Company NameScotland Yard Adventure Centre
Company StatusActive
Company NumberSC101671
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 November 1986(37 years, 6 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 NameMary Celine Sinclair
NationalityBritish
StatusCurrent
Appointed25 September 2006(19 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleChief Executive
Correspondence Address51 Grange Loan
Edinburgh
Midlothian
EH9 2ER
Scotland
Director NameDr Patricia Denise Jackson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2016(29 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleLecturer/Paediatrician (Retired)
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMrs Caroline Scott
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleHR Director
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMr Neil John Granger
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed11 February 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMr Peter Trygve Tyson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMr Ian Harris
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(33 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMs Marian Gerardine Keogh
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(36 years after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMr David James Bowerman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(36 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMs Parven Kaur
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIndonesian
StatusCurrent
Appointed05 October 2023(36 years, 11 months after company formation)
Appointment Duration7 months
RoleHousewife/Blogger
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMs Claire Lumsdaine
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(36 years, 11 months after company formation)
Appointment Duration7 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMs Kate Hayes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(37 years after company formation)
Appointment Duration5 months, 4 weeks
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameHilary Agnes Mackenzie Clark
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 1997)
RolePhysiotherapist
Correspondence Address11 Ramsay Garden
Edinburgh
Midlothian
EH1 2NA
Scotland
Director NameKaren Camp
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 March 1990)
RoleProject Worker
Correspondence Address39 Dean Path
Edinburgh
Midlothian
EH4 3AY
Scotland
Director NameAllan Matthew Ian Bonthrone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 August 1994)
RoleChartered Accountant
Correspondence Address36 Camus Avenue
Edinburgh
Midlothian
EH10 6QU
Scotland
Director NameJohn Graham Blamire
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 September 1993)
RolePhysiotherapist
Correspondence Address7 Corslet Crescent
Currie
Edinburgh
Midlothian
EH14 5HR
Scotland
Director NameHazel Ann Joy Blakeney
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 January 2012)
RoleRetired Occupational Therapist
Country of ResidenceScotland
Correspondence Address10 Suffolk Road
Edinburgh
Midlothian
EH16 5NR
Scotland
Director NameElaine Margaret Ainslie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 1991)
RoleHousewife
Correspondence AddressGreen Bank
Broxburn
West Lothian
Eh52 55r
Director NameIan Alan Bruce
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 July 1997)
RoleProduct Manager
Country of ResidenceScotland
Correspondence Address10 Crichton Village
Pathhead
Midlothian
EH37 5UZ
Scotland
Director NameAlfred David Deans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 October 2000)
RoleRetired
Correspondence Address33/3 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Director NameWalter Sinclair Cockburn
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 November 1999)
RoleRetired
Correspondence Address3 Buckstone View
Edinburgh
EH10 6PE
Scotland
Director NameJanice Elaine Edwards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(8 years after company formation)
Appointment Duration12 months (resigned 21 November 1995)
RoleLibrarian
Correspondence Address25 St Martins Place
Haddington
East Lothian
EH41 4NF
Scotland
Director NameMartha Esther Heti Davies
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 November 1998)
RolePsychiatrist
Correspondence Address35 Moray Place
Edinburgh
Midlothian
EH3 6BX
Scotland
Director NameMoira Dickinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed18 November 1998(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2002)
RoleCarer
Correspondence Address95 Redhall Road
Edinburgh
Midlothian
EH14 2DW
Scotland
Director NameIain Alasdair Elders
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2002)
RoleMinister Church Of Scotland
Correspondence Address103 East Claremont Street
Edinburgh
Midlothian
EH7 4JA
Scotland
Director NameMichael Perceval Dixon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(16 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 January 2008)
RoleAccountant
Correspondence Address97 Dudley Avenue
Edinburgh
Midlothian
EH6 4PP
Scotland
Director NameJudith Ann Conn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(16 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 2005)
RoleSocial Worker
Correspondence Address1 Fettes Row
Edinburgh
Midlothian
EH3 6SF
Scotland
Secretary NameKatherine Shearer Stuart
NationalityBritish
StatusResigned
Appointed21 October 2003(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address17 West Preston Street
Edinburgh
Midlothian
EH8 9PU
Scotland
Secretary NameJon David Busby
NationalityBritish
StatusResigned
Appointed12 December 2005(19 years, 1 month after company formation)
Appointment Duration8 months (resigned 11 August 2006)
RoleCompany Director
Correspondence Address11 Saughtonhall Avenue
Edinburgh
Midlothian
EH12 5RJ
Scotland
Director NameMrs Joan Muir Fraser
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Laverockbank Terrace
Edinburgh
Midlothian
EH5 3BJ
Scotland
Director NameMrs Claire Alexis Coleman
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed17 June 2008(21 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 2015)
RoleTeach
Country of ResidenceScotland
Correspondence Address16 Craighall Gardens
Edinburgh
EH6 4RJ
Scotland
Director NameMr Alan David James Dickson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(27 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2019)
RoleRetired (Ex Ceo Capability Scotland)
Country of ResidenceGermany
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMs Karin Louise Molyneux Brook
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(28 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 May 2021)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Director NameMrs Amanda Dawn Collins
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2021)
RoleNational Marketing Communications Manager
Country of ResidenceScotland
Correspondence Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed25 August 1989(2 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 October 2003)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitetheyardscotland.org.uk
Telephone0131 4764506
Telephone regionEdinburgh

Location

Registered Address22 Eyre Place Lane
Edinburgh
Midlothian
EH3 5EH
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2013
Turnover£752,534
Net Worth£593,064
Cash£192,387
Current Liabilities£4,336

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 September 2023 (8 months ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Filing History

10 November 2023Appointment of Ms Kate Hayes as a director on 9 November 2023 (2 pages)
3 November 2023Accounts for a small company made up to 30 June 2023 (37 pages)
11 October 2023Appointment of Ms Claire Lumsdaine as a director on 5 October 2023 (2 pages)
10 October 2023Appointment of Ms Parven Kaur as a director on 5 October 2023 (2 pages)
14 September 2023Appointment of Mr David James Bowerman as a director on 11 September 2023 (2 pages)
11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
25 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2023Memorandum and Articles of Association (29 pages)
12 April 2023Termination of appointment of Richard Cameron Lewis as a director on 10 March 2023 (1 page)
20 February 2023Notification of Marian Keogh as a person with significant control on 1 February 2023 (2 pages)
15 February 2023Withdrawal of a person with significant control statement on 15 February 2023 (2 pages)
1 December 2022Appointment of Marian Gerardine Keogh as a director on 27 October 2022 (2 pages)
15 November 2022Notification of a person with significant control statement (2 pages)
2 November 2022Accounts for a small company made up to 30 June 2022 (35 pages)
21 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
21 September 2022Cessation of Ian Vann as a person with significant control on 5 March 2022 (1 page)
4 July 2022Termination of appointment of Ross Paterson as a director on 1 July 2022 (1 page)
18 April 2022Termination of appointment of Ian Vann as a director on 5 March 2022 (1 page)
16 November 2021Accounts for a small company made up to 30 June 2021 (33 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
27 August 2021Termination of appointment of Amanda Dawn Collins as a director on 26 August 2021 (1 page)
6 July 2021Termination of appointment of Karin Louise Molyneux Brook as a director on 27 May 2021 (1 page)
12 March 2021Memorandum and Articles of Association (18 pages)
11 March 2021Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2020Accounts for a small company made up to 30 June 2020 (34 pages)
13 November 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (3 pages)
14 October 2020Termination of appointment of Leigh Jane Mcarthur as a director on 1 October 2020 (1 page)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
11 February 2020Appointment of Mrs Hazel Jane Mcintyre as a director on 28 January 2020 (2 pages)
11 February 2020Termination of appointment of Paul Stevenson Thompson as a director on 28 January 2020 (1 page)
11 February 2020Termination of appointment of Jane Elizabeth Green as a director on 28 January 2020 (1 page)
11 February 2020Termination of appointment of Richard Andrew Mathison as a director on 28 January 2020 (1 page)
3 December 2019Appointment of Mr Ross Paterson as a director on 29 October 2019 (2 pages)
19 September 2019Accounts for a small company made up to 31 March 2019 (32 pages)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 April 2019Appointment of Mrs Caroline Scott as a director on 29 January 2019 (2 pages)
27 February 2019Appointment of Mr Peter Trygve Tyson as a director on 14 February 2019 (2 pages)
27 February 2019Appointment of Mr Ian Harris as a director on 14 February 2019 (2 pages)
27 February 2019Appointment of Miss Leigh Jane Mcarthur as a director on 13 February 2019 (2 pages)
27 February 2019Appointment of Mrs Amanda Dawn Collins as a director on 14 February 2019 (2 pages)
25 February 2019Appointment of Mr Neil John Granger as a director on 11 February 2019 (2 pages)
15 February 2019Statement of company's objects (2 pages)
13 February 2019Termination of appointment of Alan David James Dickson as a director on 29 January 2019 (1 page)
8 October 2018Accounts for a small company made up to 31 March 2018 (32 pages)
24 September 2018Termination of appointment of Marie Elizabeth Hernandez as a director on 15 September 2018 (1 page)
24 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
24 September 2018Termination of appointment of Michelle Mary Hegarty as a director on 15 September 2018 (1 page)
5 October 2017Accounts for a small company made up to 31 March 2017 (30 pages)
5 October 2017Accounts for a small company made up to 31 March 2017 (30 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
6 December 2016Full accounts made up to 31 March 2016 (31 pages)
6 December 2016Full accounts made up to 31 March 2016 (31 pages)
20 September 2016Appointment of Dr Patricia Denise Jackson as a director on 9 September 2016 (2 pages)
20 September 2016Appointment of Ms Michelle Mary Hegarty as a director on 9 September 2016 (2 pages)
20 September 2016Appointment of Ms Michelle Mary Hegarty as a director on 9 September 2016 (2 pages)
20 September 2016Appointment of Dr Patricia Denise Jackson as a director on 9 September 2016 (2 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
19 September 2016Appointment of Mrs Marie Elizabeth Hernandez as a director on 9 September 2016 (2 pages)
19 September 2016Appointment of Mrs Marie Elizabeth Hernandez as a director on 9 September 2016 (2 pages)
7 October 2015Termination of appointment of Joan Muir Fraser as a director on 4 September 2015 (1 page)
7 October 2015Annual return made up to 10 September 2015 no member list (5 pages)
7 October 2015Annual return made up to 10 September 2015 no member list (5 pages)
7 October 2015Termination of appointment of Claire Alexis Coleman as a director on 4 September 2015 (1 page)
7 October 2015Termination of appointment of Jennifer Anne Suttie as a director on 4 September 2015 (1 page)
7 October 2015Termination of appointment of Claire Alexis Coleman as a director on 4 September 2015 (1 page)
7 October 2015Termination of appointment of Jennifer Anne Suttie as a director on 4 September 2015 (1 page)
7 October 2015Termination of appointment of Joan Muir Fraser as a director on 4 September 2015 (1 page)
4 September 2015Full accounts made up to 31 March 2015 (26 pages)
4 September 2015Full accounts made up to 31 March 2015 (26 pages)
29 July 2015Termination of appointment of Fiona Mary Mcphail as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of Fiona Mary Mcphail as a director on 29 July 2015 (1 page)
18 March 2015Appointment of Mr Paul Stevenson Thompson as a director on 24 February 2015 (2 pages)
18 March 2015Appointment of Mrs Karin Louise Molyneux Brook as a director on 24 February 2015 (2 pages)
18 March 2015Appointment of Mrs Karin Louise Molyneux Brook as a director on 24 February 2015 (2 pages)
18 March 2015Appointment of Mr Paul Stevenson Thompson as a director on 24 February 2015 (2 pages)
10 December 2014Appointment of Mr Richard Andrew Mathison as a director on 25 November 2014 (2 pages)
10 December 2014Appointment of Mr Richard Andrew Mathison as a director on 25 November 2014 (2 pages)
19 November 2014Termination of appointment of Morag Meldrum as a director on 22 October 2014 (1 page)
19 November 2014Appointment of Mrs Jane Elizabeth Green as a director on 28 October 2014 (2 pages)
19 November 2014Appointment of Mrs Jane Elizabeth Green as a director on 28 October 2014 (2 pages)
19 November 2014Termination of appointment of Morag Meldrum as a director on 22 October 2014 (1 page)
23 October 2014Full accounts made up to 31 March 2014 (27 pages)
23 October 2014Full accounts made up to 31 March 2014 (27 pages)
24 September 2014Director's details changed for Mr David James Dickson on 24 September 2014 (2 pages)
24 September 2014Director's details changed for Mr David James Dickson on 24 September 2014 (2 pages)
12 September 2014Annual return made up to 10 September 2014 no member list (8 pages)
12 September 2014Termination of appointment of Kerrie Rebecca Taylor Jopling as a director on 25 November 2013 (1 page)
12 September 2014Appointment of Mr David James Dickson as a director on 26 August 2014 (2 pages)
12 September 2014Appointment of Mr David James Dickson as a director on 26 August 2014 (2 pages)
12 September 2014Annual return made up to 10 September 2014 no member list (8 pages)
12 September 2014Termination of appointment of Kerrie Rebecca Taylor Jopling as a director on 25 November 2013 (1 page)
1 November 2013Full accounts made up to 31 March 2013 (29 pages)
1 November 2013Full accounts made up to 31 March 2013 (29 pages)
9 October 2013Annual return made up to 25 August 2013 no member list (8 pages)
9 October 2013Annual return made up to 25 August 2013 no member list (8 pages)
24 September 2013Director's details changed for Mrs Claire Coleman on 10 January 2013 (2 pages)
24 September 2013Director's details changed for Mrs Claire Coleman on 10 January 2013 (2 pages)
24 September 2013Termination of appointment of Iain Mcgill as a director (1 page)
24 September 2013Termination of appointment of Iain Mcgill as a director (1 page)
24 September 2013Termination of appointment of Iain Mcgill as a director (1 page)
24 September 2013Termination of appointment of Iain Mcgill as a director (1 page)
23 April 2013Statement of company's objects (2 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2013Statement of company's objects (2 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 December 2012Full accounts made up to 31 March 2012 (28 pages)
31 December 2012Full accounts made up to 31 March 2012 (28 pages)
10 September 2012Annual return made up to 25 August 2012 no member list (9 pages)
10 September 2012Annual return made up to 25 August 2012 no member list (9 pages)
10 September 2012Termination of appointment of Hazel Blakeney as a director (1 page)
10 September 2012Appointment of Mr Richard Cameron Lewis as a director (2 pages)
10 September 2012Appointment of Ms Jennifer Anne Suttie as a director (2 pages)
10 September 2012Appointment of Mr Richard Cameron Lewis as a director (2 pages)
10 September 2012Termination of appointment of Hazel Blakeney as a director (1 page)
10 September 2012Appointment of Ms Kerrie Rebecca Taylor Jopling as a director (2 pages)
10 September 2012Appointment of Ms Jennifer Anne Suttie as a director (2 pages)
10 September 2012Appointment of Ms Kerrie Rebecca Taylor Jopling as a director (2 pages)
29 September 2011Termination of appointment of Christine Rowe as a director (1 page)
29 September 2011Termination of appointment of Christine Rowe as a director (1 page)
26 September 2011Full accounts made up to 31 March 2011 (22 pages)
26 September 2011Full accounts made up to 31 March 2011 (22 pages)
5 September 2011Annual return made up to 25 August 2011 no member list (10 pages)
5 September 2011Annual return made up to 25 August 2011 no member list (10 pages)
24 March 2011Termination of appointment of Joe Trodden as a director (1 page)
24 March 2011Termination of appointment of Joe Trodden as a director (1 page)
15 November 2010Accounts made up to 31 March 2010 (21 pages)
15 November 2010Accounts made up to 31 March 2010 (21 pages)
30 August 2010Annual return made up to 25 August 2010 no member list (10 pages)
30 August 2010Director's details changed for Morag Meldrum on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Mrs Claire Coleman on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Mrs Claire Coleman on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Morag Meldrum on 25 August 2010 (2 pages)
30 August 2010Annual return made up to 25 August 2010 no member list (10 pages)
30 August 2010Director's details changed for Fiona Mary Mcphail on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Fiona Mary Mcphail on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Hazel Ann Joy Blakeney on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Dr Christine Margaret Rowe on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Dr Christine Margaret Rowe on 25 August 2010 (2 pages)
30 August 2010Director's details changed for Hazel Ann Joy Blakeney on 25 August 2010 (2 pages)
11 August 2010Appointment of Joan Muir Fraser as a director (2 pages)
11 August 2010Appointment of Joan Muir Fraser as a director (2 pages)
2 August 2010Appointment of Mr Ian Vann as a director (2 pages)
2 August 2010Appointment of Mr Joe Trodden as a director (2 pages)
2 August 2010Appointment of Mr Ian Vann as a director (2 pages)
2 August 2010Appointment of Mr Joe Trodden as a director (2 pages)
29 July 2010Termination of appointment of John Shaw as a director (1 page)
29 July 2010Termination of appointment of John Shaw as a director (1 page)
17 September 2009Appointment terminated director maureen patterson (1 page)
17 September 2009Annual return made up to 25/08/09 (4 pages)
17 September 2009Appointment terminated director catriona macdermot (1 page)
17 September 2009Director appointed mrs claire alexis coleman (1 page)
17 September 2009Appointment terminated director maureen patterson (1 page)
17 September 2009Annual return made up to 25/08/09 (4 pages)
17 September 2009Appointment terminated director catriona macdermot (1 page)
17 September 2009Director appointed mrs claire alexis coleman (1 page)
17 September 2009Appointment terminated director joan fraser (1 page)
17 September 2009Director appointed dr christine margaret rowe (1 page)
17 September 2009Director appointed dr christine margaret rowe (1 page)
17 September 2009Appointment terminated director joan fraser (1 page)
28 August 2009Full accounts made up to 31 March 2009 (20 pages)
28 August 2009Full accounts made up to 31 March 2009 (20 pages)
22 January 2009Director appointed fiona mary mcphail (2 pages)
22 January 2009Director appointed fiona mary mcphail (2 pages)
22 January 2009Appointment terminated director michael dixon (1 page)
22 January 2009Appointment terminated director michael dixon (1 page)
15 January 2009Annual return made up to 25/08/08 (4 pages)
15 January 2009Annual return made up to 25/08/08 (4 pages)
14 November 2008Full accounts made up to 31 March 2008 (21 pages)
14 November 2008Full accounts made up to 31 March 2008 (21 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Annual return made up to 31/03/08 (4 pages)
23 April 2008Annual return made up to 31/03/08 (4 pages)
18 March 2008Appointment terminated director michael richardson (1 page)
18 March 2008Appointment terminated director brian gourlay (1 page)
18 March 2008Appointment terminated director michael richardson (1 page)
18 March 2008Appointment terminated director brian gourlay (1 page)
29 December 2007Full accounts made up to 31 March 2007 (22 pages)
29 December 2007Full accounts made up to 31 March 2007 (22 pages)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Annual return made up to 25/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2007Annual return made up to 25/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
15 December 2006Full accounts made up to 31 March 2006 (17 pages)
15 December 2006Full accounts made up to 31 March 2006 (17 pages)
15 December 2006New secretary appointed (2 pages)
15 December 2006New secretary appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
22 September 2006Annual return made up to 25/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 September 2006Annual return made up to 25/08/06
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
25 May 2006New director appointed (4 pages)
25 May 2006New director appointed (4 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
4 January 2006Full accounts made up to 31 March 2005 (18 pages)
4 January 2006Full accounts made up to 31 March 2005 (18 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
22 September 2005Annual return made up to 25/08/05 (6 pages)
22 September 2005Annual return made up to 25/08/05 (6 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
2 September 2004Annual return made up to 25/08/04 (6 pages)
2 September 2004Annual return made up to 25/08/04 (6 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
1 February 2004Registered office changed on 01/02/04 from: 70 eyre place edinburgh EH3 5EJ (1 page)
1 February 2004Registered office changed on 01/02/04 from: 70 eyre place edinburgh EH3 5EJ (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 March 2003 (17 pages)
3 November 2003Full accounts made up to 31 March 2003 (17 pages)
15 September 2003Annual return made up to 25/08/03 (6 pages)
15 September 2003Annual return made up to 25/08/03 (6 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
2 November 2002Full accounts made up to 31 March 2002 (15 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Annual return made up to 25/08/02 (6 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Annual return made up to 25/08/02 (6 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
22 December 2001Full accounts made up to 31 March 2001 (12 pages)
22 December 2001Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2001Memorandum and Articles of Association (13 pages)
5 October 2001Memorandum and Articles of Association (13 pages)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001Annual return made up to 25/08/01
  • 363(288) ‐ Director resigned
(6 pages)
26 September 2001Annual return made up to 25/08/01
  • 363(288) ‐ Director resigned
(6 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
25 September 2000Annual return made up to 25/08/00
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2000Annual return made up to 25/08/00
  • 363(288) ‐ Director resigned
(7 pages)
4 October 1999Full accounts made up to 31 March 1999 (10 pages)
4 October 1999Full accounts made up to 31 March 1999 (10 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Annual return made up to 25/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999Annual return made up to 25/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
2 December 1998Memorandum and Articles of Association (22 pages)
2 December 1998Director resigned (1 page)
2 December 1998Memorandum and Articles of Association (22 pages)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Director resigned (1 page)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
30 September 1998Annual return made up to 25/08/98
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1998Annual return made up to 25/08/98
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
30 October 1997Annual return made up to 25/08/97
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1997Annual return made up to 25/08/97
  • 363(288) ‐ Director resigned
(8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Memorandum and Articles of Association (23 pages)
2 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1997Memorandum and Articles of Association (23 pages)
25 November 1996Full accounts made up to 31 March 1996 (9 pages)
25 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 September 1996Annual return made up to 25/08/96
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Annual return made up to 25/08/96
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
22 September 1995Annual return made up to 25/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1995Annual return made up to 25/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1994Memorandum and Articles of Association (25 pages)
29 December 1994Memorandum and Articles of Association (25 pages)
1 March 1989Full accounts made up to 31 March 1988 (8 pages)
1 March 1989Full accounts made up to 31 March 1988 (8 pages)
7 April 1988New director appointed (2 pages)
7 April 1988New director appointed (2 pages)
3 November 1986Incorporation (53 pages)
3 November 1986Incorporation (53 pages)
29 October 1986Certificate of Incorporation (1 page)
29 October 1986Certificate of Incorporation (1 page)