Company NameArtlink Edinburgh And The Lothians
Company StatusActive
Company NumberSC087845
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1984(40 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnna Elizabeth Becker
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(22 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleDay Centre Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Grange Road
Broxburn
West Lothian
EH52 5HL
Scotland
Director NameAdrienne Sinclair Chalmers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameMargaret Coupe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleSpecial Needs Advisor
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameMr Jonathan Owen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleArtist
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameKirsten Morgan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleTax Adviser
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameMr Christopher Frank Taylor
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameAndres Nicolas Ordorica
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2018(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleLearning Designer
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameMiss Susan Elizabeth Helen Killean
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameMr Graham Jameson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameMs Margaret Camilla Anderson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleOccupational Therapist And Artist
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Secretary NameMr Gavin Graham Robert McEwan
StatusCurrent
Appointed10 December 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressPrinces Exchange 1, Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameJaslin Bhagrath
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleAccounting And Assurance Partner
Country of ResidenceScotland
Correspondence AddressGround Floor 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameJean Margaret Donaldson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1988(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 1997)
RolePainter Self Employed
Correspondence Address5 Middleby Street
Edinburgh
Midlothian
EH9 1TD
Scotland
Director NameGay Ellvers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 1993)
RoleStage Manager
Correspondence Address122 St Stephen Street
Edinburgh
Director NameAngela Booth Dobbie
NationalityBritish
StatusResigned
Appointed30 January 1990(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 September 1990)
RoleHousewife
Correspondence Address20 Barnton Gardens
Edinburgh
Midlothian
EH4 6AE
Scotland
Secretary NameJohn Kenneth Scott Moncrieff
NationalityBritish
StatusResigned
Appointed30 January 1990(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 04 September 1990)
RoleCompany Director
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland
Director NameRaphael Bate
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1990(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 1995)
RoleLecturer
Correspondence Address3 Glenevon Farm Cottage
Winchburgh
Broxburn
West Lothian
EH52 6PX
Scotland
Secretary NameMr William Ruthven Gemmell
NationalityBritish
StatusResigned
Appointed04 September 1990(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 1994)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address2 Forbes Road
Edinburgh
Midlothian
EH10 4EE
Scotland
Director NameJohn Bebbington
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1990(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 1995)
RoleRetired
Correspondence Address6 Chesser Crescent
Edinburgh
Midlothian
EH14 1SB
Scotland
Director NameLady Abernethy Elspeth Mary Dunlop Cameron
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 03 November 2004)
RoleHousewife
Correspondence Address4 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Director NameSheena Craig
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 1994)
RoleHousewife
Correspondence Address24 Bramble Drive
Drumbrae
Edinburgh
Midlothian
EH4 8BP
Scotland
Director NameDr Kate Mary Davidson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(9 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 December 1993)
RoleClinical Psychologist
Correspondence Address81 Mayfield Road
Edinburgh
EH9 3AE
Scotland
Director NameEvelyn Ascott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 1995)
RoleCompany Director
Correspondence Address19 Tressilian Gardens
Edinburgh
EH16 6YS
Scotland
Director NameAlistair Greig Cameron
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(10 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 October 2003)
RoleChartered Accountant
Correspondence Address28 Cramond Road North
Edinburgh
Midlothian
EH4 6JE
Scotland
Secretary NameAlexander Rentoul Montgomery
NationalityBritish
StatusResigned
Appointed07 December 1994(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 1997)
RoleSolicitor
Correspondence Address65a Leamington Terrace
Edinburgh
EH10 4JT
Scotland
Secretary NameMark Edward Stewart
NationalityBritish
StatusResigned
Appointed18 February 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1998)
RoleSolicitor
Correspondence Address2f1, 10 Forbes Road
Edinburgh
Midlothian
EH10 4ED
Scotland
Director NameBetty Barber
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(13 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 23 March 2012)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence Address15 Greenhill Place
Edinburgh
EH10 4BR
Scotland
Director NameCaroline Wood Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(14 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 December 2013)
RoleSalesperson
Country of ResidenceScotland
Correspondence Address63/2 St Leonards Street
Edinburgh
EH8 9QR
Scotland
Director NameDr Michael Theodore Affolter
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(20 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 December 2019)
RoleExecutive In Caring Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortonhall Road
The Grange
Edinburgh
Midlothian
EH9 2HS
Scotland
Director NameJames Moncur Eunson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(20 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 November 2010)
RoleInformation Techn. Consultant
Country of ResidenceScotland
Correspondence Address7 Royston Terrace
Edinburgh
Midlothian
EH3 5QU
Scotland
Secretary NameMessrs  Turcan Connell
NationalityBritish
StatusResigned
Appointed15 March 2006(21 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 December 2019)
RoleCompany Director
Correspondence Address1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Thomas Arnott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(32 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Director NameMr Alexander Dunedin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed11 December 2018(34 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2019)
RoleCommunity Education
Country of ResidenceScotland
Correspondence Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed04 September 1990(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 September 1998)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(14 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 2006)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websitewww.artlinkedinburgh.co.uk/
Email address[email protected]
Telephone0131 2293555
Telephone regionEdinburgh

Location

Registered Address13a Spittal Street
Edinburgh
EH3 9DY
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2014
Turnover£670,932
Net Worth£266,370
Cash£180,615
Current Liabilities£27,332

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

29 May 1992Delivered on: 15 June 1992
Satisfied on: 16 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement shop at 13A spittal street, edinburgh.
Fully Satisfied

Filing History

5 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 March 2021Memorandum and Articles of Association (13 pages)
18 February 2021Memorandum and Articles of Association (13 pages)
12 February 2021Termination of appointment of David John Wright as a director on 9 February 2021 (1 page)
12 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 February 2021Termination of appointment of Fiona Ann Robertson Powell as a director on 9 February 2021 (1 page)
19 December 2020Accounts for a small company made up to 31 March 2020 (28 pages)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Turcan Connell as a secretary on 10 December 2019 (1 page)
11 December 2019Termination of appointment of Michael Theodore Affolter as a director on 10 December 2019 (1 page)
11 December 2019Appointment of Mr Graham Jameson as a director on 10 December 2019 (2 pages)
11 December 2019Appointment of Mr Gavin Graham Robert Mcewan as a secretary on 10 December 2019 (2 pages)
11 December 2019Appointment of Ms Margaret Camilla Anderson as a director on 10 December 2019 (2 pages)
14 November 2019Termination of appointment of Alexander Dunedin as a director on 1 November 2019 (1 page)
14 November 2019Termination of appointment of Carol Stevenson as a director on 1 November 2019 (1 page)
11 November 2019Accounts for a small company made up to 31 March 2019 (28 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
9 January 2019Appointment of Alex Dunedin as a director on 11 December 2018 (2 pages)
4 January 2019Appointment of Andres Nicolas Ordorica as a director on 11 December 2018 (2 pages)
4 January 2019Appointment of Miss Susan Elizabeth Helen Killean as a director on 11 December 2018 (2 pages)
4 January 2019Appointment of Mr Christopher Frank Taylor as a director on 11 December 2018 (2 pages)
19 December 2018Termination of appointment of Thomas Arnott as a director on 11 December 2018 (1 page)
29 October 2018Accounts for a small company made up to 31 March 2018 (27 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
7 December 2017Full accounts made up to 31 March 2017 (27 pages)
8 November 2017Termination of appointment of David John Hart as a director on 28 August 2017 (1 page)
8 November 2017Termination of appointment of David John Hart as a director on 28 August 2017 (1 page)
9 May 2017Appointment of Mrs Fiona Ann Robertson Powell as a director on 14 February 2017 (2 pages)
9 May 2017Appointment of Mrs Fiona Ann Robertson Powell as a director on 14 February 2017 (2 pages)
9 May 2017Appointment of Mr Thomas Arnott as a director on 14 February 2017 (2 pages)
9 May 2017Appointment of Mr Thomas Arnott as a director on 14 February 2017 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
14 December 2016Termination of appointment of Bertha Ann Walker as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Bertha Ann Walker as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Colin David Scott as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Colin David Scott as a director on 13 December 2016 (1 page)
17 November 2016Full accounts made up to 31 March 2016 (25 pages)
17 November 2016Full accounts made up to 31 March 2016 (25 pages)
4 February 2016Annual return made up to 30 January 2016 no member list (12 pages)
4 February 2016Annual return made up to 30 January 2016 no member list (12 pages)
11 December 2015Appointment of Kirsten Morgan as a director on 10 November 2015 (2 pages)
11 December 2015Appointment of Kirsten Morgan as a director on 10 November 2015 (2 pages)
3 December 2015Appointment of Mr Jonathan Owen as a director on 10 November 2015 (2 pages)
3 December 2015Appointment of Mr Jonathan Owen as a director on 10 November 2015 (2 pages)
19 November 2015Full accounts made up to 31 March 2015 (24 pages)
19 November 2015Full accounts made up to 31 March 2015 (24 pages)
21 April 2015Termination of appointment of Norma Anne Mcdonald as a director on 10 April 2015 (1 page)
21 April 2015Termination of appointment of Norma Anne Mcdonald as a director on 10 April 2015 (1 page)
30 January 2015Annual return made up to 30 January 2015 no member list (11 pages)
30 January 2015Annual return made up to 30 January 2015 no member list (11 pages)
11 December 2014Memorandum and Articles of Association (13 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 December 2014Memorandum and Articles of Association (13 pages)
5 November 2014Full accounts made up to 31 March 2014 (25 pages)
5 November 2014Full accounts made up to 31 March 2014 (25 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
30 January 2014Annual return made up to 30 January 2014 no member list (11 pages)
30 January 2014Annual return made up to 30 January 2014 no member list (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (25 pages)
23 December 2013Full accounts made up to 31 March 2013 (25 pages)
4 December 2013Termination of appointment of Gavin Mcewan as a director (1 page)
4 December 2013Termination of appointment of Caroline Barr as a director (1 page)
4 December 2013Termination of appointment of Gavin Mcewan as a director (1 page)
4 December 2013Termination of appointment of Caroline Barr as a director (1 page)
19 February 2013Appointment of Mr David John Hart as a director (2 pages)
19 February 2013Appointment of Mr David John Hart as a director (2 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (13 pages)
30 January 2013Annual return made up to 30 January 2013 no member list (13 pages)
16 October 2012Full accounts made up to 31 March 2012 (25 pages)
16 October 2012Full accounts made up to 31 March 2012 (25 pages)
27 March 2012Termination of appointment of Betty Barber as a director (1 page)
27 March 2012Termination of appointment of Betty Barber as a director (1 page)
30 January 2012Annual return made up to 30 January 2012 no member list (14 pages)
30 January 2012Annual return made up to 30 January 2012 no member list (14 pages)
12 January 2012Full accounts made up to 31 March 2011 (25 pages)
12 January 2012Full accounts made up to 31 March 2011 (25 pages)
1 December 2011Appointment of Bertha Ann Walker as a director (2 pages)
1 December 2011Appointment of Adrienne Sinclair Chalmers as a director (2 pages)
1 December 2011Appointment of Margaret Coupe as a director (2 pages)
1 December 2011Appointment of Bertha Ann Walker as a director (2 pages)
1 December 2011Appointment of Margaret Coupe as a director (2 pages)
1 December 2011Appointment of Adrienne Sinclair Chalmers as a director (2 pages)
1 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
1 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
16 December 2010Full accounts made up to 31 March 2010 (24 pages)
16 December 2010Full accounts made up to 31 March 2010 (24 pages)
13 December 2010Termination of appointment of David Hart as a director (1 page)
13 December 2010Appointment of Ms Norma Anne Mcdonald as a director (2 pages)
13 December 2010Termination of appointment of James Eunson as a director (1 page)
13 December 2010Termination of appointment of David Hart as a director (1 page)
13 December 2010Termination of appointment of James Eunson as a director (1 page)
13 December 2010Appointment of Ms Norma Anne Mcdonald as a director (2 pages)
23 February 2010Director's details changed for Dr Michael Theodore Affolter on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for David John Hart on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 30 January 2010 no member list (8 pages)
23 February 2010Director's details changed for Gavin Graham Robert Mcewan on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Colin David Scott on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Betty Barber on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 30 January 2010 no member list (8 pages)
23 February 2010Director's details changed for Anna Elizabeth Becker on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr. David John Wright on 22 February 2010 (2 pages)
23 February 2010Director's details changed for James Moncur Eunson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David John Hart on 22 February 2010 (2 pages)
23 February 2010Director's details changed for James Moncur Eunson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Betty Barber on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Anna Elizabeth Becker on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Carol Stevenson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr. David John Wright on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Gavin Graham Robert Mcewan on 22 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Carol Stevenson on 22 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Colin David Scott on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Michael Theodore Affolter on 22 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Full accounts made up to 31 March 2009 (24 pages)
11 January 2010Full accounts made up to 31 March 2009 (24 pages)
19 November 2009Termination of appointment of Christine Lawrie as a director (1 page)
19 November 2009Termination of appointment of Christine Lawrie as a director (1 page)
25 February 2009Annual return made up to 30/01/09 (5 pages)
25 February 2009Annual return made up to 30/01/09 (5 pages)
19 November 2008Director appointed carol stevenson (2 pages)
19 November 2008Director appointed carol stevenson (2 pages)
11 November 2008Full accounts made up to 31 March 2008 (23 pages)
11 November 2008Full accounts made up to 31 March 2008 (23 pages)
30 April 2008Appointment terminated director norma mcdonald (1 page)
30 April 2008Appointment terminated director norma mcdonald (1 page)
26 February 2008Annual return made up to 30/01/08 (5 pages)
26 February 2008Annual return made up to 30/01/08 (5 pages)
17 January 2008Full accounts made up to 31 March 2007 (22 pages)
17 January 2008Full accounts made up to 31 March 2007 (22 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New director appointed (2 pages)
28 February 2007Annual return made up to 30/01/07 (7 pages)
28 February 2007Annual return made up to 30/01/07 (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (22 pages)
23 January 2007Full accounts made up to 31 March 2006 (22 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 107 george street edinburgh EH2 3ES (1 page)
17 March 2006Registered office changed on 17/03/06 from: 107 george street edinburgh EH2 3ES (1 page)
17 March 2006New secretary appointed (2 pages)
17 March 2006Secretary resigned (1 page)
15 March 2006Annual return made up to 30/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 March 2006Annual return made up to 30/01/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 December 2005Full accounts made up to 31 March 2005 (16 pages)
29 December 2005Full accounts made up to 31 March 2005 (16 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 13A spittal street edinburgh EH3 9DY (1 page)
1 August 2005Registered office changed on 01/08/05 from: 13A spittal street edinburgh EH3 9DY (1 page)
28 February 2005Annual return made up to 30/01/05 (9 pages)
28 February 2005Annual return made up to 30/01/05 (9 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (2 pages)
7 January 2005Full accounts made up to 31 March 2004 (16 pages)
7 January 2005Full accounts made up to 31 March 2004 (16 pages)
3 February 2004Annual return made up to 30/01/04 (9 pages)
3 February 2004Annual return made up to 30/01/04 (9 pages)
1 December 2003Full accounts made up to 31 March 2003 (16 pages)
1 December 2003Full accounts made up to 31 March 2003 (16 pages)
4 February 2003Annual return made up to 30/01/03 (9 pages)
4 February 2003Annual return made up to 30/01/03 (9 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
25 September 2002Accounts for a small company made up to 31 March 2002 (16 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (16 pages)
31 January 2002Annual return made up to 30/01/02 (7 pages)
31 January 2002Annual return made up to 30/01/02 (7 pages)
29 October 2001Memorandum and Articles of Association (13 pages)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2001Memorandum and Articles of Association (13 pages)
2 October 2001Full accounts made up to 31 March 2001 (15 pages)
2 October 2001Full accounts made up to 31 March 2001 (15 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2001Memorandum and Articles of Association (12 pages)
20 March 2001Memorandum and Articles of Association (12 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 February 2001Annual return made up to 30/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 2001Annual return made up to 30/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
23 October 2000Full accounts made up to 31 March 2000 (14 pages)
23 October 2000Full accounts made up to 31 March 2000 (14 pages)
4 February 2000Annual return made up to 30/01/00 (10 pages)
4 February 2000Annual return made up to 30/01/00 (10 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
10 February 1999Annual return made up to 30/01/99 (9 pages)
10 February 1999Annual return made up to 30/01/99 (9 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
11 November 1998Memorandum and Articles of Association (10 pages)
11 November 1998Memorandum and Articles of Association (10 pages)
10 November 1998New director appointed (1 page)
10 November 1998New director appointed (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
16 September 1998Dec mort/charge * (4 pages)
16 September 1998Dec mort/charge * (4 pages)
9 September 1998Full accounts made up to 31 March 1998 (13 pages)
9 September 1998Full accounts made up to 31 March 1998 (13 pages)
5 June 1998Secretary's particulars changed (1 page)
5 June 1998Secretary's particulars changed (1 page)
2 March 1998Annual return made up to 30/01/98 (9 pages)
2 March 1998Annual return made up to 30/01/98 (9 pages)
4 September 1997Full accounts made up to 31 March 1997 (10 pages)
4 September 1997Full accounts made up to 31 March 1997 (10 pages)
6 July 1997New director appointed (1 page)
6 July 1997New director appointed (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
29 April 1997New director appointed (1 page)
29 April 1997New director appointed (1 page)
21 April 1997New director appointed (1 page)
21 April 1997New director appointed (1 page)
21 April 1997New director appointed (1 page)
21 April 1997New director appointed (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New secretary appointed (1 page)
20 February 1997Annual return made up to 30/01/97 (9 pages)
20 February 1997Annual return made up to 30/01/97 (9 pages)
20 February 1997New secretary appointed (1 page)
20 February 1997Secretary resigned (1 page)
10 December 1996Full accounts made up to 31 March 1996 (12 pages)
10 December 1996Full accounts made up to 31 March 1996 (12 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
4 March 1996Annual return made up to 30/01/96 (6 pages)
4 March 1996Annual return made up to 30/01/96 (6 pages)
13 October 1995Director resigned;new director appointed (2 pages)
13 October 1995Director resigned;new director appointed (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 April 1995Memorandum and Articles of Association (24 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 April 1995Memorandum and Articles of Association (24 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)
20 April 1995Director resigned (4 pages)