Company NameThe Action Group
Company StatusActive
Company NumberSC105634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1987(36 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameWilfred Victor McLauchlan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1989(2 years, 3 months after company formation)
Appointment Duration34 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27/1 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Director NameProf George Nuki
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleProfessor Of Medecine
Country of ResidenceUnited Kingdom
Correspondence Address9 Stirling Road
Edinburgh
EH5 3HZ
Scotland
Director NameRobert George Sage Taylor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RolePractie Team Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Ulster Gardens
Edinburgh
EH8 7JZ
Scotland
Director NameDouglas Fulton Logan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(13 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Secretary NameDouglas Fulton Logan
NationalityBritish
StatusCurrent
Appointed12 December 2006(19 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr John Robertson Lindsay
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(20 years, 9 months after company formation)
Appointment Duration16 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill 8 Cairnmuir Road
Edinburgh
Lothian
EH12 6LP
Scotland
Director NameMr Stephen Robert Oliver
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2013(26 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCarer
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr John Barclay Griffiths
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr Nigel William Hicks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2016(28 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameDr Adel Traki
Date of BirthMarch 1971 (Born 53 years ago)
NationalityLibyan
StatusCurrent
Appointed19 February 2017(29 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameDr Ibtisam Mohamad Abokhrais
Date of BirthJune 1979 (Born 44 years ago)
NationalityLibyan
StatusCurrent
Appointed19 February 2017(29 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleGynaecologist
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr Ian James Hood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Gill Grassie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMs Shona Moyes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMs Gillian Barclay Robertson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed23 February 2020(32 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleIndependent Celebrant
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMs Jane Caroline Marr
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed23 February 2020(32 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleHr Business Partner
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMr Sandy Neville Cruickshank
Date of BirthJune 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed26 October 2022(35 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCarer
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameEric Eunson
NationalityBritish
StatusResigned
Appointed03 November 1989(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 1990)
RoleSales Rep
Correspondence Address38 Fifth Street
Newtongrange
Dalkeith
Midlothian
EH22 4PJ
Scotland
Director NameRobert Farquharson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(2 years, 3 months after company formation)
Appointment Duration9 years (resigned 02 November 1998)
RoleCompany Director
Correspondence Address24b Lee Crescent
Edinburgh
EH15 1LW
Scotland
Director NameHarry Mervyn Dove
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 1993)
RoleRetired
Correspondence Address14 Old Church Lane
Edinburgh
Midlothian
EH15 3PX
Scotland
Director NameCharles Richard Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(2 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 October 2006)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address20 Scotland Street
Edinburgh
EH3 6PX
Scotland
Director NameAnne Alexander
NationalityBritish
StatusResigned
Appointed03 November 1989(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 October 1990)
RoleHousewife
Correspondence Address31 Pilton Place
Edinburgh
Midlothian
EH5 2EU
Scotland
Secretary NameAndrew Wood
NationalityBritish
StatusResigned
Appointed03 November 1989(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 03 November 1991)
RoleCompany Director
Correspondence Address18 North Gyle Grove
Edinburgh
Midlothian
EH12 8JZ
Scotland
Secretary NameCharles Richard Black
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years, 11 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Scotland Street
Edinburgh
EH3 6PX
Scotland
Director NameAnn Drummond Fraser
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 1998)
RolePhysiotherapist
Correspondence Address11 Clerwood Park
Edinburgh
Midlothian
EH12 8PW
Scotland
Director NameNicola Grace Baker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleLocal Government Officer
Correspondence Address8 Bellevue Terrace
Edinburgh
Midlothian
EH7 4DT
Scotland
Director NameAnne Florence Grayshan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1996)
RolePharmacist
Correspondence Address70 Redford Avenue
Edinburgh
EH13 0BW
Scotland
Director NameJames Grassie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(12 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 21 October 2006)
RoleRetired
Correspondence Address10 Craigcrook Terrace
Edinburgh
Midlothian
EH4 3QN
Scotland
Director NameGraeme Bissett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 January 2006)
RoleCompany Director
Correspondence Address13/6 Slateford Green
Edinburgh
EH14 1NF
Scotland
Director NameMs Arifa Maqaddas Ather
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 April 2012)
RoleCarer
Country of ResidenceGb-Sct
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Rose Anna Gordon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2011(24 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameWilliam McKenzie Fraser
Date of BirthJune 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMrs Rehab Eltayeb
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2014(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
EH7 5QY
Scotland
Director NameMr Gordon John Eldrett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 28 October 2023)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressThe Prentice Centre 1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
Director NameMrs Cynthia Anderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Park Centre
57 Albion Road
Edinburgh
EH7 5QY
Scotland

Contact

Websitetheactiongroup.net
Telephone0131 4752315
Telephone regionEdinburgh

Location

Registered AddressThe Prentice Centre
1 Granton Mains Avenue
Edinburgh
EH4 4GA
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,713,185
Net Worth£1,908,325
Cash£979,638
Current Liabilities£321,822

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months from now)

Charges

19 March 1996Delivered 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 1995Delivered 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 1993Delivered 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 1988Delivered 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

Filing History

6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
31 October 2023Termination of appointment of Gordon John Eldrett as a director on 28 October 2023 (1 page)
31 October 2023Termination of appointment of Sara Lurie as a director on 28 October 2023 (1 page)
14 September 2023Full accounts made up to 31 March 2023 (32 pages)
31 August 2023Registered 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 2022Full accounts made up to 31 March 2022 (30 pages)
28 October 2022Appointment of Mr Sandy Neville Cruickshank as a director on 26 October 2022 (2 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
26 July 2022Director's details changed for Douglas Fulton Logan on 26 July 2022 (2 pages)
26 January 2022Secretary's details changed for Douglas Fulton Logan on 25 January 2022 (1 page)
2 November 2021Full accounts made up to 31 March 2021 (30 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
19 November 2020Full accounts made up to 31 March 2020 (29 pages)
3 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
26 August 2020Termination of appointment of Monica Helena Hunter as a director on 26 July 2020 (1 page)
3 March 2020Appointment of Ms Jane Caroline Marr as a director on 23 February 2020 (2 pages)
3 March 2020Appointment of Ms Gillian Barclay Robertson as a director on 23 February 2020 (2 pages)
30 October 2019Full accounts made up to 31 March 2019 (27 pages)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 March 2018 (24 pages)
25 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
3 October 2018Appointment of Mrs Shona Moyes as a director on 1 October 2018 (2 pages)
13 September 2018Appointment of Mrs Gill Grassie as a director on 3 September 2018 (2 pages)
1 May 2018Termination of appointment of Rose Anna Gordon as a director on 30 April 2018 (1 page)
22 January 2018Termination of appointment of Cynthia Anderson as a director on 16 January 2018 (1 page)
22 January 2018Termination of appointment of Cynthia Anderson as a director on 16 January 2018 (1 page)
23 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 November 2017Memorandum and Articles of Association (20 pages)
23 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 November 2017Memorandum and Articles of Association (20 pages)
16 November 2017Full accounts made up to 31 March 2017 (23 pages)
16 November 2017Full accounts made up to 31 March 2017 (23 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 September 2017Appointment of Mr Ian James Hood as a director on 4 September 2017 (2 pages)
6 September 2017Appointment of Mr Ian James Hood as a director on 4 September 2017 (2 pages)
20 February 2017Appointment of Dr Adel Traki as a director on 19 February 2017 (2 pages)
20 February 2017Appointment of Dr Ibtisam Mohamad Abokhrais as a director on 19 February 2017 (2 pages)
20 February 2017Appointment of Dr Ibtisam Mohamad Abokhrais as a director on 19 February 2017 (2 pages)
20 February 2017Appointment of Dr Adel Traki as a director on 19 February 2017 (2 pages)
8 November 2016Full accounts made up to 31 March 2016 (25 pages)
8 November 2016Full accounts made up to 31 March 2016 (25 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
19 September 2016Termination of appointment of Rehab Eltayeb as a director on 10 September 2016 (1 page)
19 September 2016Termination of appointment of Rehab Eltayeb as a director on 10 September 2016 (1 page)
9 June 2016Appointment of Mr Nigel William Hicks as a director on 30 May 2016 (2 pages)
9 June 2016Appointment of Mr Nigel William Hicks as a director on 30 May 2016 (2 pages)
2 May 2016Termination of appointment of Claudia Marshall as a director on 1 May 2016 (1 page)
2 May 2016Termination of appointment of Claudia Marshall as a director on 1 May 2016 (1 page)
29 November 2015Full accounts made up to 31 March 2015 (22 pages)
29 November 2015Full accounts made up to 31 March 2015 (22 pages)
4 November 2015Appointment of Mrs Cynthia Anderson as a director on 31 October 2015 (2 pages)
4 November 2015Appointment of Ms Sara Lurie as a director on 31 October 2015 (2 pages)
4 November 2015Termination of appointment of Linda Saleh as a director on 31 October 2015 (1 page)
4 November 2015Appointment of Mrs Cynthia Anderson as a director on 31 October 2015 (2 pages)
4 November 2015Appointment of Ms Sara Lurie as a director on 31 October 2015 (2 pages)
4 November 2015Annual return made up to 23 October 2015 no member list (11 pages)
4 November 2015Termination of appointment of Linda Saleh as a director on 31 October 2015 (1 page)
4 November 2015Annual return made up to 23 October 2015 no member list (11 pages)
10 February 2015Termination of appointment of Trevor Thomas Wood as a director on 8 February 2015 (1 page)
10 February 2015Termination of appointment of Trevor Thomas Wood as a director on 8 February 2015 (1 page)
10 February 2015Termination of appointment of Trevor Thomas Wood as a director on 8 February 2015 (1 page)
13 November 2014Full accounts made up to 31 March 2014 (20 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 November 2014Full accounts made up to 31 March 2014 (20 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
12 November 2014Annual return made up to 23 October 2014 no member list (12 pages)
12 November 2014Annual return made up to 23 October 2014 no member list (12 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
3 September 2014Appointment of Mr Gordon John Eldrett as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Gordon John Eldrett as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Mr Gordon John Eldrett as a director on 1 September 2014 (2 pages)
3 July 2014Appointment of Mrs Rehab Eltayeb as a director (2 pages)
3 July 2014Appointment of Mrs Rehab Eltayeb as a director (2 pages)
27 May 2014Appointment of Mr John Barclay Griffiths as a director (2 pages)
27 May 2014Appointment of Mr John Barclay Griffiths as a director (2 pages)
15 April 2014Termination of appointment of William Fraser as a director (1 page)
15 April 2014Termination of appointment of William Fraser as a director (1 page)
3 April 2014Termination of appointment of James Rigby as a director (1 page)
3 April 2014Termination of appointment of Alastair Wallace as a director (1 page)
3 April 2014Termination of appointment of Alastair Wallace as a director (1 page)
3 April 2014Termination of appointment of James Rigby as a director (1 page)
13 March 2014Appointment of Ms Claudia Marshall as a director (2 pages)
13 March 2014Appointment of Ms Claudia Marshall as a director (2 pages)
10 December 2013Appointment of Mr Stephen Oliver as a director (2 pages)
10 December 2013Appointment of Mr Stephen Oliver as a director (2 pages)
26 November 2013Full accounts made up to 31 March 2013 (20 pages)
26 November 2013Full accounts made up to 31 March 2013 (20 pages)
30 October 2013Annual return made up to 23 October 2013 no member list (10 pages)
30 October 2013Annual return made up to 23 October 2013 no member list (10 pages)
16 April 2013Termination of appointment of Pru Irvine as a director (1 page)
16 April 2013Termination of appointment of Pru Irvine as a director (1 page)
12 December 2012Appointment of Mr Alastair William Wallace as a director (2 pages)
12 December 2012Appointment of Mr Alastair William Wallace as a director (2 pages)
10 December 2012Appointment of Mr James Dickson Rigby as a director (2 pages)
10 December 2012Appointment of Mr James Dickson Rigby as a director (2 pages)
10 December 2012Full accounts made up to 31 March 2012 (20 pages)
10 December 2012Full accounts made up to 31 March 2012 (20 pages)
8 November 2012Termination of appointment of Joan Griffiths as a director (1 page)
8 November 2012Appointment of Ms Monica Helena Hunter as a director (2 pages)
8 November 2012Appointment of Mr Trevor Thomas Wood as a director (2 pages)
8 November 2012Termination of appointment of Joan Griffiths as a director (1 page)
8 November 2012Termination of appointment of Donna Sinclair as a director (1 page)
8 November 2012Appointment of Mr Trevor Thomas Wood as a director (2 pages)
8 November 2012Termination of appointment of Donna Sinclair as a director (1 page)
8 November 2012Appointment of Ms Monica Helena Hunter as a director (2 pages)
23 October 2012Annual return made up to 23 October 2012 no member list (12 pages)
23 October 2012Annual return made up to 23 October 2012 no member list (12 pages)
2 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to sign or execute as a deed 15/09/2012
(23 pages)
2 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to sign or execute as a deed 15/09/2012
(23 pages)
1 August 2012Appointment of Mrs Pru Jane Irvine as a director (2 pages)
1 August 2012Appointment of William Mckenzie Fraser as a director (2 pages)
1 August 2012Appointment of Mrs Pru Jane Irvine as a director (2 pages)
1 August 2012Appointment of William Mckenzie Fraser as a director (2 pages)
15 May 2012Termination of appointment of Arifa Ather as a director (1 page)
15 May 2012Termination of appointment of Arifa Ather as a director (1 page)
15 December 2011Appointment of Mrs Rose Anna Gordon as a director (2 pages)
15 December 2011Appointment of Mrs Rose Anna Gordon as a director (2 pages)
16 November 2011Full accounts made up to 31 March 2011 (20 pages)
16 November 2011Full accounts made up to 31 March 2011 (20 pages)
11 November 2011Annual return made up to 23 October 2011 no member list (10 pages)
11 November 2011Annual return made up to 23 October 2011 no member list (10 pages)
30 March 2011Termination of appointment of Ross Mcwilliam as a director (1 page)
30 March 2011Termination of appointment of Ross Mcwilliam as a director (1 page)
21 February 2011Termination of appointment of Celeste Mc Gill as a director (1 page)
21 February 2011Termination of appointment of Celeste Mc Gill as a director (1 page)
9 December 2010Full accounts made up to 31 March 2010 (20 pages)
9 December 2010Full accounts made up to 31 March 2010 (20 pages)
22 November 2010Annual return made up to 23 October 2010 no member list (12 pages)
22 November 2010Termination of appointment of David Mackay as a director (1 page)
22 November 2010Appointment of Mrs Linda Saleh as a director (2 pages)
22 November 2010Appointment of Mrs Linda Saleh as a director (2 pages)
22 November 2010Annual return made up to 23 October 2010 no member list (12 pages)
22 November 2010Termination of appointment of David Mackay as a director (1 page)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2010Memorandum and Articles of Association (20 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2010Memorandum and Articles of Association (20 pages)
20 October 2010Memorandum and Articles of Association (20 pages)
20 October 2010Memorandum and Articles of Association (20 pages)
21 September 2010Appointment of Mrs Celeste Mc Gill as a director (2 pages)
21 September 2010Appointment of Mrs Celeste Mc Gill as a director (2 pages)
25 February 2010Memorandum and Articles of Association (19 pages)
25 February 2010Memorandum and Articles of Association (19 pages)
8 December 2009Appointment of Ms Arifa Maqaddas Ather as a director (2 pages)
8 December 2009Appointment of Ms Arifa Maqaddas Ather as a director (2 pages)
15 November 2009Full accounts made up to 31 March 2009 (20 pages)
15 November 2009Full accounts made up to 31 March 2009 (20 pages)
10 November 2009Director's details changed for Robert George Sage Taylor on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Robert George Sage Taylor on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Douglas Fulton Logan on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Professor George Nuki on 28 October 2009 (2 pages)
10 November 2009Annual return made up to 23 October 2009 no member list (7 pages)
10 November 2009Director's details changed for Ross Mcwilliam on 28 October 2009 (2 pages)
10 November 2009Annual return made up to 23 October 2009 no member list (7 pages)
10 November 2009Director's details changed for Mr David Robert Mackay on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Douglas Fulton Logan on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Donna Sinclair on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Joan Griffiths on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Mr David Robert Mackay on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Professor George Nuki on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Joan Griffiths on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Wilfred Victor Mclauchlan on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Donna Sinclair on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Ross Mcwilliam on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Mr John Robertson Lindsay on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Mr John Robertson Lindsay on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Wilfred Victor Mclauchlan on 28 October 2009 (2 pages)
3 August 2009Director's change of particulars / david mackay / 31/07/2009 (1 page)
3 August 2009Director's change of particulars / david mackay / 31/07/2009 (1 page)
28 April 2009Appointment terminated director duncan macaulay (1 page)
28 April 2009Appointment terminated director duncan macaulay (1 page)
29 January 2009Appointment terminated director david keys (1 page)
29 January 2009Appointment terminated director david keys (1 page)
10 November 2008Full accounts made up to 31 March 2008 (20 pages)
10 November 2008Full accounts made up to 31 March 2008 (20 pages)
10 November 2008Annual return made up to 23/10/08 (5 pages)
10 November 2008Annual return made up to 23/10/08 (5 pages)
5 November 2008Director appointed mr david robert mackay (1 page)
5 November 2008Director appointed mr david robert mackay (1 page)
14 May 2008Director appointed mr john robertson lindsay (1 page)
14 May 2008Director appointed mr john robertson lindsay (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Full accounts made up to 31 March 2007 (20 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Full accounts made up to 31 March 2007 (20 pages)
21 November 2007Annual return made up to 23/10/07 (3 pages)
21 November 2007Annual return made up to 23/10/07 (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
15 November 2006Full accounts made up to 31 March 2006 (23 pages)
15 November 2006Full accounts made up to 31 March 2006 (23 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Annual return made up to 23/10/06 (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Annual return made up to 23/10/06 (3 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
25 November 2005Full accounts made up to 31 March 2005 (22 pages)
25 November 2005Full accounts made up to 31 March 2005 (22 pages)
8 November 2005Annual return made up to 23/10/05 (3 pages)
8 November 2005Annual return made up to 23/10/05 (3 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
16 November 2004Annual return made up to 23/10/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2004Annual return made up to 23/10/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 September 2004Full accounts made up to 31 March 2004 (22 pages)
16 September 2004Full accounts made up to 31 March 2004 (22 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
9 November 2003Annual return made up to 23/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2003Annual return made up to 23/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Full accounts made up to 31 March 2003 (22 pages)
27 October 2003Full accounts made up to 31 March 2003 (22 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
7 November 2002Annual return made up to 23/10/02
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2002Annual return made up to 23/10/02
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2002Full accounts made up to 31 March 2002 (20 pages)
8 October 2002Full accounts made up to 31 March 2002 (20 pages)
3 November 2001Annual return made up to 23/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Annual return made up to 23/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Full accounts made up to 31 March 2001 (19 pages)
25 October 2001Full accounts made up to 31 March 2001 (19 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
21 December 2000Memorandum and Articles of Association (19 pages)
21 December 2000Memorandum and Articles of Association (19 pages)
17 November 2000Annual return made up to 23/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 November 2000Full accounts made up to 31 March 2000 (16 pages)
17 November 2000Annual return made up to 23/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 November 2000Full accounts made up to 31 March 2000 (16 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
17 November 1999Annual return made up to 23/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Annual return made up to 23/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 November 1999New director appointed (2 pages)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
17 September 1999Full accounts made up to 31 March 1999 (15 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
31 December 1998Full accounts made up to 31 March 1998 (15 pages)
18 November 1998Annual return made up to 23/10/98
  • 363(288) ‐ Director resigned
(8 pages)
18 November 1998Annual return made up to 23/10/98
  • 363(288) ‐ Director resigned
(8 pages)
23 June 1998Dec mort/charge * (2 pages)
23 June 1998Dec mort/charge * (6 pages)
23 June 1998Dec mort/charge * (2 pages)
23 June 1998Dec mort/charge * (6 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 18 london road edinburgh EH7 5AT (1 page)
28 May 1998Registered office changed on 28/05/98 from: 18 london road edinburgh EH7 5AT (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Full accounts made up to 31 March 1997 (16 pages)
20 November 1997Full accounts made up to 31 March 1997 (16 pages)
20 November 1997New director appointed (2 pages)
17 November 1997Annual return made up to 23/10/97 (8 pages)
17 November 1997Annual return made up to 23/10/97 (8 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
15 November 1996Annual return made up to 23/10/96 (9 pages)
15 November 1996Annual return made up to 23/10/96 (9 pages)
15 November 1996Full accounts made up to 31 March 1996 (22 pages)
15 November 1996Full accounts made up to 31 March 1996 (22 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
2 April 1996Partic of mort/charge * (5 pages)
2 April 1996Partic of mort/charge * (5 pages)
13 March 1996Director resigned;new director appointed (2 pages)
13 March 1996Director resigned;new director appointed (2 pages)
20 April 1995Partic of mort/charge * (8 pages)
20 April 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1992Company name changed\certificate issued on 12/05/92 (3 pages)
12 May 1992Company name changed\certificate issued on 12/05/92 (3 pages)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1988Company name changed\certificate issued on 27/10/88 (3 pages)
27 October 1988Company name changed\certificate issued on 27/10/88 (3 pages)
8 July 1987Certificate of Incorporation (1 page)
8 July 1987Certificate of Incorporation (1 page)