Company NameFamily Journeys Ltd
Company StatusActive
Company NumberSC110356
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1988(36 years ago)
Previous NameFamily Mediation Lothian

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Norman McFadyen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleSheriff
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMs Susan Margaret Oswald
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMr Richard Bryan Smith
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMs Shona Young
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMs Katy Anne Guthrie
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMiss Amy Jane Donachie
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleAdvocate
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Secretary NameMrs Jane Lindsay Denmark
StatusCurrent
Appointed23 November 2021(33 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Secretary NameMrs Selina Smyth
StatusCurrent
Appointed17 December 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMr Kevin Stutt
Date of BirthMarch 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed12 January 2022(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleAudit Manager
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMr Neil James Reilly
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed12 January 2022(33 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameMs Katie Alex Gallagher
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAuditor
Country of ResidenceScotland
Correspondence Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
Director NameAndrew Russell Forrest
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 October 2000)
RolePsychologist/Development Offic
Correspondence Address22 Queens Crescent
Edinburgh
Midlothian
EH9 2BB
Scotland
Secretary NameEdward Cleland
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address9 Clarence Street
Edinburgh
Midlothian
EH3 5AE
Scotland
Director NameDiana Jane Griffiths
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 June 1998)
RoleTraining Officer
Correspondence Address12 Middleby Street
Edinburgh
EH9 1TD
Scotland
Secretary NameMr William Williamson Muir
NationalityBritish
StatusResigned
Appointed20 June 1994(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 July 1997)
RoleCharity Co Ordinator
Country of ResidenceScotland
Correspondence Address1 Burnside Road
Letham
Forfar
Angus
DD8 2PH
Scotland
Secretary NameCarol Barrett
NationalityBritish
StatusResigned
Appointed22 July 1997(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 April 2006)
RoleCo-ordinator
Correspondence Address2 Neilson Court
Blackburn
West Lothian
EH47 7NA
Scotland
Director NameMiss Marion Jeffrey Foy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 November 1998)
RoleSolicitor
Correspondence Address11 Blacket Place
Edinburgh
EH9 1RW
Scotland
Director NameEdward Cleland
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2001)
RoleUnemployed/Retired
Correspondence Address1 Comely Bank Place
Edinburgh
EH4 1DT
Scotland
Director NameEmma Doyle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressBattleblend House
Edinburgh Road
West Barns
East Lothian
EH42 1TS
Scotland
Director NameSheila Margaret Barker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(12 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 September 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address49 Polton Road
Lasswade
Midlothian
EH18 1BH
Scotland
Director NamePeter Gillam
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2011)
RoleSheriff
Country of ResidenceScotland
Correspondence Address9 Coillesdene Avenue
Edinburgh
Midlothian
EH15 2JF
Scotland
Secretary NameChristopher Whelan
NationalityBritish
StatusResigned
Appointed18 April 2006(18 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2007)
RoleCompany Director
Correspondence Address16 Cotland Place
Stow
Galashiels
Selkirkshire
TD1 2QP
Scotland
Secretary NameSuzanne Mae Dunne
NationalityBritish
StatusResigned
Appointed08 May 2007(19 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 03 December 2019)
RoleCompany Director
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameDeirdre Elizabeth Mary Armstrong
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 September 2010)
RoleMediator
Country of ResidenceUnited Kingdom
Correspondence Address2 Ramsay Garden
Edinburgh
EH1 2NA
Scotland
Director NameMrs Sarah Jane Spurgeon Grotrian
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(19 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2010)
RoleFundraiser
Country of ResidenceScotland
Correspondence AddressCatleview Hawthornden
Lasswade
Midlothian
EH18 1EJ
Scotland
Director NameLeigh Suzanne Davidson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Harrison Gardens
Edinburgh
EH11 1SG
Scotland
Director NameSheriff Peter John Braid
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2015)
RoleSheriff
Country of ResidenceUnited Kingdom
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameMr Andrew Thomas Fotheringham Gibb
Date of BirthAugust 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed18 September 2012(24 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameMr James Mackenzie Robertson Fraser
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameMs Gillian Crandles
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameMrs Charlotte Alice Di Corpo
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(28 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2020)
RoleProfessional Fundraiser
Country of ResidenceScotland
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameMrs Alison Elizabeth Redpath Edmondson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(28 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameDr Gillian Black
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(30 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2021)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Secretary NameMs Ruth Campbell
StatusResigned
Appointed24 August 2020(32 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2021)
RoleCompany Director
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland
Director NameMiss Lisa Dawn Clark
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2022(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 November 2022)
RoleBusiness Development Strategist
Country of ResidenceScotland
Correspondence Address37 George Street
Edinburgh
EH2 2HN
Scotland

Contact

Websitefamilymediationlothian.co.uk
Telephone0131 2264507
Telephone regionEdinburgh

Location

Registered Address519 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Turnover£261,842
Net Worth£106,892
Cash£120,674
Current Liabilities£27,860

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

12 March 2021Appointment of Miss Amy Jane Donachie as a director on 1 July 2020 (2 pages)
28 January 2021Memorandum and Articles of Association (14 pages)
28 January 2021Resolutions
  • RES13 ‐ Change of name 08/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
9 December 2020Termination of appointment of James Mackenzie Robertson Fraser as a director on 8 December 2020 (1 page)
9 December 2020Appointment of Ms Shona Young as a director on 21 February 2020 (2 pages)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-08
(3 pages)
27 November 2020Appointment of Ms Katy Anne Guthrie as a director on 21 February 2020 (2 pages)
25 November 2020Termination of appointment of Scott Sherman Mcalpine as a director on 3 December 2019 (1 page)
25 November 2020Appointment of Mr Andrew Kenneth Sloan as a director on 3 December 2019 (2 pages)
25 November 2020Appointment of Mr Richard Bryan Smith as a director on 3 December 2019 (2 pages)
25 November 2020Termination of appointment of Andrew Thomas Fotheringham Gibb as a director on 3 December 2019 (1 page)
25 November 2020Termination of appointment of Charlotte Alice Di Corpo as a director on 25 November 2020 (1 page)
25 November 2020Appointment of Ms Ruth Campbell as a secretary on 24 August 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Termination of appointment of Suzanne Mae Dunne as a secretary on 3 December 2019 (1 page)
10 December 2019Accounts for a small company made up to 31 March 2019 (26 pages)
6 February 2019Termination of appointment of Naeema Yaqoob Sajid as a director on 5 February 2019 (1 page)
6 February 2019Appointment of Ms Susan Margaret Oswald as a director on 5 February 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Robert Baldwin Robertson as a director on 25 September 2018 (1 page)
4 September 2018Accounts for a small company made up to 31 March 2018 (25 pages)
24 July 2018Second filing for the appointment of Gillian Black as a director (6 pages)
9 July 2018Appointment of Dr Gillian Black as a director on 9 July 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 24/07/2018
(2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Gillian Crandles as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of David John Caldwell Nicol as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of David John Caldwell Nicol as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Gillian Crandles as a director on 12 September 2017 (1 page)
24 August 2017Accounts for a small company made up to 31 March 2017 (24 pages)
24 August 2017Accounts for a small company made up to 31 March 2017 (24 pages)
28 June 2017Termination of appointment of Rachael Joy Christina Kelsey as a director on 20 June 2017 (1 page)
28 June 2017Termination of appointment of Rachael Joy Christina Kelsey as a director on 20 June 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 November 2016Appointment of Ms Charlotte Alice Di Corpo as a director on 20 September 2016 (2 pages)
9 November 2016Appointment of Ms Charlotte Alice Di Corpo as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Alison Elizabeth Redpath Edmondson as a director on 20 September 2016 (2 pages)
21 September 2016Appointment of Mrs Alison Elizabeth Redpath Edmondson as a director on 20 September 2016 (2 pages)
8 August 2016Full accounts made up to 31 March 2016 (26 pages)
8 August 2016Full accounts made up to 31 March 2016 (26 pages)
22 June 2016Appointment of Mr Norman Mcfadyen as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Norman Mcfadyen as a director on 21 June 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
5 January 2016Termination of appointment of Peter John Braid as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Peter John Braid as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Peter John Braid as a director on 31 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 no member list (6 pages)
5 January 2016Termination of appointment of Peter John Braid as a director on 31 December 2015 (1 page)
6 August 2015Full accounts made up to 31 March 2015 (25 pages)
6 August 2015Full accounts made up to 31 March 2015 (25 pages)
5 January 2015Director's details changed for Rachael Joy Christina Kelsey on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
5 January 2015Director's details changed for Rachael Joy Christina Kelsey on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (6 pages)
5 January 2015Director's details changed for Rachael Joy Christina Kelsey on 5 January 2015 (2 pages)
24 September 2014Termination of appointment of William Donald Muirhead as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of William Donald Muirhead as a director on 23 September 2014 (1 page)
29 August 2014Full accounts made up to 31 March 2014 (25 pages)
29 August 2014Full accounts made up to 31 March 2014 (25 pages)
6 January 2014Secretary's details changed for Suzanne Mae Dunne on 6 January 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
6 January 2014Annual return made up to 31 December 2013 no member list (8 pages)
6 January 2014Secretary's details changed for Suzanne Mae Dunne on 6 January 2014 (1 page)
6 January 2014Secretary's details changed for Suzanne Mae Dunne on 6 January 2014 (1 page)
4 December 2013Appointment of Mr Scott Sherman Mcalpine as a director (2 pages)
4 December 2013Appointment of Mr Scott Sherman Mcalpine as a director (2 pages)
3 October 2013Appointment of Ms Gillian Crandles as a director (2 pages)
3 October 2013Appointment of Ms Gillian Crandles as a director (2 pages)
3 October 2013Appointment of Mr James Mackenzie Robertson Fraser as a director (2 pages)
3 October 2013Appointment of Mr James Mackenzie Robertson Fraser as a director (2 pages)
5 September 2013Full accounts made up to 31 March 2013 (25 pages)
5 September 2013Full accounts made up to 31 March 2013 (25 pages)
18 February 2013Termination of appointment of Morag Wise as a director (1 page)
18 February 2013Termination of appointment of Morag Wise as a director (1 page)
3 January 2013Director's details changed for Morag Barbara Wise on 3 January 2013 (2 pages)
3 January 2013Director's details changed for Morag Barbara Wise on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
3 January 2013Director's details changed for Morag Barbara Wise on 3 January 2013 (2 pages)
29 October 2012Appointment of Mr Robert Baldwin Robertson as a director (2 pages)
29 October 2012Appointment of Mr Robert Baldwin Robertson as a director (2 pages)
1 October 2012Appointment of Mr Andrew Thomas Fotheringham Gibb as a director (2 pages)
1 October 2012Appointment of Mr Andrew Thomas Fotheringham Gibb as a director (2 pages)
23 July 2012Full accounts made up to 31 March 2012 (25 pages)
23 July 2012Full accounts made up to 31 March 2012 (25 pages)
27 March 2012Appointment of Sheriff Peter John Braid as a director (2 pages)
27 March 2012Appointment of Sheriff Peter John Braid as a director (2 pages)
14 March 2012Appointment of Ms Naeema Yaqoob Sajid as a director (2 pages)
14 March 2012Appointment of Ms Naeema Yaqoob Sajid as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
16 November 2011Termination of appointment of Peter Gillam as a director (1 page)
16 November 2011Appointment of Mr David John Caldwell Nicol as a director (2 pages)
16 November 2011Appointment of Mr David John Caldwell Nicol as a director (2 pages)
16 November 2011Termination of appointment of Peter Gillam as a director (1 page)
27 September 2011Termination of appointment of James Fraser as a director (1 page)
27 September 2011Termination of appointment of William Henderson as a director (1 page)
27 September 2011Termination of appointment of James Fraser as a director (1 page)
27 September 2011Termination of appointment of William Henderson as a director (1 page)
12 September 2011Full accounts made up to 31 March 2011 (25 pages)
12 September 2011Full accounts made up to 31 March 2011 (25 pages)
18 July 2011Termination of appointment of Leigh Davidson as a director (1 page)
18 July 2011Termination of appointment of Leigh Davidson as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (9 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 September 2010Termination of appointment of Deirdre Armstrong as a director (1 page)
29 September 2010Termination of appointment of Deirdre Armstrong as a director (1 page)
12 August 2010Full accounts made up to 31 March 2010 (25 pages)
12 August 2010Full accounts made up to 31 March 2010 (25 pages)
29 April 2010Appointment of Sheriff William Donald Muirhead as a director (2 pages)
29 April 2010Appointment of Sheriff William Donald Muirhead as a director (2 pages)
23 March 2010Termination of appointment of Sarah Grotrian as a director (1 page)
23 March 2010Termination of appointment of Sarah Grotrian as a director (1 page)
5 January 2010Director's details changed for Peter Gillam on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Morag Barbara Wise on 5 January 2010 (2 pages)
5 January 2010Director's details changed for William James Carlaw Henderson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Deirdre Elizabeth Mary Armstrong on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Deirdre Elizabeth Mary Armstrong on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Mackenzie Robertson Fraser on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Rachael Joy Christina Kelsey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Mackenzie Robertson Fraser on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sarah Jane Spurgeon Grotrian on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Deirdre Elizabeth Mary Armstrong on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sarah Jane Spurgeon Grotrian on 5 January 2010 (2 pages)
5 January 2010Director's details changed for James Mackenzie Robertson Fraser on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Morag Barbara Wise on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Rachael Joy Christina Kelsey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Morag Barbara Wise on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sarah Jane Spurgeon Grotrian on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Gillam on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
5 January 2010Director's details changed for Peter Gillam on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
5 January 2010Director's details changed for William James Carlaw Henderson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for William James Carlaw Henderson on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Rachael Joy Christina Kelsey on 5 January 2010 (2 pages)
12 October 2009Appointment of Rachael Joy Christina Kelsey as a director (3 pages)
12 October 2009Appointment of Rachael Joy Christina Kelsey as a director (3 pages)
6 October 2009Termination of appointment of David Nicol as a director (1 page)
6 October 2009Termination of appointment of Carol Paton as a director (1 page)
6 October 2009Termination of appointment of David Nicol as a director (1 page)
6 October 2009Termination of appointment of Carol Paton as a director (1 page)
10 August 2009Full accounts made up to 31 March 2009 (26 pages)
10 August 2009Full accounts made up to 31 March 2009 (26 pages)
20 March 2009Director appointed leigh suzanne davidson (2 pages)
20 March 2009Director appointed leigh suzanne davidson (2 pages)
5 January 2009Director's change of particulars / deirdre armstrong / 05/01/2009 (1 page)
5 January 2009Annual return made up to 31/12/08 (4 pages)
5 January 2009Annual return made up to 31/12/08 (4 pages)
5 January 2009Director's change of particulars / deirdre armstrong / 05/01/2009 (1 page)
9 October 2008Appointment terminated director john wright (1 page)
9 October 2008Appointment terminated director sheila barker (1 page)
9 October 2008Appointment terminated director john wright (1 page)
9 October 2008Appointment terminated director sheila barker (1 page)
8 September 2008Full accounts made up to 31 March 2008 (24 pages)
8 September 2008Full accounts made up to 31 March 2008 (24 pages)
26 June 2008Director appointed morag barbara wise (2 pages)
26 June 2008Director appointed morag barbara wise (2 pages)
25 March 2008Director appointed sarah jane spurgeon grotrian (2 pages)
25 March 2008Director appointed sarah jane spurgeon grotrian (2 pages)
23 January 2008Annual return made up to 31/12/07 (3 pages)
23 January 2008Annual return made up to 31/12/07 (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
30 November 2007Memorandum and Articles of Association (11 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 November 2007Memorandum and Articles of Association (11 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
31 August 2007Full accounts made up to 31 March 2007 (24 pages)
31 August 2007Full accounts made up to 31 March 2007 (24 pages)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Annual return made up to 31/12/06 (3 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Annual return made up to 31/12/06 (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
30 August 2006Full accounts made up to 31 March 2006 (20 pages)
30 August 2006Full accounts made up to 31 March 2006 (20 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
25 January 2006Annual return made up to 31/12/05 (3 pages)
25 January 2006Annual return made up to 31/12/05 (3 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
4 August 2005Full accounts made up to 31 March 2005 (19 pages)
4 August 2005Full accounts made up to 31 March 2005 (19 pages)
21 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2004New director appointed (2 pages)
12 December 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
10 August 2004Full accounts made up to 31 March 2004 (19 pages)
10 August 2004Full accounts made up to 31 March 2004 (19 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Director resigned (1 page)
10 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2004Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
9 August 2003Full accounts made up to 31 March 2003 (18 pages)
9 August 2003Full accounts made up to 31 March 2003 (18 pages)
27 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
29 August 2002Full accounts made up to 31 March 2002 (16 pages)
29 August 2002Full accounts made up to 31 March 2002 (16 pages)
11 January 2002Director resigned (1 page)
11 January 2002Annual return made up to 31/12/01 (6 pages)
11 January 2002Annual return made up to 31/12/01 (6 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
3 September 2001Full accounts made up to 31 March 2001 (12 pages)
3 September 2001Full accounts made up to 31 March 2001 (12 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
2 May 2001Amended full accounts made up to 31 March 2000 (13 pages)
2 May 2001Amended full accounts made up to 31 March 2000 (13 pages)
12 January 2001Annual return made up to 31/12/00 (6 pages)
12 January 2001Annual return made up to 31/12/00 (6 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
18 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
7 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1999Director resigned (1 page)
7 February 1999Director resigned (1 page)
7 February 1999Director resigned (1 page)
7 February 1999Director resigned (1 page)
7 February 1999Director resigned (1 page)
7 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(6 pages)
7 February 1999Director resigned (1 page)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Annual return made up to 31/12/97 (8 pages)
17 February 1998Annual return made up to 31/12/97 (8 pages)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
2 November 1997Full accounts made up to 31 March 1997 (10 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
7 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996New secretary appointed (2 pages)
5 February 1996Annual return made up to 31/12/95 (8 pages)
5 February 1996Annual return made up to 31/12/95 (8 pages)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director's particulars changed (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
4 December 1992Company name changed lothian family conciliation serv ice\certificate issued on 07/12/92 (2 pages)
4 December 1992Company name changed lothian family conciliation serv ice\certificate issued on 07/12/92 (2 pages)
25 January 1991Memorandum and Articles of Association (15 pages)
25 January 1991Memorandum and Articles of Association (15 pages)