Edinburgh
EH11 1BN
Scotland
Director Name | Prof George Nuki |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Professor Of Medecine |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stirling Road Edinburgh EH5 3HZ Scotland |
Director Name | Robert George Sage Taylor |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(9 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Practie Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ulster Gardens Edinburgh EH8 7JZ Scotland |
Director Name | Douglas Fulton Logan |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2001(13 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Secretary Name | Douglas Fulton Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr John Robertson Lindsay |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2008(20 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill 8 Cairnmuir Road Edinburgh Lothian EH12 6LP Scotland |
Director Name | Mr Stephen Robert Oliver |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2013(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr John Barclay Griffiths |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2014(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr Nigel William Hicks |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2016(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Dr Adel Traki |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Libyan |
Status | Current |
Appointed | 19 February 2017(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Petroleum Engineer |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Dr Ibtisam Mohamad Abokhrais |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Libyan |
Status | Current |
Appointed | 19 February 2017(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Gynaecologist |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr Ian James Hood |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Gill Grassie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Ms Shona Moyes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Ms Gillian Barclay Robertson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 February 2020(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Independent Celebrant |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Ms Jane Caroline Marr |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 February 2020(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Hr Business Partner |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mr Sandy Neville Cruickshank |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 October 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Eric Eunson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 October 1990) |
Role | Sales Rep |
Correspondence Address | 38 Fifth Street Newtongrange Dalkeith Midlothian EH22 4PJ Scotland |
Director Name | Robert Farquharson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(2 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 24b Lee Crescent Edinburgh EH15 1LW Scotland |
Director Name | Harry Mervyn Dove |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 1993) |
Role | Retired |
Correspondence Address | 14 Old Church Lane Edinburgh Midlothian EH15 3PX Scotland |
Director Name | Charles Richard Black |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(2 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 21 October 2006) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 20 Scotland Street Edinburgh EH3 6PX Scotland |
Director Name | Anne Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 October 1990) |
Role | Housewife |
Correspondence Address | 31 Pilton Place Edinburgh Midlothian EH5 2EU Scotland |
Secretary Name | Andrew Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1991) |
Role | Company Director |
Correspondence Address | 18 North Gyle Grove Edinburgh Midlothian EH12 8JZ Scotland |
Secretary Name | Charles Richard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 October 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Scotland Street Edinburgh EH3 6PX Scotland |
Director Name | Ann Drummond Fraser |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 1998) |
Role | Physiotherapist |
Correspondence Address | 11 Clerwood Park Edinburgh Midlothian EH12 8PW Scotland |
Director Name | Nicola Grace Baker |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Local Government Officer |
Correspondence Address | 8 Bellevue Terrace Edinburgh Midlothian EH7 4DT Scotland |
Director Name | Anne Florence Grayshan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1996) |
Role | Pharmacist |
Correspondence Address | 70 Redford Avenue Edinburgh EH13 0BW Scotland |
Director Name | James Grassie |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 October 2006) |
Role | Retired |
Correspondence Address | 10 Craigcrook Terrace Edinburgh Midlothian EH4 3QN Scotland |
Director Name | Graeme Bissett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | 13/6 Slateford Green Edinburgh EH14 1NF Scotland |
Director Name | Ms Arifa Maqaddas Ather |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 April 2012) |
Role | Carer |
Country of Residence | Gb-Sct |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Rose Anna Gordon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2011(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2018) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | William McKenzie Fraser |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2012(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mrs Rehab Eltayeb |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2014(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh EH7 5QY Scotland |
Director Name | Mr Gordon John Eldrett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 October 2023) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Mrs Cynthia Anderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Norton Park Centre 57 Albion Road Edinburgh EH7 5QY Scotland |
Website | theactiongroup.net |
---|---|
Telephone | 0131 4752315 |
Telephone region | Edinburgh |
Registered Address | The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,713,185 |
Net Worth | £1,908,325 |
Cash | £979,638 |
Current Liabilities | £321,822 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
19 March 1996 | Delivered on: 2 April 1996 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 greenbank grove, edinburgh. Outstanding |
---|---|
3 April 1995 | Delivered on: 20 April 1995 Persons entitled: The Secretary of State for Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 greenbank grove, edinburgh. Outstanding |
8 December 1993 | Delivered on: 16 December 1993 Satisfied on: 23 June 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground & basement office premises, 12 earlston place, edinburgh. Fully Satisfied |
17 October 1988 | Delivered on: 21 October 1988 Satisfied on: 23 June 1998 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 17 london rd, edinburgh offices and community centre 18 london rd, edinburgh. Fully Satisfied |
6 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Termination of appointment of Gordon John Eldrett as a director on 28 October 2023 (1 page) |
31 October 2023 | Termination of appointment of Sara Lurie as a director on 28 October 2023 (1 page) |
14 September 2023 | Full accounts made up to 31 March 2023 (32 pages) |
31 August 2023 | Registered office address changed from Norton Park Centre 57 Albion Road Edinburgh EH7 5QY to The Prentice Centre 1 Granton Mains Avenue Edinburgh EH4 4GA on 31 August 2023 (1 page) |
2 November 2022 | Full accounts made up to 31 March 2022 (30 pages) |
28 October 2022 | Appointment of Mr Sandy Neville Cruickshank as a director on 26 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
26 July 2022 | Director's details changed for Douglas Fulton Logan on 26 July 2022 (2 pages) |
26 January 2022 | Secretary's details changed for Douglas Fulton Logan on 25 January 2022 (1 page) |
2 November 2021 | Full accounts made up to 31 March 2021 (30 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
19 November 2020 | Full accounts made up to 31 March 2020 (29 pages) |
3 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
26 August 2020 | Termination of appointment of Monica Helena Hunter as a director on 26 July 2020 (1 page) |
3 March 2020 | Appointment of Ms Jane Caroline Marr as a director on 23 February 2020 (2 pages) |
3 March 2020 | Appointment of Ms Gillian Barclay Robertson as a director on 23 February 2020 (2 pages) |
30 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
3 October 2018 | Appointment of Mrs Shona Moyes as a director on 1 October 2018 (2 pages) |
13 September 2018 | Appointment of Mrs Gill Grassie as a director on 3 September 2018 (2 pages) |
1 May 2018 | Termination of appointment of Rose Anna Gordon as a director on 30 April 2018 (1 page) |
22 January 2018 | Termination of appointment of Cynthia Anderson as a director on 16 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Cynthia Anderson as a director on 16 January 2018 (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Memorandum and Articles of Association (20 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Memorandum and Articles of Association (20 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
16 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 September 2017 | Appointment of Mr Ian James Hood as a director on 4 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ian James Hood as a director on 4 September 2017 (2 pages) |
20 February 2017 | Appointment of Dr Adel Traki as a director on 19 February 2017 (2 pages) |
20 February 2017 | Appointment of Dr Ibtisam Mohamad Abokhrais as a director on 19 February 2017 (2 pages) |
20 February 2017 | Appointment of Dr Ibtisam Mohamad Abokhrais as a director on 19 February 2017 (2 pages) |
20 February 2017 | Appointment of Dr Adel Traki as a director on 19 February 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
19 September 2016 | Termination of appointment of Rehab Eltayeb as a director on 10 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Rehab Eltayeb as a director on 10 September 2016 (1 page) |
9 June 2016 | Appointment of Mr Nigel William Hicks as a director on 30 May 2016 (2 pages) |
9 June 2016 | Appointment of Mr Nigel William Hicks as a director on 30 May 2016 (2 pages) |
2 May 2016 | Termination of appointment of Claudia Marshall as a director on 1 May 2016 (1 page) |
2 May 2016 | Termination of appointment of Claudia Marshall as a director on 1 May 2016 (1 page) |
29 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
29 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 November 2015 | Appointment of Mrs Cynthia Anderson as a director on 31 October 2015 (2 pages) |
4 November 2015 | Appointment of Ms Sara Lurie as a director on 31 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Linda Saleh as a director on 31 October 2015 (1 page) |
4 November 2015 | Appointment of Mrs Cynthia Anderson as a director on 31 October 2015 (2 pages) |
4 November 2015 | Appointment of Ms Sara Lurie as a director on 31 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 23 October 2015 no member list (11 pages) |
4 November 2015 | Termination of appointment of Linda Saleh as a director on 31 October 2015 (1 page) |
4 November 2015 | Annual return made up to 23 October 2015 no member list (11 pages) |
10 February 2015 | Termination of appointment of Trevor Thomas Wood as a director on 8 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Trevor Thomas Wood as a director on 8 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Trevor Thomas Wood as a director on 8 February 2015 (1 page) |
13 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 November 2014 | Resolutions
|
12 November 2014 | Annual return made up to 23 October 2014 no member list (12 pages) |
12 November 2014 | Annual return made up to 23 October 2014 no member list (12 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
3 September 2014 | Appointment of Mr Gordon John Eldrett as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Gordon John Eldrett as a director on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Gordon John Eldrett as a director on 1 September 2014 (2 pages) |
3 July 2014 | Appointment of Mrs Rehab Eltayeb as a director (2 pages) |
3 July 2014 | Appointment of Mrs Rehab Eltayeb as a director (2 pages) |
27 May 2014 | Appointment of Mr John Barclay Griffiths as a director (2 pages) |
27 May 2014 | Appointment of Mr John Barclay Griffiths as a director (2 pages) |
15 April 2014 | Termination of appointment of William Fraser as a director (1 page) |
15 April 2014 | Termination of appointment of William Fraser as a director (1 page) |
3 April 2014 | Termination of appointment of James Rigby as a director (1 page) |
3 April 2014 | Termination of appointment of Alastair Wallace as a director (1 page) |
3 April 2014 | Termination of appointment of Alastair Wallace as a director (1 page) |
3 April 2014 | Termination of appointment of James Rigby as a director (1 page) |
13 March 2014 | Appointment of Ms Claudia Marshall as a director (2 pages) |
13 March 2014 | Appointment of Ms Claudia Marshall as a director (2 pages) |
10 December 2013 | Appointment of Mr Stephen Oliver as a director (2 pages) |
10 December 2013 | Appointment of Mr Stephen Oliver as a director (2 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
30 October 2013 | Annual return made up to 23 October 2013 no member list (10 pages) |
30 October 2013 | Annual return made up to 23 October 2013 no member list (10 pages) |
16 April 2013 | Termination of appointment of Pru Irvine as a director (1 page) |
16 April 2013 | Termination of appointment of Pru Irvine as a director (1 page) |
12 December 2012 | Appointment of Mr Alastair William Wallace as a director (2 pages) |
12 December 2012 | Appointment of Mr Alastair William Wallace as a director (2 pages) |
10 December 2012 | Appointment of Mr James Dickson Rigby as a director (2 pages) |
10 December 2012 | Appointment of Mr James Dickson Rigby as a director (2 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
8 November 2012 | Termination of appointment of Joan Griffiths as a director (1 page) |
8 November 2012 | Appointment of Ms Monica Helena Hunter as a director (2 pages) |
8 November 2012 | Appointment of Mr Trevor Thomas Wood as a director (2 pages) |
8 November 2012 | Termination of appointment of Joan Griffiths as a director (1 page) |
8 November 2012 | Termination of appointment of Donna Sinclair as a director (1 page) |
8 November 2012 | Appointment of Mr Trevor Thomas Wood as a director (2 pages) |
8 November 2012 | Termination of appointment of Donna Sinclair as a director (1 page) |
8 November 2012 | Appointment of Ms Monica Helena Hunter as a director (2 pages) |
23 October 2012 | Annual return made up to 23 October 2012 no member list (12 pages) |
23 October 2012 | Annual return made up to 23 October 2012 no member list (12 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
1 August 2012 | Appointment of Mrs Pru Jane Irvine as a director (2 pages) |
1 August 2012 | Appointment of William Mckenzie Fraser as a director (2 pages) |
1 August 2012 | Appointment of Mrs Pru Jane Irvine as a director (2 pages) |
1 August 2012 | Appointment of William Mckenzie Fraser as a director (2 pages) |
15 May 2012 | Termination of appointment of Arifa Ather as a director (1 page) |
15 May 2012 | Termination of appointment of Arifa Ather as a director (1 page) |
15 December 2011 | Appointment of Mrs Rose Anna Gordon as a director (2 pages) |
15 December 2011 | Appointment of Mrs Rose Anna Gordon as a director (2 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
16 November 2011 | Full accounts made up to 31 March 2011 (20 pages) |
11 November 2011 | Annual return made up to 23 October 2011 no member list (10 pages) |
11 November 2011 | Annual return made up to 23 October 2011 no member list (10 pages) |
30 March 2011 | Termination of appointment of Ross Mcwilliam as a director (1 page) |
30 March 2011 | Termination of appointment of Ross Mcwilliam as a director (1 page) |
21 February 2011 | Termination of appointment of Celeste Mc Gill as a director (1 page) |
21 February 2011 | Termination of appointment of Celeste Mc Gill as a director (1 page) |
9 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
22 November 2010 | Annual return made up to 23 October 2010 no member list (12 pages) |
22 November 2010 | Termination of appointment of David Mackay as a director (1 page) |
22 November 2010 | Appointment of Mrs Linda Saleh as a director (2 pages) |
22 November 2010 | Appointment of Mrs Linda Saleh as a director (2 pages) |
22 November 2010 | Annual return made up to 23 October 2010 no member list (12 pages) |
22 November 2010 | Termination of appointment of David Mackay as a director (1 page) |
17 November 2010 | Resolutions
|
17 November 2010 | Memorandum and Articles of Association (20 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Memorandum and Articles of Association (20 pages) |
20 October 2010 | Memorandum and Articles of Association (20 pages) |
20 October 2010 | Memorandum and Articles of Association (20 pages) |
21 September 2010 | Appointment of Mrs Celeste Mc Gill as a director (2 pages) |
21 September 2010 | Appointment of Mrs Celeste Mc Gill as a director (2 pages) |
25 February 2010 | Memorandum and Articles of Association (19 pages) |
25 February 2010 | Memorandum and Articles of Association (19 pages) |
8 December 2009 | Appointment of Ms Arifa Maqaddas Ather as a director (2 pages) |
8 December 2009 | Appointment of Ms Arifa Maqaddas Ather as a director (2 pages) |
15 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
15 November 2009 | Full accounts made up to 31 March 2009 (20 pages) |
10 November 2009 | Director's details changed for Robert George Sage Taylor on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert George Sage Taylor on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Douglas Fulton Logan on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Professor George Nuki on 28 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 23 October 2009 no member list (7 pages) |
10 November 2009 | Director's details changed for Ross Mcwilliam on 28 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 23 October 2009 no member list (7 pages) |
10 November 2009 | Director's details changed for Mr David Robert Mackay on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Douglas Fulton Logan on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Donna Sinclair on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Joan Griffiths on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Robert Mackay on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Professor George Nuki on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Joan Griffiths on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Wilfred Victor Mclauchlan on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Donna Sinclair on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Ross Mcwilliam on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr John Robertson Lindsay on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr John Robertson Lindsay on 28 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Wilfred Victor Mclauchlan on 28 October 2009 (2 pages) |
3 August 2009 | Director's change of particulars / david mackay / 31/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / david mackay / 31/07/2009 (1 page) |
28 April 2009 | Appointment terminated director duncan macaulay (1 page) |
28 April 2009 | Appointment terminated director duncan macaulay (1 page) |
29 January 2009 | Appointment terminated director david keys (1 page) |
29 January 2009 | Appointment terminated director david keys (1 page) |
10 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
10 November 2008 | Annual return made up to 23/10/08 (5 pages) |
10 November 2008 | Annual return made up to 23/10/08 (5 pages) |
5 November 2008 | Director appointed mr david robert mackay (1 page) |
5 November 2008 | Director appointed mr david robert mackay (1 page) |
14 May 2008 | Director appointed mr john robertson lindsay (1 page) |
14 May 2008 | Director appointed mr john robertson lindsay (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 November 2007 | Annual return made up to 23/10/07 (3 pages) |
21 November 2007 | Annual return made up to 23/10/07 (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (1 page) |
22 January 2007 | New secretary appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
11 December 2006 | New director appointed (1 page) |
15 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (23 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Annual return made up to 23/10/06 (3 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Annual return made up to 23/10/06 (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
25 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
8 November 2005 | Annual return made up to 23/10/05 (3 pages) |
8 November 2005 | Annual return made up to 23/10/05 (3 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
16 November 2004 | Annual return made up to 23/10/04
|
16 November 2004 | Annual return made up to 23/10/04
|
16 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
9 November 2003 | Annual return made up to 23/10/03
|
9 November 2003 | Annual return made up to 23/10/03
|
27 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
7 November 2002 | Annual return made up to 23/10/02
|
7 November 2002 | Annual return made up to 23/10/02
|
8 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
3 November 2001 | Annual return made up to 23/10/01
|
3 November 2001 | Annual return made up to 23/10/01
|
25 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
21 December 2000 | Memorandum and Articles of Association (19 pages) |
21 December 2000 | Memorandum and Articles of Association (19 pages) |
17 November 2000 | Annual return made up to 23/10/00
|
17 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 November 2000 | Annual return made up to 23/10/00
|
17 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
17 November 1999 | Annual return made up to 23/10/99
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Annual return made up to 23/10/99
|
17 November 1999 | New director appointed (2 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
18 November 1998 | Annual return made up to 23/10/98
|
18 November 1998 | Annual return made up to 23/10/98
|
23 June 1998 | Dec mort/charge * (2 pages) |
23 June 1998 | Dec mort/charge * (6 pages) |
23 June 1998 | Dec mort/charge * (2 pages) |
23 June 1998 | Dec mort/charge * (6 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: 18 london road edinburgh EH7 5AT (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: 18 london road edinburgh EH7 5AT (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
20 November 1997 | New director appointed (2 pages) |
17 November 1997 | Annual return made up to 23/10/97 (8 pages) |
17 November 1997 | Annual return made up to 23/10/97 (8 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
15 November 1996 | Annual return made up to 23/10/96 (9 pages) |
15 November 1996 | Annual return made up to 23/10/96 (9 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (22 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (22 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
2 April 1996 | Partic of mort/charge * (5 pages) |
2 April 1996 | Partic of mort/charge * (5 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Partic of mort/charge * (8 pages) |
20 April 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
28 October 1993 | Resolutions
|
12 May 1992 | Company name changed\certificate issued on 12/05/92 (3 pages) |
12 May 1992 | Company name changed\certificate issued on 12/05/92 (3 pages) |
7 May 1992 | Resolutions
|
27 October 1988 | Company name changed\certificate issued on 27/10/88 (3 pages) |
27 October 1988 | Company name changed\certificate issued on 27/10/88 (3 pages) |
8 July 1987 | Certificate of Incorporation (1 page) |
8 July 1987 | Certificate of Incorporation (1 page) |