57 Albion Road
Edinburgh
Lothians
EH7 5QY
Scotland
Director Name | Mrs Caroline Loudon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2009(22 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Robin Charles Stewart McKendrick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Secretary Name | Mr Alister John Irvine |
---|---|
Status | Current |
Appointed | 06 June 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Miss Jennifer Learmonth |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Community Navigator |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Ms Ashleigh De Verteuil |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Mr Dale Davies |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Digital Strategy Manager |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Mr Andrew John David Herberts |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Mrs Victoria Jayne Miller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Occupational Therapist |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Mr Ian William Jubb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Part-Time Accountant |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Mrs Joanne Louise King |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Mr Scott Alexander |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(37 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Dr John Leo Dunn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(37 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Murray Alfred Agnew Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1990) |
Role | Solicitor |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Director Name | Joan Cameron |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 1992) |
Role | Craft Teacher |
Correspondence Address | 13 The Paddockholm Edinburgh Midlothian EH12 7XP Scotland |
Director Name | Martin Albert Clark |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 17 May 2003) |
Role | Chartered Architect |
Correspondence Address | 28 Gillespie Crescent Edinburgh Midlothian EH10 4HU Scotland |
Director Name | Charles Corsar |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | 11 Ainslie Place Edinburgh Midlothian EH3 6AS Scotland |
Secretary Name | Jean Morag Macleod McLafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 32 Avon Road Cramond Edinburgh Midlothian EH4 6RD Scotland |
Director Name | Joy Alison Balfour |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 03 November 1998) |
Role | Retired |
Correspondence Address | 75 Ravelston Dykes Road Edinburgh EH4 3NU Scotland |
Director Name | Stewart Colquhoun |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2005) |
Role | Book Binder |
Correspondence Address | 16/1 Marmion Crescent Edinburgh EH16 5QU Scotland |
Director Name | Frederick Arthur Ainslie |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(9 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2004) |
Role | Retired |
Correspondence Address | 16 Campbell Park Crescent Edinburgh Midlothian EH13 0HT Scotland |
Director Name | John Graham Blamire |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2002) |
Role | Physiotherapist |
Correspondence Address | 7 Corslet Crescent Currie Edinburgh Midlothian EH14 5HR Scotland |
Director Name | Karen Collins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 November 1997(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 November 2000) |
Role | Youth Worker |
Correspondence Address | 12 Primrose Place Eliburn Livingston West Lothian EH54 6RN Scotland |
Director Name | Julie Byrne |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 January 2006) |
Role | Retired |
Correspondence Address | 10/2 Whitson Way Edinburgh EH11 3BJ Scotland |
Director Name | Margaret Croy |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 64 Moredun Park Gardens Edinburgh EH17 7LG Scotland |
Director Name | Jennifer Black |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 84 North Bughtlinside Edinburgh EH12 8YB Scotland |
Director Name | David John Cassidy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2003) |
Role | Retired |
Correspondence Address | 5 Chisholm Terrace Penicuik EH26 0HF Scotland |
Director Name | Robert Aitken |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 2008) |
Role | Health Service Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 7 Hillpark Green Edinburgh EH4 7TB Scotland |
Director Name | Mrs Valerie Calder |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Secretary Name | Valerie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(17 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2004) |
Role | Company Director |
Correspondence Address | 6 East Court Thistle Foundation Edinburgh Lothians EH16 4ED Scotland |
Secretary Name | Mr David Michael Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | John Abbott |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(23 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 03 November 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Director Name | Elaine Boyd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(24 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
Secretary Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 December 2004) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2007) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Website | ecas-edinburgh.org |
---|---|
Email address | [email protected] |
Telephone | 0131 4752344 |
Telephone region | Edinburgh |
Registered Address | Norton Park 57 Albion Road Edinburgh Lothians EH7 5QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £190,937 |
Net Worth | £4,713,570 |
Cash | £37,546 |
Current Liabilities | £16,308 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
26 February 2024 | Appointment of Dr John Leo Dunn as a director on 6 February 2024 (2 pages) |
---|---|
26 February 2024 | Appointment of Mr Scott Alexander as a director on 6 February 2024 (2 pages) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
2 August 2023 | Memorandum and Articles of Association (16 pages) |
2 August 2023 | Resolutions
|
1 August 2023 | Termination of appointment of John Dickson Laurie as a director on 1 August 2023 (1 page) |
12 June 2023 | Accounts for a small company made up to 31 March 2023 (44 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
14 November 2022 | Appointment of Mrs Joanne Louise King as a director on 1 November 2022 (2 pages) |
14 November 2022 | Appointment of Mrs Victoria Jayne Miller as a director on 4 October 2022 (2 pages) |
14 November 2022 | Appointment of Mr Ian William Jubb as a director on 1 November 2022 (2 pages) |
26 September 2022 | Accounts for a small company made up to 31 March 2022 (44 pages) |
30 May 2022 | Appointment of Mr Andrew John David Herberts as a director on 24 May 2022 (2 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
4 November 2021 | Termination of appointment of Elaine Boyd as a director on 2 November 2021 (1 page) |
8 June 2021 | Accounts for a small company made up to 31 March 2021 (39 pages) |
15 December 2020 | Termination of appointment of Catherine Mary Dowell as a director on 3 November 2020 (1 page) |
15 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
15 December 2020 | Termination of appointment of John Abbott as a director on 3 November 2020 (1 page) |
26 June 2020 | Accounts for a small company made up to 31 March 2020 (37 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
12 November 2019 | Appointment of Mr Dale Davies as a director on 6 November 2019 (2 pages) |
13 June 2019 | Accounts for a small company made up to 31 March 2019 (37 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
8 November 2018 | Appointment of Ms Ashleigh De Verteuil as a director on 6 November 2018 (2 pages) |
8 November 2018 | Appointment of Miss Jennifer Learmonth as a director on 6 November 2018 (2 pages) |
13 September 2018 | Resolutions
|
20 June 2018 | Full accounts made up to 31 March 2018 (36 pages) |
19 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
19 December 2017 | Termination of appointment of Ian Hugh Mcinnes as a director on 19 December 2017 (1 page) |
10 June 2017 | Accounts for a small company made up to 31 March 2017 (32 pages) |
10 June 2017 | Accounts for a small company made up to 31 March 2017 (32 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (39 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (39 pages) |
8 June 2016 | Termination of appointment of David Michael Griffiths as a secretary on 6 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Alister John Irvine as a secretary on 6 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of David Michael Griffiths as a secretary on 6 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Alister John Irvine as a secretary on 6 June 2016 (2 pages) |
3 February 2016 | Termination of appointment of Valerie Calder as a director on 21 January 2016
|
3 February 2016 | Termination of appointment of Valerie Calder as a director on 21 January 2016
|
28 January 2016 | Termination of appointment of Valerie Calder as a director on 21 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Valerie Calder as a director on 21 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Kevin Gordon Telfer as a director on 24 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Kevin Gordon Telfer as a director on 24 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 13 December 2015 no member list (9 pages) |
15 December 2015 | Annual return made up to 13 December 2015 no member list (9 pages) |
22 June 2015 | Full accounts made up to 31 March 2015 (31 pages) |
22 June 2015 | Full accounts made up to 31 March 2015 (31 pages) |
17 February 2015 | Memorandum and Articles of Association (20 pages) |
17 February 2015 | Memorandum and Articles of Association (20 pages) |
17 February 2015 | Resolutions
|
17 February 2015 | Resolutions
|
15 December 2014 | Annual return made up to 13 December 2014 no member list (9 pages) |
15 December 2014 | Annual return made up to 13 December 2014 no member list (9 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (38 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (38 pages) |
13 December 2013 | Annual return made up to 13 December 2013 no member list (9 pages) |
13 December 2013 | Annual return made up to 13 December 2013 no member list (9 pages) |
11 November 2013 | Termination of appointment of Elspet Mcdonald as a director (2 pages) |
11 November 2013 | Termination of appointment of Elspet Mcdonald as a director (2 pages) |
8 November 2013 | Appointment of Robin Charles Stewart Mckendrick as a director (3 pages) |
8 November 2013 | Termination of appointment of Valerie Robertson as a director (2 pages) |
8 November 2013 | Appointment of Robin Charles Stewart Mckendrick as a director (3 pages) |
8 November 2013 | Appointment of Kevin Gordon Telfer as a director (3 pages) |
8 November 2013 | Appointment of Kevin Gordon Telfer as a director (3 pages) |
8 November 2013 | Termination of appointment of Valerie Robertson as a director (2 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (34 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (34 pages) |
13 December 2012 | Annual return made up to 13 December 2012 no member list (10 pages) |
13 December 2012 | Annual return made up to 13 December 2012 no member list (10 pages) |
9 November 2012 | Appointment of Ian Hugh Mcinnes as a director (3 pages) |
9 November 2012 | Appointment of Ian Hugh Mcinnes as a director (3 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (34 pages) |
13 June 2012 | Full accounts made up to 31 March 2012 (34 pages) |
16 December 2011 | Annual return made up to 15 December 2011 no member list (10 pages) |
16 December 2011 | Annual return made up to 15 December 2011 no member list (10 pages) |
9 December 2011 | Termination of appointment of David Spence as a director (2 pages) |
9 December 2011 | Termination of appointment of David Spence as a director (2 pages) |
9 November 2011 | Appointment of Elaine Boyd as a director (3 pages) |
9 November 2011 | Appointment of Elaine Boyd as a director (3 pages) |
8 November 2011 | Termination of appointment of William Monteith as a director (2 pages) |
8 November 2011 | Termination of appointment of William Monteith as a director (2 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (34 pages) |
12 July 2011 | Full accounts made up to 31 March 2011 (34 pages) |
16 December 2010 | Annual return made up to 15 December 2010 no member list (11 pages) |
16 December 2010 | Annual return made up to 15 December 2010 no member list (11 pages) |
5 November 2010 | Termination of appointment of Ian Mcinnes as a director (2 pages) |
5 November 2010 | Appointment of John Abbott as a director (3 pages) |
5 November 2010 | Termination of appointment of Ian Mcinnes as a director (2 pages) |
5 November 2010 | Appointment of John Abbott as a director (3 pages) |
9 June 2010 | Full accounts made up to 31 March 2010 (50 pages) |
9 June 2010 | Full accounts made up to 31 March 2010 (50 pages) |
18 December 2009 | Director's details changed for Mr David Spence on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr David Spence on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 no member list (7 pages) |
17 December 2009 | Annual return made up to 15 December 2009 no member list (7 pages) |
15 October 2009 | Director's details changed for Dr Alastair Mcintosh on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Dr Alastair Mcintosh on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Caroline Loudon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs Caroline Loudon on 14 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Catherine Mary Dowell on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Catherine Mary Dowell on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Catherine Mary Dowell on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Elspet Anne Louise Mcdonald on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Dr Alastair Mcintosh on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for David Michael Griffiths on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Valerie Robertson on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Dr Alastair Mcintosh on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Dickson Laurie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Elspet Anne Louise Mcdonald on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rev. Dr. William Graham Monteith on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for David Michael Griffiths on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Valerie Calder on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Valerie Calder on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Dr Alastair Mcintosh on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Caroline Loudon on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Valerie Robertson on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Dickson Laurie on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for David Michael Griffiths on 5 October 2009 (1 page) |
5 October 2009 | Director's details changed for Valerie Calder on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Caroline Loudon on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for John Dickson Laurie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Valerie Robertson on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Caroline Loudon on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rev. Dr. William Graham Monteith on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Rev. Dr. William Graham Monteith on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Elspet Anne Louise Mcdonald on 5 October 2009 (2 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (38 pages) |
18 June 2009 | Full accounts made up to 31 March 2009 (38 pages) |
13 February 2009 | Director appointed caroline loudon (2 pages) |
13 February 2009 | Director appointed dr alastair mcintosh (2 pages) |
13 February 2009 | Director appointed dr alastair mcintosh (2 pages) |
13 February 2009 | Director appointed caroline loudon (2 pages) |
16 December 2008 | Annual return made up to 15/12/08 (4 pages) |
16 December 2008 | Annual return made up to 15/12/08 (4 pages) |
2 December 2008 | Appointment terminated director robert aitken (1 page) |
2 December 2008 | Appointment terminated director robert aitken (1 page) |
28 November 2008 | Appointment terminated director david holton (1 page) |
28 November 2008 | Appointment terminated director david holton (1 page) |
11 November 2008 | Memorandum and Articles of Association (21 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Memorandum and Articles of Association (21 pages) |
25 June 2008 | Director appointed john dickson laurie (2 pages) |
25 June 2008 | Director appointed john dickson laurie (2 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (36 pages) |
18 June 2008 | Full accounts made up to 31 March 2008 (36 pages) |
1 May 2008 | Appointment terminated director william stevenson (1 page) |
1 May 2008 | Appointment terminated director william stevenson (1 page) |
17 December 2007 | Annual return made up to 15/12/07 (3 pages) |
17 December 2007 | Annual return made up to 15/12/07 (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
16 November 2007 | Memorandum and Articles of Association (4 pages) |
16 November 2007 | Memorandum and Articles of Association (4 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
25 June 2007 | Full accounts made up to 31 March 2007 (36 pages) |
25 June 2007 | Full accounts made up to 31 March 2007 (36 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
15 December 2006 | Annual return made up to 15/12/06 (3 pages) |
15 December 2006 | Annual return made up to 15/12/06 (3 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (26 pages) |
27 June 2006 | Full accounts made up to 31 March 2006 (26 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
15 December 2005 | Annual return made up to 15/12/05 (3 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Annual return made up to 15/12/05 (3 pages) |
15 December 2005 | Director's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: cunningham unit, astley ainslie hospital, 133 grange loan, edinburgh,EH9 2HL (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: cunningham unit, astley ainslie hospital, 133 grange loan, edinburgh,EH9 2HL (1 page) |
7 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
4 January 2005 | Annual return made up to 15/12/04 (8 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Annual return made up to 15/12/04 (8 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
17 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
17 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
18 December 2003 | Annual return made up to 15/12/03 (7 pages) |
18 December 2003 | Annual return made up to 15/12/03 (7 pages) |
9 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
9 December 2002 | Annual return made up to 15/12/02
|
9 December 2002 | Annual return made up to 15/12/02
|
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
7 February 2002 | Annual return made up to 15/12/01
|
7 February 2002 | Annual return made up to 15/12/01
|
23 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
28 December 2000 | Annual return made up to 15/12/00
|
28 December 2000 | Annual return made up to 15/12/00
|
27 September 2000 | Full accounts made up to 31 March 2000 (23 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (23 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Annual return made up to 15/12/99
|
17 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
17 January 2000 | Annual return made up to 15/12/99
|
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (1 page) |
13 January 1999 | New director appointed (1 page) |
13 January 1999 | Annual return made up to 15/12/98 (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Annual return made up to 15/12/98 (6 pages) |
13 January 1999 | New director appointed (1 page) |
13 January 1999 | New director appointed (1 page) |
13 January 1999 | Full accounts made up to 31 March 1998 (22 pages) |
3 February 1998 | Annual return made up to 15/12/97 (8 pages) |
3 February 1998 | Annual return made up to 15/12/97 (8 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
11 December 1997 | Company name changed edinburgh cripple aid society li mited\certificate issued on 12/12/97 (2 pages) |
11 December 1997 | Company name changed edinburgh cripple aid society li mited\certificate issued on 12/12/97 (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Annual return made up to 15/12/96
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Annual return made up to 15/12/96
|
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Annual return made up to 15/12/95
|
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (29 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (29 pages) |
15 January 1996 | Annual return made up to 15/12/95
|
15 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 January 1987 | Incorporation (19 pages) |
19 January 1987 | Incorporation (19 pages) |