Company NameEdinburgh Headway Group
Company StatusActive
Company NumberSC138081
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1992(32 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDavid Williamson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2004(12 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameFraser Carmichael Watt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(17 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameDr Alasdair John Fitzgerald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2012(20 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleConsultant Physician
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Andrew Charles Ley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(21 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Stewart Russell Rutherford
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(27 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Kirstin Dawson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameJean Margaret Bryden
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameWilliam Robert Laird
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleRetailer
Correspondence Address11 Polwarth Gardens
Edinburgh
Midlothian
EH11 1JS
Scotland
Director NameJohn Duncan Mackenzie Urquhart
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 23 September 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Belgrave Road
Edinburgh
Midlothian
EH12 6NF
Scotland
Director NameWilliam Lindsay Murray
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 04 June 1996)
RoleChauffeur
Correspondence Address49 Mayburn Avenue
Loanhead
Midlothian
EH20 9EY
Scotland
Director NameDouglas Duncan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 02 June 1998)
RoleRetired
Correspondence Address28 Belmont Gardens
Edinburgh
Midlothian
EH12 6JH
Scotland
Director NameJack Seymour Emslie
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2000)
RoleRetired
Correspondence Address6 Belmont Road
Juniper Green
Edinburgh
Midlothian
EH14 5DY
Scotland
Secretary NameDouglas Duncan
NationalityBritish
StatusResigned
Appointed26 May 1992(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 02 June 1998)
RoleCompany Director
Correspondence Address28 Belmont Gardens
Edinburgh
Midlothian
EH12 6JH
Scotland
Director NameJames Brown Armstrong
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(4 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 24 October 2008)
RoleRetired
Correspondence AddressFlat 4,1 Kilgraston Court
Edinburgh
EH9 2ES
Scotland
Director NameHerbert Lamb Ross Dryden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2000)
RoleRetired Bank Official
Correspondence Address52 Broomieknowe Park
Bonnyrigg
Midlothian
EH19 2JB
Scotland
Secretary NameHerbert Lamb Ross Dryden
NationalityBritish
StatusResigned
Appointed02 June 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2000)
RoleRetired Bank Official
Correspondence Address52 Broomieknowe Park
Bonnyrigg
Midlothian
EH19 2JB
Scotland
Director NameWilliam Bryden
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(7 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 26 February 2013)
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameMrs Margaret Scott Miller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Cluny Drive
Edinburgh
Lothian
EH10 6DX
Scotland
Director NameMr Thomas Ritchie Campbell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Pitbauchlie Bank
Dunfermline
Fife
KY11 8DP
Scotland
Secretary NameMr Thomas Ritchie Campbell
NationalityBritish
StatusResigned
Appointed31 October 2000(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Pitbauchlie Bank
Dunfermline
Fife
KY11 8DP
Scotland
Director NameMalcolm Alexander Bryce Dickson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(10 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 October 2014)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Secretary NameMalcolm Alexander Bryce Dickson
NationalityBritish
StatusResigned
Appointed30 July 2002(10 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 January 2013)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameMr Anthony John O'Malley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameDr Brian Pentland
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 September 2012)
RoleRetired Doctor
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameMrs Dorothy Margaret Wallace
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(18 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 March 2011)
RoleReceptionist
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameMr Glen Douglas Gilson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameMr Roderick Matheson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(18 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 September 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Michael Peter Baillie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameMr Jonathan Andrew Alexander Dunn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(19 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 April 2016)
RoleBusiness Development Manager
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Secretary NameMs Michelle Keenan
StatusResigned
Appointed29 January 2013(20 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 13 June 2022)
RoleCompany Director
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Nadir Khan-Juhoor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(22 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2022)
RoleGeneral Practice Surveyor
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMrs Neliss Stewart Baxter
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2016)
RoleStaff Nurse
Country of ResidenceScotland
Correspondence AddressHeadway House
Astley Ainslie Hospital
Canaan Lane
Edinburgh
EH9 2HL
Scotland
Director NameMs Lorraine Elizabeth Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(24 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 July 2020)
RoleCarer
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Aileen Rosemary Ferguson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2023)
RoleNHS Manager
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Stewart White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland

Contact

Websiteedinburghheadway.org.uk
Email address[email protected]
Telephone0131 5379116
Telephone regionEdinburgh

Location

Registered AddressEdinburgh Headway Group Unit 4
27 Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Turnover£261,866
Net Worth£798,400
Cash£104,581
Current Liabilities£10,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 1 day from now)

Filing History

3 November 2023Accounts for a small company made up to 31 March 2023 (21 pages)
21 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 November 2022Notification of a person with significant control statement (3 pages)
17 November 2022Appointment of Ms Kirstin Dawson as a director on 25 October 2022 (2 pages)
17 November 2022Cessation of Roderick Matheson as a person with significant control on 30 September 2022 (1 page)
10 October 2022Termination of appointment of Roderick Matheson as a director on 30 September 2022 (1 page)
7 September 2022Accounts for a small company made up to 31 March 2022 (25 pages)
7 July 2022Termination of appointment of Nadir Khan-Juhoor as a director on 30 June 2022 (1 page)
21 June 2022Second filing for the termination of Michelle Keenan as a secretary (5 pages)
13 June 2022Termination of appointment of Michelle Keenan as a secretary on 13 January 2022
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 21/06/2022
(1 page)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 December 2021Accounts for a small company made up to 31 March 2021 (27 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (30 pages)
22 July 2020Appointment of Mr Stewart White as a director on 25 February 2020 (2 pages)
18 July 2020Termination of appointment of Lorraine Elizabeth Allan as a director on 9 July 2020 (1 page)
1 July 2020Appointment of Ms Aileen Rosemary Ferguson as a director on 25 February 2020 (2 pages)
1 July 2020Appointment of Mr Stewart Russell Rutherford as a director on 25 February 2020 (2 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 31 March 2019 (29 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 November 2018Registered office address changed from Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL to Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB on 5 November 2018 (1 page)
12 October 2018Accounts for a small company made up to 31 March 2018 (24 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
1 December 2016Appointment of Ms Lorraine Elizabeth Allan as a director on 22 November 2016 (2 pages)
1 December 2016Appointment of Ms Lorraine Elizabeth Allan as a director on 22 November 2016 (2 pages)
18 October 2016Full accounts made up to 31 March 2016 (23 pages)
18 October 2016Full accounts made up to 31 March 2016 (23 pages)
3 May 2016Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 12 April 2016 (1 page)
3 May 2016Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 12 April 2016 (1 page)
3 May 2016Termination of appointment of Neliss Stewart Baxter as a director on 12 April 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
3 May 2016Termination of appointment of Neliss Stewart Baxter as a director on 12 April 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
2 December 2015Termination of appointment of Glen Douglas Gilson as a director on 25 November 2015 (1 page)
2 December 2015Termination of appointment of Glen Douglas Gilson as a director on 25 November 2015 (1 page)
12 October 2015Full accounts made up to 31 March 2015 (22 pages)
12 October 2015Full accounts made up to 31 March 2015 (22 pages)
5 May 2015Annual return made up to 30 April 2015 no member list (6 pages)
5 May 2015Annual return made up to 30 April 2015 no member list (6 pages)
7 January 2015Appointment of Mr Nadir Khan-Juhoor as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mrs Neliss Stewart Baxter as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mrs Neliss Stewart Baxter as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mrs Neliss Stewart Baxter as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mr Nadir Khan-Juhoor as a director on 2 December 2014 (2 pages)
7 January 2015Appointment of Mr Nadir Khan-Juhoor as a director on 2 December 2014 (2 pages)
28 October 2014Termination of appointment of Malcolm Alexander Bryce Dickson as a director on 21 October 2014 (1 page)
28 October 2014Termination of appointment of Malcolm Alexander Bryce Dickson as a director on 21 October 2014 (1 page)
8 September 2014Full accounts made up to 31 March 2014 (21 pages)
8 September 2014Full accounts made up to 31 March 2014 (21 pages)
22 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
22 May 2014Annual return made up to 30 April 2014 no member list (6 pages)
20 May 2014Appointment of Mr Andrew Charles Ley as a director (2 pages)
20 May 2014Appointment of Mr Andrew Charles Ley as a director (2 pages)
31 March 2014Termination of appointment of Margaret Miller as a director (1 page)
31 March 2014Termination of appointment of Margaret Miller as a director (1 page)
21 August 2013Full accounts made up to 31 March 2013 (20 pages)
21 August 2013Full accounts made up to 31 March 2013 (20 pages)
3 May 2013Annual return made up to 30 April 2013 no member list (6 pages)
3 May 2013Annual return made up to 30 April 2013 no member list (6 pages)
2 May 2013Termination of appointment of William Bryden as a director (1 page)
2 May 2013Termination of appointment of William Bryden as a director (1 page)
30 January 2013Termination of appointment of Jean Bryden as a director (1 page)
30 January 2013Termination of appointment of Malcolm Dickson as a secretary (1 page)
30 January 2013Termination of appointment of Malcolm Dickson as a secretary (1 page)
30 January 2013Appointment of Ms Michelle Keenan as a secretary (1 page)
30 January 2013Termination of appointment of Michael Baillie as a director (1 page)
30 January 2013Termination of appointment of Michael Baillie as a director (1 page)
30 January 2013Termination of appointment of Jean Bryden as a director (1 page)
30 January 2013Appointment of Ms Michelle Keenan as a secretary (1 page)
9 November 2012Appointment of Doctor Alasdair John Fitzgerald as a director (2 pages)
9 November 2012Termination of appointment of Brian Pentland as a director (1 page)
9 November 2012Appointment of Doctor Alasdair John Fitzgerald as a director (2 pages)
9 November 2012Termination of appointment of Brian Pentland as a director (1 page)
7 September 2012Full accounts made up to 31 March 2012 (18 pages)
7 September 2012Full accounts made up to 31 March 2012 (18 pages)
10 May 2012Appointment of Mr Jonathan Andrew Alexander Dunn as a director (2 pages)
10 May 2012Appointment of Mr Jonathan Andrew Alexander Dunn as a director (2 pages)
2 May 2012Termination of appointment of Anthony O'malley as a director (1 page)
2 May 2012Termination of appointment of Anthony O'malley as a director (1 page)
2 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (6 pages)
11 August 2011Full accounts made up to 31 March 2011 (18 pages)
11 August 2011Full accounts made up to 31 March 2011 (18 pages)
9 August 2011Appointment of Mr Michael Peter Baillie as a director (2 pages)
9 August 2011Appointment of Mr Michael Peter Baillie as a director (2 pages)
18 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
18 May 2011Annual return made up to 30 April 2011 no member list (6 pages)
11 May 2011Appointment of Mr Anthony John O'malley as a director (2 pages)
11 May 2011Appointment of Mr Anthony John O'malley as a director (2 pages)
30 March 2011Termination of appointment of Dorothy Wallace as a director (1 page)
30 March 2011Termination of appointment of Dorothy Wallace as a director (1 page)
10 November 2010Appointment of Mrs Dorothy Margaret Wallace as a director (2 pages)
10 November 2010Appointment of Mrs Dorothy Margaret Wallace as a director (2 pages)
18 October 2010Appointment of Mr Glen Douglas Gilson as a director (2 pages)
18 October 2010Appointment of Mr Glen Douglas Gilson as a director (2 pages)
7 October 2010Appointment of Dr Brian Pentland as a director (2 pages)
7 October 2010Appointment of Dr Brian Pentland as a director (2 pages)
6 October 2010Appointment of Mrs Margaret Scott Miller as a director (2 pages)
6 October 2010Appointment of Mrs Margaret Scott Miller as a director (2 pages)
6 October 2010Appointment of Mr Roderick Matheson as a director (2 pages)
6 October 2010Appointment of Mr Roderick Matheson as a director (2 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 August 2010Full accounts made up to 31 March 2010 (18 pages)
11 August 2010Full accounts made up to 31 March 2010 (18 pages)
30 July 2010Memorandum and Articles of Association (14 pages)
30 July 2010Memorandum and Articles of Association (14 pages)
5 May 2010Director's details changed for William Bryden on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
5 May 2010Director's details changed for Fraser Carmichael Watt on 30 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 no member list (4 pages)
5 May 2010Director's details changed for Malcolm Alexander Bryce Dickson on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Malcolm Alexander Bryce Dickson on 30 April 2010 (2 pages)
5 May 2010Director's details changed for David Williamson on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Jean Margaret Bryden on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Fraser Carmichael Watt on 30 April 2010 (2 pages)
5 May 2010Director's details changed for Jean Margaret Bryden on 30 April 2010 (2 pages)
5 May 2010Director's details changed for David Williamson on 30 April 2010 (2 pages)
5 May 2010Director's details changed for William Bryden on 30 April 2010 (2 pages)
3 November 2009Secretary's details changed for Malcolm Alexander Bryce Dickson on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Malcolm Alexander Bryce Dickson on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Malcolm Alexander Bryce Dickson on 3 November 2009 (1 page)
15 October 2009Appointment of Fraser Carmichael Watt as a director (2 pages)
15 October 2009Termination of appointment of John Urquhart as a director (1 page)
15 October 2009Appointment of Fraser Carmichael Watt as a director (2 pages)
15 October 2009Termination of appointment of John Urquhart as a director (1 page)
5 October 2009Full accounts made up to 31 March 2009 (18 pages)
5 October 2009Full accounts made up to 31 March 2009 (18 pages)
19 May 2009Annual return made up to 30/04/09 (3 pages)
19 May 2009Annual return made up to 30/04/09 (3 pages)
31 October 2008Appointment terminated director james armstrong (1 page)
31 October 2008Appointment terminated director james armstrong (1 page)
9 October 2008Full accounts made up to 31 March 2008 (16 pages)
9 October 2008Full accounts made up to 31 March 2008 (16 pages)
21 May 2008Annual return made up to 30/04/08 (4 pages)
21 May 2008Annual return made up to 30/04/08 (4 pages)
29 October 2007Full accounts made up to 31 March 2007 (15 pages)
29 October 2007Full accounts made up to 31 March 2007 (15 pages)
3 May 2007Annual return made up to 30/04/07 (2 pages)
3 May 2007Annual return made up to 30/04/07 (2 pages)
2 April 2007Memorandum and Articles of Association (5 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2007Memorandum and Articles of Association (5 pages)
5 December 2006Full accounts made up to 31 March 2006 (13 pages)
5 December 2006Full accounts made up to 31 March 2006 (13 pages)
25 May 2006Annual return made up to 30/04/06 (2 pages)
25 May 2006Annual return made up to 30/04/06 (2 pages)
7 October 2005Full accounts made up to 31 March 2005 (18 pages)
7 October 2005Full accounts made up to 31 March 2005 (18 pages)
10 May 2005Annual return made up to 30/04/05 (6 pages)
10 May 2005Annual return made up to 30/04/05 (6 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
1 October 2004Full accounts made up to 31 March 2004 (12 pages)
1 October 2004Full accounts made up to 31 March 2004 (12 pages)
23 April 2004Annual return made up to 30/04/04 (6 pages)
23 April 2004Annual return made up to 30/04/04 (6 pages)
3 October 2003Full accounts made up to 31 March 2003 (13 pages)
3 October 2003Full accounts made up to 31 March 2003 (13 pages)
7 May 2003Annual return made up to 30/04/03 (6 pages)
7 May 2003Annual return made up to 30/04/03 (6 pages)
8 April 2003Memorandum and Articles of Association (16 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Memorandum and Articles of Association (16 pages)
22 November 2002Full accounts made up to 31 March 2002 (13 pages)
22 November 2002Full accounts made up to 31 March 2002 (13 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Secretary resigned;director resigned (1 page)
27 August 2002Secretary resigned;director resigned (1 page)
19 June 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2001Full accounts made up to 31 March 2001 (13 pages)
14 December 2001Full accounts made up to 31 March 2001 (13 pages)
31 May 2001Annual return made up to 30/04/01 (5 pages)
31 May 2001Annual return made up to 30/04/01 (5 pages)
21 December 2000Full accounts made up to 31 March 2000 (13 pages)
21 December 2000New secretary appointed;new director appointed (3 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed;new director appointed (3 pages)
21 December 2000Full accounts made up to 31 March 2000 (13 pages)
21 December 2000New director appointed (2 pages)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
5 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
5 October 1999Full accounts made up to 31 March 1999 (13 pages)
5 October 1999Full accounts made up to 31 March 1999 (13 pages)
8 May 1999Annual return made up to 30/04/99 (6 pages)
8 May 1999Annual return made up to 30/04/99 (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (12 pages)
9 December 1998Full accounts made up to 31 March 1998 (12 pages)
5 June 1998Full accounts made up to 31 October 1997 (13 pages)
5 June 1998New secretary appointed;new director appointed (2 pages)
5 June 1998Full accounts made up to 31 October 1997 (13 pages)
5 June 1998Annual return made up to 30/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 June 1998Annual return made up to 30/04/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 June 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
18 March 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
4 July 1997Memorandum and Articles of Association (19 pages)
4 July 1997Memorandum and Articles of Association (19 pages)
22 May 1997Full accounts made up to 31 October 1996 (13 pages)
22 May 1997Full accounts made up to 31 October 1996 (13 pages)
12 May 1997Annual return made up to 30/04/97 (6 pages)
12 May 1997Annual return made up to 30/04/97 (6 pages)
10 January 1997Memorandum and Articles of Association (19 pages)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1997Memorandum and Articles of Association (19 pages)
3 July 1996Full accounts made up to 31 October 1995 (12 pages)
3 July 1996Full accounts made up to 31 October 1995 (12 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
23 April 1996Annual return made up to 30/04/96 (6 pages)
23 April 1996Annual return made up to 30/04/96 (6 pages)
24 April 1995Annual return made up to 30/04/95 (6 pages)
24 April 1995Annual return made up to 30/04/95 (6 pages)
24 April 1995Full accounts made up to 31 October 1994 (11 pages)
24 April 1995Full accounts made up to 31 October 1994 (11 pages)