Company NameEdinburgh And Lothian Council On Alcohol
Company StatusActive
Company NumberSC093818
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 1985(38 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMeichelle Elizabeth Walker
NationalityBritish
StatusCurrent
Appointed10 June 2003(18 years after company formation)
Appointment Duration20 years, 10 months
RoleBusiness Manager
Correspondence Address21 Carmuir
Forth
Lanark
ML11 8AR
Scotland
Director NameWilliam Bowes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(21 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleMaintenance Manager
Country of ResidenceScotland
Correspondence Address79 Daisyhill Road
Blackburn
West Lothian
EH47 7EH
Scotland
Director NameMs Diane Ashton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(24 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address91 Rose Street Rose Street
Edinburgh
EH2 3DT
Scotland
Director NameKate Kennedy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(26 years, 8 months after company formation)
Appointment Duration12 years, 2 months
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address91 Rose Street Rose Street
Edinburgh
EH2 3DT
Scotland
Director NameMrs Shona Smith Cowan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(27 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address91 Rose Street Rose Street
Edinburgh
EH2 3DT
Scotland
Director NameMrs Elaine Ellis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(32 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleQualifications And Skills Development Manager
Country of ResidenceScotland
Correspondence Address91 Rose Street Rose Street
Edinburgh
EH2 3DT
Scotland
Director NameJonathan Dale Chick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1988(3 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 December 2001)
RoleMedical Practitioner
Correspondence Address8 Abbotsford Park
Edinburgh
Midlothian
EH10 5DX
Scotland
Director NameMalcolm Laing
NationalityBritish
StatusResigned
Appointed19 June 1989(4 years after company formation)
Appointment Duration1 year (resigned 26 June 1990)
RoleNurse
Correspondence Address206 Leith Walk
Edinburgh
Midlothian
EH6 5EQ
Scotland
Director NameDorothy Squire Hendry
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 1993)
RoleRetired
Correspondence Address10 Hermitage Drive
Edinburgh
Midlothian
EH10 6DD
Scotland
Director NameAlan Gordon Grant
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 1995)
RoleCivil Engineer
Correspondence Address2w Fair A Far
Edinburgh
EH4 6QD
Scotland
Secretary NamePaul Denis Chapman
NationalityBritish
StatusResigned
Appointed19 June 1989(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressLiathach
St Boswells
Melrose
Rox
TD6 0AW
Scotland
Director NameChristine Robertson Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1989(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1995)
RoleHousewife
Correspondence Address18 Merchiston Crescent
Edinburgh
Midlothian
EH10 5AX
Scotland
Director NameSydney Hudson
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 1998)
RoleRetired
Correspondence AddressInvereil House
North Berwick
East Lothian
EH39 5DH
Scotland
Director NameThomas Lawrence Frank
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(8 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1999)
RoleSocial Work Trainer
Country of ResidenceScotland
Correspondence Address8 Sandford Gardens
Edinburgh
EH15 1LP
Scotland
Secretary NamePenelope Jane Richardson
NationalityBritish
StatusResigned
Appointed09 February 1994(8 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 April 2003)
RoleCompany Director
Correspondence Address11 Cheyne Street
Edinburgh
EH4 1JA
Scotland
Director NameMr John Campbell Giblin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 1997)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address29 Wester Hill
Greenbank
Edinburgh
EH10 5XG
Scotland
Director NameLesley Jane Boyd
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 November 1998)
RoleBusiness Manager Rehabilitaion
Country of ResidenceScotland
Correspondence Address11a Albert Terrace
Edinburgh
EH10 5EA
Scotland
Director NameMatthew Thomas Luckman Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 18 April 1996)
RoleDirector Of Marketing
Correspondence Address13 Marlborough Street
Edinburgh
EH15 2BD
Scotland
Director NameAnnie Forsythe Hill
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address8 Rochester Terrace
Edinburgh
EH10 5AB
Scotland
Director NameJulie Hogg
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 1998)
RoleSecondment Department
Correspondence Address1l,7 Dean Park Street
Edinburgh
Midlothian
EH4 1JN
Scotland
Director NameKathryn Johnstone Carle
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 April 1997)
RoleRetired
Correspondence Address50/7 Coltbridge Avenue
Edinburgh
Lothian
EH12 6AH
Scotland
Director NameMs Diane Ashton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(11 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 August 2003)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address25 Brankholm Lane
Rosyth
Fife
KY11 2AJ
Scotland
Director NameMs Margaret Ann Fielding
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 November 1999)
RoleVol Counsellor
Correspondence Address16 Claremont Road
Edinburgh
EH6 7NE
Scotland
Director NameDr Eleanor Margaret Logan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1999)
RoleCivil Servant
Correspondence Address43 Gilmour Road
Edinburgh
EH16 5NS
Scotland
Director NameMr Michael John Henderson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2000)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address5 Melville Terrace
Dalkeith
Midlothian
EH22 3AR
Scotland
Director NameBarbara Clarke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 November 2000)
RoleNurse Therapist
Correspondence Address25 Polwarth Crescent
Edinburgh
Midlothian
EH11 1HR
Scotland
Director NameJohn Clark
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(17 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 04 December 2009)
RoleRetired
Correspondence Address75 Carlops Road
Penicuik
Midlothian
EH26 9HR
Scotland
Director NameProf William Keogh
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2007)
RoleAcademic
Correspondence Address34 Blackie Road
Edinburgh
EH6 7ND
Scotland
Director NameIan Bell Davidson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 March 2010)
RolePsychiatric Nurse
Correspondence Address194 South Village
Pumpherston
West Lothian
EH53 0LS
Scotland
Director NameMs Marja Liisa Helkala
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed03 December 2009(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2012)
RoleCounsellor
Country of ResidenceScotland
Correspondence Address6 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
Director NameMr Tom Grandage
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2014)
RoleFinance
Country of ResidenceScotland
Correspondence Address6 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
Director NameMs Sarah Felicity Gillen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(26 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2012)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address6 Clifton Terrace
Edinburgh
EH12 5DR
Scotland
Director NameMrs Kathleen Laird
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 March 2016)
RoleHealth Improvement Programme Officer
Country of ResidenceScotland
Correspondence Address91 Rose Street Rose Street
Edinburgh
EH2 3DT
Scotland
Director NameMr Craig Stuart Chatwin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence Address91 Rose Street Rose Street
Edinburgh
EH2 3DT
Scotland

Contact

Websitewww.elcaalcohol.co.uk
Telephone0131 3378188
Telephone regionEdinburgh

Location

Registered Address91 Rose Street
Rose Street
Edinburgh
EH2 3DT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£543,475
Net Worth£360,442
Cash£342,412
Current Liabilities£15,710

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

5 January 2024Total exemption full accounts made up to 31 March 2023 (23 pages)
19 December 2023Termination of appointment of Craig Stuart Chatwin as a director on 4 September 2023 (1 page)
1 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
1 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
12 August 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (27 pages)
3 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
23 July 2020Appointment of Mr Craig Stuart Chatwin as a director on 9 March 2020 (2 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
19 October 2018Accounts for a small company made up to 31 March 2018 (27 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
7 February 2018Appointment of Mrs Elaine Ellis as a director on 26 January 2018 (2 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (28 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
10 November 2016Full accounts made up to 31 March 2016 (29 pages)
10 November 2016Full accounts made up to 31 March 2016 (29 pages)
1 August 2016Termination of appointment of Kathleen Laird as a director on 11 March 2016 (1 page)
1 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
1 August 2016Registered 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 2016Registered 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 2016Termination of appointment of Kathleen Laird as a director on 11 March 2016 (1 page)
5 October 2015Full accounts made up to 31 March 2015 (26 pages)
5 October 2015Full accounts made up to 31 March 2015 (26 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (5 pages)
27 July 2015Annual return made up to 23 July 2015 no member list (5 pages)
6 November 2014Full accounts made up to 31 March 2014 (21 pages)
6 November 2014Full accounts made up to 31 March 2014 (21 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
28 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
28 July 2014Termination of appointment of Tom Grandage as a director on 26 June 2014 (1 page)
28 July 2014Termination of appointment of Tom Grandage as a director on 26 June 2014 (1 page)
27 November 2013Full accounts made up to 31 March 2013 (21 pages)
27 November 2013Full accounts made up to 31 March 2013 (21 pages)
29 July 2013Annual return made up to 23 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 23 July 2013 no member list (5 pages)
14 February 2013Termination of appointment of Sarah Gillen as a director (1 page)
14 February 2013Termination of appointment of Sarah Gillen as a director (1 page)
14 February 2013Appointment of Mrs Kathleen Laird as a director (2 pages)
14 February 2013Appointment of Mrs Kathleen Laird as a director (2 pages)
14 February 2013Appointment of Mrs Shona Smith Cowan as a director (2 pages)
14 February 2013Appointment of Mrs Shona Smith Cowan as a director (2 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
6 August 2012Annual return made up to 23 July 2012 no member list (5 pages)
6 August 2012Termination of appointment of Marja Helkala as a director (1 page)
6 August 2012Annual return made up to 23 July 2012 no member list (5 pages)
6 August 2012Termination of appointment of Marja Helkala as a director (1 page)
2 April 2012Appointment of Ms Sarah Felicity Gillen as a director (2 pages)
2 April 2012Appointment of Ms Sarah Felicity Gillen as a director (2 pages)
28 March 2012Appointment of Mr Tom Grandage as a director (2 pages)
28 March 2012Appointment of Kate Kennedy as a director (2 pages)
28 March 2012Appointment of Kate Kennedy as a director (2 pages)
28 March 2012Appointment of Mr Tom Grandage as a director (2 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
8 August 2011Termination of appointment of Gavin Phillip as a director (1 page)
8 August 2011Termination of appointment of Jeffrey White as a director (1 page)
8 August 2011Annual return made up to 23 July 2011 no member list (4 pages)
8 August 2011Termination of appointment of Jeffrey White as a director (1 page)
8 August 2011Annual return made up to 23 July 2011 no member list (4 pages)
8 August 2011Termination of appointment of Gavin Phillip as a director (1 page)
3 November 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
11 August 2010Director's details changed for Jeffrey Veitch White on 23 July 2010 (2 pages)
11 August 2010Annual return made up to 23 July 2010 no member list (5 pages)
11 August 2010Director's details changed for William Bowes on 23 July 2010 (2 pages)
11 August 2010Director's details changed for William Bowes on 23 July 2010 (2 pages)
11 August 2010Annual return made up to 23 July 2010 no member list (5 pages)
11 August 2010Termination of appointment of Ian Davidson as a director (1 page)
11 August 2010Director's details changed for Jeffrey Veitch White on 23 July 2010 (2 pages)
11 August 2010Termination of appointment of Ian Davidson as a director (1 page)
19 January 2010Appointment of Ms Marja Liisa Helkala as a director (2 pages)
19 January 2010Termination of appointment of John Clark as a director (1 page)
19 January 2010Appointment of Mr Gavin Phillip as a director (2 pages)
19 January 2010Termination of appointment of Frances Love as a director (1 page)
19 January 2010Appointment of Ms Marja Liisa Helkala as a director (2 pages)
19 January 2010Termination of appointment of Frances Love as a director (1 page)
19 January 2010Termination of appointment of John Clark as a director (1 page)
19 January 2010Appointment of Mr Gavin Phillip as a director (2 pages)
22 December 2009Appointment of Ms Diane Ashton as a director (2 pages)
22 December 2009Appointment of Ms Diane Ashton as a director (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (20 pages)
23 November 2009Full accounts made up to 31 March 2009 (20 pages)
4 August 2009Annual return made up to 23/07/09 (3 pages)
4 August 2009Annual return made up to 23/07/09 (3 pages)
3 August 2009Director's change of particulars / jeffrey white / 03/08/2009 (1 page)
3 August 2009Appointment terminated director mathilda robertson (1 page)
3 August 2009Director's change of particulars / william bowes / 30/06/2009 (1 page)
3 August 2009Appointment terminated director mathilda robertson (1 page)
3 August 2009Director's change of particulars / william bowes / 30/06/2009 (1 page)
3 August 2009Director's change of particulars / jeffrey white / 03/08/2009 (1 page)
13 November 2008Full accounts made up to 31 March 2008 (19 pages)
13 November 2008Full accounts made up to 31 March 2008 (19 pages)
18 August 2008Appointment terminated director elma munro (1 page)
18 August 2008Secretary's change of particulars / meichelle walker / 18/08/2008 (1 page)
18 August 2008Appointment terminated director elma munro (1 page)
18 August 2008Annual return made up to 23/07/08 (4 pages)
18 August 2008Annual return made up to 23/07/08 (4 pages)
18 August 2008Secretary's change of particulars / meichelle walker / 18/08/2008 (1 page)
11 October 2007Full accounts made up to 31 March 2007 (18 pages)
11 October 2007Full accounts made up to 31 March 2007 (18 pages)
17 August 2007Annual return made up to 23/07/07
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2007Annual return made up to 23/07/07
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
3 November 2006Full accounts made up to 31 March 2006 (18 pages)
3 November 2006Full accounts made up to 31 March 2006 (18 pages)
14 August 2006Annual return made up to 23/07/06
  • 363(288) ‐ Director resigned
(6 pages)
14 August 2006Annual return made up to 23/07/06
  • 363(288) ‐ Director resigned
(6 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
14 November 2005Annual return made up to 23/07/05
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2005Annual return made up to 23/07/05
  • 363(288) ‐ Director resigned
(6 pages)
29 September 2005Full accounts made up to 31 March 2005 (17 pages)
29 September 2005Full accounts made up to 31 March 2005 (17 pages)
9 September 2005Registered office changed on 09/09/05 from: 10 clifton terrace edinburgh EH12 5DR (1 page)
9 September 2005Registered office changed on 09/09/05 from: 10 clifton terrace edinburgh EH12 5DR (1 page)
4 November 2004Full accounts made up to 31 March 2004 (19 pages)
4 November 2004Full accounts made up to 31 March 2004 (19 pages)
27 July 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Annual return made up to 23/07/04
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
3 November 2003Full accounts made up to 31 March 2003 (17 pages)
3 November 2003Full accounts made up to 31 March 2003 (17 pages)
2 September 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Registered office changed on 16/07/03 from: second floor 40 shandwick place edinburgh EH2 4RT (1 page)
16 July 2003Registered office changed on 16/07/03 from: second floor 40 shandwick place edinburgh EH2 4RT (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Secretary resigned (1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
4 December 2002Full accounts made up to 31 March 2002 (20 pages)
4 December 2002Full accounts made up to 31 March 2002 (20 pages)
13 August 2002Annual return made up to 23/07/02
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2002Annual return made up to 23/07/02
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
25 July 2001Full accounts made up to 31 March 2001 (20 pages)
25 July 2001Annual return made up to 23/07/01
  • 363(288) ‐ Director resigned
(6 pages)
25 July 2001Full accounts made up to 31 March 2001 (20 pages)
25 July 2001Annual return made up to 23/07/01
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2001Full accounts made up to 31 March 2000 (17 pages)
14 February 2001Full accounts made up to 31 March 2000 (17 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
1 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Annual return made up to 23/07/00
  • 363(288) ‐ Director resigned
(5 pages)
17 August 2000Annual return made up to 23/07/00
  • 363(288) ‐ Director resigned
(5 pages)
17 August 2000New director appointed (2 pages)
30 November 1999Memorandum and Articles of Association (28 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 November 1999Memorandum and Articles of Association (28 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 September 1999Full accounts made up to 31 March 1999 (20 pages)
28 September 1999Full accounts made up to 31 March 1999 (20 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Annual return made up to 23/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (17 pages)
29 September 1998Full accounts made up to 31 March 1998 (17 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Director's particulars changed (1 page)
24 July 1998Annual return made up to 23/07/98
  • 363(288) ‐ Director resigned
(8 pages)
24 July 1998Annual return made up to 23/07/98
  • 363(288) ‐ Director resigned
(8 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
4 September 1997Full accounts made up to 31 March 1997 (15 pages)
4 September 1997Full accounts made up to 31 March 1997 (15 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
29 July 1997Annual return made up to 28/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Annual return made up to 28/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
26 August 1996Full accounts made up to 31 March 1996 (12 pages)
26 August 1996Full accounts made up to 31 March 1996 (12 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
16 July 1996Annual return made up to 28/07/96
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1996Annual return made up to 28/07/96
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)
19 December 1995Full accounts made up to 31 March 1995 (12 pages)