Company NameSserc Limited
Company StatusActive
Company NumberSC131509
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Gregory James Dempster
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(24 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleTrade Union General Secretary
Country of ResidenceScotland
Correspondence Address7c Constitution Street
Inverurie
Aberdeenshire
AB51 4SQ
Scotland
Director NameMr David Maxwell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(26 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleEducation Officer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameAlan Taylor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPullar House Kinnoull Street
Perth
PH1 5GD
Scotland
Director NameKathleen Frances Leslie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(26 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Members Servicecs Wemyssfield
Kirkcaldy
KY1 1XW
Scotland
Director NameAlistair Bell Wylie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Service
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameErin McGowan
Date of BirthJune 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed11 December 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleEducation Support Officer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Richard James Holme
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(29 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleLecturer, University Of Dundee
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Andrew McGuire
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleLocal Councillor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Sandra Reynolds
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleLocal Authority Elected Councillor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameKenneth James McNeill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameKaren Elizabeth Creighton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCurriculum Support Officer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameKaukab Stewart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2023(32 years after company formation)
Appointment Duration11 months, 3 weeks
RoleMember Of Scottish Parliament
Country of ResidenceScotland
Correspondence Address30 Bell Street
Glasgow
G1 1LG
Scotland
Director NameSteven Morrison
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(32 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleLearning & Skills Manager
Country of ResidenceScotland
Correspondence Address36 McGregor Crescent
Whitburn
Bathgate
EH47 0AH
Scotland
Director NamePaul Downie
Date of BirthApril 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed16 June 2023(32 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleFaculty Head Science
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameStuart Naismith
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(32 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RolePrimary Teacher
Country of ResidenceScotland
Correspondence Address1-3 Pitreavie Court
South Pitreavie Business Park
Dunfermline
KY11 8UU
Scotland
Director NameHilary Phillips
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(32 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleSenior Development Officer
Country of ResidenceScotland
Correspondence Address19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameHelen Laura Coker
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(32 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Iain Robert Sinclair
Date of BirthDecember 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed27 March 2024(32 years, 11 months after company formation)
Appointment Duration4 weeks
RoleElected Member - Local Authority
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed16 February 2009(17 years, 9 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Thomas Colyer
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address12 First Avenue
Irvine
Ayrshire
KA12 8HJ
Scotland
Director NameGeorge McPherson Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 1998)
RoleCouncillor
Correspondence Address77 Watson Crescent
Peterhead
Aberdeenshire
AB42 2WS
Scotland
Director NameMrs Christine Dignan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 1999)
RoleLocal Government Officer
Correspondence AddressThe Sike
Moffat
Dumfriesshire
DG10 9LS
Scotland
Director NameWilliam Fleming
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years after company formation)
Appointment Duration11 years, 1 month (resigned 29 May 2009)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address7 Seath Avenue
Langbank
Renfrewshire
PA14 6PD
Scotland
Director NameDr Christopher Neil Brittain
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(10 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 2004)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThe White House
Kilrenny
Anstruther
Fife
KY10 3JN
Scotland
Director NameCllr Kenneth John Earle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2006)
RoleCouncillor
Correspondence Address26 Broad Street
Alloa
Clackmannanshire
FK10 1AN
Scotland
Director NameMr Colin Matthew Brett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2007)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address55 Rowanbank Road
Dumfries
Dumfriesshire
DG1 4QE
Scotland
Director NameBruce Keith Brooks
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 November 2008)
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence Address37 Murdieston Street
Greenock
PA15 4SJ
Scotland
Director NameMoira Garrioch Abernethy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
Strathclyde
G1 1HL
Scotland
Director NameMr Lawrence Fitzpatrick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Bankton Glade
Livingston
West Lothian
EH54 9DG
Scotland
Director NameMr David Dodds
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(22 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 May 2022)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address89 Croftfoot Drive
Fauldhouse
Bathgate
West Lothian
EH47 9EH
Scotland
Director NameMs Margaret Ann Brisley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2017)
RoleElectred Member For Stirling Council
Country of ResidenceScotland
Correspondence AddressViewforth 14-20 Pitt Terrace
Stirling
Stirlingshire
FK8 2ET
Scotland
Director NameClare Adamson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 October 2015(24 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2023)
RoleMember Of Scottish Parliament
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameCllr Martin Francis Brennan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2019)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NamePauline Allison
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(26 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 September 2020)
RoleHeadteacher
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websitesserc.org.uk

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£2,125,425
Net Worth£1,073,247
Cash£1,498,919
Current Liabilities£285,094

Accounts

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

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Filing History

3 October 2023Accounts for a small company made up to 31 March 2023 (33 pages)
27 June 2023Appointment of Steven Morrison as a director on 16 June 2023 (2 pages)
27 June 2023Appointment of Helen Laura Coker as a director on 16 June 2023 (2 pages)
27 June 2023Appointment of Hilary Phillips as a director on 16 June 2023 (2 pages)
27 June 2023Appointment of Paul Downie as a director on 16 June 2023 (2 pages)
27 June 2023Appointment of Stuart Naismith as a director on 16 June 2023 (2 pages)
30 May 2023Second filing for the appointment of Kaukab Stewart as a director (3 pages)
26 May 2023Appointment of Kaukab Stewart as a director on 8 May 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/05/2023
(2 pages)
19 May 2023Appointment of Ms Sandra Reynolds as a director on 22 August 2022 (2 pages)
5 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Clare Adamson as a director on 31 March 2023 (1 page)
3 April 2023Appointment of Karen Elizabeth Creighton as a director on 24 March 2023 (2 pages)
9 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2023Memorandum and Articles of Association (19 pages)
9 January 2023Termination of appointment of Alan Nimmo as a director on 1 January 2023 (1 page)
5 December 2022Termination of appointment of Nicholas Francis Inglis as a director on 5 December 2022 (1 page)
5 December 2022Termination of appointment of Jayne Hamilton as a director on 5 December 2022 (1 page)
9 November 2022Accounts for a small company made up to 31 March 2022 (31 pages)
1 November 2022Appointment of Ms Rosemary Catherine Balfour Hunter as a director on 17 June 2022 (2 pages)
3 October 2022Appointment of Mr Eugene Patrick Maxwell as a director on 11 September 2022 (2 pages)
3 October 2022Appointment of Kenneth James Mcneill as a director on 14 September 2022 (2 pages)
8 September 2022Appointment of Laura Anne Murtagh as a director on 17 June 2022 (2 pages)
8 September 2022Appointment of Mr Andrew Mcguire as a director on 17 August 2022 (2 pages)
18 July 2022Termination of appointment of Catherine Pollock Macdonald as a director on 18 July 2022 (1 page)
18 July 2022Termination of appointment of Catherine Pollock Macdonald as a director on 18 July 2022 (1 page)
16 June 2022Termination of appointment of Susan Catherine Mcgill as a director on 13 May 2022 (1 page)
15 June 2022Termination of appointment of James David Wilson as a director on 13 June 2022 (1 page)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
10 May 2022Termination of appointment of David Dodds as a director on 5 May 2022 (1 page)
17 December 2021Accounts for a small company made up to 31 March 2021 (31 pages)
14 October 2021Appointment of Karen Elizabeth Tucker as a director on 17 September 2021 (2 pages)
24 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
9 February 2021Appointment of Jayne Hamilton as a director on 11 December 2020 (2 pages)
9 February 2021Termination of appointment of John Vickers as a director on 11 December 2020 (1 page)
9 February 2021Appointment of Nicholas Francis Inglis as a director on 11 December 2020 (2 pages)
9 February 2021Appointment of Richard James Holme as a director on 11 December 2020 (2 pages)
9 February 2021Appointment of Erin Mcgowan as a director on 11 December 2020 (2 pages)
9 February 2021Appointment of Jon Reid as a director on 11 December 2020 (2 pages)
9 February 2021Appointment of Alistair Bell Wylie as a director on 11 December 2020 (2 pages)
19 December 2020Accounts for a small company made up to 31 March 2020 (30 pages)
30 September 2020Termination of appointment of Pauline Allison as a director on 18 September 2020 (1 page)
30 September 2020Termination of appointment of Mhairi Shaw as a director on 18 September 2020 (1 page)
19 May 2020Appointment of John Vickers as a director on 15 March 2019 (2 pages)
5 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 March 2019 (30 pages)
9 September 2019Termination of appointment of Martin Francis Brennan as a director on 6 September 2019 (1 page)
3 June 2019Termination of appointment of Ian Connon Stephen as a director on 14 December 2018 (1 page)
21 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
24 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 September 2018Accounts for a small company made up to 31 March 2018 (31 pages)
10 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 March 2018Appointment of Pauline Allison as a director on 16 March 2018 (2 pages)
14 March 2018Termination of appointment of Neil Shaw as a director on 18 January 2018 (1 page)
15 January 2018Appointment of Catherine Pollock Macdonald as a director on 23 November 2017 (2 pages)
15 January 2018Appointment of Alan Taylor as a director on 23 November 2017 (2 pages)
15 January 2018Appointment of Alan Taylor as a director on 23 November 2017 (2 pages)
15 January 2018Appointment of Catherine Pollock Macdonald as a director on 23 November 2017 (2 pages)
15 January 2018Appointment of Kathleen Frances Leslie as a director on 23 November 2017 (2 pages)
15 January 2018Appointment of Kathleen Frances Leslie as a director on 23 November 2017 (2 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (34 pages)
11 December 2017Accounts for a small company made up to 31 March 2017 (34 pages)
8 December 2017Appointment of Catherine Pollock Macdonald as a director on 23 November 2017 (3 pages)
8 December 2017Appointment of Catherine Pollock Macdonald as a director on 23 November 2017 (3 pages)
11 September 2017Termination of appointment of Susan Margaret Gray as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Susan Margaret Gray as a director on 11 September 2017 (1 page)
29 August 2017Termination of appointment of Jill Pringle as a director on 25 August 2017 (1 page)
29 August 2017Termination of appointment of Jill Pringle as a director on 25 August 2017 (1 page)
24 July 2017Termination of appointment of James Mckinstry as a director on 14 March 2017 (1 page)
24 July 2017Termination of appointment of James Mckinstry as a director on 14 March 2017 (1 page)
28 June 2017Appointment of Mr David Maxwell as a director on 19 June 2017 (2 pages)
28 June 2017Termination of appointment of Larann Foss as a director on 13 June 2017 (1 page)
28 June 2017Termination of appointment of Terence James Loughran as a director on 4 May 2017 (1 page)
28 June 2017Termination of appointment of Margaret Ann Brisley as a director on 4 May 2017 (1 page)
28 June 2017Termination of appointment of Kay Morrison as a director on 4 May 2017 (1 page)
28 June 2017Appointment of Cllr Martin Brennan as a director on 5 June 2017 (2 pages)
28 June 2017Termination of appointment of Larann Foss as a director on 13 June 2017 (1 page)
28 June 2017Appointment of Mr David Maxwell as a director on 19 June 2017 (2 pages)
28 June 2017Termination of appointment of Terence James Loughran as a director on 4 May 2017 (1 page)
28 June 2017Termination of appointment of Margaret Ann Brisley as a director on 4 May 2017 (1 page)
28 June 2017Termination of appointment of Kay Morrison as a director on 4 May 2017 (1 page)
28 June 2017Appointment of Cllr Susan Mcgill as a director on 2 June 2017 (2 pages)
28 June 2017Appointment of Cllr Susan Mcgill as a director on 2 June 2017 (2 pages)
28 June 2017Appointment of Cllr Martin Brennan as a director on 5 June 2017 (2 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
16 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
23 March 2017Termination of appointment of George Matchett as a director on 14 March 2017 (1 page)
23 March 2017Termination of appointment of George Matchett as a director on 14 March 2017 (1 page)
23 March 2017Termination of appointment of a director (1 page)
23 March 2017Termination of appointment of a director (1 page)
28 December 2016Full accounts made up to 31 March 2016 (34 pages)
28 December 2016Full accounts made up to 31 March 2016 (34 pages)
20 September 2016Appointment of Councillor George Matchett as a director on 19 August 2016 (3 pages)
20 September 2016Appointment of Councillor George Matchett as a director on 19 August 2016 (3 pages)
26 July 2016Termination of appointment of Walter Robert Mcadam as a director on 23 June 2016 (1 page)
26 July 2016Appointment of Mrs Mhairi Shaw as a director on 13 December 2013 (2 pages)
26 July 2016Termination of appointment of Walter Robert Mcadam as a director on 23 June 2016 (1 page)
26 July 2016Appointment of Mrs Mhairi Shaw as a director on 13 December 2013 (2 pages)
26 July 2016Termination of appointment of Charles Penman as a director on 27 November 2015 (1 page)
26 July 2016Termination of appointment of Charles Penman as a director on 27 November 2015 (1 page)
25 May 2016Annual return made up to 29 April 2016 no member list (17 pages)
25 May 2016Annual return made up to 29 April 2016 no member list (17 pages)
2 February 2016Appointment of Mr Gregory James Dempster as a director on 11 December 2015 (2 pages)
2 February 2016Termination of appointment of Bristow Cook Muldoon as a director on 14 January 2016 (1 page)
2 February 2016Appointment of Mr Gregory James Dempster as a director on 11 December 2015 (2 pages)
2 February 2016Termination of appointment of Bristow Cook Muldoon as a director on 14 January 2016 (1 page)
16 December 2015Appointment of Clare Adamson as a director on 21 October 2015 (3 pages)
16 December 2015Appointment of Clare Adamson as a director on 21 October 2015 (3 pages)
2 September 2015Full accounts made up to 31 March 2015 (27 pages)
2 September 2015Full accounts made up to 31 March 2015 (27 pages)
17 June 2015Appointment of Cllr Alan Nimmo as a director on 27 March 2015 (3 pages)
17 June 2015Appointment of Cllr Alan Nimmo as a director on 27 March 2015 (3 pages)
16 June 2015Termination of appointment of Alan Nimmo as a director on 27 March 2015 (1 page)
16 June 2015Termination of appointment of Gillian Purves as a director on 29 May 2015 (1 page)
16 June 2015Termination of appointment of Alan Nimmo as a director on 27 March 2015 (1 page)
16 June 2015Termination of appointment of Gillian Purves as a director on 29 May 2015 (1 page)
27 May 2015Annual return made up to 29 April 2015 no member list (18 pages)
27 May 2015Annual return made up to 29 April 2015 no member list (18 pages)
26 September 2014Termination of appointment of Moira Garrioch Abernethy as a director on 12 September 2014 (1 page)
26 September 2014Termination of appointment of Moira Garrioch Abernethy as a director on 12 September 2014 (1 page)
30 August 2014Full accounts made up to 31 March 2014 (27 pages)
30 August 2014Full accounts made up to 31 March 2014 (27 pages)
22 August 2014Appointment of Susan Margaret Gray as a director on 23 May 2014 (5 pages)
22 August 2014Appointment of Susan Margaret Gray as a director on 23 May 2014 (5 pages)
31 July 2014Appointment of Margaret Ann Brisley as a director on 23 May 2014 (3 pages)
31 July 2014Appointment of Margaret Ann Brisley as a director on 23 May 2014 (3 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (18 pages)
27 May 2014Annual return made up to 29 April 2014 no member list (18 pages)
21 May 2014Termination of appointment of David Fulton as a director (2 pages)
21 May 2014Termination of appointment of David Fulton as a director (2 pages)
1 May 2014Appointment of James David Wilson as a director (5 pages)
1 May 2014Appointment of James David Wilson as a director (5 pages)
2 September 2013Appointment of Mr David Dodds as a director (3 pages)
2 September 2013Termination of appointment of Lawrence Fitzpatrick as a director (2 pages)
2 September 2013Appointment of Mr David Dodds as a director (3 pages)
2 September 2013Termination of appointment of John Wilson as a director (2 pages)
2 September 2013Termination of appointment of John Wilson as a director (2 pages)
2 September 2013Termination of appointment of Lawrence Fitzpatrick as a director (2 pages)
29 August 2013Full accounts made up to 31 March 2013 (27 pages)
29 August 2013Full accounts made up to 31 March 2013 (27 pages)
6 August 2013Annual return made up to 29 April 2013 no member list (18 pages)
6 August 2013Annual return made up to 29 April 2013 no member list (18 pages)
27 March 2013Appointment of Jill Pringle as a director (4 pages)
27 March 2013Appointment of Jill Pringle as a director (4 pages)
4 December 2012Full accounts made up to 31 March 2012 (26 pages)
4 December 2012Full accounts made up to 31 March 2012 (26 pages)
15 November 2012Appointment of Charlie Penman as a director (3 pages)
15 November 2012Appointment of Charlie Penman as a director (3 pages)
31 October 2012Termination of appointment of William Higgins as a director (3 pages)
31 October 2012Termination of appointment of William Higgins as a director (3 pages)
12 October 2012Appointment of Gillian Purves as a director (4 pages)
12 October 2012Appointment of Gillian Purves as a director (4 pages)
1 October 2012Appointment of Councillor Kay Morrison as a director (3 pages)
1 October 2012Termination of appointment of David Mogg as a director (2 pages)
1 October 2012Appointment of Cllr Alan Nimmo as a director (6 pages)
1 October 2012Appointment of Councillor Kay Morrison as a director (3 pages)
1 October 2012Appointment of Cllr Alan Nimmo as a director (6 pages)
1 October 2012Termination of appointment of David Mogg as a director (2 pages)
28 August 2012Appointment of Moira Garrioch Abernethy as a director (4 pages)
28 August 2012Appointment of Moira Garrioch Abernethy as a director (4 pages)
17 August 2012Termination of appointment of Catherine Muldoon as a director (2 pages)
17 August 2012Termination of appointment of Alexander Waddell as a director (3 pages)
17 August 2012Termination of appointment of Conor Snowden as a director (3 pages)
17 August 2012Appointment of Lawrence Fitzpatrick as a director (4 pages)
17 August 2012Appointment of Lawrence Fitzpatrick as a director (4 pages)
17 August 2012Termination of appointment of Conor Snowden as a director (3 pages)
17 August 2012Termination of appointment of Alexander Waddell as a director (3 pages)
17 August 2012Termination of appointment of Graham Lambie as a director (3 pages)
17 August 2012Termination of appointment of Catherine Muldoon as a director (2 pages)
17 August 2012Termination of appointment of Graham Lambie as a director (3 pages)
22 May 2012Annual return made up to 29 April 2012 no member list (17 pages)
22 May 2012Annual return made up to 29 April 2012 no member list (17 pages)
4 May 2012Termination of appointment of Conor Snowden as a director (1 page)
4 May 2012Termination of appointment of Conor Snowden as a director (1 page)
20 February 2012Appointment of Neil Shaw as a director (3 pages)
20 February 2012Appointment of Neil Shaw as a director (3 pages)
20 February 2012Appointment of James Mckinstry as a director (4 pages)
20 February 2012Appointment of James Mckinstry as a director (4 pages)
4 November 2011Full accounts made up to 31 March 2011 (28 pages)
4 November 2011Full accounts made up to 31 March 2011 (28 pages)
18 August 2011Termination of appointment of Murdo Maciver as a director (3 pages)
18 August 2011Termination of appointment of Murdo Maciver as a director (3 pages)
24 May 2011Annual return made up to 29 April 2011 no member list (16 pages)
24 May 2011Annual return made up to 29 April 2011 no member list (16 pages)
24 March 2011Termination of appointment of David Lawson as a director (2 pages)
24 March 2011Termination of appointment of David Lawson as a director (2 pages)
18 March 2011Appointment of Councillor Graham Douglas Lambie as a director (2 pages)
18 March 2011Appointment of Councillor Graham Douglas Lambie as a director (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 November 2010Appointment of Councillor Conor Snowden as a director (2 pages)
26 November 2010Appointment of David Lawson as a director (2 pages)
26 November 2010Appointment of Councillor Cathy Muldoon as a director (2 pages)
26 November 2010Appointment of Councillor Terry Loughran as a director (2 pages)
26 November 2010Appointment of Councillor Cathy Muldoon as a director (2 pages)
26 November 2010Appointment of Councillor Terry Loughran as a director (2 pages)
26 November 2010Appointment of David Lawson as a director (2 pages)
26 November 2010Appointment of Councillor Conor Snowden as a director (2 pages)
5 November 2010Termination of appointment of William Fleming as a director (1 page)
5 November 2010Termination of appointment of Colin Brett as a director (1 page)
5 November 2010Termination of appointment of David Mcgrouther as a director (1 page)
5 November 2010Termination of appointment of Kay Morrison as a director (1 page)
5 November 2010Termination of appointment of Diane Williamson as a director (1 page)
5 November 2010Termination of appointment of Colin Brett as a director (1 page)
5 November 2010Termination of appointment of Kay Morrison as a director (1 page)
5 November 2010Termination of appointment of Joy Snape as a director (1 page)
5 November 2010Termination of appointment of Iain Tucker as a director (1 page)
5 November 2010Termination of appointment of David Mcgrouther as a director (1 page)
5 November 2010Termination of appointment of Bruce Brooks as a director (1 page)
5 November 2010Termination of appointment of William Fleming as a director (1 page)
5 November 2010Termination of appointment of Diane Williamson as a director (1 page)
5 November 2010Termination of appointment of Joy Snape as a director (1 page)
5 November 2010Termination of appointment of Bruce Brooks as a director (1 page)
5 November 2010Termination of appointment of Iain Tucker as a director (1 page)
27 September 2010Full accounts made up to 31 March 2010 (24 pages)
27 September 2010Full accounts made up to 31 March 2010 (24 pages)
17 September 2010Director's details changed for Bristow Cook Muldoon on 14 September 2010 (3 pages)
17 September 2010Director's details changed for Bristow Cook Muldoon on 14 September 2010 (3 pages)
15 September 2010Director's details changed for Ian Stephen on 10 September 2010 (3 pages)
15 September 2010Director's details changed for John Wilson on 10 September 2010 (3 pages)
15 September 2010Director's details changed for Cllr Dr Alexander John Waddell on 10 September 2010 (3 pages)
15 September 2010Director's details changed for David Fulton on 10 September 2010 (3 pages)
15 September 2010Director's details changed for Councillor Walter Robert Mcadam on 10 September 2010 (3 pages)
15 September 2010Director's details changed for Mr David Temple Mogg on 10 September 2010 (3 pages)
15 September 2010Director's details changed for William Francis Higgins on 10 September 2010 (3 pages)
15 September 2010Director's details changed for Mr David Temple Mogg on 10 September 2010 (3 pages)
15 September 2010Director's details changed for William Francis Higgins on 10 September 2010 (3 pages)
15 September 2010Director's details changed for Councillor Walter Robert Mcadam on 10 September 2010 (3 pages)
15 September 2010Termination of appointment of Janet Ivison as a director (2 pages)
15 September 2010Director's details changed for Cllr Dr Alexander John Waddell on 10 September 2010 (3 pages)
15 September 2010Director's details changed for Ian Stephen on 10 September 2010 (3 pages)
15 September 2010Director's details changed for David Fulton on 10 September 2010 (3 pages)
15 September 2010Director's details changed for John Wilson on 10 September 2010 (3 pages)
15 September 2010Termination of appointment of Janet Ivison as a director (2 pages)
13 September 2010Appointment of Larann Foss as a director (3 pages)
13 September 2010Appointment of Larann Foss as a director (3 pages)
24 May 2010Director's details changed for Colin Matthew Brett on 29 April 2010 (2 pages)
24 May 2010Director's details changed for David Mcgrouther on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Councillor Walter Robert Mcadam on 29 April 2010 (2 pages)
24 May 2010Director's details changed for David Fulton on 29 April 2010 (2 pages)
24 May 2010Annual return made up to 29 April 2010 no member list (11 pages)
24 May 2010Director's details changed for Diane Williamson on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Joy Elizabeth Snape on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Mr David Temple Mogg on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Councillor Iain Tucker on 29 April 2010 (2 pages)
24 May 2010Director's details changed for William Francis Higgins on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Ian Stephen on 29 April 2010 (2 pages)
24 May 2010Director's details changed for David Mcgrouther on 29 April 2010 (2 pages)
24 May 2010Secretary's details changed for Morton Fraser Secretaries Limited on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Ian Stephen on 29 April 2010 (2 pages)
24 May 2010Director's details changed for William Fleming on 29 April 2010 (2 pages)
24 May 2010Director's details changed for John Wilson on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Cllr Dr Alexander John Waddell on 29 April 2010 (2 pages)
24 May 2010Director's details changed for John Wilson on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Bristow Cook Muldoon on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Cllr Dr Alexander John Waddell on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Councillor Kay Morrison on 29 April 2010 (2 pages)
24 May 2010Director's details changed for William Fleming on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Joy Elizabeth Snape on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Diane Williamson on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Colin Matthew Brett on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Mr David Temple Mogg on 29 April 2010 (2 pages)
24 May 2010Annual return made up to 29 April 2010 no member list (11 pages)
24 May 2010Secretary's details changed for Morton Fraser Secretaries Limited on 29 April 2010 (2 pages)
24 May 2010Director's details changed for William Francis Higgins on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Councillor Kay Morrison on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Councillor Iain Tucker on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Janet Elizabeth Ivison on 29 April 2010 (2 pages)
24 May 2010Director's details changed for David Fulton on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Bristow Cook Muldoon on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Janet Elizabeth Ivison on 29 April 2010 (2 pages)
24 May 2010Director's details changed for Councillor Walter Robert Mcadam on 29 April 2010 (2 pages)
6 December 2009Full accounts made up to 31 March 2009 (27 pages)
6 December 2009Full accounts made up to 31 March 2009 (27 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
25 May 2009Annual return made up to 29/04/09 (8 pages)
25 May 2009Annual return made up to 29/04/09 (8 pages)
6 March 2009Appointment terminated secretary morton fraser (1 page)
6 March 2009Appointment terminated secretary morton fraser (1 page)
6 March 2009Secretary appointed morton fraser secretaries LIMITED (2 pages)
6 March 2009Secretary appointed morton fraser secretaries LIMITED (2 pages)
15 October 2008Full accounts made up to 31 March 2008 (23 pages)
15 October 2008Full accounts made up to 31 March 2008 (23 pages)
9 June 2008Annual return made up to 29/04/08 (8 pages)
9 June 2008Annual return made up to 29/04/08 (8 pages)
22 April 2008Director appointed cllr dr alexander john waddell (2 pages)
22 April 2008Director appointed david temple mogg (2 pages)
22 April 2008Director appointed david temple mogg (2 pages)
22 April 2008Director appointed cllr dr alexander john waddell (2 pages)
22 April 2008Director appointed bruce keith brooks (3 pages)
22 April 2008Director appointed bruce keith brooks (3 pages)
25 October 2007Full accounts made up to 31 March 2007 (22 pages)
25 October 2007Full accounts made up to 31 March 2007 (22 pages)
7 June 2007Annual return made up to 29/04/07 (4 pages)
7 June 2007Annual return made up to 29/04/07 (4 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
14 November 2006Full accounts made up to 31 March 2006 (22 pages)
14 November 2006Full accounts made up to 31 March 2006 (22 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Annual return made up to 29/04/06 (9 pages)
11 July 2006Annual return made up to 29/04/06 (9 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 March 2005 (19 pages)
21 September 2005Full accounts made up to 31 March 2005 (19 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
18 April 2005Annual return made up to 29/04/05 (9 pages)
18 April 2005Annual return made up to 29/04/05 (9 pages)
4 February 2005Director resigned (1 page)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2005Director resigned (1 page)
4 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
10 September 2004Full accounts made up to 31 March 2004 (19 pages)
10 September 2004Full accounts made up to 31 March 2004 (19 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
6 May 2004Annual return made up to 29/04/04 (9 pages)
6 May 2004Director resigned (1 page)
6 May 2004Annual return made up to 29/04/04 (9 pages)
6 May 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
30 October 2003Full accounts made up to 31 March 2003 (18 pages)
30 October 2003Full accounts made up to 31 March 2003 (18 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
14 May 2003Annual return made up to 29/04/03 (9 pages)
14 May 2003Annual return made up to 29/04/03 (9 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
23 October 2002Full accounts made up to 31 March 2002 (15 pages)
23 October 2002Full accounts made up to 31 March 2002 (15 pages)
30 April 2002Annual return made up to 29/04/02 (9 pages)
30 April 2002Annual return made up to 29/04/02 (9 pages)
17 October 2001Full accounts made up to 31 March 2001 (14 pages)
17 October 2001Full accounts made up to 31 March 2001 (14 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
16 May 2001Annual return made up to 29/04/01 (7 pages)
16 May 2001Annual return made up to 29/04/01 (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
18 May 2000Annual return made up to 29/04/00 (7 pages)
18 May 2000Annual return made up to 29/04/00 (7 pages)
8 February 2000Registered office changed on 08/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
8 February 2000Registered office changed on 08/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
18 November 1999New director appointed (2 pages)
18 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
14 September 1999Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Full accounts made up to 31 March 1999 (11 pages)
29 July 1999New director appointed (1 page)
29 July 1999New director appointed (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Annual return made up to 29/04/99 (8 pages)
21 May 1999Annual return made up to 29/04/99 (8 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
12 October 1998Full accounts made up to 31 March 1998 (9 pages)
12 October 1998Full accounts made up to 31 March 1998 (9 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
11 June 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Annual return made up to 29/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
5 September 1997Full accounts made up to 31 March 1997 (9 pages)
5 September 1997Full accounts made up to 31 March 1997 (9 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
12 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
13 November 1996Director's particulars changed (1 page)
13 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
9 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 May 1995Annual return made up to 29/04/95 (8 pages)
19 May 1995Annual return made up to 29/04/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
19 February 1993Memorandum and Articles of Association (19 pages)
19 February 1993Memorandum and Articles of Association (19 pages)
29 April 1991Incorporation (33 pages)
29 April 1991Incorporation (33 pages)