Forth
Lanark
ML11 8AR
Scotland
Director Name | William Bowes |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2006(21 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Maintenance Manager |
Country of Residence | Scotland |
Correspondence Address | 79 Daisyhill Road Blackburn West Lothian EH47 7EH Scotland |
Director Name | Ms Diane Ashton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2009(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 91 Rose Street Rose Street Edinburgh EH2 3DT Scotland |
Director Name | Kate Kennedy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2012(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | HR Consultant |
Country of Residence | Scotland |
Correspondence Address | 91 Rose Street Rose Street Edinburgh EH2 3DT Scotland |
Director Name | Mrs Shona Smith Cowan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2012(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 91 Rose Street Rose Street Edinburgh EH2 3DT Scotland |
Director Name | Mrs Elaine Ellis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Qualifications And Skills Development Manager |
Country of Residence | Scotland |
Correspondence Address | 91 Rose Street Rose Street Edinburgh EH2 3DT Scotland |
Director Name | Jonathan Dale Chick |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1988(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 December 2001) |
Role | Medical Practitioner |
Correspondence Address | 8 Abbotsford Park Edinburgh Midlothian EH10 5DX Scotland |
Director Name | Malcolm Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(4 years after company formation) |
Appointment Duration | 1 year (resigned 26 June 1990) |
Role | Nurse |
Correspondence Address | 206 Leith Walk Edinburgh Midlothian EH6 5EQ Scotland |
Director Name | Dorothy Squire Hendry |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 February 1993) |
Role | Retired |
Correspondence Address | 10 Hermitage Drive Edinburgh Midlothian EH10 6DD Scotland |
Director Name | Alan Gordon Grant |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 July 1995) |
Role | Civil Engineer |
Correspondence Address | 2w Fair A Far Edinburgh EH4 6QD Scotland |
Secretary Name | Paul Denis Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Liathach St Boswells Melrose Rox TD6 0AW Scotland |
Director Name | Christine Robertson Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1989(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 1995) |
Role | Housewife |
Correspondence Address | 18 Merchiston Crescent Edinburgh Midlothian EH10 5AX Scotland |
Director Name | Sydney Hudson |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 1998) |
Role | Retired |
Correspondence Address | Invereil House North Berwick East Lothian EH39 5DH Scotland |
Director Name | Thomas Lawrence Frank |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 1999) |
Role | Social Work Trainer |
Country of Residence | Scotland |
Correspondence Address | 8 Sandford Gardens Edinburgh EH15 1LP Scotland |
Secretary Name | Penelope Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 11 Cheyne Street Edinburgh EH4 1JA Scotland |
Director Name | Mr John Campbell Giblin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 1997) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Wester Hill Greenbank Edinburgh EH10 5XG Scotland |
Director Name | Lesley Jane Boyd |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 November 1998) |
Role | Business Manager Rehabilitaion |
Country of Residence | Scotland |
Correspondence Address | 11a Albert Terrace Edinburgh EH10 5EA Scotland |
Director Name | Matthew Thomas Luckman Johnson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(9 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 1996) |
Role | Director Of Marketing |
Correspondence Address | 13 Marlborough Street Edinburgh EH15 2BD Scotland |
Director Name | Annie Forsythe Hill |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 8 Rochester Terrace Edinburgh EH10 5AB Scotland |
Director Name | Julie Hogg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 1998) |
Role | Secondment Department |
Correspondence Address | 1l,7 Dean Park Street Edinburgh Midlothian EH4 1JN Scotland |
Director Name | Kathryn Johnstone Carle |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 April 1997) |
Role | Retired |
Correspondence Address | 50/7 Coltbridge Avenue Edinburgh Lothian EH12 6AH Scotland |
Director Name | Ms Diane Ashton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 August 2003) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Brankholm Lane Rosyth Fife KY11 2AJ Scotland |
Director Name | Ms Margaret Ann Fielding |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(12 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 1999) |
Role | Vol Counsellor |
Correspondence Address | 16 Claremont Road Edinburgh EH6 7NE Scotland |
Director Name | Dr Eleanor Margaret Logan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 1999) |
Role | Civil Servant |
Correspondence Address | 43 Gilmour Road Edinburgh EH16 5NS Scotland |
Director Name | Mr Michael John Henderson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2000) |
Role | Clinical Psychologist |
Country of Residence | Scotland |
Correspondence Address | 5 Melville Terrace Dalkeith Midlothian EH22 3AR Scotland |
Director Name | Barbara Clarke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 November 2000) |
Role | Nurse Therapist |
Correspondence Address | 25 Polwarth Crescent Edinburgh Midlothian EH11 1HR Scotland |
Director Name | John Clark |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 04 December 2009) |
Role | Retired |
Correspondence Address | 75 Carlops Road Penicuik Midlothian EH26 9HR Scotland |
Director Name | Prof William Keogh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2007) |
Role | Academic |
Correspondence Address | 34 Blackie Road Edinburgh EH6 7ND Scotland |
Director Name | Ian Bell Davidson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 March 2010) |
Role | Psychiatric Nurse |
Correspondence Address | 194 South Village Pumpherston West Lothian EH53 0LS Scotland |
Director Name | Ms Marja Liisa Helkala |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 December 2009(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 June 2012) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 6 Clifton Terrace Edinburgh EH12 5DR Scotland |
Director Name | Mr Tom Grandage |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2014) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 6 Clifton Terrace Edinburgh EH12 5DR Scotland |
Director Name | Ms Sarah Felicity Gillen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(26 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 December 2012) |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Clifton Terrace Edinburgh EH12 5DR Scotland |
Director Name | Mrs Kathleen Laird |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 March 2016) |
Role | Health Improvement Programme Officer |
Country of Residence | Scotland |
Correspondence Address | 91 Rose Street Rose Street Edinburgh EH2 3DT Scotland |
Director Name | Mr Craig Stuart Chatwin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 91 Rose Street Rose Street Edinburgh EH2 3DT Scotland |
Website | www.elcaalcohol.co.uk |
---|---|
Telephone | 0131 3378188 |
Telephone region | Edinburgh |
Registered Address | 91 Rose Street Rose Street Edinburgh EH2 3DT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £543,475 |
Net Worth | £360,442 |
Cash | £342,412 |
Current Liabilities | £15,710 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
5 January 2024 | Total exemption full accounts made up to 31 March 2023 (23 pages) |
---|---|
19 December 2023 | Termination of appointment of Craig Stuart Chatwin as a director on 4 September 2023 (1 page) |
1 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (23 pages) |
1 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (23 pages) |
12 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (27 pages) |
3 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
23 July 2020 | Appointment of Mr Craig Stuart Chatwin as a director on 9 March 2020 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 March 2019 (24 pages) |
5 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a small company made up to 31 March 2018 (27 pages) |
30 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mrs Elaine Ellis as a director on 26 January 2018 (2 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (28 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
1 August 2016 | Termination of appointment of Kathleen Laird as a director on 11 March 2016 (1 page) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (4 pages) |
1 August 2016 | Registered office address changed from 6 Clifton Terrace Edinburgh EH12 5DR to 91 Rose Street Rose Street Edinburgh EH2 3DT on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 6 Clifton Terrace Edinburgh EH12 5DR to 91 Rose Street Rose Street Edinburgh EH2 3DT on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Kathleen Laird as a director on 11 March 2016 (1 page) |
5 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
5 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (5 pages) |
27 July 2015 | Annual return made up to 23 July 2015 no member list (5 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
28 July 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
28 July 2014 | Annual return made up to 23 July 2014 no member list (5 pages) |
28 July 2014 | Termination of appointment of Tom Grandage as a director on 26 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Tom Grandage as a director on 26 June 2014 (1 page) |
27 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
29 July 2013 | Annual return made up to 23 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 23 July 2013 no member list (5 pages) |
14 February 2013 | Termination of appointment of Sarah Gillen as a director (1 page) |
14 February 2013 | Termination of appointment of Sarah Gillen as a director (1 page) |
14 February 2013 | Appointment of Mrs Kathleen Laird as a director (2 pages) |
14 February 2013 | Appointment of Mrs Kathleen Laird as a director (2 pages) |
14 February 2013 | Appointment of Mrs Shona Smith Cowan as a director (2 pages) |
14 February 2013 | Appointment of Mrs Shona Smith Cowan as a director (2 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
6 August 2012 | Annual return made up to 23 July 2012 no member list (5 pages) |
6 August 2012 | Termination of appointment of Marja Helkala as a director (1 page) |
6 August 2012 | Annual return made up to 23 July 2012 no member list (5 pages) |
6 August 2012 | Termination of appointment of Marja Helkala as a director (1 page) |
2 April 2012 | Appointment of Ms Sarah Felicity Gillen as a director (2 pages) |
2 April 2012 | Appointment of Ms Sarah Felicity Gillen as a director (2 pages) |
28 March 2012 | Appointment of Mr Tom Grandage as a director (2 pages) |
28 March 2012 | Appointment of Kate Kennedy as a director (2 pages) |
28 March 2012 | Appointment of Kate Kennedy as a director (2 pages) |
28 March 2012 | Appointment of Mr Tom Grandage as a director (2 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
8 August 2011 | Termination of appointment of Gavin Phillip as a director (1 page) |
8 August 2011 | Termination of appointment of Jeffrey White as a director (1 page) |
8 August 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
8 August 2011 | Termination of appointment of Jeffrey White as a director (1 page) |
8 August 2011 | Annual return made up to 23 July 2011 no member list (4 pages) |
8 August 2011 | Termination of appointment of Gavin Phillip as a director (1 page) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (19 pages) |
11 August 2010 | Director's details changed for Jeffrey Veitch White on 23 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
11 August 2010 | Director's details changed for William Bowes on 23 July 2010 (2 pages) |
11 August 2010 | Director's details changed for William Bowes on 23 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 23 July 2010 no member list (5 pages) |
11 August 2010 | Termination of appointment of Ian Davidson as a director (1 page) |
11 August 2010 | Director's details changed for Jeffrey Veitch White on 23 July 2010 (2 pages) |
11 August 2010 | Termination of appointment of Ian Davidson as a director (1 page) |
19 January 2010 | Appointment of Ms Marja Liisa Helkala as a director (2 pages) |
19 January 2010 | Termination of appointment of John Clark as a director (1 page) |
19 January 2010 | Appointment of Mr Gavin Phillip as a director (2 pages) |
19 January 2010 | Termination of appointment of Frances Love as a director (1 page) |
19 January 2010 | Appointment of Ms Marja Liisa Helkala as a director (2 pages) |
19 January 2010 | Termination of appointment of Frances Love as a director (1 page) |
19 January 2010 | Termination of appointment of John Clark as a director (1 page) |
19 January 2010 | Appointment of Mr Gavin Phillip as a director (2 pages) |
22 December 2009 | Appointment of Ms Diane Ashton as a director (2 pages) |
22 December 2009 | Appointment of Ms Diane Ashton as a director (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
4 August 2009 | Annual return made up to 23/07/09 (3 pages) |
4 August 2009 | Annual return made up to 23/07/09 (3 pages) |
3 August 2009 | Director's change of particulars / jeffrey white / 03/08/2009 (1 page) |
3 August 2009 | Appointment terminated director mathilda robertson (1 page) |
3 August 2009 | Director's change of particulars / william bowes / 30/06/2009 (1 page) |
3 August 2009 | Appointment terminated director mathilda robertson (1 page) |
3 August 2009 | Director's change of particulars / william bowes / 30/06/2009 (1 page) |
3 August 2009 | Director's change of particulars / jeffrey white / 03/08/2009 (1 page) |
13 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 August 2008 | Appointment terminated director elma munro (1 page) |
18 August 2008 | Secretary's change of particulars / meichelle walker / 18/08/2008 (1 page) |
18 August 2008 | Appointment terminated director elma munro (1 page) |
18 August 2008 | Annual return made up to 23/07/08 (4 pages) |
18 August 2008 | Annual return made up to 23/07/08 (4 pages) |
18 August 2008 | Secretary's change of particulars / meichelle walker / 18/08/2008 (1 page) |
11 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
17 August 2007 | Annual return made up to 23/07/07
|
17 August 2007 | Annual return made up to 23/07/07
|
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 August 2006 | Annual return made up to 23/07/06
|
14 August 2006 | Annual return made up to 23/07/06
|
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
14 November 2005 | Annual return made up to 23/07/05
|
14 November 2005 | Annual return made up to 23/07/05
|
29 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: 10 clifton terrace edinburgh EH12 5DR (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 10 clifton terrace edinburgh EH12 5DR (1 page) |
4 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
27 July 2004 | Annual return made up to 23/07/04
|
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Annual return made up to 23/07/04
|
27 July 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (17 pages) |
2 September 2003 | Annual return made up to 23/07/03
|
2 September 2003 | Annual return made up to 23/07/03
|
16 July 2003 | Registered office changed on 16/07/03 from: second floor 40 shandwick place edinburgh EH2 4RT (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: second floor 40 shandwick place edinburgh EH2 4RT (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (20 pages) |
13 August 2002 | Annual return made up to 23/07/02
|
13 August 2002 | Annual return made up to 23/07/02
|
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
25 July 2001 | Full accounts made up to 31 March 2001 (20 pages) |
25 July 2001 | Annual return made up to 23/07/01
|
25 July 2001 | Full accounts made up to 31 March 2001 (20 pages) |
25 July 2001 | Annual return made up to 23/07/01
|
14 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
14 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Annual return made up to 23/07/00
|
17 August 2000 | Annual return made up to 23/07/00
|
17 August 2000 | New director appointed (2 pages) |
30 November 1999 | Memorandum and Articles of Association (28 pages) |
30 November 1999 | Resolutions
|
30 November 1999 | Memorandum and Articles of Association (28 pages) |
30 November 1999 | Resolutions
|
28 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
28 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Annual return made up to 23/07/99
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Annual return made up to 23/07/99
|
11 August 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Annual return made up to 23/07/98
|
24 July 1998 | Annual return made up to 23/07/98
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
4 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
29 July 1997 | Annual return made up to 28/07/97
|
29 July 1997 | Annual return made up to 28/07/97
|
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
26 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
16 July 1996 | Annual return made up to 28/07/96
|
16 July 1996 | Annual return made up to 28/07/96
|
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |