Glasgow
G40 1DA
Scotland
Director Name | Ms Kirstie Fiona Hepburn |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 August 2019(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Robin Strang |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Iain Murray Houston |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Associate Dean |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Mark Gaffney |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 November 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Opportunities & Events Manager |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Maureen Campbell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Cottars The Cottars Old Sauchie Stirling |
Director Name | Mr Ronan John Fleming Welch |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Nationality | Scottish,Irish |
Status | Current |
Appointed | 08 February 2024(31 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Pathways Manager |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Miss Olivia Antonia Strong |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(31 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | TV Producer |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Husnain Raza Sadiq |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Scottish,Pakistani |
Status | Current |
Appointed | 08 February 2024(31 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Careers Adviser |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Stuart Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Walker Street Edinburgh Midlothian EH3 7NN Scotland |
Director Name | Alan Chambers-Hunter Bauchop |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Walker Street Edinburgh Midlothian EH3 7NN Scotland |
Secretary Name | Alan John Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 138 Newhaven Road Edinburgh Midlothian EH6 4NR Scotland |
Director Name | Mr Michael Conrad Barron |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 1995) |
Role | Chief Executive |
Correspondence Address | 5 Gordon Avenue Inverurie Aberdeenshire AB51 4GQ Scotland |
Director Name | Alan Blackshaw |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1995) |
Role | Management Consultant |
Correspondence Address | Rhu Grianach Kingussie Road Newtonmore Inverness Shire PH20 1AY Scotland |
Secretary Name | Peter Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 30 The Murrays Edinburgh Lothian And Borders EH17 8UE Scotland |
Director Name | David Cleghorn Arnott |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 2001) |
Role | Local Government Officer |
Correspondence Address | 9 Muirside Grove Cairneyhill Dunfermline Fife KY12 8RB Scotland |
Director Name | Mr Alastair Cox Dempster |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dalshian 8 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Mr Thomas Ritchie Campbell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 2006) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Pitbauchlie Bank Dunfermline Fife KY11 8DP Scotland |
Secretary Name | Iain Duthie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(9 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 20 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 95 Loughborough Road Kirkcaldy Fife KY1 3DD Scotland |
Director Name | Kim Louise Atkinson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 January 2005) |
Role | Chief Operating Officer |
Correspondence Address | 24/15 Sinclair Drive Edinburgh EH11 1AN Scotland |
Director Name | Ms Julia Helen Bracewell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2008) |
Role | Legal Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Newlands Kirknewton West Lothian EH27 8LR Scotland |
Director Name | Mr Ian David Beattie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 27 April 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Carolan Dobson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 April 2010) |
Role | Competition |
Country of Residence | Scotland |
Correspondence Address | Auchenlea Torwood Hill Road Rhu Dunbartonshire G84 8LF Scotland |
Secretary Name | Mr Ronald Gordon Mavor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 39 Bryce Road Edinburgh Midlothian EH14 5LP Scotland |
Director Name | Atholl Scott Duncan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(18 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 2011) |
Role | Head Of News & Current Affairs Bbc Scotland |
Country of Residence | United Kingdom |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Andrew James Griffen Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Jennifer Jane Edmonstone |
---|---|
Status | Resigned |
Appointed | 25 January 2012(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Margaret Kincaid Duncan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2018) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Liana Esther Waclawski |
---|---|
Status | Resigned |
Appointed | 02 August 2016(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Director Name | Kelsey Louise Blemings |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 April 2019) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Ms Micheila West |
---|---|
Status | Resigned |
Appointed | 15 August 2017(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2019) |
Role | Company Director |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Mr Christopher Peter Knudsen |
---|---|
Status | Resigned |
Appointed | 07 February 2019(26 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Miss Tamsin Christel Nankivell |
---|---|
Status | Resigned |
Appointed | 14 May 2020(28 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Mr Andrew John Shaw |
---|---|
Status | Resigned |
Appointed | 03 February 2022(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2023) |
Role | Company Director |
Correspondence Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Website | www.scottishsportscouncil.co.uk |
---|
Registered Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,761,000 |
Net Worth | £7,550,000 |
Cash | £736,000 |
Current Liabilities | £857,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
2 September 2020 | Full accounts made up to 31 March 2020 (47 pages) |
---|---|
6 August 2020 | Termination of appointment of Tamsin Christel Nankivell as a secretary on 30 June 2020 (1 page) |
22 May 2020 | Appointment of Miss Tamsin Christel Nankivell as a secretary on 14 May 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of Christopher Peter Knudsen as a secretary on 6 February 2020 (1 page) |
22 November 2019 | Appointment of Mr Mark Gaffney as a director on 14 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Robin Strang as a director on 14 November 2019 (2 pages) |
21 November 2019 | Appointment of Mr Iain Murray Houston as a director on 14 November 2019 (2 pages) |
6 September 2019 | Full accounts made up to 31 March 2019 (44 pages) |
9 August 2019 | Appointment of Ms Kirstie Fiona Hepburn as a director on 8 August 2019 (2 pages) |
24 April 2019 | Termination of appointment of Kelsey Louise Blemings as a director on 21 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
20 March 2019 | Cessation of The Rt Hon David Mundell Mp as a person with significant control on 6 April 2016 (1 page) |
20 March 2019 | Notification of Scottish Sports Council (The) as a person with significant control on 6 April 2016 (2 pages) |
12 February 2019 | Appointment of Mr Christopher Peter Knudsen as a secretary on 7 February 2019 (3 pages) |
12 February 2019 | Termination of appointment of Micheila West as a secretary on 7 February 2019 (2 pages) |
15 November 2018 | Appointment of Ms Susan Sandilands as a director on 9 August 2018 (2 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (42 pages) |
19 June 2018 | Termination of appointment of Jane Young Kerr as a director on 20 April 2018 (1 page) |
19 June 2018 | Termination of appointment of Margaret Kincaid Duncan as a director on 20 April 2018 (1 page) |
16 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (43 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (43 pages) |
25 August 2017 | Termination of appointment of David Thomas Gass as a director on 15 August 2017 (1 page) |
25 August 2017 | Termination of appointment of David Thomas Gass as a director on 15 August 2017 (1 page) |
25 August 2017 | Appointment of Ms Micheila West as a secretary on 15 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Liana Esther Waclawski as a secretary on 15 August 2017 (1 page) |
25 August 2017 | Appointment of Ms Micheila West as a secretary on 15 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Liana Esther Waclawski as a secretary on 15 August 2017 (1 page) |
24 April 2017 | Appointment of Kirsty Garrett as a director on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Kelsey Louise Blemings as a director on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Kelsey Louise Blemings as a director on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Frances Ruthven Wood as a director on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Frances Ruthven Wood as a director on 18 April 2017 (2 pages) |
24 April 2017 | Appointment of Kirsty Garrett as a director on 18 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
13 October 2016 | Termination of appointment of Grant Jarvie as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Grant Jarvie as a director on 4 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 March 2016 (42 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (42 pages) |
29 August 2016 | Termination of appointment of Ross Douglas Mcmillan as a director on 16 August 2016 (1 page) |
29 August 2016 | Termination of appointment of Ross Douglas Mcmillan as a director on 16 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Jennifer Jane Edmonstone as a secretary on 2 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Jennifer Jane Edmonstone as a secretary on 2 August 2016 (1 page) |
8 August 2016 | Appointment of Liana Esther Waclawski as a secretary on 2 August 2016 (2 pages) |
8 August 2016 | Appointment of Liana Esther Waclawski as a secretary on 2 August 2016 (2 pages) |
31 March 2016 | Annual return made up to 11 March 2016 no member list (7 pages) |
31 March 2016 | Annual return made up to 11 March 2016 no member list (7 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (36 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (36 pages) |
16 November 2015 | Termination of appointment of Emma Jane Lax as a director on 13 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Emma Jane Lax as a director on 13 November 2015 (1 page) |
2 October 2015 | Appointment of Ms Kay Morrison as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Ms Kay Morrison as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Dilawer Singh Mbe as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr David Rhoney as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Dilawer Singh Mbe as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr David Rhoney as a director on 1 October 2015 (2 pages) |
2 October 2015 | Secretary's details changed for Jennifer Jane Anderson on 9 July 2015 (1 page) |
2 October 2015 | Secretary's details changed for Jennifer Jane Anderson on 9 July 2015 (1 page) |
2 October 2015 | Appointment of Ms Jane Louise Walters as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Ms Jane Louise Walters as a director on 1 October 2015 (2 pages) |
3 April 2015 | Termination of appointment of Timothy Frederick Walker as a director on 30 March 2015 (1 page) |
3 April 2015 | Termination of appointment of Timothy Frederick Walker as a director on 30 March 2015 (1 page) |
16 March 2015 | Annual return made up to 11 March 2015 no member list (7 pages) |
16 March 2015 | Annual return made up to 11 March 2015 no member list (7 pages) |
27 October 2014 | Termination of appointment of Ranald Hamish Mackay as a director on 25 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Ranald Hamish Mackay as a director on 25 October 2014 (1 page) |
21 October 2014 | Full accounts made up to 31 March 2014 (36 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (36 pages) |
21 August 2014 | Termination of appointment of Peter Higgins as a director on 16 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Peter Higgins as a director on 16 August 2014 (1 page) |
5 May 2014 | Appointment of Ms Pamela Sheila Woodman as a director (2 pages) |
5 May 2014 | Appointment of Ms Pamela Sheila Woodman as a director (2 pages) |
1 May 2014 | Secretary's details changed for Jennifer Anderson on 25 January 2012 (1 page) |
1 May 2014 | Secretary's details changed for Jennifer Anderson on 25 January 2012 (1 page) |
1 May 2014 | Appointment of Ms Margaret Kincaid Duncan as a director (2 pages) |
1 May 2014 | Appointment of Ms Emma Jane Lax as a director (2 pages) |
1 May 2014 | Director's details changed for Mrs Jane Kerr on 29 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mrs Jane Kerr on 29 April 2014 (2 pages) |
1 May 2014 | Appointment of Ms Emma Jane Lax as a director (2 pages) |
1 May 2014 | Appointment of Ms Margaret Kincaid Duncan as a director (2 pages) |
30 April 2014 | Appointment of Mrs Jane Kerr as a director (2 pages) |
30 April 2014 | Appointment of Mrs Jane Kerr as a director (2 pages) |
21 March 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
21 March 2014 | Annual return made up to 11 March 2014 no member list (5 pages) |
27 June 2013 | Full accounts made up to 31 March 2013 (36 pages) |
27 June 2013 | Full accounts made up to 31 March 2013 (36 pages) |
25 April 2013 | Termination of appointment of Stephen Wright as a director (1 page) |
25 April 2013 | Termination of appointment of Stephen Wright as a director (1 page) |
18 March 2013 | Annual return made up to 11 March 2013 no member list (6 pages) |
18 March 2013 | Director's details changed for Ranald Hamish Mackay on 30 September 2011 (2 pages) |
18 March 2013 | Director's details changed for Ranald Hamish Mackay on 30 September 2011 (2 pages) |
18 March 2013 | Annual return made up to 11 March 2013 no member list (6 pages) |
26 October 2012 | Termination of appointment of Steven Grimmond as a director (1 page) |
26 October 2012 | Termination of appointment of Steven Grimmond as a director (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (37 pages) |
9 October 2012 | Full accounts made up to 31 March 2012 (37 pages) |
20 August 2012 | Appointment of Professor Grant Jarvie as a director (2 pages) |
20 August 2012 | Appointment of David Gass as a director (2 pages) |
20 August 2012 | Appointment of Professor Grant Jarvie as a director (2 pages) |
20 August 2012 | Appointment of David Gass as a director (2 pages) |
17 August 2012 | Appointment of Professor Peter Higgins as a director (2 pages) |
17 August 2012 | Appointment of Ross Mcmillan as a director (2 pages) |
17 August 2012 | Appointment of Professor Peter Higgins as a director (2 pages) |
17 August 2012 | Appointment of Ross Mcmillan as a director (2 pages) |
17 August 2012 | Termination of appointment of Louise Martin as a director (1 page) |
17 August 2012 | Termination of appointment of Louise Martin as a director (1 page) |
1 May 2012 | Termination of appointment of Ian Beattie as a director (1 page) |
1 May 2012 | Termination of appointment of Ian Beattie as a director (1 page) |
16 March 2012 | Annual return made up to 11 March 2012 no member list (6 pages) |
16 March 2012 | Director's details changed for Ian David Beattie on 12 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Ian David Beattie on 12 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 11 March 2012 no member list (6 pages) |
26 January 2012 | Appointment of Jennifer Anderson as a secretary (1 page) |
26 January 2012 | Appointment of Jennifer Anderson as a secretary (1 page) |
26 January 2012 | Termination of appointment of Andrew Alexander as a secretary (1 page) |
26 January 2012 | Termination of appointment of Andrew Alexander as a secretary (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (37 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (37 pages) |
9 May 2011 | Appointment of Timothy Frederick Walker as a director (3 pages) |
9 May 2011 | Appointment of Timothy Frederick Walker as a director (3 pages) |
3 May 2011 | Termination of appointment of Atholl Duncan as a director (2 pages) |
3 May 2011 | Termination of appointment of Atholl Duncan as a director (2 pages) |
8 April 2011 | Annual return made up to 11 March 2011 (18 pages) |
8 April 2011 | Annual return made up to 11 March 2011 (18 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (35 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (35 pages) |
19 May 2010 | Appointment of Atholl Scott Duncan as a director (3 pages) |
19 May 2010 | Appointment of Atholl Scott Duncan as a director (3 pages) |
10 May 2010 | Termination of appointment of Atholl Duncan as a director (2 pages) |
10 May 2010 | Termination of appointment of John Young as a director (2 pages) |
10 May 2010 | Termination of appointment of Steven Grimmond as a director (2 pages) |
10 May 2010 | Appointment of Mr Steven David Grimmond as a director (3 pages) |
10 May 2010 | Termination of appointment of Kim Mcaully as a director (2 pages) |
10 May 2010 | Termination of appointment of Ronald Mavor as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Frances Thin as a director (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Appointment of Mr Steven David Grimmond as a director (3 pages) |
10 May 2010 | Termination of appointment of Carolan Dobson as a director (2 pages) |
10 May 2010 | Termination of appointment of Grant Jarvie as a director (2 pages) |
10 May 2010 | Termination of appointment of Frances Thin as a director (2 pages) |
10 May 2010 | Appointment of Stephen William Wright as a director (3 pages) |
10 May 2010 | Termination of appointment of Ronald Mavor as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Atholl Duncan as a director (2 pages) |
10 May 2010 | Termination of appointment of Kim Mcaully as a director (2 pages) |
10 May 2010 | Appointment of Andrew James Griffen Alexander as a secretary (3 pages) |
10 May 2010 | Termination of appointment of Steven Grimmond as a director (2 pages) |
10 May 2010 | Termination of appointment of Graeme Marchbank as a director (2 pages) |
10 May 2010 | Appointment of Ranald Hamish Mackay as a director (3 pages) |
10 May 2010 | Termination of appointment of John Young as a director (2 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Appointment of Ranald Hamish Mackay as a director (3 pages) |
10 May 2010 | Termination of appointment of David Sole as a director (2 pages) |
10 May 2010 | Appointment of Stephen William Wright as a director (3 pages) |
10 May 2010 | Termination of appointment of Grant Jarvie as a director (2 pages) |
10 May 2010 | Termination of appointment of Carolan Dobson as a director (2 pages) |
10 May 2010 | Termination of appointment of Graeme Marchbank as a director (2 pages) |
10 May 2010 | Termination of appointment of David Sole as a director (2 pages) |
10 May 2010 | Appointment of Andrew James Griffen Alexander as a secretary (3 pages) |
26 April 2010 | Annual return made up to 11 March 2010 (23 pages) |
26 April 2010 | Annual return made up to 11 March 2010 (23 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (34 pages) |
28 September 2009 | Full accounts made up to 31 March 2009 (34 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from caledonia house south gyle edinburgh EH12 9DQ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from caledonia house south gyle edinburgh EH12 9DQ (1 page) |
3 April 2009 | Secretary appointed ronald gordon mavor (2 pages) |
3 April 2009 | Secretary appointed ronald gordon mavor (2 pages) |
24 March 2009 | Appointment terminated secretary iain robertson (1 page) |
24 March 2009 | Director appointed ms frances thin (1 page) |
24 March 2009 | Director appointed professor, dr grant jarvie (1 page) |
24 March 2009 | Annual return made up to 11/03/09 (5 pages) |
24 March 2009 | Director appointed professor, dr grant jarvie (1 page) |
24 March 2009 | Appointment terminated secretary iain robertson (1 page) |
24 March 2009 | Director appointed ms frances thin (1 page) |
24 March 2009 | Annual return made up to 11/03/09 (5 pages) |
24 March 2009 | Director appointed mr john melville young (1 page) |
24 March 2009 | Director appointed mr john melville young (1 page) |
3 February 2009 | Appointment terminated director stephen wright (1 page) |
3 February 2009 | Appointment terminated director linda leighton-beck (1 page) |
3 February 2009 | Appointment terminated director wai-yin hatton (1 page) |
3 February 2009 | Appointment terminated director stephen wright (1 page) |
3 February 2009 | Appointment terminated director linda leighton-beck (1 page) |
3 February 2009 | Appointment terminated director wai-yin hatton (1 page) |
10 November 2008 | Appointment terminated director john fraser (1 page) |
10 November 2008 | Appointment terminated director john fraser (1 page) |
10 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
10 November 2008 | Full accounts made up to 31 March 2008 (31 pages) |
25 June 2008 | Director appointed louise livingstone martin (2 pages) |
25 June 2008 | Director appointed louise livingstone martin (2 pages) |
31 March 2008 | Annual return made up to 11/03/08
|
31 March 2008 | Annual return made up to 11/03/08
|
3 March 2008 | Appointment terminated director julia bracewell (1 page) |
3 March 2008 | Appointment terminated director julia bracewell (1 page) |
27 September 2007 | Full accounts made up to 31 March 2007 (33 pages) |
27 September 2007 | Full accounts made up to 31 March 2007 (33 pages) |
22 March 2007 | Annual return made up to 11/03/07
|
22 March 2007 | Annual return made up to 11/03/07
|
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
6 September 2006 | Full accounts made up to 31 March 2006 (33 pages) |
6 September 2006 | Full accounts made up to 31 March 2006 (33 pages) |
4 May 2006 | New director appointed (6 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (6 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
5 April 2006 | Annual return made up to 11/03/06
|
5 April 2006 | Annual return made up to 11/03/06
|
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
2 September 2005 | Full accounts made up to 31 March 2005 (26 pages) |
2 September 2005 | Full accounts made up to 31 March 2005 (26 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 11/03/05; amending return (8 pages) |
15 June 2005 | Return made up to 11/03/05; amending return (8 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
22 March 2005 | Annual return made up to 11/03/05
|
22 March 2005 | Annual return made up to 11/03/05
|
6 September 2004 | Full accounts made up to 31 March 2004 (23 pages) |
6 September 2004 | Full accounts made up to 31 March 2004 (23 pages) |
31 March 2004 | Annual return made up to 11/03/04
|
31 March 2004 | Annual return made up to 11/03/04
|
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (22 pages) |
5 April 2003 | Annual return made up to 11/03/03 (9 pages) |
5 April 2003 | Annual return made up to 11/03/03 (9 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
14 October 2002 | Auditor's resignation (2 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
14 October 2002 | Auditor's resignation (2 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
28 March 2002 | Annual return made up to 11/03/02
|
28 March 2002 | Annual return made up to 11/03/02
|
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Auditor's resignation (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Auditor's resignation (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
22 August 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
14 March 2001 | Annual return made up to 11/03/01 (6 pages) |
14 March 2001 | Annual return made up to 11/03/01 (6 pages) |
17 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
17 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
8 March 2000 | Annual return made up to 11/03/00 (6 pages) |
8 March 2000 | Annual return made up to 11/03/00 (6 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (23 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (23 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (4 pages) |
11 May 1999 | New director appointed (4 pages) |
7 May 1999 | New director appointed (3 pages) |
7 May 1999 | New director appointed (3 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
8 April 1999 | Annual return made up to 11/03/99 (8 pages) |
8 April 1999 | Annual return made up to 11/03/99 (8 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
11 November 1998 | Director resigned (1 page) |
7 April 1998 | Annual return made up to 11/03/98 (13 pages) |
7 April 1998 | Annual return made up to 11/03/98 (13 pages) |
21 December 1997 | New director appointed (2 pages) |
21 December 1997 | New director appointed (2 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (18 pages) |
20 March 1997 | Annual return made up to 11/03/97 (15 pages) |
20 March 1997 | Annual return made up to 11/03/97 (15 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
25 March 1996 | Annual return made up to 11/03/96 (15 pages) |
25 March 1996 | Annual return made up to 11/03/96 (15 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
6 May 1992 | Company name changed walker street (no. 4) LIMITED\certificate issued on 07/05/92 (3 pages) |
6 May 1992 | Company name changed walker street (no. 4) LIMITED\certificate issued on 07/05/92 (3 pages) |
11 March 1992 | Incorporation (17 pages) |
11 March 1992 | Incorporation (17 pages) |