Company NameInspire (Partnership Through Life) Ltd.
DirectorsKaren Sheridan and James Robert Kane
Company StatusActive
Company NumberSC113676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 October 1988(35 years, 7 months ago)
Previous NamePartnership Housing Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameKaren Sheridan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address2 Old Market Court
Miners Way
Widnes
Cheshire
WA8 7SP
Director NameMr James Robert Kane
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Old Market Court
Miners Way
Widnes
Cheshire
WA8 7SP
Secretary NameMrs Patricia Doran
StatusCurrent
Appointed18 April 2024(35 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Correspondence AddressUnit 2000 Academy Park Gower Street
Glasgow
G51 1PR
Scotland
Director NameJoyce Emslie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(same day as company formation)
RoleHousewife
Correspondence Address38 East Park Road
Kintore
Inverurie
Aberdeenshire
AB51 0FE
Scotland
Director NameThomas Edward Carter
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(same day as company formation)
RoleRetired Director Of
Correspondence Address24 Gordon Road
Aberdeen
AB15 7RL
Scotland
Director NameMrs Louise Morrison Baxter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland U.K.
Correspondence Address38 Albury Road
Aberdeen
Aberdeenshire
AB1 2TL
Scotland
Director NameRobert Bruce
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1989(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 July 1996)
RoleCompany Director
Correspondence Address2 Lochside Terrace
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8QU
Scotland
Secretary NameJohn Darge Dalrymple
NationalityBritish
StatusResigned
Appointed17 November 1989(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressDunhallin 36 Dunnottar Avenue
Stonehaven
Kincardineshire
AB3 2JJ
Scotland
Secretary NameMr Peter Blackledge
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Loanhead Terrace
Aberdeen
AB25 2SY
Scotland
Director NamePhilip D'Arcy
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1997)
RoleRetired Local Government
Country of ResidenceScotland
Correspondence Address14 Glen Avenue
Aberdeen
AB21 7FA
Scotland
Director NameWilliam Emslie
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 November 2000)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence Address38 East Park Road
Kintore
Inverurie
Aberdeenshire
AB51 0FE
Scotland
Director NameDr Denis Durno
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 2002)
RoleMedical Practitioner (Retired)
Correspondence AddressOlrig House
Portlethen
Aberdeen
Aberdeenshire
AB12 4QS
Scotland
Director NameMrs Susan Patricia Barnard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2004)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTilycorthie House
Udny
Ellon
Aberdeenshire
AB41 6SD
Scotland
Director NameStephen Allan Kinnaird
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 March 2005)
RoleRetired
Correspondence Address1a Granton Gardens
Aberdeen
Aberdeenshire
AB10 6ST
Scotland
Director NameDr Robin Nigel Jackson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2002)
RoleDevt & Train Coordinator
Country of ResidenceScotland
Correspondence Address4 Deeview Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AF
Scotland
Director NameValerie Grace Hutcheon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(12 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 23 October 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressHazelmere, 6 Lochburn Brae
Kintore
Aberdeenshire
AB51 0XW
Scotland
Secretary NameCatriona Joyce McPhee-Smith
NationalityBritish
StatusResigned
Appointed22 January 2002(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address94 Craigiebuckler Avenue
Aberdeen
Aberdeenshire
AB15 8NT
Scotland
Director NameMr Robert Kelley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(15 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2013)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address24 Saint Nathalan Crescent
Banchory
Kincardineshire
AB31 5YU
Scotland
Director NameColin Andrew Hawkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(15 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 22 November 2022)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address106 Middlesmuir Road
Inverurie
Aberdeenshire
AB51 4RF
Scotland
Director NameRoger Hessing
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 21 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address49 Osborne Place
Aberdeen
Aberdeenshire
AB25 2BX
Scotland
Director NameMr John Clinton Chessor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 2012)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address47 Hillside Crescent
Westhill
Aberdeenshire
AB32 6PA
Scotland
Director NameMary McKay Forbes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 January 2013)
RoleHousewife (Farmer'S)
Country of ResidenceScotland
Correspondence AddressSlains Park Farm
Kineff
DD10 0SY
Scotland
Secretary NameMrs Karen Mary Arthur
StatusResigned
Appointed31 August 2011(22 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressBeach Boulevard
Aberdeen
AB24 5HP
Scotland
Director NameMr Robert John Hamilton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2013(24 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeach Boulevard
Aberdeen
AB24 5HP
Scotland
Director NameMr David Allan Dick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(25 years after company formation)
Appointment Duration10 years, 2 months (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rowan Tree Road
Banchory
Kincardineshire
AB31 5NT
Scotland
Director NameMr Martin Dear
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(26 years after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2020)
RoleLecturer
Country of ResidenceScotland
Correspondence Address41 Bruntland Court
Portlethen
Aberdeen
AB12 4UQ
Scotland
Director NameMr Derek Baxter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(26 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2023)
RolePoliceman
Country of ResidenceScotland
Correspondence Address111 Kepplehills Road
Bucksburn
Aberdeen
AB21 9PL
Scotland
Director NameMr Stuart Burrison Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(29 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2022)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address1 Dean Road
Longniddry
EH32 0QS
Scotland
Secretary NameMrs Linda Gray
StatusResigned
Appointed01 November 2017(29 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressBeach Boulevard Beach Boulevard
Aberdeen
AB24 5HP
Scotland
Director NameMr Peter Blackledge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBeach Boulevard
Aberdeen
AB24 5HP
Scotland
Director NameMr Nicholas Gray
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed23 November 2020(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeach Boulevard
Aberdeen
AB24 5HP
Scotland
Director NameMr Michael Hebenton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed16 November 2021(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBeach Boulevard
Aberdeen
AB24 5HP
Scotland
Secretary NameDavid James Hedley
StatusResigned
Appointed31 July 2023(34 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 April 2024)
RoleCompany Director
Correspondence Address2 Old Market Court
Miners Way
Widnes
Cheshire
WA8 7SP
Secretary NameAdam Cochran Advocates (Corporation)
StatusResigned
Appointed03 October 1988(same day as company formation)
Correspondence Address6 Bonaccord Square
Aberdeen
Aberdeenshire
AB9 1XU
Scotland

Contact

Websiteinspireonline.org.uk

Location

Registered AddressUnit 2000 Academy Park Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan

Financials

Year2014
Turnover£10,987,583
Net Worth£2,044,669
Cash£1,009,685
Current Liabilities£2,197,801

Accounts

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

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

11 December 2018Delivered on: 14 December 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Standard security by inspire (partnership through life) LTD in favour of clydesdale bank PLC. Property: killiewalker, st james place, lnverurie, AB51 3UB.
Outstanding
21 March 2007Delivered on: 27 March 2007
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenant's interest in that area of ground lying on or towards the south east of the beach boulevard, aberdeen extending to 0.242 hectares (title number ABN84989).
Outstanding
14 March 2007Delivered on: 20 March 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former veitch moir building, beach boulevard, aberdeen ABN84989.
Outstanding
9 November 2005Delivered on: 19 November 2005
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as and forming 14 hillview terrace, cults, aberdeen (title number ABN80513).
Outstanding
2 August 2005Delivered on: 9 August 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 hillview terrace, cults, aberdeen.
Outstanding
28 June 2005Delivered on: 9 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

18 April 2024Registered office address changed from Beach Boulevard Aberdeen AB24 5HP to Unit 2000 Academy Park Gower Street Glasgow G51 1PR on 18 April 2024 (1 page)
18 April 2024Appointment of Mrs Patricia Doran as a secretary on 18 April 2024 (2 pages)
18 April 2024Termination of appointment of David James Hedley as a secretary on 18 April 2024 (1 page)
12 April 2024Notification of Community Integrated Care as a person with significant control on 31 July 2023 (2 pages)
12 April 2024Withdrawal of a person with significant control statement on 12 April 2024 (2 pages)
8 January 2024Full accounts made up to 31 March 2023 (46 pages)
20 December 2023Termination of appointment of Gillian Thomson as a director on 20 December 2023 (1 page)
20 December 2023Termination of appointment of David Allan Dick as a director on 20 December 2023 (1 page)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
30 August 2023Satisfaction of charge 1 in full (1 page)
7 August 2023Satisfaction of charge SC1136760006 in full (1 page)
7 August 2023Satisfaction of charge 4 in full (1 page)
7 August 2023Satisfaction of charge 2 in full (1 page)
1 August 2023Termination of appointment of Derek Baxter as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of Caroline Laurenson as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Mr James Robert Kane as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Linda Gray as a secretary on 31 July 2023 (1 page)
1 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 August 2023Memorandum and Articles of Association (16 pages)
1 August 2023Termination of appointment of Michael Hebenton as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of Francis James Neill as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of John Clinton Chessor as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of Nicholas Gray as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Karen Sheridan as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Douglas Murray as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of David James Lynch as a director on 31 July 2023 (1 page)
1 August 2023Termination of appointment of Robert John Hamilton as a director on 31 July 2023 (1 page)
1 August 2023Appointment of David James Hedley as a secretary on 31 July 2023 (2 pages)
1 August 2023Secretary's details changed for David James Hedley on 31 July 2023 (1 page)
27 July 2023Satisfaction of charge 5 in full (1 page)
16 June 2023Resolutions
  • RES13 ‐ That all assets and undertaking of the company be transferred (for nil consideration) to community integrated care 07/06/2023
(1 page)
1 March 2023Satisfaction of charge 3 in full (1 page)
19 December 2022Full accounts made up to 31 March 2022 (44 pages)
16 December 2022Termination of appointment of Colin Andrew Hawkins as a director on 22 November 2022 (1 page)
7 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
27 October 2022Notification of a person with significant control statement (2 pages)
30 August 2022Cessation of David Allan Dick as a person with significant control on 1 November 2021 (1 page)
9 March 2022Termination of appointment of Stuart Burrison Brown as a director on 26 February 2022 (1 page)
9 December 2021Full accounts made up to 31 March 2021 (43 pages)
23 November 2021Director's details changed for Mrs Gillian Thomson on 23 November 2021 (2 pages)
23 November 2021Director's details changed for Mr Stuart Burrison Brown on 23 November 2021 (2 pages)
19 November 2021Termination of appointment of Peter Blackledge as a director on 16 November 2021 (1 page)
19 November 2021Appointment of Mr Michael Hebenton as a director on 16 November 2021 (2 pages)
15 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
19 October 2021Director's details changed for Mr Nick Gray on 19 October 2021 (2 pages)
14 September 2021Termination of appointment of Sally Marie Shaw as a director on 3 September 2021 (1 page)
27 May 2021Director's details changed for Mr Robert John Hamilton on 27 May 2021 (2 pages)
16 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 April 2021Memorandum and Articles of Association (24 pages)
8 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2020Full accounts made up to 31 March 2020 (43 pages)
24 November 2020Appointment of Mr Francis James Neill as a director on 23 November 2020 (2 pages)
24 November 2020Appointment of Mr Nick Gray as a director on 23 November 2020 (2 pages)
24 November 2020Termination of appointment of Martin Dear as a director on 23 November 2020 (1 page)
24 November 2020Appointment of Ms Caroline Laurenson as a director on 23 November 2020 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (39 pages)
28 November 2019Termination of appointment of Skerry Skaidrite Read as a director on 20 November 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
16 September 2019Termination of appointment of Brian James Minty as a director on 10 September 2019 (1 page)
24 December 2018Group of companies' accounts made up to 31 March 2018 (44 pages)
14 December 2018Registration of charge SC1136760006, created on 11 December 2018 (13 pages)
3 December 2018Appointment of Mrs Sally Marie Shaw as a director on 1 November 2018 (2 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
11 November 2018Appointment of Mr Peter Blackledge as a director on 1 November 2018 (2 pages)
11 November 2018Appointment of Dr. Brian James Minty as a director on 1 November 2018 (2 pages)
25 June 2018Appointment of Mrs Linda Gray as a secretary on 1 November 2017 (2 pages)
2 May 2018Termination of appointment of Sarah Stuart as a director on 24 April 2018 (1 page)
14 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
14 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
16 November 2017Memorandum and Articles of Association (22 pages)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 November 2017Memorandum and Articles of Association (22 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
10 November 2017Appointment of Mr Stuart Burrison Brown as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Stuart Burrison Brown as a director on 1 November 2017 (2 pages)
7 April 2017Termination of appointment of Karen Mary Arthur as a secretary on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Karen Mary Arthur as a secretary on 31 March 2017 (1 page)
5 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
1 December 2016Confirmation statement made on 5 November 2016 with updates (4 pages)
1 December 2016Confirmation statement made on 5 November 2016 with updates (4 pages)
16 November 2016Appointment of Mrs Skerry Skaidrite Read as a director on 25 October 2016 (2 pages)
16 November 2016Appointment of Mrs Skerry Skaidrite Read as a director on 25 October 2016 (2 pages)
24 July 2016Termination of appointment of Leidah Watts as a director on 20 April 2016 (1 page)
24 July 2016Termination of appointment of Leidah Watts as a director on 20 April 2016 (1 page)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 December 2015Annual return made up to 5 November 2015 no member list (12 pages)
2 December 2015Annual return made up to 5 November 2015 no member list (12 pages)
2 December 2015Termination of appointment of Alix Ann Thom as a director on 21 October 2015 (1 page)
2 December 2015Termination of appointment of Alix Ann Thom as a director on 21 October 2015 (1 page)
2 December 2015Termination of appointment of Roger Hessing as a director on 21 October 2015 (1 page)
2 December 2015Secretary's details changed for Mrs Karen Mary Pratt on 28 February 2014 (1 page)
2 December 2015Annual return made up to 5 November 2015 no member list (12 pages)
2 December 2015Secretary's details changed for Mrs Karen Mary Pratt on 28 February 2014 (1 page)
2 December 2015Termination of appointment of Roger Hessing as a director on 21 October 2015 (1 page)
29 November 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
29 November 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
14 January 2015Appointment of Mr John Clinton Chessor as a director on 23 October 2014 (2 pages)
14 January 2015Appointment of Mr Derek Baxter as a director on 23 October 2014 (2 pages)
14 January 2015Appointment of Mr Martin Dear as a director on 23 October 2014 (2 pages)
14 January 2015Director's details changed for Ms Leidah Watts on 23 October 2014 (2 pages)
14 January 2015Appointment of Ms Leidah Watts as a director (2 pages)
14 January 2015Appointment of Mr Martin Dear as a director on 23 October 2014 (2 pages)
14 January 2015Appointment of Ms Gillian Thomson as a director on 23 October 2014 (2 pages)
14 January 2015Appointment of Ms Leidah Watts as a director (2 pages)
14 January 2015Appointment of Mr John Chessor as a director (2 pages)
14 January 2015Director's details changed for Ms Leidah Watts on 23 October 2014 (2 pages)
14 January 2015Annual return made up to 5 November 2014 no member list (13 pages)
14 January 2015Appointment of Mr John Clinton Chessor as a director on 23 October 2014 (2 pages)
14 January 2015Appointment of Ms Leidah Watts as a director on 23 October 2014 (2 pages)
14 January 2015Appointment of Ms Gillian Thomson as a director on 23 October 2014 (2 pages)
14 January 2015Appointment of Mr John Chessor as a director (2 pages)
14 January 2015Annual return made up to 5 November 2014 no member list (13 pages)
14 January 2015Appointment of Mr Derek Baxter as a director on 23 October 2014 (2 pages)
14 January 2015Annual return made up to 5 November 2014 no member list (13 pages)
14 January 2015Appointment of Ms Leidah Watts as a director on 23 October 2014 (2 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
14 September 2014Termination of appointment of Charles Trail as a director on 19 July 2014 (1 page)
14 September 2014Termination of appointment of Charles Trail as a director on 19 July 2014 (1 page)
16 December 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (35 pages)
29 November 2013Appointment of Mr Robert John Hamilton as a director (2 pages)
29 November 2013Termination of appointment of Robert Kelley as a director (1 page)
29 November 2013Termination of appointment of Robert Kelley as a director (1 page)
29 November 2013Annual return made up to 5 November 2013 no member list (9 pages)
29 November 2013Annual return made up to 5 November 2013 no member list (9 pages)
29 November 2013Appointment of Mr Robert John Hamilton as a director (2 pages)
29 November 2013Annual return made up to 5 November 2013 no member list (9 pages)
27 November 2013Appointment of Mr David Allan Dick as a director (2 pages)
27 November 2013Appointment of Mr David Allan Dick as a director (2 pages)
9 July 2013Appointment of Ms Sarah Stuart as a director (2 pages)
9 July 2013Appointment of Ms Sarah Stuart as a director (2 pages)
6 June 2013Termination of appointment of Mary Forbes as a director (1 page)
6 June 2013Termination of appointment of Mary Forbes as a director (1 page)
3 December 2012Termination of appointment of Valerie Hutcheon as a director (1 page)
3 December 2012Termination of appointment of Valerie Hutcheon as a director (1 page)
3 December 2012Termination of appointment of John Chessor as a director (1 page)
3 December 2012Annual return made up to 5 November 2012 no member list (9 pages)
3 December 2012Annual return made up to 5 November 2012 no member list (9 pages)
3 December 2012Annual return made up to 5 November 2012 no member list (9 pages)
3 December 2012Termination of appointment of John Chessor as a director (1 page)
16 November 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
16 November 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
16 December 2011Appointment of Mr David James Lynch as a director (2 pages)
16 December 2011Appointment of Mrs Karen Mary Pratt as a secretary (1 page)
16 December 2011Appointment of Dr Alix Ann Thom as a director (2 pages)
16 December 2011Appointment of Mrs Karen Mary Pratt as a secretary (1 page)
16 December 2011Termination of appointment of Marcia Morris as a director (1 page)
16 December 2011Termination of appointment of Marcia Morris as a director (1 page)
16 December 2011Appointment of Dr Alix Ann Thom as a director (2 pages)
16 December 2011Appointment of Mr David James Lynch as a director (2 pages)
5 December 2011Annual return made up to 5 November 2011 no member list (10 pages)
5 December 2011Annual return made up to 5 November 2011 no member list (10 pages)
5 December 2011Annual return made up to 5 November 2011 no member list (10 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
9 November 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
21 December 2010Annual return made up to 5 November 2010 no member list (10 pages)
21 December 2010Annual return made up to 5 November 2010 no member list (10 pages)
21 December 2010Annual return made up to 5 November 2010 no member list (10 pages)
19 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
19 November 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
20 September 2010Termination of appointment of Catriona Mcphee-Smith as a secretary (1 page)
20 September 2010Termination of appointment of Catriona Mcphee-Smith as a secretary (1 page)
1 April 2010Annual return made up to 5 November 2009 no member list (7 pages)
1 April 2010Annual return made up to 5 November 2009 no member list (7 pages)
1 April 2010Annual return made up to 5 November 2009 no member list (7 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
19 January 2010Group of companies' accounts made up to 31 March 2009 (27 pages)
31 December 2009Auditor's resignation (1 page)
31 December 2009Auditor's resignation (1 page)
17 December 2009Director's details changed for Roger Hessing on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Charles Trail on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Roger Hessing on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Kelley on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Colin Andrew Hawkins on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Charles Trail on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Murray on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mary Forbes on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Colin Andrew Hawkins on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Valerie Grace Hutcheon on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mary Forbes on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Murray on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Valerie Grace Hutcheon on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Robert Kelley on 15 December 2009 (2 pages)
26 August 2009Director's change of particulars / charles trail / 18/08/2009 (1 page)
26 August 2009Director's change of particulars / charles trail / 18/08/2009 (1 page)
20 November 2008Appointment terminate, secretary carol benzie logged form (1 page)
20 November 2008Appointment terminate, secretary carol benzie logged form (1 page)
18 November 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
18 November 2008Group of companies' accounts made up to 31 March 2008 (29 pages)
13 November 2008Annual return made up to 05/11/08 (5 pages)
13 November 2008Annual return made up to 05/11/08 (5 pages)
12 November 2008Director appointed charles trail (2 pages)
12 November 2008Director appointed charles trail (2 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 January 2008Annual return made up to 05/11/07 (7 pages)
6 January 2008Annual return made up to 05/11/07 (7 pages)
20 December 2007Registered office changed on 20/12/07 from: old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page)
20 December 2007Registered office changed on 20/12/07 from: old stoneywood church bankhead road bucksburn aberdeen AB21 9HQ (1 page)
27 November 2007Full accounts made up to 31 March 2007 (29 pages)
27 November 2007Full accounts made up to 31 March 2007 (29 pages)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
25 May 2007Alterations to a floating charge (5 pages)
25 May 2007Alterations to a floating charge (5 pages)
27 March 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
20 March 2007Partic of mort/charge * (3 pages)
20 March 2007Partic of mort/charge * (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
30 November 2006Annual return made up to 05/11/06 (6 pages)
30 November 2006Full accounts made up to 31 March 2006 (25 pages)
30 November 2006Annual return made up to 05/11/06 (6 pages)
30 November 2006Full accounts made up to 31 March 2006 (25 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
2 March 2006Company name changed partnership housing LIMITED\certificate issued on 02/03/06 (3 pages)
2 March 2006Company name changed partnership housing LIMITED\certificate issued on 02/03/06 (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
2 November 2005Alterations to a floating charge (5 pages)
2 November 2005Alterations to a floating charge (5 pages)
27 October 2005Full accounts made up to 31 March 2005 (28 pages)
27 October 2005Full accounts made up to 31 March 2005 (28 pages)
25 October 2005Annual return made up to 05/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Annual return made up to 05/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2005Partic of mort/charge * (3 pages)
9 August 2005Partic of mort/charge * (3 pages)
9 July 2005Partic of mort/charge * (3 pages)
9 July 2005Partic of mort/charge * (3 pages)
6 April 2005Secretary's particulars changed (1 page)
6 April 2005Secretary's particulars changed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
26 January 2005Full accounts made up to 31 March 2004 (28 pages)
26 January 2005Full accounts made up to 31 March 2004 (28 pages)
5 November 2004Annual return made up to 05/11/04 (7 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004Annual return made up to 05/11/04 (7 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Director resigned (1 page)
3 December 2003Annual return made up to 06/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Annual return made up to 06/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
11 October 2003Full accounts made up to 31 March 2003 (24 pages)
11 October 2003Full accounts made up to 31 March 2003 (24 pages)
19 November 2002Full accounts made up to 31 March 2002 (20 pages)
19 November 2002Full accounts made up to 31 March 2002 (20 pages)
18 November 2002Annual return made up to 06/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Director resigned (1 page)
18 November 2002Annual return made up to 06/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (18 pages)
20 December 2001Full accounts made up to 31 March 2001 (18 pages)
20 November 2001Annual return made up to 06/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Annual return made up to 06/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
4 December 2000Annual return made up to 06/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Annual return made up to 06/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Director resigned (1 page)
21 November 2000Full accounts made up to 31 March 2000 (17 pages)
21 November 2000Full accounts made up to 31 March 2000 (17 pages)
21 November 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
22 November 1999Full accounts made up to 31 March 1999 (17 pages)
22 November 1999Full accounts made up to 31 March 1999 (17 pages)
9 November 1999Annual return made up to 06/11/99 (6 pages)
9 November 1999Annual return made up to 06/11/99 (6 pages)
23 December 1998Full accounts made up to 31 March 1998 (17 pages)
23 December 1998Full accounts made up to 31 March 1998 (17 pages)
26 November 1998Annual return made up to 06/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Annual return made up to 06/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
3 May 1998Director resigned (1 page)
3 May 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
8 December 1997Annual return made up to 06/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1997Annual return made up to 06/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Full accounts made up to 31 March 1997 (17 pages)
25 November 1997Full accounts made up to 31 March 1997 (17 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
19 January 1997Memorandum and Articles of Association (11 pages)
19 January 1997Memorandum and Articles of Association (11 pages)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 December 1996Annual return made up to 06/11/96
  • 363(287) ‐ Registered office changed on 05/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1996Annual return made up to 06/11/96
  • 363(287) ‐ Registered office changed on 05/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
26 January 1996Full accounts made up to 31 March 1995 (12 pages)
26 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 December 1995Annual return made up to 06/11/95 (6 pages)
1 December 1995Annual return made up to 06/11/95 (6 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 October 1988Incorporation (27 pages)
3 October 1988Incorporation (27 pages)