Company NameForth Sector
Company StatusActive
Company NumberSC124791
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 1990(34 years ago)

Business Activity

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

Directors

Secretary NameCarol Ann McKinley
StatusCurrent
Appointed26 January 2021(30 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr Stephen Noel King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr Scott Morley Miller
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr James Edmund Robertson
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(33 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr Michael Andrew Richard Hunter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleVoluntary Organisation Manager
Country of ResidenceScotland
Correspondence Address22 Shandon Street
Edinburgh
Midlothian
EH11 1QH
Scotland
Director NameAlexander Craig Beveridge
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleNHS Manager
Correspondence Address5 Grange Loan Gardens
Edinburgh
Midlothian
EH9 2EB
Scotland
Director NameAudrey Coyne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleSocial Worker
Correspondence AddressTaap Hall
219 Ferry Road
Edinburgh
EH6 4NN
Scotland
Secretary NameElizabeth Ann Kampman
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleCompany Director
Correspondence AddressCandybank Farm
Biggar
Lanarkshire
ML12 6QY
Scotland
Director NameMichael Crawford-Harland
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(11 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months (resigned 19 November 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address190 Grange Loan
Edinburgh
EH9 2DZ
Scotland
Director NameRobert Grahame Cunningham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(11 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 11 March 1997)
RoleBusiness Director
Correspondence Address16 Dean Park Crescent
Edinburgh
EH4 1PH
Scotland
Secretary NameSheila Durie
NationalityBritish
StatusResigned
Appointed16 April 1991(11 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Haldane Avenue
Haddington
East Lothian
EH41 3PG
Scotland
Director NameDenis Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 July 1997)
RoleAccountant
Correspondence Address36/2 Kings Road
Rosyth
Dunfermline
Fife
KY11 2SP
Scotland
Director NamePaula Anne Arnott
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1999)
RoleSolicitor
Correspondence Address21 Viewforth Terrace
Edinburgh
EH10 4LJ
Scotland
Director NameAndreana Elizabeth Adamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 1999)
RoleNHS Tust Executive
Correspondence AddressLyneside Cottage
Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director NameGiles Hamilton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 2002)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameMr John Anthony Duncan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(10 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 November 2014)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address4/3 Morrison Circus
Edinburgh
EH3 8DW
Scotland
Secretary NameJames Stuart Belton
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 2005)
RoleCompany Director
Correspondence Address5 Distillery Cottages
Glenkinnchie
Tranent
East Lothian
EH34 5ET
Scotland
Secretary NameKevin Robbie
NationalityBritish
StatusResigned
Appointed05 August 2005(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2005)
RoleManager
Correspondence Address7 Cargil Terrace
Edinburgh
Midlothian
EH5 3ND
Scotland
Director NameMr Roy Ross Durie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(15 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 January 2017)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressInglewood, 12 Pentland Avenue
Colinton
Edinburgh
EH13 0HZ
Scotland
Secretary NameCheril Von Barsewisch
NationalityAmerican
StatusResigned
Appointed21 December 2005(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2007)
RoleManager
Correspondence Address21-1f1 Woodburn Terrace
Edinburgh
Midlothian
EH10 4SS
Scotland
Director NameProf Juliet Cheetham
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(16 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 January 2017)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address91 Peffermill Road
Edinburgh
Midlothian
EH16 5UX
Scotland
Secretary NameJohn Hannay Inglis
NationalityBritish
StatusResigned
Appointed12 November 2007(17 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 2008)
RoleAccountant
Correspondence Address8 Church Place
Armadale
Bathgate
West Lothian
EH48 2LY
Scotland
Secretary NameMargaret Fielding
NationalityBritish
StatusResigned
Appointed15 October 2008(18 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2016)
RoleAdministrator
Correspondence Address7 Blackie Road
Edinburgh
EH6 7NA
Scotland
Director NameMr Colin Ian Hunter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(19 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr William Anderson Howat
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(21 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr John Stuart Aldridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Old Kirk Road
Edinburgh
EH12 6JX
Scotland
Director NameDr Alistair Bernard Grimes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kelvinside Gardens East
Glasgow
G20 6BD
Scotland
Director NameMs Denise Anne Horn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(24 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2017)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressForth Sector Duddingston Yards
Duddingston Park South
Edinburgh
EH15 3NT
Scotland
Secretary NameMrs Susan May McLaughlin
StatusResigned
Appointed29 June 2016(26 years, 2 months after company formation)
Appointment Duration7 months (resigned 25 January 2017)
RoleCompany Director
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr William Anderson Howat
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(26 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr Peter David Holmes
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(26 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Director NameMr Austin John Hardie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(26 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Secretary NameMr Nick Carey
StatusResigned
Appointed25 January 2017(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
Secretary NameCatherine Trevorrow
StatusResigned
Appointed04 March 2019(28 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 September 2019)
RoleCompany Director
Correspondence AddressShaw Trust House 19 Elmfield Road
Bromley
Kent
BR1 1LT
Secretary NameMr Stephen Noel King
StatusResigned
Appointed29 October 2019(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2021)
RoleCompany Director
Correspondence AddressShaw Trust House Elmfield Road
Bromley
BR1 1LT

Contact

Websiteforthsector.org.uk
Telephone0131 6618090
Telephone regionEdinburgh

Location

Registered AddressDuddingston Yards Duddingston Yards
Duddingston Park South
Edinburgh
Lothian
EH15 3NT
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Turnover£2,338,007
Net Worth£1,074,359
Cash£28,884
Current Liabilities£973,316

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 days from now)

Charges

22 October 2012Delivered on: 30 October 2012
Satisfied on: 12 December 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Duddingston yards industrial estate, edinburgh and extending to four hundred and thirty or one decimal or one thousandth parts of a hectare (0.430HA).
Fully Satisfied
22 October 2012Delivered on: 30 October 2012
Satisfied on: 12 December 2013
Persons entitled: The Trustees of the Charities Aid Foundation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.43 hectares or thereby at the former duddingston yards, duddingston park south, edinburgh.
Fully Satisfied
17 October 2012Delivered on: 23 October 2012
Satisfied on: 12 December 2013
Persons entitled: Trustees of the Charities Aid Foundation

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 October 2012Delivered on: 23 October 2012
Satisfied on: 12 December 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 July 2001Delivered on: 17 July 2001
Satisfied on: 15 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 mary's place, stockbridge, edinburgh.
Fully Satisfied
11 May 1999Delivered on: 18 May 1999
Satisfied on: 8 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
7 July 1993Delivered on: 7 July 1993
Satisfied on: 2 August 2001
Persons entitled: Lothian Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 mary's place edinburgh.
Fully Satisfied
23 October 2012Delivered on: 30 October 2012
Satisfied on: 12 December 2013
Persons entitled: The City of Edinburgh Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four hundred and thirty decimal or one thousandth parts of a hectare (0.430 ha).
Fully Satisfied
21 October 1991Delivered on: 28 October 1991
Satisfied on: 2 August 2001
Persons entitled: Michael Andrew Richard Hunter

Classification: Standard security
Secured details: £160,000.
Particulars: 6 mary's place stockbridge, edinburgh.
Fully Satisfied
17 October 2012Delivered on: 23 October 2012
Persons entitled: Social Investment Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 January 2018Delivered on: 24 January 2018
Persons entitled: Big Lottery Fund

Classification: A registered charge
Particulars: Duddingston yards industrial estate on the west side of duddingston park, south, edinburgh. MID143164.
Outstanding
4 January 2018Delivered on: 25 January 2018
Persons entitled: Resilient Scotland Limited

Classification: A registered charge
Outstanding
22 December 2017Delivered on: 8 January 2018
Persons entitled: Social Investment Scotland

Classification: A registered charge
Particulars: All and whole the subjects known as duddingston yards industrial estate on the west side of duddington park south, edinburgh being the subjects registered in the land register of scotland under title number MID143164.
Outstanding
22 December 2017Delivered on: 3 January 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The former duddingston yards industrial estate being the subjects registered in the land register of scotland under title number MID143164.
Outstanding
6 December 2017Delivered on: 20 December 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
31 January 2017Delivered on: 20 February 2017
Persons entitled: Social Investment Scotland

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 8 May 2015
Persons entitled: Resilient Scotland Limited as Trustees for the Jessica (Scotland) Trust

Classification: A registered charge
Outstanding
27 December 2013Delivered on: 10 January 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Subjects being the former duddingston yards industrial estate MID143164.
Outstanding
4 November 2013Delivered on: 20 November 2013
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Big Lottery Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending to four hundred and thirty or one thousandth parts of a hectare (0.430 ha).
Outstanding
22 October 2012Delivered on: 30 October 2012
Persons entitled: Social Investment Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground extending to four hundred and thirty decimal or one thousandth parts of a hectare (0.430 ha).
Outstanding

Filing History

4 August 2023Appointment of Mr James Edmund Robertson as a director on 28 July 2023 (2 pages)
4 August 2023Termination of appointment of Stephen Noel King as a director on 28 July 2023 (1 page)
12 June 2023Accounts for a small company made up to 31 August 2022 (24 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
10 October 2022Termination of appointment of Jacqueline Oughton as a director on 29 September 2022 (1 page)
10 October 2022Appointment of Mr Scott Morley Miller as a director on 29 September 2022 (2 pages)
1 June 2022Accounts for a small company made up to 31 August 2021 (24 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
17 August 2021Termination of appointment of John Norman as a director on 23 July 2021 (1 page)
17 August 2021Termination of appointment of Peter David Holmes as a director on 23 July 2021 (1 page)
17 August 2021Appointment of Mr Stephen Noel King as a director on 23 July 2021 (2 pages)
11 June 2021Accounts for a small company made up to 31 August 2020 (24 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Austin Hardie as a director on 31 March 2021 (1 page)
1 February 2021Termination of appointment of Stephen Noel King as a secretary on 26 January 2021 (1 page)
1 February 2021Appointment of Carol Ann Mckinley as a secretary on 26 January 2021 (2 pages)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
2 November 2020Accounts for a small company made up to 31 August 2019 (25 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Stephen Noel King as a secretary on 29 October 2019 (2 pages)
15 September 2019Termination of appointment of Catherine Trevorrow as a secretary on 13 September 2019 (1 page)
9 August 2019Appointment of Jacqueline Oughton as a director on 9 August 2019 (2 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
9 May 2019Group of companies' accounts made up to 31 August 2018 (37 pages)
8 May 2019Termination of appointment of David George Phipps as a director on 30 April 2019 (1 page)
6 March 2019Appointment of Catherine Trevorrow as a secretary on 4 March 2019 (2 pages)
6 March 2019Termination of appointment of Nick Carey as a secretary on 4 March 2019 (1 page)
7 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 March 2018Alterations to floating charge SC1247910020 (21 pages)
9 March 2018Alterations to floating charge SC1247910017 (22 pages)
9 March 2018Alterations to floating charge SC1247910016 (18 pages)
25 January 2018Registration of charge SC1247910020, created on 4 January 2018 (16 pages)
24 January 2018Registration of charge SC1247910021, created on 12 January 2018 (27 pages)
8 January 2018Registration of charge SC1247910019, created on 22 December 2017 (9 pages)
5 January 2018Current accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
4 January 2018Alterations to floating charge SC1247910016 (18 pages)
3 January 2018Registration of charge SC1247910018, created on 22 December 2017 (14 pages)
29 December 2017Alterations to floating charge SC1247910017 (22 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
20 December 2017Registration of charge SC1247910017, created on 6 December 2017 (21 pages)
31 October 2017Termination of appointment of William Anderson Howat as a director on 25 January 2017 (1 page)
31 October 2017Appointment of Mr William Anderson Howat as a director on 19 December 2016 (2 pages)
31 October 2017Appointment of Mr William Anderson Howat as a director on 19 December 2016 (2 pages)
31 October 2017Termination of appointment of William Anderson Howat as a director on 25 January 2017 (1 page)
8 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 April 2017Memorandum and Articles of Association (20 pages)
26 April 2017Memorandum and Articles of Association (20 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 February 2017Registration of charge SC1247910016, created on 31 January 2017 (15 pages)
20 February 2017Registration of charge SC1247910016, created on 31 January 2017 (15 pages)
8 February 2017Termination of appointment of William Anderson Howat as a director on 19 December 2016 (1 page)
8 February 2017Termination of appointment of William Anderson Howat as a director on 19 December 2016 (1 page)
7 February 2017Termination of appointment of Roy Ross Durie as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr John Norman as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr David George Phipps as a director on 25 January 2017 (2 pages)
7 February 2017Termination of appointment of Colin Ian Hunter as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr John Norman as a director on 25 January 2017 (2 pages)
7 February 2017Termination of appointment of Alistair Bernard Grimes as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Andrea Margaret Stewart Keddie as a director on 25 January 2017 (1 page)
7 February 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
7 February 2017Termination of appointment of Katie Thomas Mcnair as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr David George Phipps as a director on 25 January 2017 (2 pages)
7 February 2017Group of companies' accounts made up to 31 March 2016 (37 pages)
7 February 2017Appointment of Mr Austin Hardie as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Peter David Holmes as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Nick Carey as a secretary on 25 January 2017 (2 pages)
7 February 2017Termination of appointment of Juliet Cheetham as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr Peter David Holmes as a director on 25 January 2017 (2 pages)
7 February 2017Termination of appointment of Roy Ross Durie as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Alison Patricia Meiklejohn as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Alison Patricia Meiklejohn as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Katie Thomas Mcnair as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr Nick Carey as a secretary on 25 January 2017 (2 pages)
7 February 2017Termination of appointment of Susan May Mclaughlin as a secretary on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Colin Ian Hunter as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Andrea Margaret Stewart Keddie as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Colin Ian Hunter as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Denise Anne Horn as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Ian Mcleod Stevenson as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Juliet Cheetham as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Colin Ian Hunter as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of John Stuart Aldridge as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Denise Anne Horn as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Ian Mcleod Stevenson as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Susan May Mclaughlin as a secretary on 25 January 2017 (1 page)
7 February 2017Termination of appointment of John Stuart Aldridge as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Alistair Bernard Grimes as a director on 25 January 2017 (1 page)
7 February 2017Appointment of Mr Austin Hardie as a director on 25 January 2017 (2 pages)
25 July 2016Satisfaction of charge SC1247910014 in full (1 page)
25 July 2016Satisfaction of charge 11 in full (1 page)
25 July 2016Satisfaction of charge 5 in full (1 page)
25 July 2016Satisfaction of charge 10 in full (1 page)
25 July 2016Satisfaction of charge 5 in full (1 page)
25 July 2016Satisfaction of charge SC1247910015 in full (1 page)
25 July 2016Satisfaction of charge SC1247910014 in full (1 page)
25 July 2016Satisfaction of charge SC1247910015 in full (1 page)
25 July 2016Satisfaction of charge 11 in full (1 page)
25 July 2016Satisfaction of charge SC1247910013 in full (1 page)
25 July 2016Satisfaction of charge 10 in full (1 page)
25 July 2016Satisfaction of charge SC1247910013 in full (1 page)
29 June 2016Termination of appointment of Margaret Fielding as a secretary on 29 June 2016 (1 page)
29 June 2016Appointment of Mrs Susan May Mclaughlin as a secretary on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Margaret Fielding as a secretary on 29 June 2016 (1 page)
29 June 2016Appointment of Mrs Susan May Mclaughlin as a secretary on 29 June 2016 (2 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 May 2016 (26 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 26 May 2016 (26 pages)
26 May 2016Annual return made up to 26 May 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/06/2016
(11 pages)
26 May 2016Appointment of Ms Denise Anne Horn as a director on 20 November 2014 (2 pages)
26 May 2016Annual return made up to 26 May 2016 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/06/2016
(11 pages)
26 May 2016Appointment of Ms Denise Anne Horn as a director on 20 November 2014 (2 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
22 December 2015Termination of appointment of Kate Storrow as a director on 16 December 2015 (1 page)
22 December 2015Termination of appointment of Kate Storrow as a director on 16 December 2015 (1 page)
26 May 2015Annual return made up to 26 May 2015 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/06/2016
(11 pages)
26 May 2015Annual return made up to 26 May 2015 no member list (11 pages)
26 May 2015Annual return made up to 26 May 2015 no member list
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/06/2016
(11 pages)
8 May 2015Registration of charge SC1247910015, created on 21 April 2015 (23 pages)
8 May 2015Registration of charge SC1247910015, created on 21 April 2015 (23 pages)
12 February 2015Alterations to a floating charge (13 pages)
12 February 2015Alterations to a floating charge (13 pages)
10 February 2015Appointment of Ms Andrea Margaret Stewart Keddie as a director on 19 November 2014 (2 pages)
10 February 2015Appointment of Ms Andrea Margaret Stewart Keddie as a director on 19 November 2014 (2 pages)
13 January 2015Termination of appointment of Michael Crawford-Harland as a director on 19 November 2014 (1 page)
13 January 2015Termination of appointment of Michael Crawford-Harland as a director on 19 November 2014 (1 page)
13 January 2015Termination of appointment of John Anthony Duncan as a director on 19 November 2014 (1 page)
13 January 2015Termination of appointment of John Anthony Duncan as a director on 19 November 2014 (1 page)
24 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
24 November 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
23 September 2014Appointment of Ms Katie Thomas Mcnair as a director on 11 June 2014 (2 pages)
23 September 2014Appointment of Ms Katie Thomas Mcnair as a director on 11 June 2014 (2 pages)
23 September 2014Appointment of Mr John Stuart Aldridge as a director on 11 June 2014 (2 pages)
23 September 2014Appointment of Mr Alistair Bernard Grimes as a director on 11 June 2014 (2 pages)
23 September 2014Appointment of Mr Alistair Bernard Grimes as a director on 11 June 2014 (2 pages)
23 September 2014Secretary's details changed for Margaret Fielding on 1 September 2014 (1 page)
23 September 2014Appointment of Mr John Stuart Aldridge as a director on 11 June 2014 (2 pages)
23 September 2014Secretary's details changed for Margaret Fielding on 1 September 2014 (1 page)
23 September 2014Secretary's details changed for Margaret Fielding on 1 September 2014 (1 page)
29 April 2014Annual return made up to 28 April 2014 no member list (9 pages)
29 April 2014Annual return made up to 28 April 2014 no member list (9 pages)
10 January 2014Registration of charge 1247910014 (10 pages)
10 January 2014Registration of charge 1247910014 (10 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
24 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
16 December 2013Alterations to a floating charge (15 pages)
16 December 2013Alterations to a floating charge (15 pages)
12 December 2013Satisfaction of charge 7 in full (4 pages)
12 December 2013Satisfaction of charge 8 in full (4 pages)
12 December 2013Satisfaction of charge 12 in full (4 pages)
12 December 2013Satisfaction of charge 6 in full (4 pages)
12 December 2013Satisfaction of charge 9 in full (4 pages)
12 December 2013Satisfaction of charge 12 in full (4 pages)
12 December 2013Satisfaction of charge 6 in full (4 pages)
12 December 2013Satisfaction of charge 9 in full (4 pages)
12 December 2013Satisfaction of charge 7 in full (4 pages)
12 December 2013Satisfaction of charge 8 in full (4 pages)
11 December 2013Alterations to floating charge 5 (13 pages)
11 December 2013Alterations to floating charge 5 (13 pages)
20 November 2013Registration of charge 1247910013 (11 pages)
20 November 2013Registration of charge 1247910013 (11 pages)
27 August 2013Registered office address changed from Space 11 Harewood Road Edinburgh Lothians EH16 4NT on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Space 11 Harewood Road Edinburgh Lothians EH16 4NT on 27 August 2013 (1 page)
30 May 2013Annual return made up to 28 April 2013 no member list (9 pages)
30 May 2013Annual return made up to 28 April 2013 no member list (9 pages)
7 January 2013Termination of appointment of Michael Hunter as a director (1 page)
7 January 2013Termination of appointment of Michael Hunter as a director (1 page)
30 November 2012Full accounts made up to 31 March 2012 (28 pages)
30 November 2012Full accounts made up to 31 March 2012 (28 pages)
26 November 2012Termination of appointment of Craig Russell as a director (1 page)
26 November 2012Termination of appointment of Craig Russell as a director (1 page)
30 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 October 2012Alterations to floating charge 6 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 October 2012Alterations to floating charge 7 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 October 2012Alterations to floating charge 7 (5 pages)
23 October 2012Alterations to floating charge 5 (5 pages)
23 October 2012Alterations to floating charge 6 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
23 October 2012Alterations to floating charge 5 (5 pages)
15 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
15 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
30 April 2012Annual return made up to 28 April 2012 no member list (11 pages)
30 April 2012Annual return made up to 28 April 2012 no member list (11 pages)
21 October 2011Full accounts made up to 31 March 2011 (26 pages)
21 October 2011Full accounts made up to 31 March 2011 (26 pages)
22 September 2011Appointment of Mr William Anderson Howatt as a director (2 pages)
22 September 2011Appointment of Mr William Anderson Howatt as a director (2 pages)
25 May 2011Director's details changed for Mr Craig Russell on 25 March 2011 (2 pages)
25 May 2011Director's details changed for Mr Craig Russell on 25 March 2011 (2 pages)
25 May 2011Annual return made up to 28 April 2011 no member list (11 pages)
25 May 2011Annual return made up to 28 April 2011 no member list (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 April 2010Director's details changed for John Anthony Duncan on 27 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 no member list (7 pages)
28 April 2010Director's details changed for Alison Patricia Meiklejohn on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Andrew Richard Hunter on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Michael Andrew Richard Hunter on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Professor Juliet Cheetham on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Alison Patricia Meiklejohn on 27 April 2010 (2 pages)
28 April 2010Director's details changed for John Anthony Duncan on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Professor Juliet Cheetham on 27 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 no member list (7 pages)
20 April 2010Appointment of Mr Colin Ian Hunter as a director (2 pages)
20 April 2010Appointment of Mr Colin Ian Hunter as a director (2 pages)
8 March 2010Appointment of Mr Ian Stevenson as a director (2 pages)
8 March 2010Appointment of Mr Ian Stevenson as a director (2 pages)
8 March 2010Appointment of Ms Kate Storrow as a director (2 pages)
8 March 2010Appointment of Ms Kate Storrow as a director (2 pages)
8 March 2010Appointment of Mr Craig Russell as a director (2 pages)
8 March 2010Appointment of Mr Craig Russell as a director (2 pages)
19 December 2009Full accounts made up to 31 March 2009 (22 pages)
19 December 2009Full accounts made up to 31 March 2009 (22 pages)
27 May 2009Annual return made up to 30/04/09 (4 pages)
27 May 2009Annual return made up to 30/04/09 (4 pages)
24 December 2008Full accounts made up to 31 March 2008 (21 pages)
24 December 2008Full accounts made up to 31 March 2008 (21 pages)
18 December 2008Appointment terminated director jacqueline mcdowell (1 page)
18 December 2008Appointment terminated director jacqueline mcdowell (1 page)
22 October 2008Secretary appointed margaret fielding (2 pages)
22 October 2008Appointment terminated secretary john inglis (1 page)
22 October 2008Secretary appointed margaret fielding (2 pages)
22 October 2008Appointment terminated secretary john inglis (1 page)
25 September 2008Appointment terminate, director denise horn logged form (1 page)
25 September 2008Appointment terminate, director denise horn logged form (1 page)
12 May 2008Annual return made up to 30/04/08 (4 pages)
12 May 2008Annual return made up to 30/04/08 (4 pages)
5 December 2007Full accounts made up to 31 March 2007 (21 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (2 pages)
5 December 2007Full accounts made up to 31 March 2007 (21 pages)
5 December 2007New secretary appointed (2 pages)
19 November 2007Registered office changed on 19/11/07 from: space, 11 harewood road edinburgh lothians EH16 4NT (1 page)
19 November 2007Registered office changed on 19/11/07 from: space, 11 harewood road edinburgh lothians EH16 4NT (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Annual return made up to 30/04/07 (3 pages)
24 May 2007Director resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: space 11 harewood road edinburgh lothians EH16 4NS (1 page)
24 May 2007Registered office changed on 24/05/07 from: space 11 harewood road edinburgh lothians EH16 4NS (1 page)
24 May 2007Annual return made up to 30/04/07 (3 pages)
2 February 2007Registered office changed on 02/02/07 from: unit 1 block 3 peffermill industrial estate,12 kings haugh edinburgh lothian EH16 5UY (1 page)
2 February 2007Registered office changed on 02/02/07 from: unit 1 block 3 peffermill industrial estate,12 kings haugh edinburgh lothian EH16 5UY (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
20 December 2006Full accounts made up to 31 March 2006 (19 pages)
20 December 2006Full accounts made up to 31 March 2006 (19 pages)
30 May 2006Annual return made up to 30/04/06 (2 pages)
30 May 2006Annual return made up to 30/04/06 (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (23 pages)
26 October 2005Full accounts made up to 31 March 2005 (23 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
15 July 2005Annual return made up to 30/04/05 (3 pages)
15 July 2005Annual return made up to 30/04/05 (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
7 January 2005Full accounts made up to 31 March 2004 (25 pages)
7 January 2005Full accounts made up to 31 March 2004 (25 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
10 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
8 October 2003Full accounts made up to 31 March 2003 (20 pages)
8 October 2003Full accounts made up to 31 March 2003 (20 pages)
29 April 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
20 November 2002Full accounts made up to 31 March 2002 (19 pages)
20 November 2002Full accounts made up to 31 March 2002 (19 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
16 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
4 November 2001Full accounts made up to 31 March 2001 (17 pages)
2 August 2001Dec mort/charge * (6 pages)
2 August 2001Dec mort/charge * (2 pages)
2 August 2001Dec mort/charge * (6 pages)
2 August 2001Dec mort/charge * (2 pages)
17 July 2001Partic of mort/charge * (5 pages)
17 July 2001Partic of mort/charge * (5 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
2 May 2001Annual return made up to 30/04/01 (6 pages)
2 May 2001Annual return made up to 30/04/01 (6 pages)
31 October 2000Company name changed edinburgh community trust\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed edinburgh community trust\certificate issued on 01/11/00 (2 pages)
25 October 2000Full accounts made up to 31 March 2000 (18 pages)
25 October 2000Full accounts made up to 31 March 2000 (18 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
27 April 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(5 pages)
27 April 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(5 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
29 November 1999Full accounts made up to 31 March 1999 (17 pages)
29 November 1999Full accounts made up to 31 March 1999 (17 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
25 May 1999Annual return made up to 30/04/99 (6 pages)
25 May 1999Annual return made up to 30/04/99 (6 pages)
18 May 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (5 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
6 October 1998Full accounts made up to 31 March 1998 (16 pages)
6 October 1998Full accounts made up to 31 March 1998 (16 pages)
14 August 1998Registered office changed on 14/08/98 from: unit 19 north peffer place, craigmillar edinburgh EH16 4UZ (1 page)
14 August 1998Registered office changed on 14/08/98 from: unit 19 north peffer place, craigmillar edinburgh EH16 4UZ (1 page)
24 April 1998Annual return made up to 30/04/98 (6 pages)
24 April 1998Annual return made up to 30/04/98 (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 September 1997Full accounts made up to 31 March 1997 (18 pages)
17 September 1997Full accounts made up to 31 March 1997 (18 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
1 May 1997Annual return made up to 30/04/97 (6 pages)
1 May 1997Annual return made up to 30/04/97 (6 pages)
18 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
18 March 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 May 1996 (19 pages)
28 January 1997Full accounts made up to 31 May 1996 (19 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
23 April 1996Annual return made up to 30/04/96 (6 pages)
23 April 1996Annual return made up to 30/04/96 (6 pages)
6 March 1996Full accounts made up to 31 May 1995 (18 pages)
6 March 1996Full accounts made up to 31 May 1995 (18 pages)
26 April 1995Annual return made up to 30/04/95 (6 pages)
26 April 1995Annual return made up to 30/04/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 July 1993Registered office changed on 02/07/93 from: 130 st stephen street edinburgh EH3 5AD (1 page)
2 July 1993Registered office changed on 02/07/93 from: 130 st stephen street edinburgh EH3 5AD (1 page)
7 July 1992Memorandum and Articles of Association (6 pages)
7 July 1992Memorandum and Articles of Association (6 pages)
2 May 1990Incorporation (35 pages)
2 May 1990Incorporation (35 pages)