Company NameReforesting Scotland
Company StatusActive
Company NumberSC132574
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 June 1991(32 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAmanda Calvert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleForestry Consultant
Country of ResidenceScotland
Correspondence Address1d Powis Circle
Aberdeen
AB24 3YT
Scotland
Director NameMr Alexander Thomas Whitworth
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(29 years after company formation)
Appointment Duration3 years, 9 months
RoleCarpenter
Country of ResidenceScotland
Correspondence Address1d Powis Circle
Aberdeen
AB24 3YT
Scotland
Director NameAnna Alexander Woolverton
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed25 October 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address1d Powis Circle
Aberdeen
AB24 3YT
Scotland
Director NameMr Gus Bain Mitchell Routledge
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(29 years, 9 months after company formation)
Appointment Duration3 years
RoleEcologist
Country of ResidenceScotland
Correspondence Address1d Powis Circle
Aberdeen
AB24 3YT
Scotland
Secretary NameMr David Alan Carter
StatusCurrent
Appointed01 September 2022(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressFlat D 1 Powis Circle
Aberdeen
AB24 3YT
Scotland
Director NameMr Philip William Edward Knott
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2022(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCrofter, Lecturer
Country of ResidenceScotland
Correspondence AddressRedwings 8 Drumfearn
Isle Ornsay
Isle Of Skye
IV43 8QZ
Scotland
Director NameKati Piritta KÄRki
Date of BirthApril 1983 (Born 41 years ago)
NationalityFinnish
StatusCurrent
Appointed31 January 2023(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleTree Nursery Manager
Country of ResidenceScotland
Correspondence AddressRowangarth Fortingall
Aberfeldy
PH15 2NF
Scotland
Director NameEllie Corsie
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleEcologist
Country of ResidenceScotland
Correspondence AddressSgurr Dearg St. Marys Road
Birnam
Dunkeld
PH8 0BJ
Scotland
Director NameMs Angela Newton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish,American
StatusCurrent
Appointed26 March 2024(32 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days
RoleBotanist (Retired)
Country of ResidenceScotland
Correspondence Address1 Cayzer Court
Gartmore
Stirling
FK8 3RE
Scotland
Secretary NameMartin Howard
NationalityBritish
StatusResigned
Appointed24 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eton Terrace
Edinburgh
Midlothian
EH4 1QD
Scotland
Director NameCliff Ronald Beck
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 1997)
RoleForestry Contractor
Correspondence AddressCrossburn
Skerray
Thurso
Caithness
KW14 7TH
Scotland
Secretary NameDr Jennifer Anne Johnson
NationalityBritish
StatusResigned
Appointed17 November 1995(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 September 1996)
RoleCompany Director
Correspondence Address3 St Colme Road
Dalgety Bay
Dunfermline
Fife
KY11 9LH
Scotland
Director NameMark Ballard
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 October 1998)
RoleCharity Worker
Correspondence Address8 Tantallon Place
Edinburgh
EH10 4DZ
Scotland
Secretary NameChristopher John Horton
NationalityBritish
StatusResigned
Appointed29 September 1996(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 1999)
RoleAccountancy Technician
Correspondence Address2 Lindean Place
Edinburgh
EH6 8AY
Scotland
Director NameMr Angus Hugh Cameron Chalmers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1997(5 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 October 1997)
RoleCompany Director
Correspondence AddressCottage 4 Holydean Farm
Bowden
Melrose
Borders
TD6 9HT
Scotland
Secretary NameSarah Johnson
NationalityBritish
StatusResigned
Appointed28 March 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2001)
RoleHealth Visitor
Correspondence Address138/1 Newhaven Road
Edinburgh
EH6 4NR
Scotland
Director NameFrancis Leslie Bates
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2000(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2003)
RoleGardening Contractor
Correspondence Address7 Knockbain
Kirkhill
Inverness
IV5 7PL
Scotland
Director NameJohn Carruthers Ballantyne
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2001(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 October 2003)
RoleRetired
Correspondence Address4 Keith Marischal Steading
Humbie
East Lothian
EH36 5PA
Scotland
Secretary NameWilliam Matthew Middlemiss
NationalityBritish
StatusResigned
Appointed22 November 2001(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 November 2002)
RoleRetired
Correspondence AddressBeannaichte
Lower Achagoyle
Minard
Argyll
PA32 8YD
Scotland
Director NameAngela Rachel Blow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(11 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2004)
RoleCompany Director
Correspondence Address2/6 Richmond Pl
Edinburgh
EH8 9SS
Scotland
Secretary NameDr Roddy Fairley
NationalityBritish
StatusResigned
Appointed04 November 2002(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 05 October 2003)
RoleCivil Servant
Correspondence AddressBlairbell
Gask
Auchterarder
Perthshire
PH3 1HT
Scotland
Secretary NameAngela Rachel Blow
NationalityBritish
StatusResigned
Appointed05 October 2003(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 2004)
RoleCompany Director
Correspondence Address2/6 Richmond Pl
Edinburgh
EH8 9SS
Scotland
Director NameMr David Blair
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2004(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 February 2010)
RoleWoodsman
Country of ResidenceScotland
Correspondence AddressDun Beag
Tighnabruaich
Argyll
PA21 2DU
Scotland
Director NameRachel Avery
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2008)
RoleYouth Worker
Correspondence Address19b Glenorchy Terrace
Edinburgh
EH9 2DH
Scotland
Secretary NameMr Ian Douglas Edwards
NationalityBritish
StatusResigned
Appointed26 November 2004(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlencairn Cottage
60 Main Street
Gorebridge
Midlothian
EH23 4BY
Scotland
Secretary NameMr Annesley Piers Voysey
NationalityBritish
StatusResigned
Appointed03 January 2008(16 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 2014)
RoleForester
Country of ResidenceScotland
Correspondence Address14 Cairngorm Avenue
Aviemore
Inverness-Shire
PH22 1RY
Scotland
Director NameMs Alison Louise Austin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed20 March 2008(16 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 January 2009)
RoleCountryside Ranger
Country of ResidenceScotland
Correspondence Address4 Corriebhan Clunes
Achancarry
Spean Bridge
Lochaber
PH34 4EJ
Scotland
Director NameMs Laura Suzanne Brickell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address24 Teaninich Street
Alness
Ross-Shire
IV17 0RE
Scotland
Director NameMr Francis Leslie Bates
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 September 2011)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address58 Shandwick Place
Edinburgh
EH2 4RT
Scotland
Director NameMr David Alan Carter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(19 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2022)
RoleForester
Country of ResidenceScotland
Correspondence Address39 Corstorphine Hill Avenue
Edinburgh
EH12 6LF
Scotland
Director NameMr Angus Hugh Cameron Chalmers
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2013(22 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 October 2019)
RoleForester
Country of ResidenceScotland
Correspondence Address39 Corstorphine Hill Avenue
Edinburgh
EH12 6LF
Scotland
Secretary NameMr Paul James Ritchie
StatusResigned
Appointed13 November 2014(23 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2022)
RoleCompany Director
Correspondence Address39 Corstorphine Hill Avenue
Edinburgh
EH12 6LF
Scotland
Director NameMr John Benedict Bate
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address39 Corstorphine Hill Avenue
Edinburgh
EH12 6LF
Scotland
Director NameMs Lynn Maree Cassells
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2017(26 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2018)
RoleLand Management Officer
Country of ResidenceScotland
Correspondence Address39 Corstorphine Hill Avenue
Edinburgh
EH12 6LF
Scotland
Director NameMs Anne Casey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2017(26 years, 4 months after company formation)
Appointment Duration8 months (resigned 12 June 2018)
RoleFitness Instructor
Country of ResidenceScotland
Correspondence Address39 Corstorphine Hill Avenue
Edinburgh
EH12 6LF
Scotland

Contact

Websitewww.reforestingscotland.org/
Telephone01337 857488
Telephone regionLadybank

Location

Registered Address1d Powis Circle
Aberdeen
AB24 3YT
Scotland
ConstituencyAberdeen North
WardTillydrone/Seaton/Old Aberdeen

Financials

Year2014
Net Worth£56,852
Cash£75,007
Current Liabilities£7,143

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

15 November 2023Termination of appointment of Matthew John Claud Hay as a director on 24 September 2023 (1 page)
2 October 2023Total exemption full accounts made up to 31 March 2023 (20 pages)
21 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
1 February 2023Appointment of Kati Piritta Kärki as a director on 31 January 2023 (2 pages)
1 February 2023Appointment of Ellie Corsie as a director on 31 January 2023 (2 pages)
18 January 2023Appointment of Mr Philip William Edward Knott as a director on 9 October 2022 (2 pages)
17 January 2023Registered office address changed from 39 Corstorphine Hill Avenue Edinburgh EH12 6LF to 1D Powis Circle Aberdeen AB24 3YT on 17 January 2023 (1 page)
18 October 2022Termination of appointment of Nicola Penford as a director on 9 October 2022 (1 page)
18 October 2022Termination of appointment of Elizabeth Margaret Murdoch as a director on 9 October 2022 (1 page)
17 October 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
5 September 2022Appointment of Mr David Alan Carter as a secretary on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of David Alan Carter as a director on 31 August 2022 (1 page)
2 September 2022Termination of appointment of Paul James Ritchie as a secretary on 31 August 2022 (1 page)
25 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
7 April 2021Appointment of Mr Gus Bain Mitchell Routledge as a director on 30 March 2021 (2 pages)
12 March 2021Termination of appointment of Joshua Finn Edgar Weddle as a director on 11 March 2021 (1 page)
26 January 2021Termination of appointment of Nicola Hume as a director on 26 January 2021 (1 page)
28 October 2020Appointment of Anna Alexander Woolverton as a director on 25 October 2020 (2 pages)
28 October 2020Termination of appointment of John Benedict Bate as a director on 25 October 2020 (1 page)
2 October 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
14 July 2020Appointment of Mr Alexander Thomas Whitworth as a director on 13 July 2020 (2 pages)
27 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Joshua Finn Edgar Weddle as a director on 31 March 2020 (2 pages)
10 March 2020Termination of appointment of Ninian John Chrichton Stuart as a director on 8 March 2020 (1 page)
5 November 2019Appointment of Elizabeth Margaret Murdoch as a director on 29 October 2019 (2 pages)
5 November 2019Termination of appointment of Oliver Charles Stephenson as a director on 29 October 2019 (1 page)
14 October 2019Appointment of Nicola Hume as a director on 6 October 2019 (2 pages)
12 October 2019Termination of appointment of Angus Hugh Cameron Chalmers as a director on 6 October 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
26 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 February 2019Appointment of Mr Matthew John Claud Hay as a director on 17 February 2019 (2 pages)
1 December 2018Termination of appointment of Fiona Chalmers as a director on 30 November 2018 (1 page)
19 September 2018Termination of appointment of Lynn Maree Cassells as a director on 18 September 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Anne Casey as a director on 12 June 2018 (1 page)
2 November 2017Appointment of Ms Anne Casey as a director on 15 October 2017 (2 pages)
2 November 2017Appointment of Ms Anne Casey as a director on 15 October 2017 (2 pages)
25 October 2017Appointment of Fiona Chalmers as a director on 15 October 2017 (2 pages)
25 October 2017Appointment of Amanda Calvert as a director on 15 October 2017 (2 pages)
25 October 2017Termination of appointment of Caroline Jane Sommervaille Macpherson as a director on 15 October 2017 (1 page)
25 October 2017Appointment of Fiona Chalmers as a director on 15 October 2017 (2 pages)
25 October 2017Appointment of Ms Lynn Maree Cassells as a director on 15 October 2017 (2 pages)
25 October 2017Appointment of Ms Lynn Maree Cassells as a director on 15 October 2017 (2 pages)
25 October 2017Termination of appointment of Caroline Jane Sommervaille Macpherson as a director on 15 October 2017 (1 page)
25 October 2017Appointment of Amanda Calvert as a director on 15 October 2017 (2 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
11 November 2016Appointment of Mr Oliver Charles Stephenson as a director on 8 November 2016 (2 pages)
11 November 2016Appointment of Mr Oliver Charles Stephenson as a director on 8 November 2016 (2 pages)
22 October 2016Termination of appointment of Julian Alexander Holbrook as a director on 9 October 2016 (1 page)
22 October 2016Termination of appointment of Julian Alexander Holbrook as a director on 9 October 2016 (1 page)
22 October 2016Termination of appointment of Fiona Jane Martynoga as a director on 9 October 2016 (1 page)
22 October 2016Termination of appointment of Fiona Jane Martynoga as a director on 9 October 2016 (1 page)
13 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
8 July 2016Annual return made up to 24 June 2016 no member list (6 pages)
8 July 2016Annual return made up to 24 June 2016 no member list (6 pages)
11 November 2015Appointment of Mr John Benedict Bate as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr John Benedict Bate as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Julian Holbrook as a director on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Julian Holbrook as a director on 10 November 2015 (2 pages)
14 October 2015Memorandum and Articles of Association (16 pages)
14 October 2015Memorandum and Articles of Association (16 pages)
14 October 2015Statement of company's objects (2 pages)
14 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 October 2015Statement of company's objects (2 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 24 June 2015 no member list (5 pages)
3 July 2015Annual return made up to 24 June 2015 no member list (5 pages)
19 April 2015Termination of appointment of Paul James Ritchie as a director on 13 April 2015 (1 page)
19 April 2015Termination of appointment of Paul James Ritchie as a director on 13 April 2015 (1 page)
19 April 2015Registered office address changed from The Stables Falkland Estate Falkland Fife KY15 7AF to 39 Corstorphine Hill Avenue Edinburgh EH12 6LF on 19 April 2015 (1 page)
19 April 2015Registered office address changed from The Stables Falkland Estate Falkland Fife KY15 7AF to 39 Corstorphine Hill Avenue Edinburgh EH12 6LF on 19 April 2015 (1 page)
9 December 2014Appointment of Mr Paul James Ritchie as a secretary on 13 November 2014 (2 pages)
9 December 2014Termination of appointment of Annesley Piers Voysey as a director on 5 October 2014 (1 page)
9 December 2014Termination of appointment of Annesley Piers Voysey as a director on 5 October 2014 (1 page)
9 December 2014Termination of appointment of Annesley Piers Voysey as a secretary on 13 November 2014 (1 page)
9 December 2014Appointment of Mr Paul James Ritchie as a secretary on 13 November 2014 (2 pages)
9 December 2014Termination of appointment of Annesley Piers Voysey as a director on 5 October 2014 (1 page)
9 December 2014Termination of appointment of Annesley Piers Voysey as a secretary on 13 November 2014 (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
9 July 2014Annual return made up to 24 June 2014 no member list (7 pages)
9 July 2014Annual return made up to 24 June 2014 no member list (7 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
14 October 2013Termination of appointment of Donald Mcphillimy as a director (1 page)
14 October 2013Appointment of Ms Caroline Jane Sommervaille Macpherson as a director (2 pages)
14 October 2013Appointment of Mr Angus Hugh Cameron Chalmers as a director (2 pages)
14 October 2013Appointment of Ms Caroline Jane Sommervaille Macpherson as a director (2 pages)
14 October 2013Appointment of Mrs Fiona Jane Martynoga as a director (2 pages)
14 October 2013Appointment of Ms Nicola Penford as a director (2 pages)
14 October 2013Termination of appointment of Donald Mcphillimy as a director (1 page)
14 October 2013Appointment of Ms Nicola Penford as a director (2 pages)
14 October 2013Appointment of Mrs Fiona Jane Martynoga as a director (2 pages)
14 October 2013Appointment of Mr Angus Hugh Cameron Chalmers as a director (2 pages)
13 August 2013Director's details changed for Mr. Donald Mcphillimy on 1 November 2009 (2 pages)
13 August 2013Annual return made up to 24 June 2013 no member list (6 pages)
13 August 2013Director's details changed for Mr. Donald Mcphillimy on 1 November 2009 (2 pages)
13 August 2013Annual return made up to 24 June 2013 no member list (6 pages)
19 October 2012Registered office address changed from 58 Shandwick Place Edinburgh EH2 4RT on 19 October 2012 (1 page)
19 October 2012Registered office address changed from 58 Shandwick Place Edinburgh EH2 4RT on 19 October 2012 (1 page)
16 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
16 October 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
27 June 2012Annual return made up to 24 June 2012 no member list (6 pages)
27 June 2012Annual return made up to 24 June 2012 no member list (6 pages)
13 December 2011Director's details changed for Mr Annesley Piers Voysey on 1 November 2011 (2 pages)
13 December 2011Termination of appointment of Francis Bates as a director (1 page)
13 December 2011Termination of appointment of Laura Brickell as a director (1 page)
13 December 2011Secretary's details changed for Mr Annesley Piers Voysey on 1 November 2011 (2 pages)
13 December 2011Secretary's details changed for Mr Annesley Piers Voysey on 1 November 2011 (2 pages)
13 December 2011Termination of appointment of Laura Brickell as a director (1 page)
13 December 2011Director's details changed for Mr Annesley Piers Voysey on 1 November 2011 (2 pages)
13 December 2011Secretary's details changed for Mr Annesley Piers Voysey on 1 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Annesley Piers Voysey on 1 November 2011 (2 pages)
13 December 2011Termination of appointment of Francis Bates as a director (1 page)
24 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
24 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
25 July 2011Annual return made up to 24 June 2011 no member list (8 pages)
25 July 2011Annual return made up to 24 June 2011 no member list (8 pages)
25 July 2011Appointment of Mr Francis Leslie Bates as a director (2 pages)
25 July 2011Appointment of Mr Francis Leslie Bates as a director (2 pages)
25 July 2011Appointment of Mr David Alan Carter as a director (2 pages)
25 July 2011Appointment of Mr David Alan Carter as a director (2 pages)
25 January 2011Termination of appointment of Ian Edwards as a director (1 page)
25 January 2011Termination of appointment of Ian Edwards as a director (1 page)
25 January 2011Termination of appointment of Alyne Jones as a director (1 page)
25 January 2011Termination of appointment of Daniel Gates as a director (1 page)
25 January 2011Termination of appointment of Alyne Jones as a director (1 page)
25 January 2011Termination of appointment of Daniel Gates as a director (1 page)
21 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 July 2010Director's details changed for Mr Ninian John Chrichton Stuart on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Ms Laura Suzanne Brickell on 10 October 2009 (2 pages)
8 July 2010Director's details changed for Dr Ian Darwin Edwards on 10 November 2009 (2 pages)
8 July 2010Annual return made up to 24 June 2010 no member list (6 pages)
8 July 2010Director's details changed for Mr Ninian John Chrichton Stuart on 20 June 2010 (2 pages)
8 July 2010Termination of appointment of David Blair as a director (1 page)
8 July 2010Director's details changed for Dr Ian Darwin Edwards on 10 November 2009 (2 pages)
8 July 2010Director's details changed for Donald Mcphillimy on 20 June 2010 (2 pages)
8 July 2010Director's details changed for Ms Laura Suzanne Brickell on 10 October 2009 (2 pages)
8 July 2010Termination of appointment of Helen Ramsay as a director (1 page)
8 July 2010Termination of appointment of Helen Ramsay as a director (1 page)
8 July 2010Annual return made up to 24 June 2010 no member list (6 pages)
8 July 2010Termination of appointment of David Blair as a director (1 page)
8 July 2010Director's details changed for Donald Mcphillimy on 20 June 2010 (2 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 August 2009Director appointed mr paul james ritchie (1 page)
18 August 2009Director appointed mr paul james ritchie (1 page)
20 July 2009Director appointed ms alyne jones (1 page)
20 July 2009Director appointed ms alyne jones (1 page)
20 July 2009Annual return made up to 24/06/09 (4 pages)
20 July 2009Annual return made up to 24/06/09 (4 pages)
16 July 2009Director appointed mr ninian john chrichton stuart (1 page)
16 July 2009Director appointed mrs helen louise ramsay (1 page)
16 July 2009Director appointed mr ninian john chrichton stuart (1 page)
16 July 2009Director appointed mrs helen louise ramsay (1 page)
6 January 2009Director's change of particulars / daniel gates / 05/01/2009 (2 pages)
6 January 2009Appointment terminated director alison austin (1 page)
6 January 2009Appointment terminated director alison austin (1 page)
6 January 2009Director's change of particulars / daniel gates / 05/01/2009 (2 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
30 June 2008Annual return made up to 24/06/08 (4 pages)
30 June 2008Director appointed ms laura suzanne brickell (1 page)
30 June 2008Annual return made up to 24/06/08 (4 pages)
30 June 2008Director appointed ms laura suzanne brickell (1 page)
27 June 2008Director appointed ms alison louise austin (1 page)
27 June 2008Director appointed ms alison louise austin (1 page)
26 June 2008Appointment terminated director steve robertson (1 page)
26 June 2008Appointment terminated director steve robertson (1 page)
2 May 2008Appointment terminated director rachel avery (1 page)
2 May 2008Appointment terminated director rachel avery (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 62-66 newhaven road edinburgh midlothian EH6 5QB (1 page)
29 October 2007Registered office changed on 29/10/07 from: 62-66 newhaven road edinburgh midlothian EH6 5QB (1 page)
2 October 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
2 October 2007Partial exemption accounts made up to 31 March 2007 (13 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Annual return made up to 24/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2007Annual return made up to 24/06/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Annual return made up to 24/06/06 (8 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Annual return made up to 24/06/06 (8 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director's particulars changed (1 page)
21 December 2005Accounts made up to 31 March 2005 (13 pages)
21 December 2005Accounts made up to 31 March 2005 (13 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
25 July 2005Annual return made up to 24/06/05
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2005Annual return made up to 24/06/05
  • 363(288) ‐ Director resigned
(9 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
24 January 2005Accounts made up to 31 March 2004 (13 pages)
24 January 2005Accounts made up to 31 March 2004 (13 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Annual return made up to 24/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Annual return made up to 24/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
23 December 2003Amended full accounts made up to 31 March 2003 (13 pages)
23 December 2003Amended full accounts made up to 31 March 2003 (13 pages)
2 October 2003Accounts made up to 31 March 2003 (13 pages)
2 October 2003Accounts made up to 31 March 2003 (13 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director resigned
(6 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Annual return made up to 24/06/03
  • 363(288) ‐ Director resigned
(6 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
5 December 2002Accounts made up to 31 March 2002 (13 pages)
5 December 2002Accounts made up to 31 March 2002 (13 pages)
21 July 2002Director resigned (1 page)
21 July 2002Annual return made up to 24/06/02
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Annual return made up to 24/06/02
  • 363(288) ‐ Secretary resigned
(6 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
26 September 2001Accounts made up to 31 March 2001 (11 pages)
26 September 2001Accounts made up to 31 March 2001 (11 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Annual return made up to 24/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Annual return made up to 24/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 2000Accounts made up to 31 March 2000 (11 pages)
17 October 2000Accounts made up to 31 March 2000 (11 pages)
21 July 2000Annual return made up to 24/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 2000Annual return made up to 24/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 21A coates crescent edinburgh EH3 7AF (1 page)
17 March 2000Registered office changed on 17/03/00 from: 21A coates crescent edinburgh EH3 7AF (1 page)
31 October 1999Accounts made up to 31 March 1999 (11 pages)
31 October 1999Accounts made up to 31 March 1999 (11 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Annual return made up to 24/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Annual return made up to 24/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
6 February 1999Memorandum and Articles of Association (23 pages)
6 February 1999Memorandum and Articles of Association (23 pages)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1999Accounts made up to 31 March 1998 (10 pages)
26 January 1999Accounts made up to 31 March 1998 (10 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
12 November 1998Director resigned (2 pages)
12 November 1998Director resigned (2 pages)
20 July 1998Secretary's particulars changed (1 page)
20 July 1998Annual return made up to 24/06/98 (6 pages)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Annual return made up to 24/06/98 (6 pages)
20 July 1998Secretary's particulars changed (1 page)
2 June 1998Registered office changed on 02/06/98 from: the old mill house ullapool ross shire IV26 2TB (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: the old mill house ullapool ross shire IV26 2TB (1 page)
29 January 1998Accounts made up to 31 March 1997 (11 pages)
29 January 1998Accounts made up to 31 March 1997 (11 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Annual return made up to 24/06/97 (6 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Annual return made up to 24/06/97 (6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
9 December 1996Accounts made up to 31 March 1996 (11 pages)
9 December 1996Secretary resigned;director resigned (1 page)
9 December 1996Accounts made up to 31 March 1996 (11 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned;director resigned (1 page)
9 December 1996New director appointed (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Annual return made up to 24/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Annual return made up to 24/06/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
18 January 1996Accounts made up to 31 March 1995 (11 pages)
18 January 1996Accounts made up to 31 March 1995 (11 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996New director appointed (1 page)
15 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New secretary appointed (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996New secretary appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996New director appointed (1 page)
4 September 1995New director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Annual return made up to 24/06/95 (6 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995Director resigned;new director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Annual return made up to 24/06/95 (6 pages)
4 September 1995New director appointed (2 pages)