Edinburgh
EH2 1EL
Scotland
Director Name | Duncan Archibald Ferguson |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 February 1999) |
Role | Retired |
Correspondence Address | 55 Oxgangs Road Edinburgh Midlothian EH10 7BD Scotland |
Director Name | Norman Wemyss Horne |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 April 1993) |
Role | Retired |
Correspondence Address | 10 Corrennie Gardens Edinburgh Midlothian EH10 6DG Scotland |
Secretary Name | Morag Younie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 49 Grange Road Edinburgh Midlothian EH9 1UF Scotland |
Director Name | Alan Russell Anderson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1990(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 1992) |
Role | Company Director |
Correspondence Address | The Whim Gullane East Lothian EH31 2BD Scotland |
Director Name | Mr Colin William McLean |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1990(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 07 June 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnton Avenue Edinburgh EH4 6JJ Scotland |
Director Name | Graham Tullis Ross |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 20 Munro Drive Edinburgh Midlothian EH13 0EG Scotland |
Director Name | James Williamson |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 1997) |
Role | Retired |
Correspondence Address | 14 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | Kenneth Dick |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 November 2003) |
Role | Retired |
Correspondence Address | 48 Manse Road Edinburgh Midlothian EH12 7SP Scotland |
Director Name | Trevor Slater |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 1 Succoth Gardens Edinburgh EH12 6BR Scotland |
Secretary Name | Mr David Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 21 May 2015) |
Role | Company Director |
Correspondence Address | 3 Walnut Lane East Kilbride Glasgow G75 9DY Scotland |
Director Name | Dr David Arnott Player |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 2000) |
Role | Physician Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Director Name | Alasdair Dewar MacDonald |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 17 November 2005) |
Role | Retired Bank Official |
Correspondence Address | 1 Blackford Road Edinburgh Midlothian EH9 2DT Scotland |
Director Name | Charles Douglas Forbes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 November 2007) |
Role | Professor Of Medicine (Retd) |
Country of Residence | Scotland |
Correspondence Address | East Chattan 108 Hepburn Gardens St Andrews Fife KY16 9LT Scotland |
Director Name | John Edwin Moorhouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2001) |
Role | Manager |
Correspondence Address | 4 Oxford Terrace Edinburgh Midlothian EH4 1PX Scotland |
Director Name | Dr James Douglas Stuart |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 November 2018) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 1 Essex Road Edinburgh Midlothian EH4 6LF Scotland |
Director Name | Thomas Kinloch Crombie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 January 2017) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Craiglockhart Crescent Edinburgh EH14 1EY Scotland |
Director Name | Dr Keith Weston |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Dr Roger Galbraith Smith |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr Kenneth Walmsley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Secretary Name | Mr Mark O'Donnell |
---|---|
Status | Resigned |
Appointed | 21 May 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Ms Mary Ballantyne |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2021(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2022) |
Role | Healthcare Professional |
Country of Residence | Scotland |
Correspondence Address | Second Floor, Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
Website | www.chss.org.uk/ |
---|---|
Telephone | 0808 8010899 |
Telephone region | Freephone |
Registered Address | Second Floor, Hobart House 80 Hanover Street Edinburgh EH2 1EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Chest Heart & Stroke Association Scotland 100.00% Ordinary |
---|---|
1 at £1 | Charles Douglas Forbes 0.00% Ordinary |
1 at £1 | Colin William Mclean 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £793,345 |
Gross Profit | £149,712 |
Net Worth | £139,388 |
Cash | £225,573 |
Current Liabilities | £119,642 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
13 December 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
12 November 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Roger Galbraith Smith as a director on 26 July 2018 (1 page) |
29 May 2019 | Notification of Chest Heart & Stroke Scotland as a person with significant control on 9 November 2018 (2 pages) |
29 May 2019 | Termination of appointment of James Douglas Stuart as a director on 29 November 2018 (1 page) |
9 November 2018 | Withdrawal of a person with significant control statement on 9 November 2018 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
1 September 2017 | Termination of appointment of Thomas Kinloch Crombie as a director on 19 January 2017 (1 page) |
1 September 2017 | Termination of appointment of Keith Weston as a director on 19 January 2017 (1 page) |
1 September 2017 | Termination of appointment of Keith Weston as a director on 19 January 2017 (1 page) |
1 September 2017 | Termination of appointment of Thomas Kinloch Crombie as a director on 19 January 2017 (1 page) |
31 July 2017 | Termination of appointment of Mark O'donnell as a secretary on 25 June 2017 (1 page) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Mark O'donnell as a secretary on 25 June 2017 (1 page) |
11 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
21 May 2015 | Appointment of Mr Mark O'donnell as a secretary on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of David Henry Clark as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Mark O'donnell as a secretary on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of David Henry Clark as a secretary on 21 May 2015 (1 page) |
10 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 January 2014 | Appointment of Dr. Keith Weston as a director (2 pages) |
30 January 2014 | Appointment of Mr. Kenneth Walmsley as a director (2 pages) |
30 January 2014 | Appointment of Mr. Kenneth Walmsley as a director (2 pages) |
30 January 2014 | Appointment of Dr. Roger Galbraith Smith as a director (2 pages) |
30 January 2014 | Appointment of Dr. Keith Weston as a director (2 pages) |
30 January 2014 | Appointment of Mr. Neil Pirie as a director (2 pages) |
30 January 2014 | Appointment of Mr. Neil Pirie as a director (2 pages) |
30 January 2014 | Appointment of Dr. Roger Galbraith Smith as a director (2 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 September 2013 | Termination of appointment of Colin Mclean as a director (1 page) |
3 September 2013 | Termination of appointment of Colin Mclean as a director (1 page) |
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
2 July 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Auditor's resignation (2 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
4 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Secretary's details changed for Mr David Henry Clark on 1 April 2010 (2 pages) |
21 August 2012 | Secretary's details changed for Mr David Henry Clark on 1 April 2010 (2 pages) |
21 August 2012 | Secretary's details changed for Mr David Henry Clark on 1 April 2010 (2 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
6 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Registered office address changed from 65 North Castle Street Edinburgh EH2 3LT on 5 August 2011 (1 page) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Registered office address changed from 65 North Castle Street Edinburgh EH2 3LT on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 65 North Castle Street Edinburgh EH2 3LT on 5 August 2011 (1 page) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 October 2008 | Return made up to 27/07/08; change of members
|
15 October 2008 | Return made up to 27/07/08; change of members
|
26 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
18 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
18 September 2007 | Return made up to 27/07/07; no change of members (8 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 27/07/06; full list of members (8 pages) |
19 September 2006 | Return made up to 27/07/06; full list of members (8 pages) |
19 September 2006 | Director resigned (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
28 July 2005 | Return made up to 27/07/05; full list of members
|
28 July 2005 | Return made up to 27/07/05; full list of members
|
14 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (14 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
4 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
31 July 2002 | Return made up to 27/07/02; full list of members (8 pages) |
31 July 2002 | Return made up to 27/07/02; full list of members (8 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 27/07/01; full list of members
|
1 August 2001 | Return made up to 27/07/01; full list of members
|
29 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 27/07/00; full list of members (7 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Return made up to 27/07/00; full list of members (7 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
22 November 1999 | New director appointed (3 pages) |
22 November 1999 | New director appointed (3 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 27/07/99; full list of members (9 pages) |
18 August 1999 | Return made up to 27/07/99; full list of members (9 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
10 August 1998 | Return made up to 27/07/98; full list of members (13 pages) |
10 August 1998 | Return made up to 27/07/98; full list of members (13 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 January 1998 | Secretary's particulars changed (1 page) |
15 January 1998 | Secretary's particulars changed (1 page) |
8 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 August 1997 | Return made up to 27/07/97; full list of members
|
22 August 1997 | Return made up to 27/07/97; full list of members
|
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
24 December 1996 | Auditor's resignation (1 page) |
24 December 1996 | Auditor's resignation (1 page) |
9 August 1996 | Return made up to 27/07/96; no change of members (6 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 August 1996 | Return made up to 27/07/96; no change of members (6 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 August 1996 | New director appointed (2 pages) |
3 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
9 September 1993 | To amdend res dated 180393 (2 pages) |
9 September 1993 | To amdend res dated 180393 (2 pages) |
5 April 1993 | Resolutions
|
5 April 1993 | Resolutions
|
7 September 1988 | Incorporation (20 pages) |