 2016 (1 page)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
24 March 2017Termination of appointment of Brian O'callaghan as a director on 14 December 2016 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (27 pages)
2 December 2016Full accounts made up to 31 March 2016 (27 pages)
14 November 2016Termination of appointment of Lesley Mcfall as a director on 23 March 2016 (1 page)
14 November 2016Termination of appointment of Lesley Mcfall as a director on 23 March 2016 (1 page)
29 March 2016Annual return made up to 23 March 2016 no member list (10 pages)
29 March 2016Annual return made up to 23 March 2016 no member list (10 pages)
31 December 2015Full accounts made up to 31 March 2015 (22 pages)
31 December 2015Full accounts made up to 31 March 2015 (22 pages)
27 March 2015Appointment of Mr Brian O'callaghan as a director on 28 October 2014 (2 pages)
27 March 2015Appointment of Mr Brian O'callaghan as a director on 28 October 2014 (2 pages)
27 March 2015Annual return made up to 23 March 2015 no member list (10 pages)
27 March 2015Annual return made up to 23 March 2015 no member list (10 pages)
3 December 2014Full accounts made up to 31 March 2014 (21 pages)
3 December 2014Full accounts made up to 31 March 2014 (21 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
26 March 2014Annual return made up to 23 March 2014 no member list (9 pages)
26 March 2014Annual return made up to 23 March 2014 no member list (9 pages)
13 November 2013Full accounts made up to 31 March 2013 (21 pages)
13 November 2013Full accounts made up to 31 March 2013 (21 pages)
25 March 2013Annual return made up to 23 March 2013 no member list (9 pages)
25 March 2013Termination of appointment of Pamela Canning as a director (1 page)
25 March 2013Termination of appointment of Pamela Canning as a director (1 page)
25 March 2013Annual return made up to 23 March 2013 no member list (9 pages)
18 October 2012Full accounts made up to 31 March 2012 (21 pages)
18 October 2012Full accounts made up to 31 March 2012 (21 pages)
4 October 2012Termination of appointment of Siobhan Kellock as a director (1 page)
4 October 2012Appointment of Mr David Johnston as a director (2 pages)
4 October 2012Appointment of Mr David Johnston as a director (2 pages)
4 October 2012Termination of appointment of Siobhan Kellock as a director (1 page)
18 April 2012Appointment of Mrs Nicola Kehoe as a director (2 pages)
18 April 2012Annual return made up to 23 March 2012 no member list (11 pages)
18 April 2012Appointment of Mrs Nicola Kehoe as a director (2 pages)
18 April 2012Annual return made up to 23 March 2012 no member list (11 pages)
17 April 2012Director's details changed for Kirsty Rosemary Fergusson on 31 October 2011 (2 pages)
17 April 2012Director's details changed for Kirsty Rosemary Fergusson on 31 October 2011 (2 pages)
8 November 2011Full accounts made up to 31 March 2011 (21 pages)
8 November 2011Full accounts made up to 31 March 2011 (21 pages)
5 August 2011Appointment of Ms Lesley Mcfall as a director (2 pages)
5 August 2011Appointment of Ms Lesley Mcfall as a director (2 pages)
1 August 2011Appointment of Mr Roderick Macleod as a director (2 pages)
1 August 2011Appointment of Mr Roderick Macleod as a director (2 pages)
29 July 2011Termination of appointment of Edward Hepburn as a director (1 page)
29 July 2011Termination of appointment of Edward Hepburn as a director (1 page)
20 April 2011Annual return made up to 23 March 2011 no member list (10 pages)
20 April 2011Annual return made up to 23 March 2011 no member list (10 pages)
20 April 2011Appointment of Mrs Catriona Jane Walker as a director (2 pages)
20 April 2011Appointment of Mrs Catriona Jane Walker as a director (2 pages)
19 April 2011Termination of appointment of Gerald Wilson as a director (1 page)
19 April 2011Termination of appointment of Aileen Deas as a director (1 page)
19 April 2011Termination of appointment of Aileen Deas as a director (1 page)
19 April 2011Termination of appointment of Gerald Wilson as a director (1 page)
22 November 2010Full accounts made up to 31 March 2010 (20 pages)
22 November 2010Full accounts made up to 31 March 2010 (20 pages)
1 April 2010Annual return made up to 23 March 2010 no member list (7 pages)
1 April 2010Annual return made up to 23 March 2010 no member list (7 pages)
31 March 2010Director's details changed for Mrs Pamela Canning on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Aileen Deas on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Siobhan Kellock on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Siobhan Kellock on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Pamela Canning on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Aileen Deas on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Kirsty Rosemary Fergusson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Fergus John Francis Christie on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Gerald Robertson Wilson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Anne Hampton on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Anne Hampton on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Kirsty Rosemary Fergusson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Fergus John Francis Christie on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Gerald Robertson Wilson on 31 March 2010 (2 pages)
15 December 2009Appointment of Mrs Pamela Canning as a director (1 page)
15 December 2009Appointment of Mrs Pamela Canning as a director (1 page)
22 October 2009Termination of appointment of Catherine Grant as a director (1 page)
22 October 2009Termination of appointment of Catherine Grant as a director (1 page)
10 October 2009Full accounts made up to 31 March 2009 (19 pages)
10 October 2009Full accounts made up to 31 March 2009 (19 pages)
6 April 2009Annual return made up to 23/03/09 (5 pages)
6 April 2009Annual return made up to 23/03/09 (5 pages)
23 March 2009Appointment terminated director keith cardinal o'brien (1 page)
23 March 2009Appointment terminated director keith cardinal o'brien (1 page)
23 March 2009Appointment terminated director michael regan (1 page)
23 March 2009Appointment terminated director michael regan (1 page)
14 November 2008Director appointed mrs anne hampton (1 page)
14 November 2008Director appointed mrs anne hampton (1 page)
14 October 2008Appointment terminated director heather cochrane (1 page)
14 October 2008Appointment terminated director heather cochrane (1 page)
26 September 2008Full accounts made up to 31 March 2008 (17 pages)
26 September 2008Full accounts made up to 31 March 2008 (17 pages)
18 August 2008Director appointed mrs aileen deas (1 page)
18 August 2008Director appointed mrs aileen deas (1 page)
28 July 2008Director's change of particulars / siobhan knowles / 12/07/2007 (1 page)
28 July 2008Director's change of particulars / siobhan knowles / 12/07/2007 (1 page)
6 June 2008Annual return made up to 23/03/08 (5 pages)
6 June 2008Appointment terminated director helen davidson (1 page)
6 June 2008Appointment terminated director helen davidson (1 page)
6 June 2008Annual return made up to 23/03/08 (5 pages)
19 February 2008Full accounts made up to 31 March 2007 (16 pages)
19 February 2008Full accounts made up to 31 March 2007 (16 pages)
20 April 2007Annual return made up to 23/03/07 (3 pages)
20 April 2007Annual return made up to 23/03/07 (3 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
28 November 2006Full accounts made up to 31 March 2006 (15 pages)
28 November 2006Full accounts made up to 31 March 2006 (15 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Annual return made up to 23/03/06 (3 pages)
28 March 2006New director appointed (1 page)
28 March 2006Annual return made up to 23/03/06 (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
5 December 2005Full accounts made up to 31 March 2005 (14 pages)
21 April 2005Annual return made up to 23/03/05 (7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Annual return made up to 23/03/05 (7 pages)
21 April 2005New director appointed (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
28 January 2005Full accounts made up to 31 March 2004 (11 pages)
1 April 2004Annual return made up to 23/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2004Annual return made up to 23/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
16 March 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
23 May 2003Full accounts made up to 30 September 2002 (12 pages)
23 May 2003Full accounts made up to 30 September 2002 (12 pages)
14 April 2003Annual return made up to 23/03/03
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
14 April 2003Annual return made up to 23/03/03
  • 363(287) ‐ Registered office changed on 14/04/03
(7 pages)
21 February 2003Partic of mort/charge * (6 pages)
21 February 2003Partic of mort/charge * (6 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
23 May 2002Full accounts made up to 30 September 2001 (10 pages)
12 April 2002Annual return made up to 23/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 April 2002Annual return made up to 23/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
21 May 2001Full accounts made up to 30 September 2000 (10 pages)
21 May 2001Full accounts made up to 30 September 2000 (10 pages)
2 May 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director resigned
(6 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
31 March 2000Annual return made up to 23/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000Annual return made up to 23/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1999Full accounts made up to 30 September 1998 (10 pages)
20 April 1999Full accounts made up to 30 September 1998 (10 pages)
30 March 1999Annual return made up to 23/03/99 (6 pages)
30 March 1999Annual return made up to 23/03/99 (6 pages)
8 February 1999New director appointed (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (1 page)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
23 April 1998Annual return made up to 23/03/98 (6 pages)
23 April 1998Annual return made up to 23/03/98 (6 pages)
8 August 1997Full accounts made up to 30 September 1996 (9 pages)
8 August 1997Full accounts made up to 30 September 1996 (9 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Annual return made up to 23/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 April 1997Annual return made up to 23/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
9 August 1996Accounts for a small company made up to 30 September 1995 (11 pages)
12 June 1996Annual return made up to 23/03/96 (6 pages)
12 June 1996Annual return made up to 23/03/96 (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
20 June 1995Annual return made up to 23/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
20 June 1995Annual return made up to 23/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/06/95
(6 pages)
25 April 1995Full accounts made up to 30 September 1994 (10 pages)
25 April 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 July 1982Incorporation (20 pages)
13 July 1982Certificate of incorporation (1 page)
13 July 1982Certificate of incorporation (1 page)