Edinburgh
EH5 2FF
Scotland
Secretary Name | Mr Colin William Anderson |
---|---|
Status | Current |
Appointed | 02 September 2015(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Buckstone Place Edinburgh Midlothian EH10 6UB Scotland |
Director Name | Mr Colin William Anderson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Mr Paul Watson Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Senga Jardine Armstrong |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Adult Educator |
Country of Residence | Scotland |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Kirsty Elizabeth Gemmell |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Gillian Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Rebecca Alexis Katherine Pierce |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Project Volunteer Manager |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Mr Daniel David Baigrie |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Senior Communities And Lifelong Learning Worker |
Country of Residence | Scotland |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Carolyne Smith |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Education & Executive Director |
Country of Residence | England |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Ms Jade Elizabeth O'Neil |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Delivery Manager |
Country of Residence | England |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Mr Christopher Gordon McKenzie |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Acting Head Of Disability & Wellbeing |
Country of Residence | Scotland |
Correspondence Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
Director Name | Patricia Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 1991) |
Role | Company Director |
Correspondence Address | 7 Heriot Row Edinburgh Midlothian EH3 6HU Scotland |
Director Name | Mirren E Graham |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 1995) |
Role | Co-ordinator |
Correspondence Address | 44 Kingsborough Gardens Glasgow Lanarkshire G12 9NL Scotland |
Secretary Name | Lillias Mary Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1989(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | 6a Lansdowne Crescent Edinburgh EH12 5EQ Scotland |
Director Name | John Bebbington |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 October 1995) |
Role | Retired |
Correspondence Address | 6 Chesser Crescent Edinburgh Midlothian EH14 1SB Scotland |
Director Name | Ethel Marian Gray |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 1995) |
Role | Retired College Principal |
Correspondence Address | 7 Greenbank Crescent Edinburgh Midlothian EH10 5TE Scotland |
Director Name | Dr Judith Wordsworth George |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 October 2000) |
Role | Company Director |
Correspondence Address | 9 Mortonhall Road Edinburgh Midlothian EH9 2HS Scotland |
Director Name | Ms Carol Downie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 1995(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1998) |
Role | Chief Exec |
Country of Residence | Scotland |
Correspondence Address | The Lodge 227 Dalry Road Edinburgh Midlothian EH11 2EQ Scotland |
Director Name | Ann Patricia Coulson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(8 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 29 October 2009) |
Role | Lecturer Retired |
Country of Residence | Scotland |
Correspondence Address | 44 Columba Road Edinburgh EH4 3RB Scotland |
Secretary Name | Angela Marie Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 1999) |
Role | Company Director |
Correspondence Address | 1 Lower Glebe Aberdour Burntisland Fife KY3 0XJ Scotland |
Director Name | Rona Connolly |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 25 Roseneath Place Edinburgh EH9 1JD Scotland |
Director Name | Dr Alistair Bernard Grimes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 November 1998) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Kelvinside Gardens East Glasgow Strathclyde G20 6BD Scotland |
Secretary Name | Fiona Nora Mackersie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 9/1 Connaught Place Edinburgh Midlothian EH6 4RQ Scotland |
Director Name | Mr Robert Craig |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(11 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 05 October 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Watt Court Stonehouse ML9 3FW Scotland |
Director Name | Alison Jane Cox |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 September 2011) |
Role | Education Director |
Country of Residence | Scotland |
Correspondence Address | Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland |
Director Name | Mr Brendan Sweeney Dick |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(12 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2002) |
Role | General Manager Bt |
Country of Residence | Scotland |
Correspondence Address | 12 Ross Road Edinburgh EH16 5QN Scotland |
Secretary Name | Rona Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 25 Roseneath Place Edinburgh EH9 1JD Scotland |
Director Name | Paul Duncan Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2008) |
Role | Director Scottish Disabilty Te |
Correspondence Address | 19 William Street Dundee Tayside DD1 2ND Scotland |
Director Name | Margaret Anne Dundas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2008) |
Role | Education Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 25 Baberton Mains Green Edinburgh Midlothian EH14 3EJ Scotland |
Director Name | Annabel Fairweather |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland |
Secretary Name | Penny Anne Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2015) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | Woodside Oakbank Road Blairgowrie Perthshire PH10 6TB Scotland |
Director Name | Ms Patricia Mary Black |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2016) |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 308 Mountcastle Drive North Edinburgh EH15 1NL Scotland |
Director Name | Mr Alan Robert Goodman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(23 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland |
Director Name | Ms Gillian Brown |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Hunter Grove Bathgate West Lothian EH48 1NW Scotland |
Director Name | Mr Daniel Gallacher |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 October 2014(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2015) |
Role | Disability Advisor |
Country of Residence | Scotland |
Correspondence Address | Princes House 5 Shandwick Place Edinburgh EH2 4RG Scotland |
Website | www.lead.org.uk/ |
---|---|
Telephone | 0131 2289441 |
Telephone region | Edinburgh |
Registered Address | Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Year | 2014 |
---|---|
Turnover | £500,779 |
Net Worth | £225,583 |
Cash | £205,150 |
Current Liabilities | £30,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
15 November 2023 | Termination of appointment of Tricia Illsley as a director on 14 November 2023 (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
27 September 2023 | Accounts for a small company made up to 31 March 2023 (35 pages) |
3 April 2023 | Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF Scotland to Studio 1.09, St Margaret's House 151 London Road Edinburgh EH7 6AE on 3 April 2023 (1 page) |
2 March 2023 | Appointment of Mr Christopher Gordon Mckenzie as a director on 1 March 2023 (2 pages) |
2 December 2022 | Memorandum and Articles of Association (12 pages) |
2 December 2022 | Resolutions
|
30 November 2022 | Memorandum and Articles of Association (12 pages) |
30 November 2022 | Resolutions
|
21 November 2022 | Appointment of Ms Jade Elizabeth O'neil as a director on 15 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Andrew John Mcmahon as a director on 15 November 2022 (1 page) |
16 November 2022 | Termination of appointment of Deborah (K/a Sandra) Alexandra Wilson as a director on 15 November 2022 (1 page) |
31 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a small company made up to 31 March 2022 (34 pages) |
20 December 2021 | Termination of appointment of Anne Kidd as a director on 10 December 2021 (1 page) |
29 November 2021 | Appointment of Mr Daniel David Baigrie as a director on 16 November 2021 (2 pages) |
17 November 2021 | Appointment of Ms Carolyne Smith as a director on 16 November 2021 (2 pages) |
17 November 2021 | Appointment of Ms Rebecca Pierce as a director on 16 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Pamela Margaret Maxwell as a director on 16 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Kevin Mallon as a director on 16 November 2021 (1 page) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 March 2021 (34 pages) |
25 May 2021 | Appointment of Ms Gillian Brown as a director on 18 May 2021 (2 pages) |
30 November 2020 | Memorandum and Articles of Association (12 pages) |
30 November 2020 | Resolutions
|
12 November 2020 | Accounts for a small company made up to 31 March 2020 (34 pages) |
3 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
19 August 2020 | Appointment of Kirsty Elizabeth Gemmell as a director on 18 August 2020 (2 pages) |
30 June 2020 | Termination of appointment of Donald Isdale Jarvie as a director on 30 June 2020 (1 page) |
26 November 2019 | Termination of appointment of Mohammad Ahmed Yousaf as a director on 19 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 March 2019 (32 pages) |
2 September 2019 | Registered office address changed from B/05 Merchiston Campus Edinburgh Napier University 14 Colinton Road Edinburgh EH10 5DT Scotland to 525 Ferry Road Edinburgh EH5 2FF on 2 September 2019 (1 page) |
22 August 2019 | Appointment of Ms Anne Kidd as a director on 20 August 2019 (2 pages) |
22 August 2019 | Appointment of Ms Senga Jardine Armstrong as a director on 20 August 2019 (2 pages) |
6 February 2019 | Termination of appointment of Beverley Smith as a director on 5 February 2019 (1 page) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 31 March 2018 (31 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
9 November 2017 | Memorandum and Articles of Association (12 pages) |
9 November 2017 | Memorandum and Articles of Association (12 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Gillian Brown as a director on 24 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Paul Watson Smith as a director on 24 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Gillian Brown as a director on 24 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Paul Watson Smith as a director on 24 October 2017 (2 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
20 September 2017 | Termination of appointment of Ronald Gilfillan Jack as a director on 13 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Ronald Gilfillan Jack as a director on 13 September 2017 (1 page) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (4 pages) |
2 November 2016 | Registered office address changed from Princes House 5 Shandwick Place Edinburgh EH2 4RG to B/05 Merchiston Campus Edinburgh Napier University 14 Colinton Road Edinburgh EH10 5DT on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from Princes House 5 Shandwick Place Edinburgh EH2 4RG to B/05 Merchiston Campus Edinburgh Napier University 14 Colinton Road Edinburgh EH10 5DT on 2 November 2016 (1 page) |
5 October 2016 | Appointment of Mr Ronald Gilfillan Jack as a director on 4 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Alan Robert Goodman as a director on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Ronald Gilfillan Jack as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Miss Deborah (K/a Sandra) Alexandra Wilson as a director on 4 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Alan Robert Goodman as a director on 4 October 2016 (1 page) |
5 October 2016 | Appointment of Mr Andrew John Mcmahon as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Miss Deborah (K/a Sandra) Alexandra Wilson as a director on 4 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Andrew John Mcmahon as a director on 4 October 2016 (2 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (26 pages) |
4 August 2016 | Termination of appointment of Muriel Masson as a director on 3 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Muriel Masson as a director on 3 August 2016 (1 page) |
20 April 2016 | Termination of appointment of Patricia Mary Black as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Patricia Mary Black as a director on 31 March 2016 (1 page) |
5 November 2015 | Annual return made up to 30 October 2015 no member list (9 pages) |
5 November 2015 | Annual return made up to 30 October 2015 no member list (9 pages) |
26 October 2015 | Appointment of Mr Mohammad Ahmed Yousaf as a director on 6 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Mohammad Ahmed Yousaf as a director on 6 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Mohammad Ahmed Yousaf as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Kevin Mallon as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Colin William Anderson as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Pamela June Margaret Maxwell as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Kevin Mallon as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Colin William Anderson as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Colin William Anderson as a director on 6 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Pamela June Margaret Maxwell on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Pamela June Margaret Maxwell as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Kevin Mallon as a director on 6 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Pamela June Margaret Maxwell as a director on 6 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Pamela June Margaret Maxwell on 22 October 2015 (2 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
9 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
7 September 2015 | Appointment of Mr Colin William Anderson as a secretary on 2 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Penny Anne Brodie as a secretary on 1 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Penny Anne Brodie as a secretary on 1 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Colin William Anderson as a secretary on 2 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Colin William Anderson as a secretary on 2 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Penny Anne Brodie as a secretary on 1 September 2015 (1 page) |
23 July 2015 | Appointment of Mr Sandy Luke as a director on 31 October 2013 (2 pages) |
23 July 2015 | Termination of appointment of Sandy Luke as a director on 25 September 2014 (1 page) |
23 July 2015 | Appointment of Mr Sandy Luke as a director on 31 October 2013 (2 pages) |
23 July 2015 | Termination of appointment of Sandy Luke as a director on 25 September 2014 (1 page) |
9 July 2015 | Termination of appointment of Daniel Gallacher as a director on 30 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Daniel Gallacher as a director on 30 June 2015 (1 page) |
9 April 2015 | Termination of appointment of Lianne Williams as a director on 26 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Lianne Williams as a director on 26 March 2015 (1 page) |
18 November 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
18 November 2014 | Annual return made up to 30 October 2014 no member list (9 pages) |
17 November 2014 | Appointment of Ms Gillian Brown as a director on 31 October 2013 (2 pages) |
17 November 2014 | Appointment of Ms Gillian Brown as a director on 31 October 2013 (2 pages) |
21 October 2014 | Appointment of Mr Daniel Gallacher as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Beverley Smith as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Tricia Illsley as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Muriel Masson as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Beverley Smith as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Beverley Smith as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Daniel Gallacher as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Daniel Gallacher as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Lianne Williams as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Muriel Masson as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Lianne Williams as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Tricia Illsley as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Mrs Tricia Illsley as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Lianne Williams as a director on 9 October 2014 (2 pages) |
21 October 2014 | Appointment of Ms Muriel Masson as a director on 9 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
11 December 2013 | Termination of appointment of Louise Moran as a director (1 page) |
11 December 2013 | Termination of appointment of Keith Smyth as a director (1 page) |
11 December 2013 | Termination of appointment of Louise Moran as a director (1 page) |
11 December 2013 | Termination of appointment of Keith Smyth as a director (1 page) |
10 December 2013 | Annual return made up to 30 October 2013 no member list (6 pages) |
10 December 2013 | Termination of appointment of David Stewart as a director (1 page) |
10 December 2013 | Termination of appointment of David Stewart as a director (1 page) |
10 December 2013 | Annual return made up to 30 October 2013 no member list (6 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (24 pages) |
13 May 2013 | Termination of appointment of Peter Imgram-Monk as a director (1 page) |
13 May 2013 | Termination of appointment of Peter Imgram-Monk as a director (1 page) |
27 February 2013 | Auditor's resignation (1 page) |
27 February 2013 | Auditor's resignation (1 page) |
22 February 2013 | Section 519 (1 page) |
22 February 2013 | Section 519 (1 page) |
26 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
8 November 2012 | Annual return made up to 30 October 2012 no member list (9 pages) |
8 November 2012 | Annual return made up to 30 October 2012 no member list (9 pages) |
8 November 2012 | Appointment of Mr Donald Isdale Jarvie as a director (2 pages) |
8 November 2012 | Appointment of Mr Donald Isdale Jarvie as a director (2 pages) |
16 December 2011 | Termination of appointment of Linda Miller as a director (1 page) |
16 December 2011 | Termination of appointment of Linda Miller as a director (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
15 November 2011 | Director's details changed for Louise Moran on 31 August 2011 (2 pages) |
15 November 2011 | Director's details changed for Louise Moran on 31 August 2011 (2 pages) |
11 November 2011 | Annual return made up to 30 October 2011 no member list (8 pages) |
11 November 2011 | Annual return made up to 30 October 2011 no member list (8 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
7 November 2011 | Appointment of Mr Alan Robert Goodman as a director (3 pages) |
7 November 2011 | Appointment of David Brian Stewart as a director (3 pages) |
7 November 2011 | Appointment of Dr Keith Robert Smyth as a director (3 pages) |
7 November 2011 | Appointment of Dr Keith Robert Smyth as a director (3 pages) |
7 November 2011 | Appointment of David Brian Stewart as a director (3 pages) |
7 November 2011 | Appointment of Mr Alan Robert Goodman as a director (3 pages) |
10 October 2011 | Termination of appointment of Alison Cox as a director (1 page) |
10 October 2011 | Termination of appointment of Alison Cox as a director (1 page) |
20 September 2011 | Termination of appointment of Peter Maxwell as a director (1 page) |
20 September 2011 | Termination of appointment of Peter Maxwell as a director (1 page) |
24 January 2011 | Termination of appointment of Annabel Fairweather as a director (1 page) |
24 January 2011 | Termination of appointment of Annabel Fairweather as a director (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
1 November 2010 | Annual return made up to 30 October 2010 no member list (7 pages) |
1 November 2010 | Annual return made up to 30 October 2010 no member list (7 pages) |
7 October 2010 | Appointment of Dr Peter Imgram-Monk as a director (3 pages) |
7 October 2010 | Appointment of Peter Clark Maxwell as a director (3 pages) |
7 October 2010 | Appointment of Peter Clark Maxwell as a director (3 pages) |
7 October 2010 | Appointment of Dr Peter Imgram-Monk as a director (3 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
11 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
9 November 2009 | Termination of appointment of Roger Hart as a director (1 page) |
9 November 2009 | Termination of appointment of Roger Hart as a director (1 page) |
9 November 2009 | Termination of appointment of Ann Coulson as a director (1 page) |
9 November 2009 | Termination of appointment of Ann Coulson as a director (1 page) |
2 November 2009 | Annual return made up to 30 October 2009 no member list (6 pages) |
2 November 2009 | Annual return made up to 30 October 2009 no member list (6 pages) |
30 October 2009 | Director's details changed for Louise Moran on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alison Jane Cox on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Mrs Linda Ruby Miller as a director (2 pages) |
30 October 2009 | Director's details changed for Louise Moran on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Roger John Bayliss Hart on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Annabel Fairweather on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alison Jane Cox on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Annabel Fairweather on 30 October 2009 (2 pages) |
30 October 2009 | Appointment of Mrs Linda Ruby Miller as a director (2 pages) |
30 October 2009 | Director's details changed for Roger John Bayliss Hart on 30 October 2009 (2 pages) |
15 September 2009 | Appointment terminated director lillias noble (1 page) |
15 September 2009 | Appointment terminated director lillias noble (1 page) |
14 September 2009 | Appointment terminated director norman sharp (1 page) |
14 September 2009 | Appointment terminated director norman sharp (1 page) |
10 November 2008 | Director appointed pat black (1 page) |
10 November 2008 | Director appointed pat black (1 page) |
3 November 2008 | Annual return made up to 03/11/08 (4 pages) |
3 November 2008 | Annual return made up to 03/11/08 (4 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
29 September 2008 | Appointment terminated director margaret dundas (1 page) |
29 September 2008 | Appointment terminated director margaret dundas (1 page) |
29 September 2008 | Director appointed lillias noble (2 pages) |
29 September 2008 | Director appointed louise moran (1 page) |
29 September 2008 | Appointment terminated director paul brown (1 page) |
29 September 2008 | Appointment terminated director paul brown (1 page) |
29 September 2008 | Director appointed lillias noble (2 pages) |
29 September 2008 | Appointment terminated director rosalind micklem (1 page) |
29 September 2008 | Director appointed louise moran (1 page) |
29 September 2008 | Appointment terminated director rosalind micklem (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
14 November 2007 | Annual return made up to 03/11/07
|
14 November 2007 | Annual return made up to 03/11/07
|
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: queen margaret universitycollege clerwood terrace edinburgh midlothian EH12 8TS (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: queen margaret universitycollege clerwood terrace edinburgh midlothian EH12 8TS (1 page) |
8 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
8 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 December 2006 | Return made up to 03/11/06; amending return (8 pages) |
12 December 2006 | Return made up to 03/11/06; amending return (8 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Annual return made up to 03/11/06 (7 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Resolutions
|
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Annual return made up to 03/11/06 (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Memorandum and Articles of Association (14 pages) |
18 November 2005 | Memorandum and Articles of Association (14 pages) |
18 November 2005 | Resolutions
|
9 November 2005 | Memorandum and Articles of Association (18 pages) |
9 November 2005 | Memorandum and Articles of Association (18 pages) |
8 November 2005 | Resolutions
|
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Annual return made up to 03/11/05 (8 pages) |
8 November 2005 | Annual return made up to 03/11/05 (8 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | Resolutions
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Annual return made up to 03/11/04
|
12 November 2004 | Annual return made up to 03/11/04
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
6 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (21 pages) |
10 November 2003 | Annual return made up to 14/11/03
|
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Annual return made up to 14/11/03
|
15 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (2 pages) |
23 June 2003 | Secretary resigned (2 pages) |
29 November 2002 | Annual return made up to 14/11/02 (8 pages) |
29 November 2002 | Annual return made up to 14/11/02 (8 pages) |
21 November 2002 | Memorandum and Articles of Association (5 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Memorandum and Articles of Association (5 pages) |
21 November 2002 | Resolutions
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | Auditor's resignation (1 page) |
28 October 2002 | Auditor's resignation (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
30 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
30 August 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
19 November 2001 | Annual return made up to 14/11/01 (6 pages) |
19 November 2001 | Annual return made up to 14/11/01 (6 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
24 August 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
24 August 2001 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
7 December 2000 | Annual return made up to 14/11/00 (6 pages) |
7 December 2000 | Annual return made up to 14/11/00 (6 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | Memorandum and Articles of Association (18 pages) |
9 November 2000 | Memorandum and Articles of Association (18 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
25 August 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
25 August 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 14/11/99 (5 pages) |
23 November 1999 | Annual return made up to 14/11/99 (5 pages) |
23 November 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Full group accounts made up to 31 March 1999 (14 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: queen margaret college clerwood terrace edinburgh EH12 8TS (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: queen margaret college clerwood terrace edinburgh EH12 8TS (1 page) |
11 December 1998 | Annual return made up to 14/11/98 (7 pages) |
11 December 1998 | Annual return made up to 14/11/98 (7 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
25 August 1998 | Full group accounts made up to 31 March 1998 (14 pages) |
25 August 1998 | Full group accounts made up to 31 March 1998 (14 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Secretary resigned;director resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Annual return made up to 14/11/97
|
11 December 1997 | Annual return made up to 14/11/97
|
6 October 1997 | Group accounts for a small company made up to 31 March 1997 (10 pages) |
6 October 1997 | Group accounts for a small company made up to 31 March 1997 (10 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
29 November 1996 | Annual return made up to 14/11/96 (6 pages) |
29 November 1996 | Annual return made up to 14/11/96 (6 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 February 1996 | Director's particulars changed (3 pages) |
27 February 1996 | Director's particulars changed (3 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
4 December 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | Annual return made up to 14/11/95
|
27 November 1995 | Annual return made up to 14/11/95
|
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |