Edinburgh
EH10 7DS
Scotland
Director Name | Mark Julian Ellis |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 December 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Rachel Fiona Freeman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Kirsty Robertson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Organisation Development Partner |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Mr Richard William Watt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Professional |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Dr Janet Ralston |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired Gp |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Ms Sarah Louise McKain |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Policy Officer |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Mr Keith Alexander Connal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Mr James Atkinson |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Client Director |
Country of Residence | Scotland |
Correspondence Address | 109/11 Swanston Road Edinburgh EH10 7DS Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2017(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | John K Allan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Role | District Councillor |
Correspondence Address | 119 Kingsknowe Road North Edinburgh Midlothian EH14 2DX Scotland |
Director Name | Mr Donald Craig Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Role | Councillor(Med.Lab Scientific |
Country of Residence | Scotland |
Correspondence Address | 39 The Spinney Edinburgh Midlothian EH17 7LE Scotland |
Director Name | Mr Samuel Campbell |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 6 Kaimes View Danderhall Dalkeith Midlothian EH22 1QZ Scotland |
Secretary Name | Hugh Douglas Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 1 Newmains Farm Steading Drem East Lothian EH39 5BL Scotland |
Director Name | Cllr Elizabeth Mary Brereton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 May 1993) |
Role | District Councillor |
Correspondence Address | 10 Munro Drive Colinton Edinburgh EH13 0EG Scotland |
Director Name | John Michael Stewart Arnott |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 June 1997) |
Role | Retired |
Correspondence Address | East Redford House 133 Redford Road Edinburgh Lothian EH13 0AS Scotland |
Director Name | Mr David Honeyman Brown |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1996) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | 28 Whitehill Street Newcraighall Musselburgh Midlothian EH21 8RA Scotland |
Director Name | Ms Shireen Grace Chambers |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2002) |
Role | Environment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sunbury Place Edinburgh Midlothian EH4 3BY Scotland |
Director Name | Mr Duncan Campbell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 December 2007) |
Role | Retired Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 62 Bonaly Wester Colinton Edinburgh EH13 0RQ Scotland |
Director Name | Mr William Fitzpatrick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2000) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 58 Royston Mains Crescent Edinburgh EH5 1LL Scotland |
Secretary Name | Mr David Stewart Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | David Costello |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2005) |
Role | Councillor |
Correspondence Address | 18 Robertson Avenue Prestonpans East Lothian EH32 9AL Scotland |
Director Name | Mr Roy Giovanni Battista Di Duca |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 March 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Fillans Drive Houston Renfrewshire PA6 7EA Scotland |
Director Name | Elizabeth Carol Cawood |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Belmont Road Juniper Green Midlothian EH14 5DY Scotland |
Director Name | Mr Robert James Constable |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2007(16 years after company formation) |
Appointment Duration | 5 years (resigned 20 June 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 8 Polton Bank Lasswade Midlothian EH18 1JN Scotland |
Director Name | Mr Stephen Alexander Mackay Burgess |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(16 years after company formation) |
Appointment Duration | 5 years (resigned 20 June 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Royal Park Terrace Edinburgh Midlothian EH8 8JB Scotland |
Director Name | Ruth Frances Briggs |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 14 December 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Camptoun Holdings Drem North Berwick East Lothian EH39 5BA Scotland |
Director Name | M/S Maida Ballarini |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 2011(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 13 December 2017) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | 11b Common Green Strathaven Lanarkshire ML10 6AQ Scotland |
Director Name | Mr Jim Bryant |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2014) |
Role | Local Authority Councillor |
Country of Residence | Scotland |
Correspondence Address | 9c Duke Street Dalkeith EH22 1BG Scotland |
Director Name | Cllr Denis Charles Dixon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 March 2015(23 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 March 2016) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | City Chambers 253 High Street Edinburgh EH1 1YJ Scotland |
Director Name | Cllr Maureen Margaret Child |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2022) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | City Chambers High Street Edinburgh EH1 1YJ Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2003) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Website | www.elgt.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4454025 |
Telephone region | Edinburgh |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £875,874 |
Net Worth | £324,925 |
Cash | £285,122 |
Current Liabilities | £492,015 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
7 December 2023 | Accounts for a small company made up to 31 March 2023 (34 pages) |
---|---|
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
20 December 2022 | Director's details changed for Mark Julian Ellis on 14 December 2022 (2 pages) |
20 December 2022 | Director's details changed for Richard William Watt on 14 December 2022 (2 pages) |
19 December 2022 | Appointment of Mr James Atkinson as a director on 14 December 2022 (2 pages) |
19 December 2022 | Director's details changed for Dr Katherine Lindsey Broughton on 14 December 2022 (2 pages) |
19 December 2022 | Director's details changed for Rachel Fiona Freeman on 14 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Peter Menzies Smaill as a director on 14 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Hugh Mcnish as a director on 14 December 2022 (1 page) |
19 December 2022 | Appointment of Mr Keith Alexander Connal as a director on 14 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Simone Helen Medonos as a director on 14 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Ruth Frances Briggs as a director on 14 December 2022 (1 page) |
19 December 2022 | Appointment of Dr Janet Ralston as a director on 14 December 2022 (2 pages) |
19 December 2022 | Appointment of Ms Sarah Louise Mckain as a director on 14 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Russell Stuart Imrie as a director on 14 December 2022 (1 page) |
1 December 2022 | Director's details changed for Kirsty Robertson on 1 December 2022 (2 pages) |
7 November 2022 | Accounts for a small company made up to 31 March 2022 (32 pages) |
24 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
23 June 2022 | Termination of appointment of Neil Thomas Gardiner as a director on 15 June 2022 (1 page) |
22 March 2022 | Termination of appointment of David Robert Parry as a director on 16 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Maureen Margaret Child as a director on 16 March 2022 (1 page) |
14 December 2021 | Appointment of Richard William Watt as a director on 8 December 2021 (2 pages) |
14 December 2021 | Appointment of Mark Julian Ellis as a director on 8 December 2021 (2 pages) |
13 December 2021 | Appointment of Kirsty Robertson as a director on 8 December 2021 (2 pages) |
13 December 2021 | Appointment of Rachel Fiona Freeman as a director on 8 December 2021 (2 pages) |
14 October 2021 | Accounts for a small company made up to 31 March 2021 (35 pages) |
30 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
6 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
22 February 2021 | Termination of appointment of John Fleming Allan Mcmillan as a director on 15 February 2021 (1 page) |
6 January 2021 | Termination of appointment of Charles Keith Mcintosh as a director on 16 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Donald Craig Anderson as a director on 16 December 2020 (1 page) |
30 November 2020 | Accounts for a small company made up to 31 March 2020 (37 pages) |
1 September 2020 | Termination of appointment of Christopher William Oliver as a director on 7 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Professor Christopher William Oliver on 31 March 2019 (2 pages) |
7 February 2020 | Resolutions
|
20 December 2019 | Termination of appointment of Janice Winning as a director on 18 December 2019 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 March 2019 (34 pages) |
20 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 February 2019 | Termination of appointment of Sarah Louise Mckain as a director on 12 November 2018 (1 page) |
15 October 2018 | Accounts for a small company made up to 31 March 2018 (31 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Elizabeth Carol Cawood as a director on 13 December 2017 (1 page) |
9 April 2018 | Appointment of Mr Hugh Mcnish as a director on 13 December 2017 (2 pages) |
22 December 2017 | Appointment of Dr Katherine Lindsey Broughton as a director on 13 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Maida Ballarini as a director on 13 December 2017 (1 page) |
22 December 2017 | Appointment of Dr Katherine Lindsey Broughton as a director on 13 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Maida Ballarini as a director on 13 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Peter Menzies Smaill as a director on 13 September 2017 (2 pages) |
22 December 2017 | Appointment of Mr Peter Menzies Smaill as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Neil Thomas Gardiner as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Councillor Maureen Margaret Child as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Councillor Maureen Margaret Child as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Neil Thomas Gardiner as a director on 13 September 2017 (2 pages) |
23 September 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
23 September 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
17 August 2017 | Appointment of Ms Janice Winning as a director on 21 September 2016 (2 pages) |
17 August 2017 | Appointment of Ms Janice Winning as a director on 21 September 2016 (2 pages) |
8 August 2017 | Appointment of Councillor John Fleming Allan Mcmillan as a director on 14 June 2017 (2 pages) |
8 August 2017 | Appointment of Councillor John Fleming Allan Mcmillan as a director on 14 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of City of Edinburgh Council as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Midlothian Council as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Scottish Natural Heritage as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of City of Edinburgh Council as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Scottish Natural Heritage as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of City of Edinburgh Council as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Midlothian Council as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Midlothian Council as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Scottish Natural Heritage as a person with significant control on 6 April 2016 (1 page) |
23 June 2017 | Termination of appointment of James Gillies as a director on 4 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Nicholas Charles Gardner as a director on 4 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Richard Lewis as a director on 4 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Nicholas Charles Gardner as a director on 4 May 2017 (1 page) |
23 June 2017 | Termination of appointment of James Gillies as a director on 4 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Robert James Constable as a director on 4 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Robert James Constable as a director on 4 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Richard Lewis as a director on 4 May 2017 (1 page) |
13 June 2017 | Appointment of Lindsays as a secretary on 22 March 2017 (2 pages) |
13 June 2017 | Appointment of Lindsays as a secretary on 22 March 2017 (2 pages) |
13 June 2017 | Termination of appointment of David Stewart Reith as a secretary on 31 March 2017 (1 page) |
13 June 2017 | Termination of appointment of David Stewart Reith as a secretary on 31 March 2017 (1 page) |
30 March 2017 | Appointment of Ms Simone Helen Medonos as a director on 22 March 2017 (2 pages) |
30 March 2017 | Appointment of Ms Simone Helen Medonos as a director on 22 March 2017 (2 pages) |
30 March 2017 | Appointment of Ms Sarah Louise Mckain as a director on 22 March 2017 (2 pages) |
30 March 2017 | Appointment of Ms Sarah Louise Mckain as a director on 22 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr David Robert Parry as a director on 14 December 2016 (2 pages) |
20 March 2017 | Appointment of Mr David Robert Parry as a director on 14 December 2016 (2 pages) |
6 March 2017 | Appointment of Professor Christopher William Oliver as a director on 14 December 2016 (2 pages) |
6 March 2017 | Appointment of Professor Christopher William Oliver as a director on 14 December 2016 (2 pages) |
2 March 2017 | Appointment of Councillor Richard Lewis as a director on 14 December 2016 (2 pages) |
2 March 2017 | Termination of appointment of Iain Muir Rennick as a director on 21 September 2016 (1 page) |
2 March 2017 | Termination of appointment of Ian Perry as a director on 27 October 2016 (1 page) |
2 March 2017 | Appointment of Councillor Richard Lewis as a director on 14 December 2016 (2 pages) |
2 March 2017 | Termination of appointment of Iain Muir Rennick as a director on 21 September 2016 (1 page) |
2 March 2017 | Termination of appointment of Ian Perry as a director on 27 October 2016 (1 page) |
2 March 2017 | Appointment of Councillor Nicholas Charles Gardner as a director on 14 December 2016 (2 pages) |
2 March 2017 | Appointment of Councillor Nicholas Charles Gardner as a director on 14 December 2016 (2 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (33 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (33 pages) |
28 June 2016 | Annual return made up to 17 June 2016 no member list (11 pages) |
28 June 2016 | Annual return made up to 17 June 2016 no member list (11 pages) |
20 June 2016 | Appointment of Mr James Gillies as a director on 27 October 2015 (2 pages) |
20 June 2016 | Termination of appointment of William Jeffrey Stoddart as a director on 9 December 2015 (1 page) |
20 June 2016 | Termination of appointment of Denis Charles Dixon as a director on 10 March 2016 (1 page) |
20 June 2016 | Termination of appointment of Norman Hampshire as a director on 27 October 2015 (1 page) |
20 June 2016 | Termination of appointment of Denis Charles Dixon as a director on 10 March 2016 (1 page) |
20 June 2016 | Termination of appointment of Wilson Mark Turnbull as a director on 15 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Wilson Mark Turnbull as a director on 15 May 2016 (1 page) |
20 June 2016 | Termination of appointment of William Jeffrey Stoddart as a director on 9 December 2015 (1 page) |
20 June 2016 | Appointment of Mr James Gillies as a director on 27 October 2015 (2 pages) |
20 June 2016 | Termination of appointment of Norman Hampshire as a director on 27 October 2015 (1 page) |
29 December 2015 | Full accounts made up to 31 March 2015 (30 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (30 pages) |
17 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (27 pages) |
17 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2015 (27 pages) |
13 July 2015 | Appointment of Mr Denis Charles Dixon as a director on 25 March 2015 (2 pages) |
13 July 2015 | Annual return made up to 17 June 2015 no member list
|
13 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Denis Charles Dixon as a director on 25 March 2015 (2 pages) |
13 July 2015 | Annual return made up to 17 June 2015 no member list
|
13 May 2015 | Termination of appointment of Sandy Howat as a director on 25 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael Richard Westmacott as a director on 25 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Michael Richard Westmacott as a director on 25 March 2015 (1 page) |
13 May 2015 | Termination of appointment of Sandy Howat as a director on 25 March 2015 (1 page) |
7 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (27 pages) |
2 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page) |
2 July 2014 | Annual return made up to 17 June 2014 no member list (15 pages) |
2 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2014 (1 page) |
2 July 2014 | Director's details changed for Michael Richard Westmacott on 1 October 2013 (2 pages) |
2 July 2014 | Annual return made up to 17 June 2014 no member list (15 pages) |
2 July 2014 | Director's details changed for Michael Richard Westmacott on 1 October 2013 (2 pages) |
2 July 2014 | Director's details changed for Michael Richard Westmacott on 1 October 2013 (2 pages) |
18 March 2014 | Termination of appointment of Jim Bryant as a director (1 page) |
18 March 2014 | Appointment of Mr Robert James Constable as a director (2 pages) |
18 March 2014 | Termination of appointment of Jim Bryant as a director (1 page) |
18 March 2014 | Appointment of Mr Robert James Constable as a director (2 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (28 pages) |
11 September 2013 | Appointment of Mr Donald Craig Anderson as a director (2 pages) |
11 September 2013 | Appointment of Mr Donald Craig Anderson as a director (2 pages) |
12 July 2013 | Annual return made up to 17 June 2013 no member list (14 pages) |
12 July 2013 | Annual return made up to 17 June 2013 no member list (14 pages) |
11 July 2013 | Director's details changed for Elizabeth Carol Cawood on 3 August 2012 (2 pages) |
11 July 2013 | Director's details changed for Elizabeth Carol Cawood on 3 August 2012 (2 pages) |
11 July 2013 | Director's details changed for Elizabeth Carol Cawood on 3 August 2012 (2 pages) |
20 February 2013 | Appointment of Mr Jim Bryant as a director (2 pages) |
20 February 2013 | Appointment of Mr Jim Bryant as a director (2 pages) |
15 February 2013 | Appointment of Mr Norman Hampshire as a director (2 pages) |
15 February 2013 | Appointment of Mr Norman Hampshire as a director (2 pages) |
15 February 2013 | Termination of appointment of George More Nisbett as a director (1 page) |
15 February 2013 | Termination of appointment of George More Nisbett as a director (1 page) |
19 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (29 pages) |
28 November 2012 | Appointment of Mr Ian Perry as a director (2 pages) |
28 November 2012 | Appointment of Mr Ian Perry as a director (2 pages) |
24 October 2012 | Appointment of Mr Sandy Howat as a director (2 pages) |
24 October 2012 | Appointment of Mr Sandy Howat as a director (2 pages) |
23 October 2012 | Termination of appointment of Stephen Burgess as a director (1 page) |
23 October 2012 | Termination of appointment of Stuart Mcivor as a director (1 page) |
23 October 2012 | Termination of appointment of Robert Constable as a director (1 page) |
23 October 2012 | Termination of appointment of Stuart Mcivor as a director (1 page) |
23 October 2012 | Termination of appointment of Barry Turner as a director (1 page) |
23 October 2012 | Termination of appointment of Robert Constable as a director (1 page) |
23 October 2012 | Termination of appointment of Barry Turner as a director (1 page) |
23 October 2012 | Termination of appointment of Stephen Burgess as a director (1 page) |
29 June 2012 | Annual return made up to 17 June 2012 no member list (15 pages) |
29 June 2012 | Secretary's details changed for Mr David Stewart Reith on 17 June 2012 (1 page) |
29 June 2012 | Annual return made up to 17 June 2012 no member list (15 pages) |
29 June 2012 | Director's details changed for Mr Stuart Roy Mcivor on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stuart Roy Mcivor on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 June 2012 (1 page) |
29 June 2012 | Secretary's details changed for Mr David Stewart Reith on 17 June 2012 (1 page) |
29 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 June 2012 (1 page) |
30 December 2011 | Full accounts made up to 31 March 2011 (35 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (35 pages) |
22 December 2011 | Appointment of M/S Maida Ballarini as a director (2 pages) |
22 December 2011 | Appointment of M/S Maida Ballarini as a director (2 pages) |
21 December 2011 | Termination of appointment of Keith Wishart as a director (1 page) |
21 December 2011 | Termination of appointment of Keith Wishart as a director (1 page) |
18 July 2011 | Annual return made up to 17 June 2011 no member list (16 pages) |
18 July 2011 | Annual return made up to 17 June 2011 no member list (16 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (30 pages) |
7 July 2010 | Director's details changed for George Alan More Nisbett on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Keith Douglas Wishart on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Stuart Roy Mcivor on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Richard Westmacott on 17 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from Lindsays Ws Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for Robert James Constable on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Keith Douglas Wishart on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for William Jeffrey Stoddart on 17 June 2010 (2 pages) |
7 July 2010 | Registered office address changed from Lindsays Ws Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Lindsays Ws Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 July 2010 (1 page) |
7 July 2010 | Director's details changed for William Jeffrey Stoddart on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Elizabeth Carol Cawood on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 June 2010 no member list (9 pages) |
7 July 2010 | Director's details changed for Charles Keith Mcintosh on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Charles Keith Mcintosh on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Richard Westmacott on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 17 June 2010 no member list (9 pages) |
7 July 2010 | Director's details changed for Robert James Constable on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Stuart Roy Mcivor on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for George Alan More Nisbett on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Elizabeth Carol Cawood on 17 June 2010 (2 pages) |
13 January 2010 | Termination of appointment of Irene Sime as a director (1 page) |
13 January 2010 | Termination of appointment of Irene Sime as a director (1 page) |
4 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (31 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
25 June 2009 | Annual return made up to 17/06/09 (7 pages) |
25 June 2009 | Annual return made up to 17/06/09 (7 pages) |
24 June 2009 | Director appointed mr keith douglas wishart (1 page) |
24 June 2009 | Director appointed mr keith douglas wishart (1 page) |
24 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
2 July 2008 | Annual return made up to 17/06/08 (6 pages) |
2 July 2008 | Annual return made up to 17/06/08 (6 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from lindsays ws caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from lindsays ws caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
2 April 2008 | Director appointed mr barry john turner (1 page) |
2 April 2008 | Director appointed mr barry john turner (1 page) |
2 April 2008 | Appointment terminated director duncan campbell (1 page) |
2 April 2008 | Appointment terminated director duncan campbell (1 page) |
7 January 2008 | Full accounts made up to 31 March 2007 (32 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (32 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Annual return made up to 17/06/07 (8 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Annual return made up to 17/06/07 (8 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
12 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (23 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
19 September 2006 | Memorandum and Articles of Association (9 pages) |
19 September 2006 | Memorandum and Articles of Association (9 pages) |
1 September 2006 | Company name changed the edinburgh green belt trust\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed the edinburgh green belt trust\certificate issued on 01/09/06 (2 pages) |
6 July 2006 | Annual return made up to 17/06/06
|
6 July 2006 | Annual return made up to 17/06/06
|
19 April 2006 | Resolutions
|
19 April 2006 | Memorandum and Articles of Association (9 pages) |
19 April 2006 | Memorandum and Articles of Association (9 pages) |
19 April 2006 | Resolutions
|
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
19 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
28 June 2005 | Annual return made up to 17/06/05 (10 pages) |
28 June 2005 | Annual return made up to 17/06/05 (10 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
10 August 2004 | Annual return made up to 17/06/04
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Annual return made up to 17/06/04
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
7 July 2003 | Annual return made up to 17/06/03 (10 pages) |
7 July 2003 | Annual return made up to 17/06/03 (10 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: level 2,saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
11 October 2002 | Auditor's resignation (1 page) |
11 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
11 October 2002 | Auditor's resignation (1 page) |
15 July 2002 | Annual return made up to 17/06/02
|
15 July 2002 | Annual return made up to 17/06/02
|
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
8 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 17/06/01; amending return (8 pages) |
12 July 2001 | Return made up to 17/06/01; amending return (8 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
20 June 2001 | Annual return made up to 17/06/01
|
20 June 2001 | Annual return made up to 17/06/01
|
31 May 2001 | Memorandum and Articles of Association (8 pages) |
31 May 2001 | Resolutions
|
31 May 2001 | Memorandum and Articles of Association (8 pages) |
31 May 2001 | Resolutions
|
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
10 July 2000 | Annual return made up to 17/06/00 (8 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Annual return made up to 17/06/00 (8 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
24 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (20 pages) |
31 August 1999 | Company name changed edinburgh green belt trust\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed edinburgh green belt trust\certificate issued on 01/09/99 (2 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | Memorandum and Articles of Association (9 pages) |
25 August 1999 | Memorandum and Articles of Association (9 pages) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Annual return made up to 17/06/99 (13 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 17/06/99 (13 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (20 pages) |
24 July 1998 | Annual return made up to 17/06/98
|
24 July 1998 | Annual return made up to 17/06/98
|
6 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 July 1997 | Annual return made up to 17/06/97 (8 pages) |
7 July 1997 | Annual return made up to 17/06/97 (8 pages) |
8 May 1997 | New director appointed (1 page) |
8 May 1997 | New director appointed (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
3 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | New director appointed (1 page) |
20 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Annual return made up to 17/06/96
|
18 June 1996 | Annual return made up to 17/06/96
|
18 June 1996 | Director resigned (1 page) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Director resigned (4 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (123 pages) |
17 June 1991 | Incorporation (43 pages) |
17 June 1991 | Incorporation (43 pages) |