Company NameScottish Child Law Centre
Company StatusActive
Company NumberSC134602
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 October 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Maria Joanna Galli
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(24 years, 5 months after company formation)
Appointment Duration8 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54 East Crosscauseway East Crosscauseway
Edinburgh
EH8 9HD
Scotland
Director NameMr Stewart Bryce Maclachlan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Rachael Hannah MacDonald
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(26 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMiss Jennifer Irene Law
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMr Joel Meekison
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleYouth Engagement Activist
Country of ResidenceScotland
Correspondence AddressThe Melting Pot 15 Calton Road
Edinburgh
EH8 8DL
Scotland
Director NameMs Sarah Louise Drummond
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Director NameDawn Hamilton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleSolicitor
Correspondence Address12 St Vincent Place
Glasgow
G1 2EQ
Scotland
Director NameDolina Caie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(same day as company formation)
RoleTrainee Solicitor
Correspondence Address14 Linden Way
Glasgow
Lanarkshire
G13 1DE
Scotland
Director NameJoseph Brannigan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1994)
RoleLaw Student
Correspondence Address11 Castle Wynd South
Edinburgh
Midlothian
EH1 2JT
Scotland
Director NameMr Norman Moore Dunning
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1993)
RoleDirector Of Charity
Country of ResidenceScotland
Correspondence Address7 The Ness
Dollar
Clackmannanshire
FK14 7EB
Scotland
Director NameBernadette Mary Docherty
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1993)
RoleSocial Worker ManagerÕ
Correspondence AddressHillsyde Cottage
Sydesbrae
High Blantyre
G72 0TL
Scotland
Secretary NameKathleen Anne Marshall
NationalityBritish
StatusResigned
Appointed04 December 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address3 Kirkdene Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 5RP
Scotland
Director NameDr Ruth Adler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 11 June 1993)
RoleScottish Organiser Of Amnesty
Correspondence Address9 Warriston Crescent
Edinburgh
Midlothian
EH3 5LA
Scotland
Director NameClare Devine
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 17 June 1997)
RoleTeaching Fellow Child Protecti
Correspondence Address14 Circus Drive
Glasgow
G31 2JH
Scotland
Secretary NameMs Deirdre Anne Watson
NationalityBritish
StatusResigned
Appointed20 June 1994(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 1999)
RoleSolicitor
Correspondence Address330 Kingsbridge Drive
Kings Park
Glasgow
Strathclyde
G73 2BN
Scotland
Director NameMr Andrew Thomas Fotheringham Gibb
Date of BirthAugust 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed24 June 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address39 Braehead Road
Edinburgh
EH4 6BD
Scotland
Director NameJohn Edwin Collings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(5 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 May 2005)
RolePsychologist
Correspondence Address49 Rosslyn Avenue
Rutherglen
Glasgow
G73 3EZ
Scotland
Director NameJennifer Ruth Lilian Edwards
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 2003)
RoleLecturer
Correspondence Address39 Viewforth
Edinburgh
EH10 4JE
Scotland
Director NameStephen Martin Blane
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2005)
RoleSolicitor
Correspondence Address46/4 Learmonth Crescent
Edinburgh
Midlothian
EH4 1DE
Scotland
Director NameAlison Cleland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2004)
RoleLecturer
Correspondence Address14 Eastfield
Joppa
Edinburgh
EH15 2PN
Scotland
Secretary NameAlison Cleland
NationalityBritish
StatusResigned
Appointed28 September 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2002)
RoleLecturer
Correspondence Address14 Eastfield
Joppa
Edinburgh
EH15 2PN
Scotland
Director NameJohn Halley
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 January 2003)
RoleAdvocate
Correspondence Address23 Milton Road East
Edinburgh
EH15 2ND
Scotland
Director NameMiss Gillian Donald
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(9 years, 5 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 June 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Greenhill Place
Edinburgh
EH10 4BR
Scotland
Secretary NameStephen Martin Blane
NationalityBritish
StatusResigned
Appointed13 February 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2004)
RoleSolicitor
Correspondence Address46/4 Learmonth Crescent
Edinburgh
Midlothian
EH4 1DE
Scotland
Director NameAlasdair Docwra
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Fives Court
East Rossdhu Court
Helensburgh
Dumbarton
G84 7ST
Scotland
Secretary NameColin Douglas McPhail Moodie
NationalityBritish
StatusResigned
Appointed11 August 2004(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address451/9 Lawnmarket
Edinburgh
EH1 2NX
Scotland
Director NameMr Gordon Frew
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2007)
RoleChildrens Rights Officer
Country of ResidenceScotland
Correspondence AddressSpringside Cottage
Fingask By Rait
Perth & Kinross
PH2 7SA
Scotland
Secretary NameRachel Elizabeth Pena
NationalityBritish
StatusResigned
Appointed24 August 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address9 Briery Bauks
Edinburgh
Midlothian
EH8 9TE
Scotland
Director NameMrs Lesley-Anne Barnes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2010)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressFlat 3f5
3 Royal Park Terrace
Edinburgh
Midlothian
EH8 8JD
Scotland
Secretary NameEvelyn Hay
NationalityBritish
StatusResigned
Appointed12 May 2008(16 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 November 2021)
RoleAdministrator
Correspondence Address54 East Crosscauseway East Crosscauseway
Edinburgh
EH8 9HD
Scotland
Director NameMr Bruce Alan Adamson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNew Zealand/British
StatusResigned
Appointed27 January 2010(18 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address54 East Crosscauseway
Edinburgh
EH8 9HD
Scotland
Director NameMs Morag Ann Farquhar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(18 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 August 2011)
RoleAdvocate
Country of ResidenceScotland
Correspondence Address54 East Crosscauseway
Edinburgh
EH8 9HD
Scotland
Director NameMr Julian Graham Forsyth Aitken
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBriitish
StatusResigned
Appointed05 June 2014(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2017)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressAdvocates Linrary Parliament Square
Edinburgh
EH1 1RF
Scotland
Director NameMr George Bird
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 East Crosscauseway
Edinburgh
EH8 9HD
Scotland
Director NameMs Joanna Carstensen Goddard-McIvor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 East Crosscauseway
Edinburgh
EH8 9HD
Scotland

Contact

Websitesclc.org.uk
Telephone0131 6676333
Telephone regionEdinburgh

Location

Registered AddressThe Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£186,250
Net Worth£56,468
Cash£48,858
Current Liabilities£9,370

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

4 January 2024Total exemption full accounts made up to 31 March 2023 (19 pages)
23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
23 October 2023Termination of appointment of Alan Inglis as a director on 9 August 2023 (1 page)
23 October 2023Termination of appointment of Kathleen Mary Elizabeth Macfarlane as a director on 5 June 2023 (1 page)
10 January 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
12 December 2022Termination of appointment of Ewan Alan Macdonald Russell as a director on 7 December 2022 (1 page)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
7 March 2022Registered office address changed from 91 George Street Edinburgh EH2 3ES Scotland to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on 7 March 2022 (1 page)
15 December 2021Termination of appointment of Evelyn Hay as a secretary on 15 November 2021 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
28 June 2021Appointment of Ms Sarah Louise Drummond as a director on 8 June 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
21 December 2020Registered office address changed from 54 East Crosscauseway Edinburgh EH8 9HD to 91 George Street Edinburgh EH2 3ES on 21 December 2020 (1 page)
21 December 2020Director's details changed for Mr Ewan Alan Macdonald Russell on 17 December 2020 (2 pages)
3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
17 September 2019Appointment of Mr Joel Meekison as a director on 5 September 2019 (2 pages)
16 September 2019Appointment of Ms Kathleen Mary Elizabeth Macfarlane as a director on 5 September 2019 (2 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (24 pages)
3 July 2019Termination of appointment of Gillian Donald as a director on 27 June 2019 (1 page)
3 July 2019Appointment of Miss Jennifer Irene Law as a director on 27 June 2019 (2 pages)
19 March 2019Termination of appointment of Nicholas Andrew Hobbs as a director on 14 March 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
28 November 2018Termination of appointment of Grace Margaret Mcgill as a director on 28 November 2018 (1 page)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
4 October 2018Appointment of Mr Ewan Alan Macdonald Russell as a director on 23 August 2018 (2 pages)
3 October 2018Appointment of Mr Stewart Bryce Maclachlan as a director on 23 August 2018 (2 pages)
3 October 2018Termination of appointment of Helen Florence Hammond as a director on 3 October 2018 (1 page)
3 October 2018Appointment of Mr Alan Inglis as a director on 23 August 2018 (2 pages)
3 October 2018Appointment of Miss Rachael Hannah Macdonald as a director on 23 August 2018 (2 pages)
21 June 2018Termination of appointment of Joanna Carstensen Goddard-Mcivor as a director on 16 June 2018 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (22 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Julian Graham Forsyth Aitken as a director on 5 October 2017 (1 page)
10 October 2017Termination of appointment of Julian Graham Forsyth Aitken as a director on 5 October 2017 (1 page)
10 October 2017Termination of appointment of George Bird as a director on 5 October 2017 (1 page)
10 October 2017Termination of appointment of George Bird as a director on 5 October 2017 (1 page)
27 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
12 October 2016Total exemption full accounts made up to 31 March 2016 (22 pages)
4 August 2016Director's details changed for Ms Joanna Carstensen Goddard-Mcivor on 19 June 2016 (2 pages)
4 August 2016Director's details changed for Ms Joanna Carstensen Goddard-Mcivor on 19 June 2016 (2 pages)
4 May 2016Appointment of Ms Maria Joanna Galli as a director on 17 March 2016 (2 pages)
4 May 2016Appointment of Ms Maria Joanna Galli as a director on 17 March 2016 (2 pages)
18 April 2016Appointment of Mr George Bird as a director on 17 March 2016 (2 pages)
18 April 2016Appointment of Mr George Bird as a director on 17 March 2016 (2 pages)
6 April 2016Secretary's details changed for Evelyn Hay on 4 April 2016 (1 page)
6 April 2016Appointment of Ms Joanna Carstensen Goddard-Mcivor as a director on 17 March 2016 (2 pages)
6 April 2016Secretary's details changed for Evelyn Hay on 4 April 2016 (1 page)
6 April 2016Appointment of Ms Joanna Carstensen Goddard-Mcivor as a director on 17 March 2016 (2 pages)
5 April 2016Secretary's details changed for Evelyn Hay on 4 April 2016 (1 page)
5 April 2016Secretary's details changed for Evelyn Hay on 4 April 2016 (1 page)
30 March 2016Termination of appointment of Susan Rosemary Moody as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Susan Rosemary Moody as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Bruce Alan Adamson as a director on 17 March 2016 (1 page)
30 March 2016Termination of appointment of Bruce Alan Adamson as a director on 17 March 2016 (1 page)
19 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
22 October 2015Annual return made up to 22 October 2015 no member list (7 pages)
22 October 2015Annual return made up to 22 October 2015 no member list (7 pages)
16 October 2015Termination of appointment of David Ian Nichols as a director on 3 September 2015 (1 page)
16 October 2015Termination of appointment of David Ian Nichols as a director on 3 September 2015 (1 page)
19 November 2014Annual return made up to 22 October 2014 no member list (7 pages)
19 November 2014Annual return made up to 22 October 2014 no member list (7 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
28 July 2014Director's details changed for Mr Julian Graham Forsyth on 11 June 2014 (2 pages)
28 July 2014Director's details changed for Mr Julian Graham Forsyth on 11 June 2014 (2 pages)
11 June 2014Appointment of Mr Julian Graham Forsyth as a director (2 pages)
11 June 2014Appointment of Mr Julian Graham Forsyth as a director (2 pages)
11 June 2014Appointment of Ms Grace Mcgill as a director (2 pages)
11 June 2014Appointment of Ms Grace Mcgill as a director (2 pages)
14 April 2014Termination of appointment of Morag Jack as a director (1 page)
14 April 2014Termination of appointment of Morag Jack as a director (1 page)
28 October 2013Annual return made up to 22 October 2013 no member list (6 pages)
28 October 2013Annual return made up to 22 October 2013 no member list (6 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
18 January 2013Annual return made up to 22 October 2012 no member list (6 pages)
18 January 2013Annual return made up to 22 October 2012 no member list (6 pages)
4 December 2012Director's details changed for Ms Susan Rosemary Moody on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Ms Susan Rosemary Moody on 3 December 2012 (2 pages)
4 December 2012Director's details changed for Ms Susan Rosemary Moody on 3 December 2012 (2 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
4 September 2012Total exemption full accounts made up to 31 March 2012 (21 pages)
30 July 2012Appointment of Ms Susan Rosemary Moody as a director (2 pages)
30 July 2012Appointment of Ms Susan Rosemary Moody as a director (2 pages)
10 July 2012Termination of appointment of Maureen Mcara as a director (1 page)
10 July 2012Termination of appointment of Maureen Mcara as a director (1 page)
26 June 2012Termination of appointment of Margaret Mellon as a director (1 page)
26 June 2012Termination of appointment of Margaret Mellon as a director (1 page)
26 June 2012Termination of appointment of Alison Robinson as a director (1 page)
26 June 2012Appointment of Mr Nicholas Andrew Hobbs as a director (2 pages)
26 June 2012Termination of appointment of Alison Robinson as a director (1 page)
26 June 2012Appointment of Mr Nicholas Andrew Hobbs as a director (2 pages)
26 June 2012Termination of appointment of Alison Robinson as a director (1 page)
26 June 2012Termination of appointment of Alison Robinson as a director (1 page)
8 November 2011Appointment of Dr Helen Florence Hammond as a director (2 pages)
8 November 2011Appointment of Dr Helen Florence Hammond as a director (2 pages)
25 October 2011Annual return made up to 22 October 2011 no member list (7 pages)
25 October 2011Annual return made up to 22 October 2011 no member list (7 pages)
5 October 2011Termination of appointment of Pauline Hoggan as a director (1 page)
5 October 2011Termination of appointment of Rebecca Strachan as a director (1 page)
5 October 2011Termination of appointment of Brenda Robson as a director (1 page)
5 October 2011Termination of appointment of Rebecca Strachan as a director (1 page)
5 October 2011Termination of appointment of Pauline Hoggan as a director (1 page)
5 October 2011Termination of appointment of Brenda Robson as a director (1 page)
6 September 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
6 September 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
23 August 2011Termination of appointment of Morag Farquhar as a director (1 page)
23 August 2011Termination of appointment of Morag Farquhar as a director (1 page)
26 July 2011Auditor's resignation (1 page)
26 July 2011Auditor's resignation (1 page)
11 January 2011Appointment of Professor Maureen Lesley Mcara as a director (2 pages)
11 January 2011Appointment of Professor Maureen Lesley Mcara as a director (2 pages)
14 December 2010Full accounts made up to 31 March 2010 (16 pages)
14 December 2010Full accounts made up to 31 March 2010 (16 pages)
18 November 2010Annual return made up to 22 October 2010 no member list (9 pages)
18 November 2010Annual return made up to 22 October 2010 no member list (9 pages)
17 November 2010Appointment of Dr David Ian Nichols as a director (2 pages)
17 November 2010Appointment of Dr David Ian Nichols as a director (2 pages)
28 September 2010Appointment of Ms Morag Ann Farquhar as a director (2 pages)
28 September 2010Appointment of Ms Morag Ann Farquhar Jack as a director (2 pages)
28 September 2010Appointment of Ms Morag Ann Farquhar Jack as a director (2 pages)
28 September 2010Appointment of Ms Morag Ann Farquhar as a director (2 pages)
12 August 2010Termination of appointment of Lesley-Anne Barnes as a director (1 page)
12 August 2010Termination of appointment of Lesley-Anne Barnes as a director (1 page)
2 August 2010Appointment of Ms Pauline Alice Hoggan as a director (2 pages)
2 August 2010Appointment of Ms Pauline Alice Hoggan as a director (2 pages)
18 May 2010Appointment of Mr Bruce Alan Adamson as a director (2 pages)
18 May 2010Appointment of Mr Bruce Alan Adamson as a director (2 pages)
3 May 2010Termination of appointment of Alasdair Docwra as a director (1 page)
3 May 2010Termination of appointment of Alan Miller as a director (1 page)
3 May 2010Termination of appointment of Alan Miller as a director (1 page)
3 May 2010Termination of appointment of Alasdair Docwra as a director (1 page)
17 December 2009Full accounts made up to 31 March 2009 (15 pages)
17 December 2009Full accounts made up to 31 March 2009 (15 pages)
18 November 2009Director's details changed for Alasdair Docwra on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 no member list (6 pages)
18 November 2009Director's details changed for Dr Brenda Robson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Dr Rebecca Strachan on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alasdair Docwra on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Dr Brenda Robson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Alison Frances Kerr Robinson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Dr Rebecca Strachan on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Lesley-Anne Barnes on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 no member list (6 pages)
18 November 2009Director's details changed for Mrs Alison Frances Kerr Robinson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Lesley-Anne Barnes on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alan Douglas Miller on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alan Douglas Miller on 18 November 2009 (2 pages)
17 July 2009Appointment terminated director daniel kelly (1 page)
17 July 2009Appointment terminated director daniel kelly (1 page)
10 February 2009Director appointed dr brenda robson (2 pages)
10 February 2009Director appointed dr brenda robson (2 pages)
7 November 2008Full accounts made up to 31 March 2008 (14 pages)
7 November 2008Full accounts made up to 31 March 2008 (14 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Director appointed mrs alison frances kerr robinson (1 page)
31 October 2008Annual return made up to 22/10/08 (4 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Annual return made up to 22/10/08 (4 pages)
31 October 2008Director appointed mrs alison frances kerr robinson (1 page)
27 October 2008Appointment terminated director david millar (1 page)
27 October 2008Appointment terminated director david millar (1 page)
13 June 2008Director appointed alan douglas miller (2 pages)
13 June 2008Secretary appointed evelyn hay (2 pages)
13 June 2008Appointment terminated secretary rachel pena (1 page)
13 June 2008Director appointed alan douglas miller (2 pages)
13 June 2008Appointment terminated secretary rachel pena (1 page)
13 June 2008Secretary appointed evelyn hay (2 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
12 December 2007Full accounts made up to 31 March 2007 (13 pages)
12 December 2007Full accounts made up to 31 March 2007 (13 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
26 October 2007Annual return made up to 22/10/07 (3 pages)
26 October 2007Annual return made up to 22/10/07 (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
13 November 2006Annual return made up to 22/10/06 (6 pages)
13 November 2006Annual return made up to 22/10/06 (6 pages)
3 October 2006Full accounts made up to 31 March 2006 (13 pages)
3 October 2006Full accounts made up to 31 March 2006 (13 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned;director resigned (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Secretary resigned;director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
24 November 2005Annual return made up to 22/10/05 (6 pages)
24 November 2005Annual return made up to 22/10/05 (6 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
25 November 2004Full accounts made up to 31 March 2004 (12 pages)
25 November 2004Full accounts made up to 31 March 2004 (12 pages)
25 November 2004Annual return made up to 22/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 November 2004Annual return made up to 22/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 December 2003Full accounts made up to 31 March 2003 (12 pages)
15 December 2003Full accounts made up to 31 March 2003 (12 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
10 November 2003Annual return made up to 22/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 November 2003Annual return made up to 22/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
16 January 2003Full accounts made up to 31 March 2002 (10 pages)
24 October 2002Annual return made up to 22/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/02
(7 pages)
24 October 2002Annual return made up to 22/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/02
(7 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Annual return made up to 22/10/01 (5 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Annual return made up to 22/10/01 (5 pages)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
13 November 2001Full accounts made up to 31 March 2001 (11 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 22/10/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 22/10/00
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 December 1999Annual return made up to 22/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary resigned
(5 pages)
2 December 1999Annual return made up to 22/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/99
  • 363(288) ‐ Secretary resigned
(5 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 September 1999Full accounts made up to 31 March 1999 (12 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 December 1998Annual return made up to 22/10/98
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1998Annual return made up to 22/10/98
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Full accounts made up to 31 March 1997 (13 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Annual return made up to 22/10/97
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1997Annual return made up to 22/10/97
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Full accounts made up to 31 March 1997 (13 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
15 January 1997Full accounts made up to 31 March 1996 (13 pages)
15 January 1997Full accounts made up to 31 March 1996 (13 pages)
13 November 1996Annual return made up to 22/10/96 (6 pages)
13 November 1996Annual return made up to 22/10/96 (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
19 January 1996Full accounts made up to 31 March 1995 (11 pages)
28 November 1995Annual return made up to 22/10/95 (6 pages)
28 November 1995Annual return made up to 22/10/95 (6 pages)
25 August 1995Registered office changed on 25/08/95 from: lion chambers 170 hope street glasgow G2 2TU (1 page)
25 August 1995Registered office changed on 25/08/95 from: lion chambers 170 hope street glasgow G2 2TU (1 page)
22 October 1991Incorporation (49 pages)