Company NamePenumbra
Company StatusActive
Company NumberSC091542
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1985(39 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Colin Briggs
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(32 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleDirector Of Strategic Planning
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameDr Sara Robinson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant In Emergency Medicine
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Geoffrey Lawrence Huggins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed25 November 2020(35 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector NHS Education Scotland Digital Service
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Jane Mackenzie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(37 years, 1 month after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Craig James Renton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(39 years after company formation)
Appointment Duration1 month, 2 weeks
RoleDeputy Executive Director Of A Trust
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Catherine Sarah Thomson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(39 years after company formation)
Appointment Duration1 month, 2 weeks
RoleProgramme Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Rebecca Louise Jardine-Hirst
Date of BirthNovember 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed07 February 2024(39 years after company formation)
Appointment Duration1 month, 2 weeks
RoleExternal Affairs Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Andrew Hardie
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(39 years after company formation)
Appointment Duration1 month, 2 weeks
RoleClinical Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMr Michael Burns
StatusCurrent
Appointed28 February 2024(39 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Nicolas John Child
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(4 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 September 2001)
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence Address8 Lee Crescent
Edinburgh
Midlothian
EH15 1LW
Scotland
Director NameDr James Dyer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1991)
RoleConsultant Psychiatrist
Correspondence Address86 Morningside Drive
Edinburgh
Midlothian
EH10 5NT
Scotland
Secretary NamePeter John Kampman
NationalityDutch
StatusResigned
Appointed28 July 1989(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 March 1999)
RoleCompany Director
Correspondence AddressCandybank Farm
Biggar
Lanarkshire
ML12 6QY
Scotland
Director NameGraeme McGregor Davidson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(9 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 March 1995)
RoleWork Flow Analyst
Correspondence Address8 St Albans Road
Grange
Edinburgh
EH9 2PG
Scotland
Director NameMr Derek Fontaine Hardman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(10 years, 7 months after company formation)
Appointment Duration9 months (resigned 14 June 1996)
RoleChartered Accountant
Correspondence Address7 Braehead Park
Edinburgh
EH4 6AX
Scotland
Director NameMr Craig Beveridge
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 1997)
RoleHealth Executive
Correspondence Address4 Marchhall Road
Edinburgh
EH16 5HR
Scotland
Director NameMichael Crawford-Harland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 1997)
RoleHousing Consultant
Country of ResidenceScotland
Correspondence Address190 Grange Loan
Edinburgh
EH9 2DZ
Scotland
Director NamePeter James Hastie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 11 September 2002)
RoleDirector Of NHS Trust
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechmount Park
Edinburgh
Midlothian
EH12 5YT
Scotland
Director NameRobin Hall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 September 2003)
RoleConsultant
Correspondence Address157 Nithsdale Road
Glasgow
G41 5RD
Scotland
Director NameMs Shulah Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 September 2003)
RoleDirector Voluntary Organisatio
Country of ResidenceScotland
Correspondence Address82 Glasgow Road
Edinburgh
EH12 8LP
Scotland
Secretary NameGordon Forbes Castell
NationalityBritish
StatusResigned
Appointed08 March 1999(14 years, 1 month after company formation)
Appointment Duration9 years (resigned 26 March 2008)
RoleFinance Director
Correspondence Address4 North East Circus Place
Edinburgh
EH3 6SP
Scotland
Director NameMr Duncan Stewart Craig
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(16 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2009)
RoleAuditor
Country of ResidenceScotland
Correspondence Address6 Whiteloch Court
Macmerry
East Lothian
EH33 1QH
Scotland
Director NameRonald Carthy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(18 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 September 2012)
RoleManager (Local Gov)
Country of ResidenceScotland
Correspondence AddressHamperhill Farm
Braidwood
Larnark
ML8 5NF
Scotland
Director NameDenise Doggett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(18 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 September 2005)
RoleGeneral Manager Nhs
Correspondence Address5 Queens Gardens
Dowanhill
Glasgow
G12 9DG
Scotland
Secretary NameMrs Shona Elizabeth Thomson
NationalityBritish
StatusResigned
Appointed27 March 2008(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2011)
RoleAccountant
Correspondence Address25 Colville Place
Edinburgh
EH3 5JE
Scotland
Secretary NameMr Nigel John Henderson
StatusResigned
Appointed06 May 2011(26 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 September 2021)
RoleCompany Director
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Patricia Ruth Jose Hall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed07 December 2011(26 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 September 2019)
RoleVolunary Sector Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Flora Ann Henderson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2011(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 2017)
RoleSocial Care Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Alison Douglas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Alistair Hodgson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(30 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 2021)
RolePolicy Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Frances Birch
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(30 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2018)
RoleHealth Improvment Officer
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Deborah Margaret Linden Giles
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2019)
RoleSenior Hr Business Partner
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Craig David Hamilton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(33 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2019)
RoleDirector Specialist Recruitment Company
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Louise Goodlad
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2024)
RolePhilanthropy & Trusts Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Alison Claire Bavidge
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(34 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2021)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMs Elaine Paterson Dunlop
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(35 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2023)
RoleHead Of Financial Crime
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Secretary NameMrs Joanne Mayne
StatusResigned
Appointed29 September 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2024)
RoleCompany Director
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland

Contact

Websitepenumbra.org.uk
Telephone0131 4752380
Telephone regionEdinburgh

Location

Registered AddressNorton Park
57 Albion Road
Edinburgh
EH7 5QY
Scotland
ConstituencyEdinburgh East
WardLeith Walk
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£9,627,054
Net Worth£2,906,496
Cash£2,735,960
Current Liabilities£961,745

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

29 April 2022Delivered on: 5 May 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 August 1989Delivered on: 5 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
3 July 1992Delivered on: 21 July 1992
Satisfied on: 8 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 queens drive, falkirk.
Fully Satisfied
10 April 1992Delivered on: 28 April 1992
Satisfied on: 4 November 2015
Persons entitled: The Secretary of State for Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 glen road wishaw.
Fully Satisfied

Filing History

13 February 2024Appointment of Mr Craig James Renton as a director on 7 February 2024 (2 pages)
12 February 2024Appointment of Ms Rebecca Louise Jardine-Hirst as a director on 7 February 2024 (2 pages)
12 February 2024Appointment of Mr Andrew Hardie as a director on 7 February 2024 (2 pages)
12 February 2024Termination of appointment of Roslyn Marner as a director on 7 February 2024 (1 page)
12 February 2024Appointment of Ms Catherine Sarah Thomson as a director on 7 February 2024 (2 pages)
12 February 2024Termination of appointment of Louise Goodlad as a director on 7 February 2024 (1 page)
9 November 2023Termination of appointment of Elaine Paterson Dunlop as a director on 8 November 2023 (1 page)
29 September 2023Termination of appointment of Laura Ellen Reid as a director on 27 September 2023 (1 page)
29 September 2023Termination of appointment of Angus Macfarlane as a director on 27 September 2023 (1 page)
11 September 2023Full accounts made up to 31 March 2023 (54 pages)
31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
3 February 2023Director's details changed for Mr Angus Macfarlane on 2 February 2023 (2 pages)
4 October 2022Full accounts made up to 31 March 2022 (51 pages)
5 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
2 August 2022Appointment of Ms Roslyn Marner as a director on 27 July 2022 (2 pages)
17 May 2022Termination of appointment of Lynne Magaret Hollis as a director on 9 May 2022 (1 page)
5 May 2022Registration of charge SC0915420006, created on 29 April 2022 (16 pages)
20 April 2022Director's details changed for Ms Jane Mckenzie on 20 April 2022 (2 pages)
6 April 2022Appointment of Ms Jane Mckenzie as a director on 23 March 2022 (2 pages)
6 April 2022Appointment of Ms Lynne Magaret Hollis as a director on 23 March 2022 (2 pages)
6 December 2021Termination of appointment of Alison Claire Bavidge as a director on 5 December 2021 (1 page)
19 October 2021Termination of appointment of Niall Fraser Stirling as a director on 8 October 2021 (1 page)
19 October 2021Termination of appointment of Alistair Hodgson as a director on 22 September 2021 (1 page)
19 October 2021Termination of appointment of Nigel John Henderson as a secretary on 29 September 2021 (1 page)
19 October 2021Appointment of Mrs Joanne Mayne as a secretary on 29 September 2021 (2 pages)
14 October 2021Full accounts made up to 31 March 2021 (48 pages)
2 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 November 2020Appointment of Ms Elaine Paterson Dunlop as a director on 25 November 2020 (2 pages)
30 November 2020Appointment of Dr Sara Robinson as a director on 25 November 2020 (2 pages)
30 November 2020Appointment of Mr Geoffrey Lawrence Huggins as a director on 25 November 2020 (2 pages)
12 October 2020Full accounts made up to 31 March 2020 (47 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
27 December 2019Satisfaction of charge 1 in full (1 page)
13 December 2019Termination of appointment of Brian Small as a director on 2 December 2019 (1 page)
3 October 2019Appointment of Ms Alison Claire Bavidge as a director on 18 September 2019 (2 pages)
2 October 2019Full accounts made up to 31 March 2019 (47 pages)
19 September 2019Termination of appointment of Craig David Hamilton as a director on 18 September 2019 (1 page)
19 September 2019Termination of appointment of Patricia Ruth Jose Hall as a director on 18 September 2019 (1 page)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Deborah Margaret Linden Giles as a director on 26 March 2019 (1 page)
7 January 2019Appointment of Mr Angus Macfarlane as a director on 28 November 2018 (2 pages)
4 January 2019Appointment of Mr Craig Hamilton as a director on 28 November 2018 (2 pages)
4 January 2019Appointment of Ms Louise Goodlad as a director on 28 November 2018 (2 pages)
8 October 2018Termination of appointment of Alison Douglas as a director on 19 September 2018 (1 page)
8 October 2018Termination of appointment of Frances Birch as a director on 19 September 2018 (1 page)
25 September 2018Full accounts made up to 31 March 2018 (41 pages)
28 August 2018Termination of appointment of John Ziltener as a director on 1 August 2018 (1 page)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
19 February 2018Second filing for the appointment of Ms Patricia Hall as a director (6 pages)
3 October 2017Full accounts made up to 31 March 2017 (40 pages)
3 October 2017Full accounts made up to 31 March 2017 (40 pages)
21 September 2017Appointment of Ms Deborah Margaret Linden Giles as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Colin Briggs as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Niall Fraser Stirling as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Ms Deborah Margaret Linden Giles as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Niall Fraser Stirling as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Colin Briggs as a director on 20 September 2017 (2 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
25 May 2017Termination of appointment of Kate Smith as a director on 9 May 2017 (1 page)
25 May 2017Termination of appointment of Kate Smith as a director on 9 May 2017 (1 page)
23 January 2017Termination of appointment of Flora Ann Henderson as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Flora Ann Henderson as a director on 20 January 2017 (1 page)
10 October 2016Full accounts made up to 31 March 2016 (41 pages)
10 October 2016Full accounts made up to 31 March 2016 (41 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
9 May 2016Termination of appointment of Sean Keaveney as a director on 28 April 2016 (1 page)
9 May 2016Termination of appointment of Sean Keaveney as a director on 28 April 2016 (1 page)
29 November 2015Full accounts made up to 31 March 2015 (39 pages)
29 November 2015Full accounts made up to 31 March 2015 (39 pages)
4 November 2015Satisfaction of charge 3 in full (4 pages)
4 November 2015Satisfaction of charge 3 in full (4 pages)
3 November 2015Termination of appointment of Anthony Mcloughlin as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Ms Kate Smith as a director on 29 July 2015 (2 pages)
3 November 2015Appointment of Ms Frances Birch as a director on 29 July 2015 (2 pages)
3 November 2015Appointment of Ms Alison Douglas as a director on 29 July 2015 (2 pages)
3 November 2015Appointment of Mr John Ziltener as a director on 30 September 2015 (2 pages)
3 November 2015Appointment of Mr John Ziltener as a director on 30 September 2015 (2 pages)
3 November 2015Termination of appointment of Anthony Mcloughlin as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Ms Alison Douglas as a director on 29 July 2015 (2 pages)
3 November 2015Appointment of Ms Kate Smith as a director on 29 July 2015 (2 pages)
3 November 2015Termination of appointment of John Francis Lawrie as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Mr Brian Small as a director on 30 September 2015 (2 pages)
3 November 2015Termination of appointment of John Francis Lawrie as a director on 30 September 2015 (1 page)
3 November 2015Appointment of Ms Frances Birch as a director on 29 July 2015 (2 pages)
3 November 2015Appointment of Mr Brian Small as a director on 30 September 2015 (2 pages)
3 November 2015Appointment of Mr Alistair Hodgson as a director on 29 July 2015 (2 pages)
3 November 2015Appointment of Mr Alistair Hodgson as a director on 29 July 2015 (2 pages)
12 August 2015Annual return made up to 28 July 2015 no member list (6 pages)
12 August 2015Annual return made up to 28 July 2015 no member list (6 pages)
17 March 2015Termination of appointment of Shona Kay Sinclair as a director on 16 March 2015 (1 page)
17 March 2015Termination of appointment of Shona Kay Sinclair as a director on 16 March 2015 (1 page)
6 March 2015Termination of appointment of Sarah Wedgwood as a director on 22 February 2015 (1 page)
6 March 2015Termination of appointment of Sarah Wedgwood as a director on 22 February 2015 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (30 pages)
21 October 2014Full accounts made up to 31 March 2014 (30 pages)
11 August 2014Annual return made up to 28 July 2014 no member list (7 pages)
11 August 2014Director's details changed for Sarah Wedgwood on 3 January 2013 (2 pages)
11 August 2014Annual return made up to 28 July 2014 no member list (7 pages)
11 August 2014Director's details changed for Sarah Wedgwood on 3 January 2013 (2 pages)
11 August 2014Director's details changed for Sarah Wedgwood on 3 January 2013 (2 pages)
22 April 2014Appointment of Ms Laura Reid as a director (2 pages)
22 April 2014Appointment of Ms Laura Reid as a director (2 pages)
9 October 2013Full accounts made up to 31 March 2013 (29 pages)
9 October 2013Full accounts made up to 31 March 2013 (29 pages)
1 August 2013Termination of appointment of Graeme Reekie as a director (1 page)
1 August 2013Termination of appointment of Graeme Reekie as a director (1 page)
31 July 2013Annual return made up to 28 July 2013 no member list (8 pages)
31 July 2013Annual return made up to 28 July 2013 no member list (8 pages)
10 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
11 October 2012Group of companies' accounts made up to 31 March 2012 (30 pages)
25 September 2012Termination of appointment of Ronald Carthy as a director (1 page)
25 September 2012Termination of appointment of Ronald Carthy as a director (1 page)
13 August 2012Annual return made up to 28 July 2012 no member list (9 pages)
13 August 2012Annual return made up to 28 July 2012 no member list (9 pages)
24 May 2012Termination of appointment of Emma Razi as a director (1 page)
24 May 2012Termination of appointment of Emma Razi as a director (1 page)
9 January 2012Appointment of Ms Patricia Hall as a director
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 19/02/2018
(2 pages)
9 January 2012Appointment of Ms Patricia Hall as a director (2 pages)
9 January 2012Appointment of Mrs Flora Ann Henderson as a director (2 pages)
9 January 2012Appointment of Mr Sean Keaveney as a director (2 pages)
9 January 2012Appointment of Mrs Flora Ann Henderson as a director (2 pages)
9 January 2012Appointment of Mr Sean Keaveney as a director (2 pages)
17 October 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
17 October 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
13 October 2011Termination of appointment of Jeannie Mackenzie as a director (1 page)
13 October 2011Termination of appointment of Jeannie Mackenzie as a director (1 page)
1 August 2011Annual return made up to 28 July 2011 no member list (9 pages)
1 August 2011Annual return made up to 28 July 2011 no member list (9 pages)
10 May 2011Termination of appointment of Shona Thomson as a secretary (1 page)
10 May 2011Appointment of Mr Nigel John Henderson as a secretary (1 page)
10 May 2011Appointment of Mr Nigel John Henderson as a secretary (1 page)
10 May 2011Termination of appointment of Shona Thomson as a secretary (1 page)
9 March 2011Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page)
9 March 2011Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page)
9 March 2011Secretary's details changed for Miss Shona Elizabeth Simpson on 1 November 2010 (1 page)
20 December 2010Auditor's resignation (1 page)
20 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
9 December 2010Auditor's resignation (1 page)
1 November 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
1 November 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
6 September 2010Director's details changed for Ronald Carthy on 28 July 2010 (2 pages)
6 September 2010Annual return made up to 28 July 2010 no member list (10 pages)
6 September 2010Director's details changed for Sarah Wedgwood on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Sarah Wedgwood on 28 July 2010 (2 pages)
6 September 2010Annual return made up to 28 July 2010 no member list (10 pages)
6 September 2010Director's details changed for Anthony Mcloughlin on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Graeme Reekie on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Ronald Carthy on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Graeme Reekie on 28 July 2010 (2 pages)
6 September 2010Director's details changed for Anthony Mcloughlin on 28 July 2010 (2 pages)
27 May 2010Termination of appointment of Odunola Oluyemi as a director (1 page)
27 May 2010Termination of appointment of Odunola Oluyemi as a director (1 page)
1 February 2010Appointment of Ms Jeannie Mackenzie as a director (2 pages)
1 February 2010Appointment of Ms Emma Razi as a director (2 pages)
1 February 2010Appointment of Ms Shona Kay Sinclair as a director (2 pages)
1 February 2010Appointment of Ms Jeannie Mackenzie as a director (2 pages)
1 February 2010Appointment of Ms Shona Kay Sinclair as a director (2 pages)
1 February 2010Appointment of Ms Emma Razi as a director (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (32 pages)
11 November 2009Full accounts made up to 31 March 2009 (32 pages)
29 September 2009Appointment terminated director iain o'neill (1 page)
29 September 2009Appointment terminated director jennifer rees (1 page)
29 September 2009Appointment terminated director jennifer rees (1 page)
29 September 2009Appointment terminated director iain o'neill (1 page)
4 August 2009Annual return made up to 28/07/09 (4 pages)
4 August 2009Annual return made up to 28/07/09 (4 pages)
29 June 2009Appointment terminated director susan reekie (1 page)
29 June 2009Appointment terminated director alexandra meekison (1 page)
29 June 2009Appointment terminated director susan reekie (1 page)
29 June 2009Appointment terminated director alexandra meekison (1 page)
10 February 2009Appointment terminated director duncan craig (1 page)
10 February 2009Director appointed mr iain o'neill (2 pages)
10 February 2009Director appointed mr iain o'neill (2 pages)
10 February 2009Appointment terminated director duncan craig (1 page)
7 January 2009Director appointed odunola oluyemi (2 pages)
7 January 2009Director appointed sarah wedgwood (2 pages)
7 January 2009Director appointed sarah wedgwood (2 pages)
7 January 2009Director appointed odunola oluyemi (2 pages)
7 November 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
7 November 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
28 July 2008Annual return made up to 28/07/08 (4 pages)
28 July 2008Annual return made up to 28/07/08 (4 pages)
3 June 2008Appointment terminated director leona seaton (1 page)
3 June 2008Appointment terminated director leona seaton (1 page)
2 May 2008Secretary appointed miss shona elizabeth simpson (1 page)
2 May 2008Secretary appointed miss shona elizabeth simpson (1 page)
1 May 2008Appointment terminated secretary gordon castell (1 page)
1 May 2008Appointment terminated secretary gordon castell (1 page)
12 November 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
12 November 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
18 September 2007Annual return made up to 28/07/07 (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Annual return made up to 28/07/07 (3 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
7 August 2006Annual return made up to 28/07/06 (3 pages)
7 August 2006Annual return made up to 28/07/06 (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (2 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
12 August 2005Annual return made up to 28/07/05 (3 pages)
12 August 2005Annual return made up to 28/07/05 (3 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
5 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
2 August 2004Annual return made up to 28/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Annual return made up to 28/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
11 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director's particulars changed (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director's particulars changed (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
19 August 2003Annual return made up to 28/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2003Annual return made up to 28/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
11 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
11 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
5 August 2002Annual return made up to 28/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Annual return made up to 28/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
6 August 2001Annual return made up to 28/07/01 (5 pages)
6 August 2001Annual return made up to 28/07/01 (5 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
6 October 2000Full group accounts made up to 31 March 2000 (18 pages)
6 October 2000Full group accounts made up to 31 March 2000 (18 pages)
1 August 2000Annual return made up to 28/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 2000Annual return made up to 28/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 October 1999Full group accounts made up to 31 March 1999 (18 pages)
1 October 1999Full group accounts made up to 31 March 1999 (18 pages)
4 August 1999Annual return made up to 28/07/99 (6 pages)
4 August 1999Annual return made up to 28/07/99 (6 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned;director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
6 October 1998Full group accounts made up to 31 March 1998 (18 pages)
6 October 1998Full group accounts made up to 31 March 1998 (18 pages)
29 July 1998Annual return made up to 28/07/98 (6 pages)
29 July 1998Annual return made up to 28/07/98 (6 pages)
2 June 1998Registered office changed on 02/06/98 from: gogar park 167 glasgow road edinburgh EH12 9DJ (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: gogar park 167 glasgow road edinburgh EH12 9DJ (1 page)
23 January 1998Full group accounts made up to 31 March 1997 (18 pages)
23 January 1998Full group accounts made up to 31 March 1997 (18 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
24 July 1997Annual return made up to 28/07/97 (4 pages)
24 July 1997Annual return made up to 28/07/97 (4 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
16 May 1997Auditor's resignation (1 page)
16 May 1997Auditor's resignation (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
3 January 1997Memorandum and Articles of Association (9 pages)
3 January 1997Memorandum and Articles of Association (9 pages)
21 November 1996Full group accounts made up to 31 March 1996 (19 pages)
21 November 1996Full group accounts made up to 31 March 1996 (19 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 October 1996Memorandum and Articles of Association (18 pages)
29 October 1996Memorandum and Articles of Association (8 pages)
29 October 1996Memorandum and Articles of Association (18 pages)
29 October 1996Memorandum and Articles of Association (8 pages)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 July 1996Annual return made up to 28/07/96
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1996Annual return made up to 28/07/96
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
27 September 1995Full accounts made up to 31 March 1995 (14 pages)
27 September 1995Full accounts made up to 31 March 1995 (14 pages)
8 August 1995Annual return made up to 28/07/95 (4 pages)
8 August 1995Annual return made up to 28/07/95 (4 pages)
13 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
7 February 1985Certificate of incorporation (1 page)
7 February 1985Certificate of incorporation (1 page)