Company NameScottish Women's Aid Limited
Company StatusActive
Company NumberSC128433
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1990(33 years, 5 months 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 NameDr Marsha Scott
StatusCurrent
Appointed20 June 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMariam Ahmed
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(27 years, 5 months after company formation)
Appointment Duration6 years
RoleProject Co-Ordinator
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMs Naomi McAuliffe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleScotland Programme Director
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMs Frances Previdi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleSenior Duty & Shared Accommodation Support Worker
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMs Julia Ann Watson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMs Vicky Zuiderent
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(31 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Credit
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameEvelyn Hyslop
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1990(same day as company formation)
RoleFamily Resource Worker
Correspondence Address348 Dumbarton Road
Dalmuir
Clydebank
Dunbartonshire
G81 4EA
Scotland
Secretary NameEvelyn Hyslop
NationalityBritish
StatusResigned
Appointed12 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address348 Dumbarton Road
Dalmuir
Clydebank
Dunbartonshire
G81 4EA
Scotland
Secretary NameSally Shaw Pitt
NationalityBritish
StatusResigned
Appointed29 May 1991(6 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 26 May 1993)
RoleCompany Director
Correspondence Address30 Fir Park
Tillicoultry
Clackmannanshire
FK13 6PL
Scotland
Secretary NameGabriella Patricia Tibke
NationalityBritish
StatusResigned
Appointed26 May 1993(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 1994)
RoleFinance Worker
Correspondence Address17 Bruntsfield Avenue
Edinburgh
EH10 4EL
Scotland
Director NameMs Pamela Brunt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1993(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 August 1995)
RoleFinance Admin Refuge
Country of ResidenceScotland
Correspondence Address128 North Street
St. Andrews
Fife
KY16 9AF
Scotland
Secretary NameLydia Smith Mary Okroj
NationalityBritish
StatusResigned
Appointed30 November 1994(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2001)
RoleRefuge Counsellin Worker
Country of ResidenceScotland
Correspondence Address20 Hillside Street
Edinburgh
EH7 5HB
Scotland
Director NameKathryn Jean Arnot
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 1997)
RoleSupprt Worker
Country of ResidenceScotland
Correspondence Address33 Alma Street
Falkirk
Central
FK2 7HD
Scotland
Director NameJanice Fawkes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 1998)
RoleFinance Worker
Correspondence Address20 Chelmsford Drive
Kelvindale
Glasgow
G12 0NA
Scotland
Director NameMrs Marion Fraser
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1998(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2000)
RoleRefuge Worker
Correspondence AddressWhinriggs
Muir-Of-Ord
Ross-Shire
IV6 7RS
Scotland
Director NameKaty Elizabeth Duncan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2002)
RoleTraining And Outreach
Correspondence Address1/2,13 Lower Bridge Street
Stirling
FK8 1AA
Scotland
Secretary NameMary Agnes McKay
NationalityBritish
StatusResigned
Appointed28 February 2001(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2003)
RoleSupport Worker
Correspondence Address159 Hood Street
Clydebank
Dunbartonshire
G81 2LX
Scotland
Director NameMary Margaret Sarah Innes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2003)
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressCorner Cottage
Basendean
Gordon
Berwickshire
TD3 6LU
Scotland
Director NameLinda Christine Carlin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(11 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 September 2002)
RoleFinance Administrator
Correspondence Address65 Clark Drive
Irvine
Ayrshire
KA12 0LB
Scotland
Director NameDeirdre Boyle
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(11 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2003)
RoleSupport Worker
Correspondence Address48 Anderson Drive
Saltcoats
Ayrshire
KA21 6AU
Scotland
Director NameHelen Aitken
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2005)
RoleAdministrator
Correspondence Address50 Island View
Ardrossan
Ayrshire
KA22 7PL
Scotland
Director NameKathleen Jane Graham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 November 2008)
RoleWomens Support Worker
Correspondence Address11 Upper Mill Street
Tillicoultry
Clackmannanshire
FK13 6AH
Scotland
Director NameMs Pamela Brunt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(13 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 2009)
RoleRetired
Country of ResidenceScotland
Correspondence Address128 North Street
St. Andrews
Fife
KY16 9AF
Scotland
Secretary NameRowan Helen Steele
NationalityBritish
StatusResigned
Appointed03 September 2004(13 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 March 2005)
RoleNational Co-Ordinator
Correspondence Address6 Princes Crescent North
Dollar
Clackmannanshire
FK14 7BX
Scotland
Director NameSheila Gilchrist
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(14 years after company formation)
Appointment Duration4 years (resigned 26 November 2008)
RoleRefuge Worker
Correspondence Address42 Woodlands Drive
Woodlands
Glasgow
G4 9DW
Scotland
Secretary NameDiane Wilson
NationalityBritish
StatusResigned
Appointed22 February 2005(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 July 2006)
RoleAccountant
Correspondence Address23 Ward Place
Livingston
West Lothian
EH54 6FB
Scotland
Director NameKay Frizell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(15 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 November 2006)
RoleStudent
Correspondence Address33 Porterfield
Comrie
Fife
KY12 9XG
Scotland
Secretary NameLily Greenan
NationalityBritish
StatusResigned
Appointed07 July 2006(15 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Crewe Crescent
Edinburgh
EH5 2JN
Scotland
Director NameMs Judith Anne Ferguson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed29 October 2013(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 2018)
RoleTraining Officer
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMs Nicola Joyce Gilchrist
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(22 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 July 2019)
RoleLawyer
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMrs Sharon Aitchison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 2018)
RoleCEO
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMrs Gillian Catherine Baker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2016(25 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMrs Flora Ann Henderson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed06 October 2018(27 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 2020)
RoleAlliance Manager
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
Director NameMs Sharon Aitchison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(29 years after company formation)
Appointment Duration12 months (resigned 01 November 2020)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland

Contact

Websitewww.scottishwomensaid.org.uk
Telephone0800 0271234
Telephone regionFreephone

Location

Registered Address2nd Floor
132 Rose Street
Edinburgh
EH2 3JD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2013
Turnover£869,998
Net Worth£406,106
Cash£433,756
Current Liabilities£86,791

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

21 December 2023Full accounts made up to 31 March 2023 (39 pages)
25 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
13 March 2023Termination of appointment of Jessica Malin Lindohf as a director on 28 February 2023 (1 page)
13 March 2023Termination of appointment of Lindsay Jane Law as a director on 28 February 2023 (1 page)
19 December 2022Full accounts made up to 31 March 2022 (39 pages)
17 October 2022Termination of appointment of Anne Robertson Brown as a director on 4 October 2022 (1 page)
17 October 2022Termination of appointment of Anna Ritchie Allan as a director on 4 October 2022 (1 page)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
24 March 2022Appointment of Ms Julia Ann Watson as a director on 11 March 2022 (2 pages)
24 March 2022Appointment of Ms Naomi Mcauliffe as a director on 11 March 2022 (2 pages)
24 March 2022Appointment of Ms Vicky Zuiderent as a director on 11 March 2022 (2 pages)
24 March 2022Appointment of Ms Frances Previdi as a director on 11 March 2022 (2 pages)
23 March 2022Termination of appointment of Heather Russell as a director on 10 March 2022 (1 page)
25 November 2021Full accounts made up to 31 March 2021 (40 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
12 October 2021Secretary's details changed for Dr Marsha Scott on 12 October 2021 (1 page)
12 October 2021Change of details for De Marsha Scott as a person with significant control on 12 October 2021 (2 pages)
22 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 March 2021Memorandum and Articles of Association (17 pages)
9 December 2020Termination of appointment of Flora Ann Henderson as a director on 1 November 2020 (1 page)
9 December 2020Termination of appointment of Sharon Aitchison as a director on 1 November 2020 (1 page)
3 November 2020Full accounts made up to 31 March 2020 (40 pages)
22 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
13 January 2020Appointment of Ms Sharon Aitchison as a director on 7 November 2019 (2 pages)
13 November 2019Full accounts made up to 31 March 2019 (39 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 October 2019Termination of appointment of Nicola Joyce Gilchrist as a director on 25 July 2019 (1 page)
22 October 2018Full accounts made up to 31 March 2018 (36 pages)
18 October 2018Appointment of Mrs Flora Ann Henderson as a director on 6 October 2018 (2 pages)
18 October 2018Termination of appointment of Sharon Aitchison as a director on 6 October 2018 (1 page)
18 October 2018Termination of appointment of Judith Anne Ferguson as a director on 6 October 2018 (1 page)
18 October 2018Termination of appointment of Joanna Mclaughlin as a director on 6 October 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 May 2018Appointment of Ms Anna Ritchie Allan as a director on 7 April 2018 (2 pages)
2 May 2018Appointment of Anne Robertson Brown as a director on 7 April 2018 (2 pages)
1 May 2018Appointment of Mariam Ahmed as a director on 7 April 2018 (2 pages)
30 April 2018Appointment of Ms Jessica Lindohf as a director on 7 April 2018 (2 pages)
30 April 2018Termination of appointment of Heather Williams as a director on 30 April 2018 (1 page)
26 March 2018Termination of appointment of Gillian Catherine Baker as a director on 9 October 2017 (1 page)
17 October 2017Full accounts made up to 31 March 2017 (35 pages)
17 October 2017Full accounts made up to 31 March 2017 (35 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 October 2016Full accounts made up to 31 March 2016 (32 pages)
28 October 2016Full accounts made up to 31 March 2016 (32 pages)
26 October 2016Appointment of Mrs Gillian Catherine Baker as a director on 20 October 2016 (2 pages)
26 October 2016Appointment of Mrs Gillian Catherine Baker as a director on 20 October 2016 (2 pages)
25 October 2016Appointment of Mrs Lindsay Jane Law as a director on 20 October 2016 (2 pages)
25 October 2016Appointment of Mrs Lindsay Jane Law as a director on 20 October 2016 (2 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
29 August 2016Termination of appointment of Suzi Macpherson as a director on 2 February 2016 (1 page)
29 August 2016Termination of appointment of Suzi Macpherson as a director on 2 February 2016 (1 page)
11 February 2016Appointment of Mrs Sharon Aitchison as a director on 20 October 2015 (2 pages)
11 February 2016Annual return made up to 31 August 2015 no member list (5 pages)
11 February 2016Appointment of Heather Russell as a director on 20 October 2015 (2 pages)
11 February 2016Appointment of Mrs Sharon Aitchison as a director on 20 October 2015 (2 pages)
11 February 2016Annual return made up to 31 August 2015 no member list (5 pages)
11 February 2016Appointment of Heather Russell as a director on 20 October 2015 (2 pages)
26 November 2015Termination of appointment of Lynne Porteous as a director on 22 October 2015 (1 page)
26 November 2015Termination of appointment of Lynne Porteous as a director on 22 October 2015 (1 page)
16 November 2015Full accounts made up to 31 March 2015 (26 pages)
16 November 2015Full accounts made up to 31 March 2015 (26 pages)
26 June 2015Termination of appointment of Lily Greenan as a secretary on 20 June 2015 (2 pages)
26 June 2015Appointment of Dr Marsha Scott as a secretary on 20 June 2015 (3 pages)
26 June 2015Appointment of Dr Marsha Scott as a secretary on 20 June 2015 (3 pages)
26 June 2015Termination of appointment of Lily Greenan as a secretary on 20 June 2015 (2 pages)
5 November 2014Termination of appointment of Patrice Anne Williams as a director on 22 October 2014 (1 page)
5 November 2014Annual return made up to 31 August 2014 no member list (5 pages)
5 November 2014Termination of appointment of Patrice Anne Williams as a director on 22 October 2014 (1 page)
5 November 2014Annual return made up to 31 August 2014 no member list (5 pages)
29 October 2014Full accounts made up to 31 March 2014 (27 pages)
29 October 2014Full accounts made up to 31 March 2014 (27 pages)
3 July 2014Appointment of Ms Nicola Gilchrist as a director (2 pages)
3 July 2014Appointment of Ms Joanna Mclaughlin as a director (2 pages)
3 July 2014Appointment of Ms Joanna Mclaughlin as a director (2 pages)
3 July 2014Appointment of Ms Suzi Macpherson as a director (2 pages)
3 July 2014Appointment of Ms Heather Williams as a director (2 pages)
3 July 2014Appointment of Ms Suzi Macpherson as a director (2 pages)
3 July 2014Appointment of Ms Judith Anne Ferguson as a director (2 pages)
3 July 2014Appointment of Ms Judith Anne Ferguson as a director (2 pages)
3 July 2014Appointment of Ms Heather Williams as a director (2 pages)
3 July 2014Appointment of Ms Nicola Gilchrist as a director (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (26 pages)
25 November 2013Full accounts made up to 31 March 2013 (26 pages)
7 October 2013Annual return made up to 31 August 2013 no member list (3 pages)
7 October 2013Termination of appointment of Amanda Jones as a director (1 page)
7 October 2013Annual return made up to 31 August 2013 no member list (3 pages)
7 October 2013Termination of appointment of Janice Webster as a director (1 page)
7 October 2013Termination of appointment of Lorraine Mckenzie as a director (1 page)
7 October 2013Termination of appointment of Janice Webster as a director (1 page)
7 October 2013Termination of appointment of Lorraine Mckenzie as a director (1 page)
7 October 2013Termination of appointment of Amanda Jones as a director (1 page)
27 December 2012Full accounts made up to 31 March 2012 (27 pages)
27 December 2012Full accounts made up to 31 March 2012 (27 pages)
5 November 2012Annual return made up to 31 August 2012 no member list (6 pages)
5 November 2012Annual return made up to 31 August 2012 no member list (6 pages)
12 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
12 September 2011Annual return made up to 31 August 2011 no member list (6 pages)
12 August 2011Full accounts made up to 31 March 2011 (27 pages)
12 August 2011Full accounts made up to 31 March 2011 (27 pages)
2 June 2011Termination of appointment of Liz Watson as a director (2 pages)
2 June 2011Termination of appointment of Liz Watson as a director (2 pages)
4 November 2010Full accounts made up to 31 March 2010 (27 pages)
4 November 2010Full accounts made up to 31 March 2010 (27 pages)
20 September 2010Director's details changed for Liz Watson on 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 no member list (7 pages)
20 September 2010Director's details changed for Amanda Crawford Jones on 31 August 2010 (2 pages)
20 September 2010Director's details changed for Amanda Crawford Jones on 31 August 2010 (2 pages)
20 September 2010Director's details changed for Liz Watson on 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 no member list (7 pages)
7 May 2010Appointment of Lynne Porteous as a director (3 pages)
7 May 2010Appointment of Lynne Porteous as a director (3 pages)
29 January 2010Appointment of Patrice Anne Williams as a director (3 pages)
29 January 2010Appointment of Patrice Anne Williams as a director (3 pages)
15 December 2009Appointment of Janice Webster as a director (3 pages)
15 December 2009Termination of appointment of Pamela Brunt as a director (2 pages)
15 December 2009Termination of appointment of Pamela Brunt as a director (2 pages)
15 December 2009Appointment of Janice Webster as a director (3 pages)
15 September 2009Annual return made up to 31/08/09 (3 pages)
15 September 2009Annual return made up to 31/08/09 (3 pages)
14 August 2009Full accounts made up to 31 March 2009 (28 pages)
14 August 2009Full accounts made up to 31 March 2009 (28 pages)
26 March 2009Director appointed lorraine mckenzie (2 pages)
26 March 2009Director appointed lorraine mckenzie (2 pages)
28 February 2009Appointment terminated director kathleen graham (1 page)
28 February 2009Appointment terminated director sheila gilchrist (1 page)
28 February 2009Appointment terminated director sheila gilchrist (1 page)
28 February 2009Appointment terminated director kathleen graham (1 page)
19 January 2009Full accounts made up to 31 March 2008 (26 pages)
19 January 2009Full accounts made up to 31 March 2008 (26 pages)
1 October 2008Annual return made up to 31/08/08 (3 pages)
1 October 2008Annual return made up to 31/08/08 (3 pages)
28 November 2007Full accounts made up to 31 March 2007 (25 pages)
28 November 2007Full accounts made up to 31 March 2007 (25 pages)
28 September 2007Annual return made up to 31/08/07 (5 pages)
28 September 2007Annual return made up to 31/08/07 (5 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006Director resigned (1 page)
5 December 2006New director appointed (2 pages)
16 November 2006Full accounts made up to 31 March 2006 (22 pages)
16 November 2006Full accounts made up to 31 March 2006 (22 pages)
20 October 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 2006Annual return made up to 31/08/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
11 April 2006Director resigned (2 pages)
11 April 2006Director resigned (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
10 October 2005Full accounts made up to 31 March 2005 (16 pages)
10 October 2005Full accounts made up to 31 March 2005 (16 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
9 September 2005Annual return made up to 31/08/05 (6 pages)
9 September 2005Annual return made up to 31/08/05 (6 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: norton park centre 57 albion road edinburgh EH7 5QY (1 page)
26 April 2005Registered office changed on 26/04/05 from: norton park centre 57 albion road edinburgh EH7 5QY (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
29 November 2004Full accounts made up to 31 March 2004 (16 pages)
29 November 2004Full accounts made up to 31 March 2004 (16 pages)
29 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Secretary resigned
(7 pages)
29 September 2004Annual return made up to 31/08/04
  • 363(288) ‐ Secretary resigned
(7 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
11 October 2003Director resigned (1 page)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003Director resigned (1 page)
11 October 2003Annual return made up to 31/08/03 (6 pages)
11 October 2003Director resigned (1 page)
11 October 2003New director appointed (2 pages)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003New director appointed (2 pages)
11 October 2003New director appointed (2 pages)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003New director appointed (2 pages)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Annual return made up to 31/08/03 (6 pages)
8 October 2003Full accounts made up to 31 March 2003 (17 pages)
8 October 2003Full accounts made up to 31 March 2003 (17 pages)
17 June 2003Memorandum and Articles of Association (17 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Memorandum and Articles of Association (17 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2003Full accounts made up to 31 March 2002 (19 pages)
8 January 2003Full accounts made up to 31 March 2002 (19 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
2 September 2002Annual return made up to 31/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Annual return made up to 31/08/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
14 March 2002Full accounts made up to 31 March 2001 (15 pages)
14 March 2002Full accounts made up to 31 March 2001 (15 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
28 August 2001Annual return made up to 31/08/01 (3 pages)
28 August 2001Annual return made up to 31/08/01 (3 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
18 December 2000Full accounts made up to 31 March 2000 (15 pages)
18 December 2000Full accounts made up to 31 March 2000 (15 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 September 2000Annual return made up to 31/08/00 (3 pages)
18 September 2000Annual return made up to 31/08/00 (3 pages)
5 January 2000Full accounts made up to 31 March 1999 (17 pages)
5 January 2000Full accounts made up to 31 March 1999 (17 pages)
27 September 1999Annual return made up to 31/08/99 (4 pages)
27 September 1999Annual return made up to 31/08/99 (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (16 pages)
13 November 1998Full accounts made up to 31 March 1998 (16 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
20 August 1998Annual return made up to 31/08/98 (4 pages)
20 August 1998Annual return made up to 31/08/98 (4 pages)
13 August 1998Registered office changed on 13/08/98 from: 12 torphichen street edinburgh EH3 8JQ (1 page)
13 August 1998Registered office changed on 13/08/98 from: 12 torphichen street edinburgh EH3 8JQ (1 page)
20 October 1997Full accounts made up to 31 March 1997 (16 pages)
20 October 1997Full accounts made up to 31 March 1997 (16 pages)
19 September 1997Annual return made up to 31/08/97 (4 pages)
19 September 1997Annual return made up to 31/08/97 (4 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
13 November 1996Full accounts made up to 31 March 1996 (15 pages)
13 November 1996Full accounts made up to 31 March 1996 (15 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
9 September 1996Annual return made up to 31/08/96 (4 pages)
9 September 1996Annual return made up to 31/08/96 (4 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
20 September 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director resigned
(4 pages)
20 September 1995Annual return made up to 31/08/95
  • 363(288) ‐ Director resigned
(4 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 31 March 1995 (13 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 31 March 1995 (13 pages)
12 November 1990Incorporation (26 pages)
12 November 1990Incorporation (26 pages)