Company NameECAS Limited
Company StatusActive
Company NumberSC102790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 January 1987(37 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDr Alastair McIntosh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(22 years after company formation)
Appointment Duration15 years, 2 months
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMrs Caroline Loudon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(22 years after company formation)
Appointment Duration15 years, 2 months
RoleHousewife
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameRobin Charles Stewart McKendrick
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(26 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Secretary NameMr Alister John Irvine
StatusCurrent
Appointed06 June 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMiss Jennifer Learmonth
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCommunity Navigator
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMs Ashleigh De Verteuil
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RolePolicy Officer
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMr Dale Davies
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleDigital Strategy Manager
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMr Andrew John David Herberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMrs Victoria Jayne Miller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMr Ian William Jubb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RolePart-Time Accountant
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMrs Joanne Louise King
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMr Scott Alexander
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(37 years after company formation)
Appointment Duration2 months, 2 weeks
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameDr John Leo Dunn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(37 years after company formation)
Appointment Duration2 months, 2 weeks
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameMurray Alfred Agnew Burns
NationalityBritish
StatusResigned
Appointed17 March 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 1990)
RoleSolicitor
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Director NameJoan Cameron
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1992)
RoleCraft Teacher
Correspondence Address13 The Paddockholm
Edinburgh
Midlothian
EH12 7XP
Scotland
Director NameMartin Albert Clark
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(2 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 17 May 2003)
RoleChartered Architect
Correspondence Address28 Gillespie Crescent
Edinburgh
Midlothian
EH10 4HU
Scotland
Director NameCharles Corsar
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 March 1993)
RoleRetired
Correspondence Address11 Ainslie Place
Edinburgh
Midlothian
EH3 6AS
Scotland
Secretary NameJean Morag Macleod McLafferty
NationalityBritish
StatusResigned
Appointed17 March 1989(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address32 Avon Road
Cramond
Edinburgh
Midlothian
EH4 6RD
Scotland
Director NameJoy Alison Balfour
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 November 1998)
RoleRetired
Correspondence Address75 Ravelston Dykes Road
Edinburgh
EH4 3NU
Scotland
Director NameStewart Colquhoun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2005)
RoleBook Binder
Correspondence Address16/1 Marmion Crescent
Edinburgh
EH16 5QU
Scotland
Director NameFrederick Arthur Ainslie
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(9 years after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2004)
RoleRetired
Correspondence Address16 Campbell Park Crescent
Edinburgh
Midlothian
EH13 0HT
Scotland
Director NameJohn Graham Blamire
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(9 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2002)
RolePhysiotherapist
Correspondence Address7 Corslet Crescent
Currie
Edinburgh
Midlothian
EH14 5HR
Scotland
Director NameKaren Collins
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed18 November 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 2000)
RoleYouth Worker
Correspondence Address12 Primrose Place
Eliburn
Livingston
West Lothian
EH54 6RN
Scotland
Director NameJulie Byrne
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 January 2006)
RoleRetired
Correspondence Address10/2 Whitson Way
Edinburgh
EH11 3BJ
Scotland
Director NameMargaret Croy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address64 Moredun Park Gardens
Edinburgh
EH17 7LG
Scotland
Director NameJennifer Black
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2002)
RoleCompany Director
Correspondence Address84 North Bughtlinside
Edinburgh
EH12 8YB
Scotland
Director NameDavid John Cassidy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2003)
RoleRetired
Correspondence Address5 Chisholm Terrace
Penicuik
EH26 0HF
Scotland
Director NameRobert Aitken
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 27 November 2008)
RoleHealth Service Manager
Country of ResidenceNorthern Ireland
Correspondence Address7 Hillpark Green
Edinburgh
EH4 7TB
Scotland
Director NameMrs Valerie Calder
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(16 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 21 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Secretary NameValerie Robertson
NationalityBritish
StatusResigned
Appointed17 May 2004(17 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2004)
RoleCompany Director
Correspondence Address6 East Court
Thistle Foundation
Edinburgh
Lothians
EH16 4ED
Scotland
Secretary NameMr David Michael Griffiths
NationalityBritish
StatusResigned
Appointed14 June 2007(20 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameJohn Abbott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(23 years, 9 months after company formation)
Appointment Duration10 years (resigned 03 November 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director NameElaine Boyd
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(24 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park
57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Secretary NameBell & Scotts (Corporation)
StatusResigned
Appointed17 August 1994(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 December 2004)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed02 December 2004(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2007)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland

Contact

Websiteecas-edinburgh.org
Email address[email protected]
Telephone0131 4752344
Telephone regionEdinburgh

Location

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

Financials

Year2014
Turnover£190,937
Net Worth£4,713,570
Cash£37,546
Current Liabilities£16,308

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

26 February 2024Appointment of Dr John Leo Dunn as a director on 6 February 2024 (2 pages)
26 February 2024Appointment of Mr Scott Alexander as a director on 6 February 2024 (2 pages)
13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
2 August 2023Memorandum and Articles of Association (16 pages)
2 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
1 August 2023Termination of appointment of John Dickson Laurie as a director on 1 August 2023 (1 page)
12 June 2023Accounts for a small company made up to 31 March 2023 (44 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
14 November 2022Appointment of Mrs Joanne Louise King as a director on 1 November 2022 (2 pages)
14 November 2022Appointment of Mrs Victoria Jayne Miller as a director on 4 October 2022 (2 pages)
14 November 2022Appointment of Mr Ian William Jubb as a director on 1 November 2022 (2 pages)
26 September 2022Accounts for a small company made up to 31 March 2022 (44 pages)
30 May 2022Appointment of Mr Andrew John David Herberts as a director on 24 May 2022 (2 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
4 November 2021Termination of appointment of Elaine Boyd as a director on 2 November 2021 (1 page)
8 June 2021Accounts for a small company made up to 31 March 2021 (39 pages)
15 December 2020Termination of appointment of Catherine Mary Dowell as a director on 3 November 2020 (1 page)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 December 2020Termination of appointment of John Abbott as a director on 3 November 2020 (1 page)
26 June 2020Accounts for a small company made up to 31 March 2020 (37 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 November 2019Appointment of Mr Dale Davies as a director on 6 November 2019 (2 pages)
13 June 2019Accounts for a small company made up to 31 March 2019 (37 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
8 November 2018Appointment of Ms Ashleigh De Verteuil as a director on 6 November 2018 (2 pages)
8 November 2018Appointment of Miss Jennifer Learmonth as a director on 6 November 2018 (2 pages)
13 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 June 2018Full accounts made up to 31 March 2018 (36 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Termination of appointment of Ian Hugh Mcinnes as a director on 19 December 2017 (1 page)
10 June 2017Accounts for a small company made up to 31 March 2017 (32 pages)
10 June 2017Accounts for a small company made up to 31 March 2017 (32 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
10 June 2016Full accounts made up to 31 March 2016 (39 pages)
10 June 2016Full accounts made up to 31 March 2016 (39 pages)
8 June 2016Termination of appointment of David Michael Griffiths as a secretary on 6 June 2016 (1 page)
8 June 2016Appointment of Mr Alister John Irvine as a secretary on 6 June 2016 (2 pages)
8 June 2016Termination of appointment of David Michael Griffiths as a secretary on 6 June 2016 (1 page)
8 June 2016Appointment of Mr Alister John Irvine as a secretary on 6 June 2016 (2 pages)
3 February 2016Termination of appointment of Valerie Calder as a director on 21 January 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
3 February 2016Termination of appointment of Valerie Calder as a director on 21 January 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
28 January 2016Termination of appointment of Valerie Calder as a director on 21 January 2016 (1 page)
28 January 2016Termination of appointment of Valerie Calder as a director on 21 January 2016 (1 page)
12 January 2016Termination of appointment of Kevin Gordon Telfer as a director on 24 December 2015 (2 pages)
12 January 2016Termination of appointment of Kevin Gordon Telfer as a director on 24 December 2015 (2 pages)
15 December 2015Annual return made up to 13 December 2015 no member list (9 pages)
15 December 2015Annual return made up to 13 December 2015 no member list (9 pages)
22 June 2015Full accounts made up to 31 March 2015 (31 pages)
22 June 2015Full accounts made up to 31 March 2015 (31 pages)
17 February 2015Memorandum and Articles of Association (20 pages)
17 February 2015Memorandum and Articles of Association (20 pages)
17 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 December 2014Annual return made up to 13 December 2014 no member list (9 pages)
15 December 2014Annual return made up to 13 December 2014 no member list (9 pages)
9 June 2014Full accounts made up to 31 March 2014 (38 pages)
9 June 2014Full accounts made up to 31 March 2014 (38 pages)
13 December 2013Annual return made up to 13 December 2013 no member list (9 pages)
13 December 2013Annual return made up to 13 December 2013 no member list (9 pages)
11 November 2013Termination of appointment of Elspet Mcdonald as a director (2 pages)
11 November 2013Termination of appointment of Elspet Mcdonald as a director (2 pages)
8 November 2013Appointment of Robin Charles Stewart Mckendrick as a director (3 pages)
8 November 2013Termination of appointment of Valerie Robertson as a director (2 pages)
8 November 2013Appointment of Robin Charles Stewart Mckendrick as a director (3 pages)
8 November 2013Appointment of Kevin Gordon Telfer as a director (3 pages)
8 November 2013Appointment of Kevin Gordon Telfer as a director (3 pages)
8 November 2013Termination of appointment of Valerie Robertson as a director (2 pages)
22 October 2013Full accounts made up to 31 March 2013 (34 pages)
22 October 2013Full accounts made up to 31 March 2013 (34 pages)
13 December 2012Annual return made up to 13 December 2012 no member list (10 pages)
13 December 2012Annual return made up to 13 December 2012 no member list (10 pages)
9 November 2012Appointment of Ian Hugh Mcinnes as a director (3 pages)
9 November 2012Appointment of Ian Hugh Mcinnes as a director (3 pages)
13 June 2012Full accounts made up to 31 March 2012 (34 pages)
13 June 2012Full accounts made up to 31 March 2012 (34 pages)
16 December 2011Annual return made up to 15 December 2011 no member list (10 pages)
16 December 2011Annual return made up to 15 December 2011 no member list (10 pages)
9 December 2011Termination of appointment of David Spence as a director (2 pages)
9 December 2011Termination of appointment of David Spence as a director (2 pages)
9 November 2011Appointment of Elaine Boyd as a director (3 pages)
9 November 2011Appointment of Elaine Boyd as a director (3 pages)
8 November 2011Termination of appointment of William Monteith as a director (2 pages)
8 November 2011Termination of appointment of William Monteith as a director (2 pages)
12 July 2011Full accounts made up to 31 March 2011 (34 pages)
12 July 2011Full accounts made up to 31 March 2011 (34 pages)
16 December 2010Annual return made up to 15 December 2010 no member list (11 pages)
16 December 2010Annual return made up to 15 December 2010 no member list (11 pages)
5 November 2010Termination of appointment of Ian Mcinnes as a director (2 pages)
5 November 2010Appointment of John Abbott as a director (3 pages)
5 November 2010Termination of appointment of Ian Mcinnes as a director (2 pages)
5 November 2010Appointment of John Abbott as a director (3 pages)
9 June 2010Full accounts made up to 31 March 2010 (50 pages)
9 June 2010Full accounts made up to 31 March 2010 (50 pages)
18 December 2009Director's details changed for Mr David Spence on 17 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David Spence on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 15 December 2009 no member list (7 pages)
17 December 2009Annual return made up to 15 December 2009 no member list (7 pages)
15 October 2009Director's details changed for Dr Alastair Mcintosh on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Dr Alastair Mcintosh on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Caroline Loudon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Caroline Loudon on 14 October 2009 (2 pages)
6 October 2009Director's details changed for Catherine Mary Dowell on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Catherine Mary Dowell on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Catherine Mary Dowell on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Elspet Anne Louise Mcdonald on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Dr Alastair Mcintosh on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for David Michael Griffiths on 5 October 2009 (1 page)
5 October 2009Director's details changed for Valerie Robertson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Dr Alastair Mcintosh on 5 October 2009 (2 pages)
5 October 2009Director's details changed for John Dickson Laurie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Elspet Anne Louise Mcdonald on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Rev. Dr. William Graham Monteith on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for David Michael Griffiths on 5 October 2009 (1 page)
5 October 2009Director's details changed for Valerie Calder on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Valerie Calder on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Dr Alastair Mcintosh on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Caroline Loudon on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Valerie Robertson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for John Dickson Laurie on 5 October 2009 (2 pages)
5 October 2009Secretary's details changed for David Michael Griffiths on 5 October 2009 (1 page)
5 October 2009Director's details changed for Valerie Calder on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Caroline Loudon on 5 October 2009 (2 pages)
5 October 2009Director's details changed for John Dickson Laurie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Valerie Robertson on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Caroline Loudon on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Rev. Dr. William Graham Monteith on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Rev. Dr. William Graham Monteith on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Elspet Anne Louise Mcdonald on 5 October 2009 (2 pages)
18 June 2009Full accounts made up to 31 March 2009 (38 pages)
18 June 2009Full accounts made up to 31 March 2009 (38 pages)
13 February 2009Director appointed caroline loudon (2 pages)
13 February 2009Director appointed dr alastair mcintosh (2 pages)
13 February 2009Director appointed dr alastair mcintosh (2 pages)
13 February 2009Director appointed caroline loudon (2 pages)
16 December 2008Annual return made up to 15/12/08 (4 pages)
16 December 2008Annual return made up to 15/12/08 (4 pages)
2 December 2008Appointment terminated director robert aitken (1 page)
2 December 2008Appointment terminated director robert aitken (1 page)
28 November 2008Appointment terminated director david holton (1 page)
28 November 2008Appointment terminated director david holton (1 page)
11 November 2008Memorandum and Articles of Association (21 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2008Memorandum and Articles of Association (21 pages)
25 June 2008Director appointed john dickson laurie (2 pages)
25 June 2008Director appointed john dickson laurie (2 pages)
18 June 2008Full accounts made up to 31 March 2008 (36 pages)
18 June 2008Full accounts made up to 31 March 2008 (36 pages)
1 May 2008Appointment terminated director william stevenson (1 page)
1 May 2008Appointment terminated director william stevenson (1 page)
17 December 2007Annual return made up to 15/12/07 (3 pages)
17 December 2007Annual return made up to 15/12/07 (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
16 November 2007Memorandum and Articles of Association (4 pages)
16 November 2007Memorandum and Articles of Association (4 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 June 2007Full accounts made up to 31 March 2007 (36 pages)
25 June 2007Full accounts made up to 31 March 2007 (36 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
15 December 2006Annual return made up to 15/12/06 (3 pages)
15 December 2006Annual return made up to 15/12/06 (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 March 2006 (26 pages)
27 June 2006Full accounts made up to 31 March 2006 (26 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Annual return made up to 15/12/05 (3 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Annual return made up to 15/12/05 (3 pages)
15 December 2005Director's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: cunningham unit, astley ainslie hospital, 133 grange loan, edinburgh,EH9 2HL (1 page)
13 September 2005Registered office changed on 13/09/05 from: cunningham unit, astley ainslie hospital, 133 grange loan, edinburgh,EH9 2HL (1 page)
7 September 2005Full accounts made up to 31 March 2005 (21 pages)
7 September 2005Full accounts made up to 31 March 2005 (21 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
4 January 2005Annual return made up to 15/12/04 (8 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Annual return made up to 15/12/04 (8 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
17 August 2004Full accounts made up to 31 March 2004 (21 pages)
17 August 2004Full accounts made up to 31 March 2004 (21 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
18 December 2003Annual return made up to 15/12/03 (7 pages)
18 December 2003Annual return made up to 15/12/03 (7 pages)
9 August 2003Full accounts made up to 31 March 2003 (18 pages)
9 August 2003Full accounts made up to 31 March 2003 (18 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
9 December 2002Annual return made up to 15/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2002Annual return made up to 15/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 March 2002 (17 pages)
4 November 2002Full accounts made up to 31 March 2002 (17 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
7 February 2002Annual return made up to 15/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Annual return made up to 15/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001Full accounts made up to 31 March 2001 (15 pages)
23 November 2001Full accounts made up to 31 March 2001 (15 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
28 December 2000Annual return made up to 15/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
28 December 2000Annual return made up to 15/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
27 September 2000Full accounts made up to 31 March 2000 (23 pages)
27 September 2000Full accounts made up to 31 March 2000 (23 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Annual return made up to 15/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Full accounts made up to 31 March 1999 (23 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (23 pages)
17 January 2000Annual return made up to 15/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (1 page)
13 January 1999New director appointed (1 page)
13 January 1999Annual return made up to 15/12/98 (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (22 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Annual return made up to 15/12/98 (6 pages)
13 January 1999New director appointed (1 page)
13 January 1999New director appointed (1 page)
13 January 1999Full accounts made up to 31 March 1998 (22 pages)
3 February 1998Annual return made up to 15/12/97 (8 pages)
3 February 1998Annual return made up to 15/12/97 (8 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (21 pages)
27 January 1998Full accounts made up to 31 March 1997 (21 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
11 December 1997Company name changed edinburgh cripple aid society li mited\certificate issued on 12/12/97 (2 pages)
11 December 1997Company name changed edinburgh cripple aid society li mited\certificate issued on 12/12/97 (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Annual return made up to 15/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (20 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Annual return made up to 15/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (20 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Annual return made up to 15/12/95
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Full accounts made up to 31 March 1995 (29 pages)
15 January 1996Full accounts made up to 31 March 1995 (29 pages)
15 January 1996Annual return made up to 15/12/95
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 January 1987Incorporation (19 pages)
19 January 1987Incorporation (19 pages)