Company NameScottish Partnership For Palliative Care
Company StatusActive
Company NumberSC133003
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 1991(32 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMisa Maureen Patricia O'Neill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Grosvenor Crescent
Edinburgh
EH12 5EL
Scotland
Director NameMiss Rebecca Elizabeth Chaddock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleSocial Worker/Manager
Country of ResidenceScotland
Correspondence AddressSt Columbas Hospice 15 Boswall Road
Edinburgh
Midlothian
EH5 3RW
Scotland
Director NameMrs Nicky Connor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor North Rothesay House Rothesay Place
Glenrothes
Fife
KY7 5PQ
Scotland
Director NameMs Jacqueline Joy Macrae
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(29 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Nurse
Country of ResidenceScotland
Correspondence AddressWaverley Court 4 East Market Street
Edinburgh
Edinburgh City
EH8 8BG
Scotland
Director NameMrs Gail Allan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleNursing
Country of ResidenceScotland
Correspondence AddressHealth Centre Springfield Road
Stornoway
Isle Of Lewis, Western Isles
HS1 2PS
Scotland
Director NameJacqueline Smart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Morton Avenue
Paisley
Renfrewshire
PA2 7BW
Scotland
Director NameMr Rami Okasha
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameDr David Deans Buchanan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNinewells Hospital
Dundee
DD2 9SY
Scotland
Director NameClaire O'Neill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed17 February 2023(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMrs Jane Elisabeth Douglas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(31 years, 8 months after company formation)
Appointment Duration1 year
RoleRegistered Nurse - Transforming Nursing Roles
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameGordon Jack McLean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed29 March 2023(31 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacmillan Cancer Support 89 Albert Embankment
London
SE1 7UQ
Director NameScott Robert Mackinnon
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(31 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Ambulance Service National Headquarters 1
Edinburgh
EH12 9EB
Scotland
Director NameJohn Sanford Berkeley
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleConsultant Physician
Correspondence Address44 Carlton Place
Aberdeen
Aberdeenshire
AB2 4BQ
Scotland
Secretary NamePaul Dominic Pia
NationalityBritish
StatusResigned
Appointed23 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address67 Woodfield Park
Colinton
Edinburgh
Lothian
EH13 0RA
Scotland
Secretary NameMrs Margaret Catherine Stevenson
NationalityBritish
StatusResigned
Appointed07 February 1992(6 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Inverleith Avenue South
Edinburgh
Midlothian
EH3 5QA
Scotland
Director NameDr John Christopher Bass
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 1996)
RoleMedical Practitioner
Correspondence Address79 Glenalla Crescent
Alloway
Ayr
Ayrshire
KA7 4DA
Scotland
Director NamePhyllis Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 2000)
RoleNurse Manager
Correspondence Address92 Hyndland Road
Glasgow
G12 9QZ
Scotland
Director NameThomas Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1998)
RoleVoluntary Services Manager
Correspondence Address29 Gillies Terrace
Broughty Ferry
Dundee
DD5 3LF
Scotland
Director NameMary Blaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 26 August 1998)
RoleHospice Administrator
Correspondence Address38 Cairnhill Road
Airdrie
Lanarkshire
ML6 9HA
Scotland
Director NameElizabeth Carroll
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleNurse Manager
Correspondence Address62 Elswick Drive
Caldercruix
Airdrie
Lanarkshire
ML6 7QW
Scotland
Secretary NamePatricia Margaret Wallace
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address68 Woodvale Avenue
Bearsden
Glasgow
G61 2NZ
Scotland
Director NameAileen Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2004)
RoleExecutive Director
Correspondence Address5 Knockinlaw Roadt
Kilmarnock
Ayrshire
KA13 1SF
Scotland
Director NameProf Frank Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleHospice Director
Correspondence Address5 Gullane Crescent
Waterwood Green, Cumbernauld
North Lanarkshire
G68 0HR
Scotland
Director NameJo Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(12 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 June 2004)
RoleGeneral Manager
Correspondence Address128/2 Gilmore Place
Edinburgh
EH3 9PL
Scotland
Director NameMaureen Black
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2009)
RoleSenior Manager
Correspondence Address34/2 Royal Terrace
Edinburgh
Midlothian
EH7 5AH
Scotland
Director NameRev Stuart Murray Coates
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2009)
RoleMinister Of Religion
Correspondence AddressWestwood Smithy
Chalmerston Road
Stirling
Stirlingshire
FK9 4AG
Scotland
Director NameDr David Sutherland Carroll
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 09 March 2012)
RoleDoctor
Country of ResidenceScotland
Correspondence Address33 Beechgrove Terrace
Aberdeen
Aberdeenshire
AB15 5DR
Scotland
Director NameMrs Rhona Margaret Baillie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2012)
RoleCeo Independant Hospice
Country of ResidenceScotland
Correspondence AddressThe Prince & Princess Of Wales Hospice 71 Carlton
Glasgow
Strathclyde
G5 9TD
Scotland
Director NameDerek Colin Blues
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 2012)
RoleMcn Manager, NHS Forgh Valley
Country of ResidenceScotland
Correspondence AddressCarseview House Castle Business Park
Stirling
FK9 4SW
Scotland
Director NameElaine Crawford Burt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 January 2014)
RoleHead Of Nursing NHS Greater Glasgow And Clyde
Country of ResidenceScotland
Correspondence AddressMacquaker Building Ground Floor Langside Road
Victoria Infirmary
Glasgow
G42 9TY
Scotland
Director NameDr Gordon Patrick Canning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2015)
RoleConsultant In Palliative Medicine
Country of ResidenceScotland
Correspondence AddressSt Andrews Hospice 1 Henderson Street
Airdrie
Lanarkshire
ML6 6DJ
Scotland
Director NameDr David Deans Buchanan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(22 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 July 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNinewells Hospital
Dundee
Tayside
DD1 9SY
Scotland
Director NameDr Paul Baughan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(22 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 July 2020)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressDollar Health Centre Park Place
Dollar
Clackmannanshire
FK14 7AA
Scotland
Director NameDr Patrick James Carragher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(25 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2023)
RoleMedical Director
Country of ResidenceScotland
Correspondence AddressRachel House Avenue Road
Kinross
KY13 8FX
Scotland
Director NameMrs Sandra Campbell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(27 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdmin Building, Falkirk Community Hospital Westbur
Falkirk
Stirlingshire
FK1 5SU
Scotland

Contact

Websitepalliativecarescotland.org.uk
Email address[email protected]

Location

Registered AddressCbc House
24 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£306,969
Net Worth£202,950
Cash£199,278
Current Liabilities£3,085

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

20 December 2023Full accounts made up to 31 March 2023 (36 pages)
15 December 2023Termination of appointment of Catriona Ross as a director on 31 October 2023 (1 page)
15 December 2023Termination of appointment of Sarah Elizabeth Peterson as a director on 30 September 2023 (1 page)
7 August 2023Appointment of Jacqueline Smart as a director on 12 October 2021 (2 pages)
7 August 2023Appointment of Mrs Jane Elisabeth Douglas as a director on 29 March 2023 (2 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Patrick James Carragher as a director on 1 February 2023 (1 page)
21 April 2023Appointment of Scott Robert Mackinnon as a director on 5 April 2023 (2 pages)
21 April 2023Appointment of Gordon Jack Mclean as a director on 29 March 2023 (2 pages)
12 April 2023Appointment of Claire O'neill as a director on 17 February 2023 (2 pages)
2 February 2023Termination of appointment of Donald Macaskill Macaskill as a director on 2 February 2023 (1 page)
2 February 2023Termination of appointment of Jacqueline Stone as a director on 1 September 2021 (1 page)
2 February 2023Termination of appointment of Bridget Johnston as a director on 2 February 2023 (1 page)
15 November 2022Accounts for a small company made up to 31 March 2022 (24 pages)
27 August 2022Termination of appointment of Elizabeth Hamilton as a director on 31 January 2022 (1 page)
27 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
27 August 2022Termination of appointment of Trisha Hatt as a director on 31 March 2022 (1 page)
27 August 2022Termination of appointment of Annabel Paton Howell as a director on 2 May 2022 (1 page)
27 August 2022Termination of appointment of Scot Mitchell Davidson as a director on 30 September 2021 (1 page)
27 August 2022Termination of appointment of Sandra Campbell as a director on 31 January 2022 (1 page)
27 May 2022Appointment of Dr David Deans Buchanan as a director on 3 May 2022 (2 pages)
12 May 2022Appointment of Dr Catriona Ross as a director on 10 March 2022 (2 pages)
5 April 2022Appointment of Mr Rami Okasha as a director on 1 March 2022 (2 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (24 pages)
16 September 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
16 June 2021Appointment of Mrs Gail Allan as a director on 14 June 2021 (2 pages)
16 June 2021Appointment of Misa Maureen Patricia O'neill as a director on 5 June 2020 (2 pages)
16 June 2021Appointment of Miss Rebecca Elizabeth Chaddock as a director on 26 August 2020 (2 pages)
16 June 2021Appointment of Mrs Nicky Connor as a director on 1 September 2020 (2 pages)
16 June 2021Appointment of Ms Jacqueline Joy Macrae as a director on 14 January 2021 (2 pages)
16 June 2021Appointment of Doctor Sarah Elizabeth Peterson as a director on 1 September 2020 (2 pages)
19 January 2021Accounts for a small company made up to 31 March 2020 (25 pages)
3 September 2020Termination of appointment of David Deans Buchanan as a director on 22 July 2020 (1 page)
3 September 2020Termination of appointment of Paul Baughan as a director on 22 July 2020 (1 page)
3 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
3 September 2020Termination of appointment of Amy Dalrymple as a director on 22 July 2020 (1 page)
3 September 2020Termination of appointment of Caroline Georgina Myles as a director on 2 September 2020 (1 page)
3 September 2020Termination of appointment of Isabel May Marr as a director on 17 July 2020 (1 page)
3 September 2020Termination of appointment of Ronald James Hector Culley as a director on 22 July 2020 (1 page)
19 September 2019Accounts for a small company made up to 31 March 2019 (24 pages)
30 July 2019Termination of appointment of Elizabeth Ferguson as a director on 31 December 2018 (1 page)
30 July 2019Termination of appointment of Kathleen Mandy Yule as a director on 31 March 2019 (1 page)
30 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 May 2019Termination of appointment of Tanith Anne Muller as a director on 6 June 2018 (1 page)
16 April 2019Appointment of Mrs Sandra Campbell as a director on 28 February 2019 (2 pages)
15 April 2019Appointment of Mrs Caroline Georgina Myles as a director on 4 January 2019 (2 pages)
12 February 2019Appointment of Ms Elizabeth Hamilton as a director on 4 January 2019 (2 pages)
29 January 2019Appointment of Ms Isabel May Marr as a director on 4 January 2019 (2 pages)
14 September 2018Accounts for a small company made up to 31 March 2018 (23 pages)
26 July 2018Termination of appointment of Kenneth Steele as a director on 15 March 2018 (1 page)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Shirley Ann Fife as a director on 8 March 2018 (1 page)
24 May 2018Appointment of Ronald James Hector Culley as a director on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Jacqueline Husband on 11 October 2017 (2 pages)
27 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 September 2017Appointment of Dr Patrick James Carragher as a director on 1 September 2016 (3 pages)
27 September 2017Appointment of Dr Patrick James Carragher as a director on 1 September 2016 (3 pages)
7 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Robert Euan Paterson as a director on 17 January 2017 (1 page)
7 September 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Robert Euan Paterson as a director on 17 January 2017 (1 page)
5 July 2017Accounts for a small company made up to 31 March 2017 (22 pages)
5 July 2017Accounts for a small company made up to 31 March 2017 (22 pages)
8 June 2017Termination of appointment of Gordon Leonard Mclaren as a director on 1 December 2016 (1 page)
8 June 2017Termination of appointment of Gordon Leonard Mclaren as a director on 1 December 2016 (1 page)
27 April 2017Appointment of Professor Bridget Johnston as a director on 13 February 2017 (3 pages)
27 April 2017Appointment of Professor Bridget Johnston as a director on 13 February 2017 (3 pages)
8 March 2017Appointment of Dr Donald Macaskill Macaskill as a director on 27 January 2017 (3 pages)
8 March 2017Appointment of Dr Donald Macaskill Macaskill as a director on 27 January 2017 (3 pages)
13 September 2016Appointment of Dr Annabel Paton Howell as a director on 26 May 2016 (3 pages)
13 September 2016Appointment of Dr Annabel Paton Howell as a director on 26 May 2016 (3 pages)
19 August 2016Appointment of Ms Amy Dalrymple as a director on 14 April 2016 (3 pages)
19 August 2016Appointment of Ms Amy Dalrymple as a director on 14 April 2016 (3 pages)
17 August 2016Full accounts made up to 31 March 2016 (21 pages)
17 August 2016Full accounts made up to 31 March 2016 (21 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (4 pages)
26 July 2016Termination of appointment of Elaine Margaret Stevens as a director on 20 June 2016 (1 page)
26 July 2016Termination of appointment of Elaine Margaret Stevens as a director on 20 June 2016 (1 page)
12 January 2016Appointment of Mrs Trisha Hatt as a director on 1 September 2015 (2 pages)
12 January 2016Termination of appointment of Trisha Hatt as a director on 12 January 2016 (1 page)
12 January 2016Appointment of Mrs Trisha Hatt as a director on 1 September 2015 (2 pages)
12 January 2016Termination of appointment of Helen Rennie Simpson as a director on 31 August 2015 (1 page)
12 January 2016Termination of appointment of Helen Rennie Simpson as a director on 31 August 2015 (1 page)
12 January 2016Termination of appointment of Nichola Summers as a director on 14 December 2015 (1 page)
12 January 2016Termination of appointment of Maria Loretto Mcgill as a director on 21 April 2015 (1 page)
12 January 2016Termination of appointment of Trisha Hatt as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Nichola Summers as a director on 14 December 2015 (1 page)
12 January 2016Termination of appointment of Maria Loretto Mcgill as a director on 21 April 2015 (1 page)
29 December 2015Full accounts made up to 31 March 2015 (20 pages)
29 December 2015Full accounts made up to 31 March 2015 (20 pages)
18 November 2015Appointment of Trisha Hatt as a director on 21 May 2015 (3 pages)
18 November 2015Appointment of Trisha Hatt as a director on 21 May 2015 (3 pages)
6 October 2015Appointment of Jacqueline Husband as a director on 1 September 2015 (3 pages)
6 October 2015Appointment of Jacqueline Husband as a director on 1 September 2015 (3 pages)
13 August 2015Annual return made up to 23 July 2015 no member list (15 pages)
13 August 2015Annual return made up to 23 July 2015 no member list (15 pages)
13 August 2015Termination of appointment of Jacqueline Smith as a director on 23 April 2015 (1 page)
13 August 2015Termination of appointment of Jacqueline Smith as a director on 23 April 2015 (1 page)
13 August 2015Termination of appointment of Gordon Patrick Canning as a director on 23 April 2015 (1 page)
13 August 2015Termination of appointment of Gordon Patrick Canning as a director on 23 April 2015 (1 page)
30 May 2015Appointment of Kathleen Mandy Yule as a director on 23 April 2015 (3 pages)
30 May 2015Appointment of Kathleen Mandy Yule as a director on 23 April 2015 (3 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 November 2014Appointment of Dr Scot Mitchell Davidson as a director on 30 September 2014 (3 pages)
24 November 2014Appointment of Dr Scot Mitchell Davidson as a director on 30 September 2014 (3 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
30 September 2014Registered office address changed from 1a Cambridge Street Edinburgh EH1 2DY to Cbc House 24 Canning Street Edinburgh EH3 8EG on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 1a Cambridge Street Edinburgh EH1 2DY to Cbc House 24 Canning Street Edinburgh EH3 8EG on 30 September 2014 (1 page)
5 August 2014Termination of appointment of Linda Ruth Kerr as a director on 30 May 2014 (1 page)
5 August 2014Termination of appointment of Linda Ruth Kerr as a director on 30 May 2014 (1 page)
5 August 2014Annual return made up to 23 July 2014 no member list (15 pages)
5 August 2014Annual return made up to 23 July 2014 no member list (15 pages)
5 August 2014Termination of appointment of Peter Alexander Kiehlmann as a director on 22 March 2014 (1 page)
5 August 2014Termination of appointment of Peter Alexander Kiehlmann as a director on 22 March 2014 (1 page)
31 July 2014Termination of appointment of Elaine Crawford Burt as a director on 27 January 2014 (1 page)
31 July 2014Termination of appointment of Elaine Crawford Burt as a director on 27 January 2014 (1 page)
16 July 2014Appointment of Doctor David Deans Buchanan as a director on 28 April 2014 (3 pages)
16 July 2014Appointment of Doctor David Deans Buchanan as a director on 28 April 2014 (3 pages)
16 July 2014Full accounts made up to 31 March 2014 (21 pages)
16 July 2014Appointment of Dr Paul Baughan as a director on 30 May 2014 (3 pages)
16 July 2014Full accounts made up to 31 March 2014 (21 pages)
16 July 2014Appointment of Dr Paul Baughan as a director on 30 May 2014 (3 pages)
2 December 2013Director's details changed for Ms Jacqueline Lindsay on 18 October 2013 (3 pages)
2 December 2013Director's details changed for Ms Jacqueline Lindsay on 18 October 2013 (3 pages)
9 September 2013Appointment of Nichola Summers as a director (3 pages)
9 September 2013Appointment of Nichola Summers as a director (3 pages)
22 August 2013Full accounts made up to 31 March 2013 (21 pages)
22 August 2013Full accounts made up to 31 March 2013 (21 pages)
15 August 2013Annual return made up to 23 July 2013 no member list (15 pages)
15 August 2013Annual return made up to 23 July 2013 no member list (15 pages)
11 July 2013Appointment of Maria Loretto Mcgill as a director (3 pages)
11 July 2013Appointment of Maria Loretto Mcgill as a director (3 pages)
17 June 2013Appointment of Dr Gordon Patrick Canning as a director (3 pages)
17 June 2013Appointment of Dr Gordon Patrick Canning as a director (3 pages)
16 May 2013Termination of appointment of Margaret White as a director (1 page)
16 May 2013Termination of appointment of Margaret White as a director (1 page)
7 May 2013Termination of appointment of Kate Lennon as a director (1 page)
7 May 2013Termination of appointment of Kate Lennon as a director (1 page)
8 November 2012Appointment of Dr Elizabeth Ferguson as a director (3 pages)
8 November 2012Appointment of Dr Elizabeth Ferguson as a director (3 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 September 2012Appointment of Ms Tanith Anne Muller as a director (3 pages)
18 September 2012Appointment of Mrs Shirley Ann Fife as a director (3 pages)
18 September 2012Appointment of Mrs Shirley Ann Fife as a director (3 pages)
18 September 2012Appointment of Ms Tanith Anne Muller as a director (3 pages)
10 September 2012Appointment of Helen Rennie Simpson as a director (3 pages)
10 September 2012Appointment of Helen Rennie Simpson as a director (3 pages)
17 August 2012Full accounts made up to 31 March 2012 (35 pages)
17 August 2012Full accounts made up to 31 March 2012 (35 pages)
16 August 2012Annual return made up to 23 July 2012 no member list (12 pages)
16 August 2012Annual return made up to 23 July 2012 no member list (12 pages)
6 August 2012Termination of appointment of Anne Willis as a director (1 page)
6 August 2012Termination of appointment of Rhona Baillie as a director (1 page)
6 August 2012Termination of appointment of Lorraine Dallas as a director (1 page)
6 August 2012Termination of appointment of Anne Willis as a director (1 page)
6 August 2012Termination of appointment of Lorraine Dallas as a director (1 page)
6 August 2012Termination of appointment of Rhona Baillie as a director (1 page)
7 June 2012Termination of appointment of Dorothy Mcelroy as a director (1 page)
7 June 2012Termination of appointment of Dorothy Mcelroy as a director (1 page)
29 May 2012Appointment of Ms Jacqueline Lindsay as a director (3 pages)
29 May 2012Appointment of Ms Jacqueline Lindsay as a director (3 pages)
15 May 2012Appointment of Mr Kenneth Steele as a director (3 pages)
15 May 2012Appointment of Mr Kenneth Steele as a director (3 pages)
26 April 2012Termination of appointment of David Oxenham as a director (1 page)
26 April 2012Termination of appointment of David Oxenham as a director (1 page)
10 April 2012Termination of appointment of David Carroll as a director (1 page)
10 April 2012Termination of appointment of Derek Blues as a director (1 page)
10 April 2012Termination of appointment of Derek Blues as a director (1 page)
10 April 2012Termination of appointment of David Carroll as a director (1 page)
31 January 2012Director's details changed for Linda Ruth Kerr on 7 October 2011 (3 pages)
31 January 2012Director's details changed for Lorraine Shona Dallas on 25 June 2011 (3 pages)
31 January 2012Director's details changed for Lorraine Shona Dallas on 25 June 2011 (3 pages)
31 January 2012Director's details changed for Linda Ruth Kerr on 7 October 2011 (3 pages)
31 January 2012Director's details changed for Linda Ruth Kerr on 7 October 2011 (3 pages)
5 October 2011Appointment of Dr Peter Alexander Kiehlmann as a director (3 pages)
5 October 2011Appointment of Dr Peter Alexander Kiehlmann as a director (3 pages)
18 August 2011Annual return made up to 23 July 2011 no member list (15 pages)
18 August 2011Annual return made up to 23 July 2011 no member list (15 pages)
17 June 2011Full accounts made up to 31 March 2011 (20 pages)
17 June 2011Full accounts made up to 31 March 2011 (20 pages)
21 March 2011Appointment of Elaine Crawford Burt as a director (3 pages)
21 March 2011Appointment of Elaine Crawford Burt as a director (3 pages)
10 March 2011Termination of appointment of Maria Mcgill as a director (1 page)
10 March 2011Termination of appointment of Christopher Sugden as a director (1 page)
10 March 2011Termination of appointment of Christopher Sugden as a director (1 page)
10 March 2011Termination of appointment of Maria Mcgill as a director (1 page)
9 March 2011Appointment of Derek Colin Blues as a director (3 pages)
9 March 2011Appointment of Derek Colin Blues as a director (3 pages)
8 March 2011Termination of appointment of Gertrude Lafferty as a director (1 page)
8 March 2011Termination of appointment of Gertrude Lafferty as a director (1 page)
8 March 2011Termination of appointment of Vicky Freeman as a director (1 page)
8 March 2011Termination of appointment of Vicky Freeman as a director (1 page)
15 February 2011Appointment of Dr Robert Euan Paterson as a director (3 pages)
15 February 2011Appointment of Dr Robert Euan Paterson as a director (3 pages)
25 January 2011Appointment of Dr Gordon Leonard Mclaren as a director (3 pages)
25 January 2011Appointment of Dr Gordon Leonard Mclaren as a director (3 pages)
8 October 2010Appointment of Rhona Margaret Baillie as a director (3 pages)
8 October 2010Appointment of Rhona Margaret Baillie as a director (3 pages)
23 August 2010Full accounts made up to 31 March 2010 (19 pages)
23 August 2010Full accounts made up to 31 March 2010 (19 pages)
19 August 2010Director's details changed for Dorothy Mcelroy on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Margaret Marie White on 23 July 2010 (2 pages)
19 August 2010Annual return made up to 23 July 2010 no member list (13 pages)
19 August 2010Director's details changed for Linda Ruth Kerr on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Dorothy Mcelroy on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Kate Lennon on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Anne Willis on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Gertrude Lafferty on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Dr David Richard Oxenham on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Gertrude Lafferty on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Linda Ruth Kerr on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Dr David Richard Oxenham on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Vicky Therese Freeman on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Dr David Sutherland Carroll on 23 July 2010 (2 pages)
19 August 2010Annual return made up to 23 July 2010 no member list (13 pages)
19 August 2010Director's details changed for Dr David Sutherland Carroll on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Anne Willis on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Kate Lennon on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Vicky Therese Freeman on 21 July 2010 (2 pages)
19 August 2010Director's details changed for Margaret Marie White on 23 July 2010 (2 pages)
18 August 2010Appointment of Elaine Margaret Stevens as a director (3 pages)
18 August 2010Appointment of Elaine Margaret Stevens as a director (3 pages)
5 August 2010Termination of appointment of Thomas Gault as a director (1 page)
5 August 2010Termination of appointment of Thomas Gault as a director (1 page)
4 May 2010Termination of appointment of John Welsh as a director (1 page)
4 May 2010Termination of appointment of Clive Preston as a director (1 page)
4 May 2010Termination of appointment of David Oxenham as a director (1 page)
4 May 2010Termination of appointment of John Welsh as a director (1 page)
4 May 2010Termination of appointment of David Oxenham as a director (1 page)
4 May 2010Termination of appointment of Clive Preston as a director (1 page)
29 April 2010Termination of appointment of Patricia Wallace as a secretary (1 page)
29 April 2010Termination of appointment of Patricia Wallace as a secretary (1 page)
26 March 2010Appointment of Lorraine Shona Dallas as a director (3 pages)
26 March 2010Appointment of Lorraine Shona Dallas as a director (3 pages)
14 December 2009Memorandum and Articles of Association (22 pages)
14 December 2009Memorandum and Articles of Association (22 pages)
29 October 2009Termination of appointment of Maureen Black as a director (1 page)
29 October 2009Termination of appointment of Maureen Black as a director (1 page)
8 October 2009Appointment of Dr David Richard Oxenham as a director (2 pages)
8 October 2009Appointment of Dr David Richard Oxenham as a director (2 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 September 2009Director appointed david richard oxenham (2 pages)
24 September 2009Annual return made up to 23/07/09 (7 pages)
24 September 2009Director's change of particulars / maria mcgill / 01/04/2004 (2 pages)
24 September 2009Director appointed david richard oxenham (2 pages)
24 September 2009Appointment terminated director stuart coates (1 page)
24 September 2009Annual return made up to 23/07/09 (7 pages)
24 September 2009Appointment terminated director stuart coates (1 page)
24 September 2009Director's change of particulars / maria mcgill / 01/04/2004 (2 pages)
10 August 2009Full accounts made up to 31 March 2009 (19 pages)
10 August 2009Full accounts made up to 31 March 2009 (19 pages)
11 June 2009Appointment terminated director craig stockton (1 page)
11 June 2009Appointment terminated director craig stockton (1 page)
14 November 2008Director appointed margaret marie white (2 pages)
14 November 2008Director appointed margaret marie white (2 pages)
17 October 2008Memorandum and Articles of Association (18 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2008Memorandum and Articles of Association (18 pages)
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2008Full accounts made up to 31 March 2008 (18 pages)
13 August 2008Full accounts made up to 31 March 2008 (18 pages)
6 August 2008Annual return made up to 23/07/08 (7 pages)
6 August 2008Annual return made up to 23/07/08 (7 pages)
19 June 2008Director appointed linda ruth kerr (2 pages)
19 June 2008Director appointed linda ruth kerr (2 pages)
14 May 2008Director appointed anne willis (2 pages)
14 May 2008Director appointed anne willis (2 pages)
7 May 2008Appointment terminated director elizabeth ireland (1 page)
7 May 2008Appointment terminated director catriona ross (1 page)
7 May 2008Appointment terminated director margaret dunbar (1 page)
7 May 2008Appointment terminated director margaret dunbar (1 page)
7 May 2008Appointment terminated director elizabeth ireland (1 page)
7 May 2008Appointment terminated director catriona ross (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
16 August 2007Annual return made up to 23/07/07 (4 pages)
16 August 2007Annual return made up to 23/07/07 (4 pages)
27 July 2007Full accounts made up to 31 March 2007 (16 pages)
27 July 2007Full accounts made up to 31 March 2007 (16 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
2 August 2006Annual return made up to 23/07/06 (4 pages)
2 August 2006Annual return made up to 23/07/06 (4 pages)
25 July 2006Full accounts made up to 31 March 2006 (13 pages)
25 July 2006Full accounts made up to 31 March 2006 (13 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
4 February 2006New director appointed (2 pages)
4 February 2006New director appointed (2 pages)
4 February 2006New director appointed (2 pages)
4 February 2006New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
9 September 2005Full accounts made up to 31 March 2005 (12 pages)
9 September 2005Full accounts made up to 31 March 2005 (12 pages)
8 August 2005Annual return made up to 23/07/05 (3 pages)
8 August 2005Annual return made up to 23/07/05 (3 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
24 August 2004Full accounts made up to 31 March 2004 (14 pages)
24 August 2004Full accounts made up to 31 March 2004 (14 pages)
30 July 2004Annual return made up to 23/07/04 (10 pages)
30 July 2004Annual return made up to 23/07/04 (10 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
9 August 2003Full accounts made up to 31 March 2003 (15 pages)
9 August 2003Full accounts made up to 31 March 2003 (15 pages)
9 August 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2002Director resigned (1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Full accounts made up to 31 March 2002 (15 pages)
26 July 2002Annual return made up to 23/07/02 (9 pages)
26 July 2002Full accounts made up to 31 March 2002 (15 pages)
26 July 2002Annual return made up to 23/07/02 (9 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
4 January 2002Company name changed the scottish partnership agency for palliative and cancer care\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed the scottish partnership agency for palliative and cancer care\certificate issued on 04/01/02 (2 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Memorandum and Articles of Association (18 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2001Memorandum and Articles of Association (18 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
31 July 2001Annual return made up to 23/07/01 (7 pages)
31 July 2001Annual return made up to 23/07/01 (7 pages)
31 July 2001Full accounts made up to 31 March 2001 (14 pages)
31 July 2001Full accounts made up to 31 March 2001 (14 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
16 August 2000Full accounts made up to 31 March 2000 (13 pages)
27 July 2000Annual return made up to 23/07/00 (6 pages)
27 July 2000Annual return made up to 23/07/00 (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
16 August 1999Annual return made up to 23/07/99 (8 pages)
16 August 1999Full accounts made up to 31 March 1999 (13 pages)
16 August 1999Full accounts made up to 31 March 1999 (13 pages)
16 August 1999Annual return made up to 23/07/99 (8 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
14 August 1998Annual return made up to 23/07/98
  • 363(288) ‐ Director resigned
(16 pages)
14 August 1998Annual return made up to 23/07/98
  • 363(288) ‐ Director resigned
(16 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
30 September 1997Director's particulars changed (2 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (2 pages)
18 September 1997Memorandum and Articles of Association (19 pages)
18 September 1997Memorandum and Articles of Association (19 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
8 August 1997Annual return made up to 23/07/97 (8 pages)
8 August 1997Full accounts made up to 31 March 1997 (13 pages)
8 August 1997Annual return made up to 23/07/97 (8 pages)
8 August 1997Full accounts made up to 31 March 1997 (13 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
7 August 1996Annual return made up to 23/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 1996Full accounts made up to 31 March 1996 (23 pages)
7 August 1996Annual return made up to 23/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 1996Full accounts made up to 31 March 1996 (23 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
16 August 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director resigned
(8 pages)
16 August 1995Full accounts made up to 31 March 1995 (15 pages)
16 August 1995Full accounts made up to 31 March 1995 (15 pages)
16 August 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director resigned
(8 pages)