Edinburgh
EH11 2QH
Scotland
Director Name | Mrs Wendy May Laird |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2014(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 03 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tow 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Alan David James Dickson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 03 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tow 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Graeme Russell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2017(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 03 February 2024) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tow 77 Renfrew Street Glasgow G2 3BZ Scotland |
Director Name | Mr Matthew Little |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 February 2024) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Westfiled Avenue Edinburgh EH11 2QH Scotland |
Director Name | Ms Yvonne Sinclair |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2017(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Westfield Avenue Edinburgh EH11 2QH Scotland |
Director Name | Mrs Penny Turnbull |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5 Balgreen Avenue Edinburgh EH12 5SY Scotland |
Director Name | Patricia Ann Eccles |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1988(same day as company formation) |
Role | Housing Manager |
Correspondence Address | 23 Royal Crescent Edinburgh Midlothian EH3 6QA Scotland |
Director Name | William Baxter Fisher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1988(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 15 Kingsburgh Gardens East Linton East Lothian EH40 3BJ Scotland |
Secretary Name | Christopher Frank Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Danube Street Edinburgh Midlothian EH4 1NN Scotland |
Director Name | Mark Iain Chapman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 1993) |
Role | Student |
Correspondence Address | 2 Forbes Street Edinburgh EH8 9SL Scotland |
Director Name | Margaret Helena Czerska |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 5 Forbes Street Edinburgh Midlothian EH8 9SL Scotland |
Secretary Name | Katrina Mairi Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 2 Forbes Street Edinburgh Midlothian EH8 9SL Scotland |
Secretary Name | Colin Young Jardine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 6 Forbes Street Edinburgh Midlothian EH8 9SL Scotland |
Director Name | Patricia Ann Black |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 1995) |
Role | Occupational Therapist |
Correspondence Address | 30 Shandon Crescent Edinburgh EH11 1QF Scotland |
Director Name | Leslie Cunningham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 1996) |
Role | Company Director |
Correspondence Address | 3 Forbes Street Edinburgh EH8 9SL Scotland |
Secretary Name | Alan Hobkirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 1995) |
Role | Company Director |
Correspondence Address | 1 Forbes Street Edinburgh EH8 9SL Scotland |
Secretary Name | Miss Maga Maczek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 1998) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 20/2 Morrison Crescent Edinburgh EH3 8AH Scotland |
Director Name | Elaine Boyd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Forbes Street Edinburgh EH8 9SL Scotland |
Director Name | Arthur Cockburn |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 1999) |
Role | Accountant |
Correspondence Address | 9 Farrer Terrace Edinburgh EH7 6SE Scotland |
Secretary Name | Elaine Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Forbes Street Edinburgh EH8 9SL Scotland |
Director Name | Mrs Sandra Marjory Blake |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 November 1996(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 March 1999) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 4a John Street Edinburgh EH15 2EE Scotland |
Director Name | Margaret Buick Smith Fleming |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | 14/3 Russell Gardens Edinburgh EH12 5PP Scotland |
Secretary Name | Jane Marie Ballantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grange Terrace Boness West Lothian EH51 9DS Scotland |
Director Name | Michael Crawford-Harland |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2003) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 190 Grange Loan Edinburgh EH9 2DZ Scotland |
Director Name | Mr Ian Brookes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Forbes Street Edinburgh Lothian EH8 9SL Scotland |
Director Name | Mr Alistair David George Barton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 October 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Badger Lane Broxburn West Lothian EH52 5TL Scotland |
Secretary Name | Miss Rebecca Gabrielle Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 July 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 28 Westfield Avenue Edinburgh EH11 2QH Scotland |
Director Name | Miss Elaine Boyd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2016) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 28 Westfield Avenue Edinburgh EH11 2QH Scotland |
Director Name | Mr Nicholas Edmonstone |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(22 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 May 2011) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 2 Duff Street Lane Edinburgh EH11 2HS Scotland |
Secretary Name | Mr Paul Dunlop |
---|---|
Status | Resigned |
Appointed | 19 September 2016(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 August 2017) |
Role | Company Director |
Correspondence Address | 28 Westfield Avenue Edinburgh EH11 2QH Scotland |
Secretary Name | Mr David McNiven |
---|---|
Status | Resigned |
Appointed | 19 July 2017(29 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 2018) |
Role | Company Director |
Correspondence Address | 28 Westfield Avenue Edinburgh EH11 2QH Scotland |
Secretary Name | Mr Gordon Forbes Castell |
---|---|
Status | Resigned |
Appointed | 04 April 2018(29 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 28 Westfield Avenue Edinburgh EH11 2QH Scotland |
Secretary Name | Mr John Ferry |
---|---|
Status | Resigned |
Appointed | 10 December 2018(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 28 Westfield Avenue 28 Westfield Avenue Edinburgh EH11 2QH Scotland |
Website | freespace.net |
---|---|
Telephone | 0131 2210507 |
Telephone region | Edinburgh |
Registered Address | 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £2,839,101 |
Net Worth | £529,110 |
Cash | £273,423 |
Current Liabilities | £61,572 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
30 September 2022 | Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages) |
---|---|
6 June 2022 | Registered office address changed from 4/2 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages) |
2 November 2020 | Registered office address changed from 28 Westfield Avenue Edinburgh EH11 2QH to 4/2 100 West Regent Street Glasgow G2 2QD on 2 November 2020 (2 pages) |
27 October 2020 | Resolutions
|
14 May 2020 | Accounts for a small company made up to 30 September 2019 (36 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
6 May 2020 | Appointment of Mrs Penny Turnbull as a director on 4 May 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Ferry as a secretary on 31 March 2020 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Penny Turnbull as a director on 21 March 2019 (1 page) |
22 February 2019 | Accounts for a small company made up to 30 September 2018 (31 pages) |
13 December 2018 | Termination of appointment of Gordon Forbes Castell as a secretary on 20 April 2018 (1 page) |
13 December 2018 | Termination of appointment of Andrew James Pass as a director on 13 August 2018 (1 page) |
13 December 2018 | Appointment of Mr John Ferry as a secretary on 10 December 2018 (2 pages) |
19 September 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages) |
4 April 2018 | Termination of appointment of David Mcniven as a secretary on 4 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Gordon Forbes Castell as a secretary on 4 April 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Alan David James Dickson on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mrs Wendy May Laird on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Graeme Russell on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Bryan John Rankin on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Ms Penny Turnbull on 26 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr Andrew James Pass on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Ms Yvonne Sinclair on 23 March 2018 (2 pages) |
21 March 2018 | Appointment of Ms Yvonne Sinclair as a director on 4 December 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 March 2018 | Director's details changed for Mr Andrew Pass on 4 December 2017 (2 pages) |
21 March 2018 | Appointment of Mr Andrew Pass as a director on 4 December 2017 (2 pages) |
21 March 2018 | Appointment of Mr Matthew Little as a director on 4 December 2017 (2 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
11 December 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
9 August 2017 | Appointment of Mr David Mcniven as a secretary on 19 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Rebecca Gabrielle Allen as a secretary on 19 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Paul Dunlop as a secretary on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Mr David Mcniven as a secretary on 19 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Paul Dunlop as a secretary on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Rebecca Gabrielle Allen as a secretary on 19 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Graeme Russell as a director on 13 April 2017 (2 pages) |
13 July 2017 | Appointment of Mr Graeme Russell as a director on 13 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Patrick John Layden as a director on 13 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Patrick John Layden as a director on 13 April 2017 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
8 March 2017 | Termination of appointment of Angiolina Russo as a director on 7 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Yvonne Amanda Sinclair as a director on 7 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Angiolina Russo as a director on 7 December 2016 (1 page) |
8 March 2017 | Termination of appointment of Yvonne Amanda Sinclair as a director on 7 December 2016 (1 page) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
19 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
26 September 2016 | Termination of appointment of Elaine Boyd as a director on 1 March 2016 (1 page) |
26 September 2016 | Termination of appointment of Elaine Boyd as a director on 1 March 2016 (1 page) |
21 September 2016 | Appointment of Mr Paul Dunlop as a secretary on 19 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Paul Dunlop as a secretary on 19 September 2016 (2 pages) |
8 March 2016 | Annual return made up to 8 March 2016 no member list (7 pages) |
8 March 2016 | Annual return made up to 8 March 2016 no member list (7 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
31 July 2015 | Appointment of Ms Penny Turnbull as a director on 25 February 2014 (2 pages) |
31 July 2015 | Appointment of Ms Penny Turnbull as a director on 25 February 2014 (2 pages) |
6 May 2015 | Annual return made up to 12 March 2015 no member list (7 pages) |
6 May 2015 | Director's details changed for Mr Patrick John Layden on 31 December 2014 (2 pages) |
6 May 2015 | Termination of appointment of Katrina Mairi Sweeney as a director on 28 October 2014 (1 page) |
6 May 2015 | Director's details changed for Mr Patrick John Layden on 31 December 2014 (2 pages) |
6 May 2015 | Termination of appointment of William Grieve as a director on 30 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Katrina Mairi Sweeney as a director on 28 October 2014 (1 page) |
6 May 2015 | Annual return made up to 12 March 2015 no member list (7 pages) |
6 May 2015 | Termination of appointment of William Grieve as a director on 30 March 2015 (1 page) |
4 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
24 September 2014 | Director's details changed for Mrs Wendy May Laird on 24 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mrs Wendy May Laird on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Alan David James Dickson as a director on 29 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr Alan David James Dickson as a director on 29 July 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Wendy May Laird as a director on 29 April 2014 (2 pages) |
23 September 2014 | Termination of appointment of Susan May Napier as a director on 29 April 2014 (1 page) |
23 September 2014 | Termination of appointment of Susan May Napier as a director on 29 April 2014 (1 page) |
23 September 2014 | Appointment of Mrs Wendy May Laird as a director on 29 April 2014 (2 pages) |
28 March 2014 | Annual return made up to 12 March 2014 no member list (8 pages) |
28 March 2014 | Annual return made up to 12 March 2014 no member list (8 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
21 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
3 April 2013 | Annual return made up to 12 March 2013 no member list (8 pages) |
3 April 2013 | Secretary's details changed for Miss Rebecca Gabrielle Allen on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Miss Yvonne Amanda Sinclair as a director (2 pages) |
3 April 2013 | Secretary's details changed for Miss Rebecca Gabrielle Allen on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 12 March 2013 no member list (8 pages) |
3 April 2013 | Appointment of Miss Angiolina Russo as a director (2 pages) |
3 April 2013 | Appointment of Miss Angiolina Russo as a director (2 pages) |
3 April 2013 | Appointment of Miss Yvonne Amanda Sinclair as a director (2 pages) |
3 April 2013 | Secretary's details changed for Miss Rebecca Gabrielle Allen on 3 April 2013 (1 page) |
13 November 2012 | Termination of appointment of Ian Brookes as a director (1 page) |
13 November 2012 | Termination of appointment of Alistair Barton as a director (1 page) |
13 November 2012 | Termination of appointment of Alistair Barton as a director (1 page) |
13 November 2012 | Termination of appointment of Ian Brookes as a director (1 page) |
15 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
3 April 2012 | Annual return made up to 12 March 2012 no member list (10 pages) |
3 April 2012 | Annual return made up to 12 March 2012 no member list (10 pages) |
2 April 2012 | Termination of appointment of Sandra Mackenzie as a director (1 page) |
2 April 2012 | Termination of appointment of Sandra Mackenzie as a director (1 page) |
2 April 2012 | Registered office address changed from 2 Duff Street Lane Edinburgh EH11 2HS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 2 Duff Street Lane Edinburgh EH11 2HS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 2 Duff Street Lane Edinburgh EH11 2HS on 2 April 2012 (1 page) |
10 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 October 2011 | Termination of appointment of Nicholas Edmonstone as a director (1 page) |
3 October 2011 | Termination of appointment of Nicholas Edmonstone as a director (1 page) |
4 April 2011 | Annual return made up to 12 March 2011 no member list (11 pages) |
4 April 2011 | Termination of appointment of Maga Maczek as a director (1 page) |
4 April 2011 | Annual return made up to 12 March 2011 no member list (11 pages) |
4 April 2011 | Appointment of Miss Elaine Boyd as a director (2 pages) |
4 April 2011 | Appointment of Mr Nicholas Edmonstone as a director (2 pages) |
4 April 2011 | Appointment of Mr Patrick John Layden as a director (2 pages) |
4 April 2011 | Appointment of Mr Nicholas Edmonstone as a director (2 pages) |
4 April 2011 | Termination of appointment of Maga Maczek as a director (1 page) |
4 April 2011 | Appointment of Mr Patrick John Layden as a director (2 pages) |
4 April 2011 | Appointment of Miss Elaine Boyd as a director (2 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
16 March 2010 | Director's details changed for William Grieve on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sandra Carruthers Mackenzie on 16 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Margaret Czerska as a director (1 page) |
16 March 2010 | Director's details changed for Katrina Mairi Sweeney on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Katrina Mairi Sweeney on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sandra Carruthers Mackenzie on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
16 March 2010 | Director's details changed for Alistair David George Barton on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Miss Maga Maczek on 16 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Margaret Czerska as a director (1 page) |
16 March 2010 | Director's details changed for William Grieve on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 12 March 2010 no member list (6 pages) |
16 March 2010 | Director's details changed for Miss Maga Maczek on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Brookes on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Susan Napier on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Alistair David George Barton on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Susan Napier on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ian Brookes on 16 March 2010 (2 pages) |
11 March 2010 | Appointment of Bryan John Rankin as a director (3 pages) |
11 March 2010 | Appointment of Bryan John Rankin as a director (3 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 March 2009 | Annual return made up to 12/03/09 (4 pages) |
23 March 2009 | Annual return made up to 12/03/09 (4 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
28 October 2008 | Director appointed william grieve (2 pages) |
28 October 2008 | Director appointed william grieve (2 pages) |
21 July 2008 | Appointment terminated director bernice nott (1 page) |
21 July 2008 | Appointment terminated director bernice nott (1 page) |
17 July 2008 | Appointment terminate, secretary maureen sofio logged form (1 page) |
17 July 2008 | Appointment terminate, secretary maureen sofio logged form (1 page) |
10 July 2008 | Director appointed sandra mackenzie (2 pages) |
10 July 2008 | Director appointed sandra mackenzie (2 pages) |
18 June 2008 | Appointment terminated director maureen sofio (1 page) |
18 June 2008 | Appointment terminated director maureen sofio (1 page) |
18 March 2008 | Secretary appointed miss rebecca gabrielle allen (1 page) |
18 March 2008 | Annual return made up to 12/03/08 (4 pages) |
18 March 2008 | Appointment terminated secretary jane ballantine (1 page) |
18 March 2008 | Annual return made up to 12/03/08 (4 pages) |
18 March 2008 | Appointment terminated secretary jane ballantine (1 page) |
18 March 2008 | Secretary appointed miss rebecca gabrielle allen (1 page) |
12 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
28 March 2007 | Annual return made up to 12/03/07 (3 pages) |
28 March 2007 | Annual return made up to 12/03/07 (3 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
6 April 2006 | Annual return made up to 12/03/06 (2 pages) |
6 April 2006 | Annual return made up to 12/03/06 (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
15 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
30 March 2005 | Annual return made up to 12/03/05 (2 pages) |
30 March 2005 | Annual return made up to 12/03/05 (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 16/1 morrison crescent edinburgh EH3 8AH (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 16/1 morrison crescent edinburgh EH3 8AH (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Annual return made up to 12/03/04
|
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Annual return made up to 12/03/04
|
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 April 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Annual return made up to 12/03/03
|
18 April 2003 | Secretary's particulars changed (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Annual return made up to 12/03/03
|
3 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
22 March 2002 | Annual return made up to 12/03/02
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | Annual return made up to 12/03/02
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
24 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
26 March 2001 | Annual return made up to 20/03/01 (6 pages) |
26 March 2001 | Annual return made up to 20/03/01 (6 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Annual return made up to 20/03/00 (6 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Annual return made up to 20/03/00 (6 pages) |
28 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
21 March 1999 | New secretary appointed (2 pages) |
21 March 1999 | Annual return made up to 20/03/99
|
21 March 1999 | Annual return made up to 20/03/99
|
21 March 1999 | New secretary appointed (2 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Annual return made up to 20/03/97
|
29 April 1997 | Annual return made up to 20/03/97
|
29 April 1997 | Registered office changed on 29/04/97 from: 5 bowmont place edinburgh EH8 9RY (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 5 bowmont place edinburgh EH8 9RY (1 page) |
5 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 March 1996 | Company name changed freespace housing\certificate issued on 14/03/96 (2 pages) |
13 March 1996 | Annual return made up to 20/03/96
|
13 March 1996 | New secretary appointed (2 pages) |
13 March 1996 | Annual return made up to 20/03/96
|
13 March 1996 | Company name changed freespace housing\certificate issued on 14/03/96 (2 pages) |
13 March 1996 | New secretary appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 January 1995 | Resolutions
|
28 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
19 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
20 May 1988 | Incorporation (30 pages) |
20 May 1988 | Incorporation (30 pages) |